Background WavePink WaveYellow Wave

REG (UK) LTD (08279867)

REG (UK) LTD (08279867) is an active UK company. incorporated on 5 November 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. REG (UK) LTD has been registered for 13 years. Current directors include CROWELL, John David, HERNANDEZ, Maurice Andre.

Company Number
08279867
Status
active
Type
ltd
Incorporated
5 November 2012
Age
13 years
Address
Room 225 70 Gracechurch Street, London, EC3V 0HR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CROWELL, John David, HERNANDEZ, Maurice Andre
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REG (UK) LTD

REG (UK) LTD is an active company incorporated on 5 November 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. REG (UK) LTD was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08279867

LTD Company

Age

13 Years

Incorporated 5 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Room 225 70 Gracechurch Street London, EC3V 0HR,

Previous Addresses

34 Lime Street London London EC3M 7AT United Kingdom
From: 5 July 2021To: 7 July 2025
20 Birchin Lane London EC3V 9DU England
From: 30 October 2020To: 5 July 2021
C/O C/O Andrew Gammon Minster House 7th Floor, Minster House 42 Mincing Lane London EC3R 7AE
From: 23 April 2015To: 30 October 2020
C/O Kay International Plc 9-13 Fenchurch Buildings London EC3M 5HR
From: 7 November 2013To: 23 April 2015
9-13 C/O Kay International Plc 9-13 Fenchurch Buildings London EC3M 5HR United Kingdom
From: 4 June 2013To: 7 November 2013
C/O Kay International Plc 9-13 Fenchurch Buildings London EC3M 5HR
From: 29 May 2013To: 4 June 2013
9-13 Fenchurch Buildings London EC3M 5HR United Kingdom
From: 5 November 2012To: 29 May 2013
Timeline

60 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Share Issue
Nov 13
Funding Round
Nov 13
Director Joined
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Jun 14
Director Joined
Oct 14
Funding Round
Apr 15
Director Left
Jul 15
Director Joined
Jun 16
Funding Round
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Nov 17
Director Joined
Dec 17
Funding Round
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Mar 19
Loan Secured
Apr 19
Director Joined
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Feb 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Loan Cleared
Nov 20
Loan Secured
Dec 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
May 21
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Feb 23
Owner Exit
Feb 23
New Owner
Feb 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jul 25
Loan Secured
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Cleared
Nov 25
Funding Round
Dec 25
23
Funding
25
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 12 Nov 2025

CROWELL, John David

Active
70 Gracechurch Street, LondonEC3V 0HR
Born March 1988
Director
Appointed 12 Nov 2025

HERNANDEZ, Maurice Andre

Active
70 Gracechurch Street, LondonEC3V 0HR
Born January 1981
Director
Appointed 12 Nov 2025

WOLLEY, Hugh Seymour

Resigned
7th Floor, Minster House, LondonEC3R 7AE
Secretary
Appointed 15 Aug 2017
Resigned 12 Feb 2019

GD SECRETARIAL SERVICES LIMITED

Resigned
10 St Bride Street, LondonEC4A 4AD
Corporate secretary
Appointed 24 Feb 2014
Resigned 15 Aug 2017

WATERLOW REGISTRARS LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 05 Nov 2012
Resigned 05 Nov 2013

BOURKE, Christopher

Resigned
70 Gracechurch Street, LondonEC3V 0HR
Born November 1990
Director
Appointed 20 May 2021
Resigned 12 Nov 2025

DAVIES, Stuart Robert

Resigned
7th Floor, Minster House, LondonEC3R 7AE
Born November 1967
Director
Appointed 26 Apr 2017
Resigned 20 Dec 2018

DE BOUCAUD TRUELL, Cedriane

Resigned
70 Gracechurch Street, LondonEC3V 0HR
Born September 1969
Director
Appointed 15 Feb 2025
Resigned 12 Nov 2025

HALES, Nicholas John

Resigned
7th Floor, Minster House, LondonEC3R 7AE
Born October 1957
Director
Appointed 17 Mar 2016
Resigned 15 Sept 2016

