Background WavePink WaveYellow Wave

REGENERUS LIMITED (SC624782)

REGENERUS LIMITED (SC624782) is an active UK company. incorporated on 18 March 2019. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. REGENERUS LIMITED has been registered for 7 years. Current directors include BETHELL, James Nicholas, Lord, MCGRIGOR, Kenneth Muir, PRICE, Justin Chandler Hilton and 2 others.

Company Number
SC624782
Status
active
Type
ltd
Incorporated
18 March 2019
Age
7 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BETHELL, James Nicholas, Lord, MCGRIGOR, Kenneth Muir, PRICE, Justin Chandler Hilton, ROBERTS, Christopher, THOMSON, Benjamin John Paget
SIC Codes
86900, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENERUS LIMITED

REGENERUS LIMITED is an active company incorporated on 18 March 2019 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. REGENERUS LIMITED was registered 7 years ago.(SIC: 86900, 96040)

Status

active

Active since 7 years ago

Company No

SC624782

LTD Company

Age

7 Years

Incorporated 18 March 2019

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 23 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

OMNOS LIMITED
From: 18 March 2019To: 17 July 2025
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

43 Melville Street Edinburgh EH3 7JF United Kingdom
From: 18 March 2019To: 29 September 2022
Timeline

61 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Share Issue
May 19
Funding Round
May 19
Funding Round
Oct 19
Funding Round
Jan 20
Funding Round
Nov 20
Owner Exit
Dec 20
Owner Exit
Apr 21
New Owner
Apr 21
Funding Round
Apr 21
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Feb 23
Director Left
Mar 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Loan Secured
May 23
Director Joined
Jan 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Loan Cleared
Feb 26
Loan Secured
Mar 26
Funding Round
Apr 26
Loan Secured
Apr 26
44
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

KAY, Sharon

Active
South Charlotte Street, EdinburghEH2 4AN
Secretary
Appointed 02 Jul 2019

BETHELL, James Nicholas, Lord

Active
South Charlotte Street, EdinburghEH2 4AN
Born October 1967
Director
Appointed 24 Apr 2025

MCGRIGOR, Kenneth Muir

Active
South Charlotte Street, EdinburghEH2 4AN
Born April 1963
Director
Appointed 18 May 2019

PRICE, Justin Chandler Hilton

Active
South Charlotte Street, EdinburghEH2 4AN
Born March 1966
Director
Appointed 15 Dec 2023

ROBERTS, Christopher

Active
South Charlotte Street, EdinburghEH2 4AN
Born January 1990
Director
Appointed 24 Apr 2025

THOMSON, Benjamin John Paget

Active
South Charlotte Street, EdinburghEH2 4AN
Born April 1963
Director
Appointed 18 May 2019

MBM SECRETARIAL SERVICES LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 18 Mar 2019
Resigned 26 May 2022

DUNCAN, Stephen

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born November 1970
Director
Appointed 17 May 2019
Resigned 16 Nov 2022

JAWORSKI, Thomas Olivier

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born June 1982
Director
Appointed 18 Mar 2019
Resigned 15 May 2025

Persons with significant control

3

0 Active
3 Ceased

Mr Kenneth Muir Mcgrigor

Ceased
South Charlotte Street, EdinburghEH2 4AN
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2021
Ceased 13 Aug 2024
Melville Street, EdinburghEH3 7JF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2020
Ceased 08 Apr 2021

Mr Thomas Olivier Jaworski

Ceased
EdinburghEH3 7JF
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Mar 2019
Ceased 19 Oct 2020
Fundings
Financials
Latest Activities

Filing History

114

Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2026
MR01Registration of a Charge
Capital Allotment Shares
9 April 2026
SH01Allotment of Shares
Mortgage Alter Floating Charge With Number
2 April 2026
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Legacy
6 February 2026
RP01SH01RP01SH01
Legacy
6 February 2026
RP01SH01RP01SH01
Legacy
6 February 2026
RP01SH01RP01SH01
Legacy
6 February 2026
RP01SH01RP01SH01
Legacy
6 February 2026
RP01SH01RP01SH01
Legacy
6 February 2026
RP01SH01RP01SH01
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Legacy
27 October 2025
RP01SH01RP01SH01
Legacy
27 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
19 September 2025
SH01Allotment of Shares
Capital Allotment Shares
19 September 2025
SH01Allotment of Shares
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
14 August 2025
RP04CS01RP04CS01
Legacy
14 August 2025
RP04SH01RP04SH01
Legacy
14 August 2025
RP04SH01RP04SH01
Legacy
14 August 2025
RP04SH01RP04SH01
Legacy
14 August 2025
RP04SH01RP04SH01
Legacy
14 August 2025
RP04SH01RP04SH01
Legacy
14 August 2025
RP04SH01RP04SH01
Legacy
14 August 2025
RP04SH01RP04SH01
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Resolution
23 July 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 July 2025
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
4 July 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
4 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Resolution
26 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
17 July 2024
RP04CS01RP04CS01
Confirmation Statement
20 March 2024
CS01Confirmation Statement
Resolution
15 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Memorandum Articles
16 January 2024
MAMA
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Resolution
19 December 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
14 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Resolution
17 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Resolution
31 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 August 2021
CH04Change of Corporate Secretary Details
Memorandum Articles
23 April 2021
MAMA
Resolution
21 April 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Capital Alter Shares Subdivision
23 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Resolution
23 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Incorporation Company
18 March 2019
NEWINCIncorporation