Background WavePink WaveYellow Wave

RG 1 INVESTMENTS LIMITED (14112565)

RG 1 INVESTMENTS LIMITED (14112565) is an active UK company. incorporated on 17 May 2022. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RG 1 INVESTMENTS LIMITED has been registered for 3 years. Current directors include GIDAR, Rupinder Singh, SEHGAL, Dipinder Kaur.

Company Number
14112565
Status
active
Type
ltd
Incorporated
17 May 2022
Age
3 years
Address
2 Vine Street, 1st Floor, Uxbridge, UB8 1QE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GIDAR, Rupinder Singh, SEHGAL, Dipinder Kaur
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RG 1 INVESTMENTS LIMITED

RG 1 INVESTMENTS LIMITED is an active company incorporated on 17 May 2022 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. RG 1 INVESTMENTS LIMITED was registered 3 years ago.(SIC: 68100, 68209)

Status

active

Active since 3 years ago

Company No

14112565

LTD Company

Age

3 Years

Incorporated 17 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

2 Vine Street, 1st Floor Uxbridge, UB8 1QE,

Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Director Left
May 24
Director Joined
Oct 24
Director Joined
Aug 25
Owner Exit
Dec 25
New Owner
Jan 26
Owner Exit
Jan 26
Director Left
Feb 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GIDAR, Rupinder Singh

Active
Vine Street, 1st Floor, UxbridgeUB8 1QE
Born May 1996
Director
Appointed 01 Aug 2025

SEHGAL, Dipinder Kaur

Active
Vine Street, 1st Floor, UxbridgeUB8 1QE
Born February 1988
Director
Appointed 20 Jun 2024

GIDAR, Ravinder Singh

Resigned
Vine Street, 1st Floor, UxbridgeUB8 1QE
Born December 1959
Director
Appointed 17 May 2022
Resigned 23 Dec 2023

NARANG, Gauri

Resigned
Vine Street, 1st Floor, UxbridgeUB8 1QE
Born December 1980
Director
Appointed 17 May 2022
Resigned 23 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Mrs Jaskiran Kaur Gidar

Active
Vine Street, 1st Floor, UxbridgeUB8 1QE
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2026

Gauri Narang

Ceased
Vine Street, 1st Floor, UxbridgeUB8 1QE
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 May 2022
Ceased 23 Jan 2026

Mr Ravinder Singh Gidar

Ceased
Vine Street, 1st Floor, UxbridgeUB8 1QE
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 May 2022
Ceased 23 Dec 2023
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
3 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Incorporation Company
17 May 2022
NEWINCIncorporation