Background WavePink WaveYellow Wave

R BLUE REGEN SN LIMITED (14297454)

R BLUE REGEN SN LIMITED (14297454) is an active UK company. incorporated on 15 August 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. R BLUE REGEN SN LIMITED has been registered for 3 years. Current directors include DEERING, Stewart Alastair, LANGLY-SMITH, Peter Frederick Collingwood, PIPER-BEILLEVAIRE, Jonathan Marie Stephane Jose.

Company Number
14297454
Status
active
Type
ltd
Incorporated
15 August 2022
Age
3 years
Address
51 Welbeck Street, London, W1G 9HL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DEERING, Stewart Alastair, LANGLY-SMITH, Peter Frederick Collingwood, PIPER-BEILLEVAIRE, Jonathan Marie Stephane Jose
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R BLUE REGEN SN LIMITED

R BLUE REGEN SN LIMITED is an active company incorporated on 15 August 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. R BLUE REGEN SN LIMITED was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

14297454

LTD Company

Age

3 Years

Incorporated 15 August 2022

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

51 Welbeck Street London, W1G 9HL,

Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DEERING, Stewart Alastair

Active
Welbeck Street, LondonW1G 9HL
Secretary
Appointed 24 Oct 2023

DEERING, Stewart Alastair

Active
Welbeck Street, LondonW1G 9HL
Born December 1978
Director
Appointed 15 Aug 2022

LANGLY-SMITH, Peter Frederick Collingwood

Active
Welbeck Street, LondonW1G 9HL
Born August 1983
Director
Appointed 24 Nov 2023

PIPER-BEILLEVAIRE, Jonathan Marie Stephane Jose

Active
Welbeck Street, LondonW1G 9HL
Born May 1983
Director
Appointed 06 Jan 2025

SLATER, Edward

Resigned
Welbeck Street, LondonW1G 9HL
Secretary
Appointed 15 Aug 2022
Resigned 24 Oct 2023

SLATER, Edward

Resigned
Welbeck Street, LondonW1G 9HL
Born February 1976
Director
Appointed 15 Aug 2022
Resigned 24 Oct 2023

SLATER, Piers Alexander

Resigned
Welbeck Street, LondonW1G 9HL
Born July 1971
Director
Appointed 15 Aug 2022
Resigned 24 Oct 2023

Persons with significant control

1

Welbeck Street, LondonW1G 9HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Aug 2022
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
27 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 September 2022
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2022
NEWINCIncorporation