Background WavePink WaveYellow Wave

THE REGENERATION GROUP LIMITED (09615832)

THE REGENERATION GROUP LIMITED (09615832) is an active UK company. incorporated on 1 June 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. THE REGENERATION GROUP LIMITED has been registered for 10 years. Current directors include PEAT, Charles William.

Company Number
09615832
Status
active
Type
ltd
Incorporated
1 June 2015
Age
10 years
Address
118 Piccadilly, London, W1J 7NW
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
PEAT, Charles William
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REGENERATION GROUP LIMITED

THE REGENERATION GROUP LIMITED is an active company incorporated on 1 June 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. THE REGENERATION GROUP LIMITED was registered 10 years ago.(SIC: 66300)

Status

active

Active since 10 years ago

Company No

09615832

LTD Company

Age

10 Years

Incorporated 1 June 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

REGENERATION CAPITAL PARTNERS LIMITED
From: 1 June 2015To: 16 August 2015
Contact
Address

118 Piccadilly London, W1J 7NW,

Previous Addresses

The Old Bakehouse Course Road Ascot Berkshire SL5 7HL United Kingdom
From: 1 June 2015To: 27 July 2015
Timeline

26 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Left
Sept 15
Share Issue
Oct 15
Share Issue
Oct 15
Share Issue
Oct 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Jan 16
Director Joined
Feb 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Oct 16
Capital Update
Mar 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
New Owner
Jun 23
8
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

PEAT, Charles William

Active
Piccadilly, LondonW1J 7NW
Born December 1980
Director
Appointed 04 Nov 2022

BEAUMONT, John

Resigned
Piccadilly, LondonW1J 7NW
Secretary
Appointed 13 Jan 2016
Resigned 04 Nov 2022

BROADHURST, Robin Shedden

Resigned
Piccadilly, LondonW1J 7NW
Born June 1946
Director
Appointed 01 Mar 2016
Resigned 15 Jan 2020

ELLIS, Mark Leonard

Resigned
Piccadilly, LondonW1J 7NW
Born February 1963
Director
Appointed 03 Aug 2015
Resigned 04 Nov 2022

MARX, Michael Henry

Resigned
Piccadilly, LondonW1J 7NW
Born June 1947
Director
Appointed 01 Mar 2016
Resigned 04 Nov 2022

MATLIN, Michael

Resigned
Piccadilly, LondonW1J 7NW
Born January 1964
Director
Appointed 05 Feb 2016
Resigned 04 Nov 2022

MCALPINE, Adrian Neil Raeburn

Resigned
Piccadilly, LondonW1J 7NW
Born December 1944
Director
Appointed 01 Jun 2015
Resigned 04 Nov 2022

NORRIS, Steven John

Resigned
Piccadilly, LondonW1J 7NW
Born May 1945
Director
Appointed 01 Mar 2016
Resigned 15 Jan 2020

PEAT, Michael Charles Gerrard, Sir

Resigned
Piccadilly, LondonW1J 7NW
Born November 1949
Director
Appointed 01 Jun 2015
Resigned 04 Nov 2022

PRIDMORE, Thomas Clifford

Resigned
Piccadilly, LondonW1J 7NW
Born March 1972
Director
Appointed 25 Jun 2015
Resigned 04 Nov 2022

RICHARDS, Dominic

Resigned
Piccadilly, LondonW1J 7NW
Born March 1966
Director
Appointed 01 Jun 2015
Resigned 07 Jul 2015

Persons with significant control

1

Mr Charles William Peat

Active
Piccadilly, LondonW1J 7NW
Born December 1980

Nature of Control

Voting rights 75 to 100 percent
Notified 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 June 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
21 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 March 2018
SH19Statement of Capital
Legacy
7 March 2018
SH20SH20
Legacy
7 March 2018
CAP-SSCAP-SS
Resolution
13 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Memorandum Articles
14 October 2016
MAMA
Resolution
14 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Resolution
14 December 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 October 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
16 October 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 October 2015
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
5 September 2015
TM01Termination of Director
Resolution
27 August 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 August 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Incorporation Company
1 June 2015
NEWINCIncorporation