Background WavePink WaveYellow Wave

REGEN HOLDINGS LIMITED (09353257)

REGEN HOLDINGS LIMITED (09353257) is a liquidation UK company. incorporated on 12 December 2014. with registered office in Leicester. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 2 other business activities. REGEN HOLDINGS LIMITED has been registered for 11 years. Current directors include ASTOR, James Alexander Waldorf, COLLIER, Roel Win, DODDS, Lewis Macrae and 2 others.

Company Number
09353257
Status
liquidation
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
Ashcroft House Ervington Court, Leicester, LE19 1WL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
ASTOR, James Alexander Waldorf, COLLIER, Roel Win, DODDS, Lewis Macrae, PORTELA, Mario, TYLER, Clive Desmond
SIC Codes
38110, 38210, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGEN HOLDINGS LIMITED

REGEN HOLDINGS LIMITED is an liquidation company incorporated on 12 December 2014 with the registered office located in Leicester. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 2 other business activities. REGEN HOLDINGS LIMITED was registered 11 years ago.(SIC: 38110, 38210, 39000)

Status

liquidation

Active since 11 years ago

Company No

09353257

LTD Company

Age

11 Years

Incorporated 12 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 12 December 2024 (1 year ago)
Submitted on 12 December 2024 (1 year ago)

Next Due

Due by 26 December 2025
For period ending 12 December 2025

Previous Company Names

SNRDCO 3190 LIMITED
From: 12 December 2014To: 6 February 2015
Contact
Address

Ashcroft House Ervington Court Meridian Business Park Leicester, LE19 1WL,

Previous Addresses

14 Earlstrees Court Earlstrees Industrial Estate Corby NN17 4AX England
From: 6 June 2024To: 10 October 2025
The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN England
From: 12 August 2015To: 6 June 2024
C/O Brocklesby Limited Brocklesby House Crosslands Lane North Cave Brough North Humberside HU15 2PG England
From: 7 April 2015To: 12 August 2015
One Fleet Place London EC4M 7WS
From: 12 December 2014To: 7 April 2015
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Share Issue
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Share Issue
Aug 15
Director Joined
Sept 15
Director Left
Jul 16
Director Joined
Jul 16
Funding Round
Sept 16
Funding Round
Jun 17
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
5
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

PRIESTLEY, Richard Paul

Active
Ervington Court, LeicesterLE19 1WL
Secretary
Appointed 17 Oct 2024

ASTOR, James Alexander Waldorf

Active
Ervington Court, LeicesterLE19 1WL
Born September 1965
Director
Appointed 28 Jul 2015

COLLIER, Roel Win

Active
Ervington Court, LeicesterLE19 1WL
Born February 1973
Director
Appointed 01 Jul 2018

DODDS, Lewis Macrae

Active
Ervington Court, LeicesterLE19 1WL
Born September 1965
Director
Appointed 09 Sept 2015

PORTELA, Mario

Active
Ervington Court, LeicesterLE19 1WL
Born April 1961
Director
Appointed 09 Jan 2025

TYLER, Clive Desmond

Active
Mill Lane, GranthamNG33 5QN
Born August 1957
Director
Appointed 27 Mar 2015

O'DONOGHUE, Christopher John

Resigned
Earlstrees Court, CorbyNN17 4AX
Secretary
Appointed 12 Dec 2015
Resigned 17 Oct 2024

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 12 Dec 2014
Resigned 07 Apr 2015

BEAN, Andrew

Resigned
Mill Lane, GranthamNG33 5QN
Born September 1987
Director
Appointed 20 Jul 2016
Resigned 01 Jul 2018

BROCKLESBY, Robert Paul

Resigned
Crosslands Lane, BroughHU15 2PG
Born August 1973
Director
Appointed 27 Mar 2015
Resigned 28 Jul 2015

CAMI, Ronald

Resigned
Ste. 3300, Texas76102
Born April 1967
Director
Appointed 26 Feb 2015
Resigned 27 Mar 2015

CLAY, Tiffany Alexandra

Resigned
Mill Lane, GranthamNG33 5QN
Born August 1984
Director
Appointed 27 Mar 2015
Resigned 20 Jul 2016

COX, Peter Charles

Resigned
Fleet Place, LondonEC4M 7WS
Born January 1956
Director
Appointed 12 Dec 2014
Resigned 25 Feb 2015

DUYK, Geoffrey Mark

Resigned
Earlstrees Court, CorbyNN17 4AX
Born April 1959
Director
Appointed 18 Jun 2015
Resigned 09 Jan 2025

SESHAMANI, Divya

Resigned
Carlton Gardens, LondonSW1Y 5AD
Born August 1978
Director
Appointed 27 Mar 2015
Resigned 26 May 2015

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 12 Dec 2014
Resigned 25 Feb 2015

Persons with significant control

3

0 Active
3 Ceased

Tpg Inc

Ceased
4001 Kennett Pike, Wilmington

Nature of Control

Significant influence or control
Notified 31 Mar 2023
Ceased 27 Jun 2024
Commerce Street, Fort WorthTX76126

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 31 Mar 2023
Commerce Street, Fort Worth

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

69

Liquidation Voluntary Appointment Of Liquidator
10 October 2025
600600
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
10 October 2025
LIQ01LIQ01
Resolution
10 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
19 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Resolution
20 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
19 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
20 August 2015
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 May 2015
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
17 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
17 April 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Certificate Change Of Name Company
6 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 2014
NEWINCIncorporation