Background WavePink WaveYellow Wave

REGIONAL PRIME 1 LIMITED (15673689)

REGIONAL PRIME 1 LIMITED (15673689) is an active UK company. incorporated on 23 April 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REGIONAL PRIME 1 LIMITED has been registered for 1 year. Current directors include FARRELL, Matthew Martin, GAYNOR, Thomas Oliver.

Company Number
15673689
Status
active
Type
ltd
Incorporated
23 April 2024
Age
1 years
Address
Sloane Square House, London, SW1W 8NS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FARRELL, Matthew Martin, GAYNOR, Thomas Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGIONAL PRIME 1 LIMITED

REGIONAL PRIME 1 LIMITED is an active company incorporated on 23 April 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REGIONAL PRIME 1 LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15673689

LTD Company

Age

1 Years

Incorporated 23 April 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 23 April 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

CEG RS PROJ 1 LIMITED
From: 23 April 2024To: 16 October 2024
Contact
Address

Sloane Square House 1 Holbein Place London, SW1W 8NS,

Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Owner Exit
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
May 25
Director Left
Nov 25
Director Joined
Jan 26
Loan Secured
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FARRELL, Matthew Martin

Active
1 Holbein Place, LondonSW1W 8NS
Born March 1989
Director
Appointed 11 Feb 2025

GAYNOR, Thomas Oliver

Active
1 Holbein Place, LondonSW1W 8NS
Born November 1982
Director
Appointed 25 Oct 2025

LEE, Nicholas Peter

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1974
Director
Appointed 23 Apr 2024
Resigned 20 Oct 2025

VERSTEEGH, Gerard Mikael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born May 1960
Director
Appointed 23 Apr 2024
Resigned 11 Feb 2025

WOODS, Andrew Michael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 23 Apr 2024
Resigned 02 May 2025

Persons with significant control

2

1 Active
1 Ceased
1 Holbein Place, LondonSW1W 8NS

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
Significant influence or control as firm
Notified 20 Oct 2024
1 Holbein Place, LondonSW1W 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2024
Ceased 20 Oct 2024
Fundings
Financials
Latest Activities

Filing History

18

Change Account Reference Date Company Previous Shortened
16 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
20 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Memorandum Articles
22 May 2025
MAMA
Resolution
22 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
16 October 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 2024
NEWINCIncorporation