Background WavePink WaveYellow Wave

REGXCHANGE LIMITED (10607440)

REGXCHANGE LIMITED (10607440) is an active UK company. incorporated on 8 February 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. REGXCHANGE LIMITED has been registered for 9 years. Current directors include LITTLE, Peter Christopher, STRASSER, Mathias, WISE, Kevin.

Company Number
10607440
Status
active
Type
ltd
Incorporated
8 February 2017
Age
9 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
LITTLE, Peter Christopher, STRASSER, Mathias, WISE, Kevin
SIC Codes
63110, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGXCHANGE LIMITED

REGXCHANGE LIMITED is an active company incorporated on 8 February 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. REGXCHANGE LIMITED was registered 9 years ago.(SIC: 63110, 63990)

Status

active

Active since 9 years ago

Company No

10607440

LTD Company

Age

9 Years

Incorporated 8 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

PRIIP HUB LIMITED
From: 8 February 2017To: 12 April 2017
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

26 Red Lion Square London WC1R 4AG
From: 12 April 2017To: 18 December 2017
23 Havelock Road TN34 1BP Hastings England
From: 8 February 2017To: 12 April 2017
Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Jun 18
Director Left
Apr 19
Director Joined
May 22
Owner Exit
May 22
Director Joined
Sept 22
Owner Exit
Dec 22
Loan Secured
Jan 23
Loan Secured
Apr 23
Director Left
Feb 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LITTLE, Peter Christopher

Active
Eagle Place, LondonSW1Y 6AF
Born February 1960
Director
Appointed 15 Apr 2022

STRASSER, Mathias

Active
Queen Street Place, LondonEC4R 1AG
Born April 1974
Director
Appointed 08 Feb 2017

WISE, Kevin

Active
Queen Street Place, LondonEC4R 1AG
Born May 1973
Director
Appointed 05 Jan 2026

ANGELL, Alan Michael

Resigned
Queen Street Place, LondonEC4R 1AG
Born September 1986
Director
Appointed 08 Feb 2017
Resigned 27 Mar 2019

CASE, Jane Boucher

Resigned
Queen Street Place, LondonEC4R 1AG
Born July 1986
Director
Appointed 12 Jun 2018
Resigned 13 Feb 2024

PEARCE, David Robert

Resigned
Queen Street Place, LondonEC4R 1AG
Born February 1964
Director
Appointed 23 Jul 2022
Resigned 31 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2022
Ceased 19 Dec 2022
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Aug 2017

Mr Mathias Strasser

Ceased
Queen Street Place, LondonEC4R 1AG
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2017
Ceased 15 Apr 2022
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Resolution
12 April 2017
RESOLUTIONSResolutions
Incorporation Company
8 February 2017
NEWINCIncorporation