Background WavePink WaveYellow Wave

REGATTA FS 2 LTD (13717660)

REGATTA FS 2 LTD (13717660) is an active UK company. incorporated on 2 November 2021. with registered office in Amersham. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. REGATTA FS 2 LTD has been registered for 4 years. Current directors include BURROWS, Christon Jon, EASTERBROOK, Peter James, MILLER, Julian Mark and 1 others.

Company Number
13717660
Status
active
Type
ltd
Incorporated
2 November 2021
Age
4 years
Address
1 Church Street, Amersham, HP7 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
BURROWS, Christon Jon, EASTERBROOK, Peter James, MILLER, Julian Mark, WATTS, Caroline Andrina
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGATTA FS 2 LTD

REGATTA FS 2 LTD is an active company incorporated on 2 November 2021 with the registered office located in Amersham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. REGATTA FS 2 LTD was registered 4 years ago.(SIC: 64922)

Status

active

Active since 4 years ago

Company No

13717660

LTD Company

Age

4 Years

Incorporated 2 November 2021

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

1 Church Street Amersham, HP7 0DB,

Previous Addresses

First Floor, 11 Argyll Street London W1F 7th United Kingdom
From: 2 November 2021To: 16 August 2025
Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Owner Exit
Nov 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Dec 23
Director Left
Nov 24
Director Joined
Nov 24
Funding Round
Sept 25
Funding Round
Feb 26
5
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

WINCHLEY SECRETARIAL LTD

Active
Church Street, AmershamHP7 0DB
Corporate secretary
Appointed 02 Nov 2021

BURROWS, Christon Jon

Active
Church Street, AmershamHP7 0DB
Born January 1971
Director
Appointed 13 Dec 2022

EASTERBROOK, Peter James

Active
Church Street, AmershamHP7 0DB
Born June 1962
Director
Appointed 13 Dec 2022

MILLER, Julian Mark

Active
Church Street, AmershamHP7 0DB
Born August 1966
Director
Appointed 13 Dec 2022

WATTS, Caroline Andrina

Active
Church Street, AmershamHP7 0DB
Born April 1947
Director
Appointed 11 Nov 2024

DAVIES, Jonathan Edward Grier

Resigned
Argyll Street, LondonW1F 7TH
Born August 1970
Director
Appointed 02 Nov 2021
Resigned 13 Dec 2022

HOBBS, Benjamin David

Resigned
Argyll Street, LondonW1F 7TH
Born February 1972
Director
Appointed 02 Nov 2021
Resigned 13 Dec 2022

SAUNDERS, Hugh Richard

Resigned
Argyll Street, LondonW1F 7TH
Born August 1972
Director
Appointed 02 Nov 2021
Resigned 13 Dec 2022

WATTS, Peter Gordon, The Executors Of Mr

Resigned
Argyll Street, LondonW1F 7TH
Born March 1938
Director
Appointed 13 Dec 2022
Resigned 05 May 2024

Persons with significant control

3

1 Active
2 Ceased
Newtown Road, Henley-On-ThamesRG9 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2022
Argyll Street, LondonW1F 7TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2022
Ceased 13 Dec 2022

Mr Benjamin David Hobbs

Ceased
Argyll Street, LondonW1F 7TH
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 02 Nov 2021
Ceased 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

35

Replacement Filing Of Director Appointment With Name
11 February 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
11 February 2026
RP01AP01RP01AP01
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 November 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2021
NEWINCIncorporation