Background WavePink WaveYellow Wave

REGENALL LIMITED (11925469)

REGENALL LIMITED (11925469) is an active UK company. incorporated on 4 April 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REGENALL LIMITED has been registered for 6 years. Current directors include BUCHANAN, William, DE LA POER BERESFORD, Richard John, HORLICK, Nicola Karina Christina and 4 others.

Company Number
11925469
Status
active
Type
ltd
Incorporated
4 April 2019
Age
6 years
Address
19 Harley Street, London, W1G 9QJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUCHANAN, William, DE LA POER BERESFORD, Richard John, HORLICK, Nicola Karina Christina, LAVY, Christopher Brian Dyce, Professor, NOORDEEN, Mohamed Hamza Hilali Idroos, PAKRAVAN, Amir Hossein, Dr, SMITH, Roger, Professor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENALL LIMITED

REGENALL LIMITED is an active company incorporated on 4 April 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REGENALL LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

11925469

LTD Company

Age

6 Years

Incorporated 4 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 16 October 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

19 Harley Street London, W1G 9QJ,

Previous Addresses

101 Harley Street London W1G 6AH United Kingdom
From: 29 October 2019To: 1 July 2020
6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 4 April 2019To: 29 October 2019
Timeline

48 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Jun 21
Director Joined
Jul 21
Funding Round
Sept 21
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Director Joined
Oct 22
Director Joined
Jan 23
Funding Round
Jan 23
Funding Round
Jul 23
Director Left
Dec 23
Funding Round
Jan 24
Loan Secured
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Funding Round
May 24
Funding Round
May 24
Director Left
Sept 24
Director Left
Sept 24
Funding Round
Mar 25
Loan Cleared
Jun 25
Director Joined
Oct 25
Funding Round
Jan 26
21
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

BUCHANAN, William

Active
Harley Street, LondonW1G 9QJ
Born September 1957
Director
Appointed 03 Aug 2020

DE LA POER BERESFORD, Richard John

Active
Harley Street, LondonW1G 9QJ
Born August 1987
Director
Appointed 08 Sept 2022

HORLICK, Nicola Karina Christina

Active
Harley Street, LondonW1G 9QJ
Born December 1960
Director
Appointed 14 Oct 2019

LAVY, Christopher Brian Dyce, Professor

Active
Harley Street, LondonW1G 9QJ
Born September 1957
Director
Appointed 08 Jan 2020

NOORDEEN, Mohamed Hamza Hilali Idroos

Active
Harley Street, LondonW1G 9QJ
Born July 1960
Director
Appointed 03 Jun 2019

PAKRAVAN, Amir Hossein, Dr

Active
Harley Street, LondonW1G 9QJ
Born April 1973
Director
Appointed 16 Oct 2025

SMITH, Roger, Professor

Active
Harley Street, LondonW1G 9QJ
Born June 1962
Director
Appointed 14 Apr 2022

BAKER, Martin Francis Damian

Resigned
Harley Street, LondonW1G 9QJ
Born October 1958
Director
Appointed 14 Oct 2019
Resigned 15 Oct 2020

BRIGGS, William Thomas Edward

Resigned
Harley Street, LondonW1G 9QJ
Born September 1990
Director
Appointed 29 Jul 2020
Resigned 19 Feb 2024

DE SILVA, Arjuna, Professor

Resigned
Harley Street, LondonW1G 9QJ
Born June 1965
Director
Appointed 06 Jan 2022
Resigned 20 Sept 2024

GAJENDRAN, Karthigesu

Resigned
Harley Street, LondonW1G 9QJ
Born December 1962
Director
Appointed 01 Jan 2023
Resigned 23 Aug 2023

MORROW, William

Resigned
Harley Street, LondonW1G 9QJ
Born February 1961
Director
Appointed 14 Oct 2019
Resigned 15 Oct 2020

PAKRAVAN, Amir Hossein, Dr

Resigned
Harley Street, LondonW1G 9QJ
Born April 1973
Director
Appointed 18 May 2021
Resigned 20 Sept 2024

RAMM, David Alfred John

Resigned
Harley Street, LondonW1G 9QJ
Born August 1969
Director
Appointed 10 Dec 2019
Resigned 15 Feb 2024

TURNBULL, Julian Alister

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born September 1960
Director
Appointed 04 Apr 2019
Resigned 21 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Mohamed Hamza Hilali Idroos Noordeen

Active
Harley Street, LondonW1G 9QJ
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2019

Mr Julian Alister Turnbull

Ceased
60 Gracechurch Street, LondonEC3V 0HR
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2019
Ceased 03 Jun 2019
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Resolution
1 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
6 April 2023
AAMDAAMD
Change To A Person With Significant Control
25 January 2023
PSC04Change of PSC Details
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 June 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 June 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
9 June 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
9 June 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 June 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 June 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Incorporation Company
4 April 2019
NEWINCIncorporation