HANBURY, James Anthony Christopher

Resigned
Hooks House Lane, TetburyGL8 8UA
Born June 1964
Director
Appointed 06 Dec 2019
Resigned 02 Jun 2025

JOPP, Lincoln Peter Munro

Resigned
Lime Street, LondonEC3M 7AT
Born February 1968
Director
Appointed 30 Nov 2017
Resigned 25 Mar 2022

LE MAY, Malcolm John

Resigned
7th Floor, Minster House, LondonEC3R 7AE
Born January 1958
Director
Appointed 23 Sept 2014
Resigned 06 Jul 2015

PHAIR, Michael Keith

Resigned
70 Gracechurch Street, LondonEC3V 0HR
Born June 1950
Director
Appointed 05 Nov 2012
Resigned 12 Nov 2025

PHAIR, Nicholas Ashley

Resigned
7th Floor, Minster House, LondonEC3R 7AE
Born August 1982
Director
Appointed 15 Sept 2016
Resigned 20 Dec 2018

SALMANPOUR, Bahram

Resigned
7th Floor, Minster House, LondonEC3R 7AE
Born June 1950
Director
Appointed 18 Nov 2013
Resigned 26 Apr 2017

TASKER, Paul James

Resigned
70 Gracechurch Street, LondonEC3V 0HR
Born April 1972
Director
Appointed 20 Dec 2018
Resigned 12 Nov 2025

TILBURY, Henry Gregory Nickin

Resigned
Lime Street, LondonEC3M 7AT
Born May 1993
Director
Appointed 25 Mar 2022
Resigned 26 Feb 2025

Persons with significant control

6

1 Active
5 Ceased
21 Queen Anne's Gate, LondonSW1H 9BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2025
Elizabeth Avenue, St Peter PortGY1 2HT

Nature of Control

Significant influence or control
Notified 30 Nov 2020
Ceased 28 Jan 2023
Charroterie, St. Peter PortGY1 1EJ

Nature of Control

Significant influence or control
Notified 08 Jan 2020
Ceased 28 Jan 2023

Mr John Charlton Loveless

Ceased
70 Gracechurch Street, LondonEC3V 0HR
Born September 1949

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 17 Dec 2019
Ceased 12 Nov 2025
St. Peter PortGY1 1EJ

Nature of Control

Right to appoint and remove directors as firm
Notified 07 Mar 2019
Ceased 15 Feb 2020

Mr Michael Keith Phair

Ceased
Birchin Lane, LondonEC3V 9DU
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Resolution
27 December 2025
RESOLUTIONSResolutions
Memorandum Articles
27 December 2025
MAMA
Capital Name Of Class Of Shares
21 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Memorandum Articles
28 November 2025
MAMA
Resolution
28 November 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
19 November 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Resolution
26 August 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
8 July 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Resolution
9 March 2022
RESOLUTIONSResolutions
Memorandum Articles
8 March 2022
MAMA
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
3 November 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
10 June 2021
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Resolution
14 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Resolution
11 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Resolution
27 October 2020
RESOLUTIONSResolutions
Resolution
15 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Resolution
17 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Memorandum Articles
18 March 2020
MAMA
Resolution
5 March 2020
RESOLUTIONSResolutions
Resolution
18 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Resolution
2 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 April 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
17 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Memorandum Articles
16 June 2017
MAMA
Resolution
10 May 2017
RESOLUTIONSResolutions
Resolution
10 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Resolution
10 June 2016
RESOLUTIONSResolutions
Resolution
12 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Move Registers To Sail Company With New Address
12 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 November 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Resolution
12 May 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Resolution
10 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
6 March 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Capital Allotment Shares
3 February 2014
SH01Allotment of Shares
Capital Allotment Shares
3 February 2014
SH01Allotment of Shares
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
4 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 November 2013
SH01Allotment of Shares
Resolution
4 November 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Incorporation Company
5 November 2012
NEWINCIncorporation