Background WavePink WaveYellow Wave

RGI STAR LIMITED (08625207)

RGI STAR LIMITED (08625207) is an active UK company. incorporated on 25 July 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RGI STAR LIMITED has been registered for 12 years. Current directors include BOUCHER, Joseph, BROCK, Peter, Dr, FISHER, Ian.

Company Number
08625207
Status
active
Type
ltd
Incorporated
25 July 2013
Age
12 years
Address
London, NW1 4QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOUCHER, Joseph, BROCK, Peter, Dr, FISHER, Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGI STAR LIMITED

RGI STAR LIMITED is an active company incorporated on 25 July 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RGI STAR LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08625207

LTD Company

Age

12 Years

Incorporated 25 July 2013

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

8-12 York Gate London, NW1 4QG,

Previous Addresses

65 Grosvenor Street London W1K 3JH United Kingdom
From: 25 July 2013To: 23 December 2013
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Jan 14
Loan Secured
Sept 15
Director Joined
Dec 16
Loan Secured
Nov 18
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Feb 20
Loan Cleared
Nov 21
Director Joined
Jul 23
Director Left
Jul 23
Loan Cleared
Jul 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOUCHER, Joseph

Active
8-12 York Gate, LondonNW1 4QG
Born May 1983
Director
Appointed 22 Dec 2016

BROCK, Peter, Dr

Active
8-12 York Gate, LondonNW1 4QG
Born July 1956
Director
Appointed 09 Jun 2023

FISHER, Ian

Active
8-12 York Gate, LondonNW1 4QG
Born August 1950
Director
Appointed 25 Jul 2013

FISCHER, Andrew Olaf

Resigned
8-12 York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 25 Jul 2013
Resigned 09 Jun 2023

RICHARDSON, Jonathan Charles

Resigned
8-12 York Gate, LondonNW1 4QG
Born November 1960
Director
Appointed 25 Jul 2013
Resigned 18 Feb 2020

Persons with significant control

1

York Gate, LondonNW1 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 April 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Incorporation Company
25 July 2013
NEWINCIncorporation