Company NameRegent Mis Limited
DirectorWilliam Nigel Evans
Company StatusActive
Company Number04818960
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)
Previous NameAlcon Projects (PTY) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Nigel Evans
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(11 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 2nd Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Director NameWilliam Nigel Frazer Evans
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCorporate Consultant
Correspondence AddressPO Box 781603 Sandton 2146
Slantana Road
Mornigside
Johannesburg
Foreign
Secretary NameAshley Frazer Evans
NationalityBritish
StatusResigned
Appointed23 March 2004(8 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 October 2004)
RoleCompany Director
Correspondence AddressPO Box 180 Modderfontein 1645
101 7k Ave Edenvale
Johannesburg
Gasteng 1645
Foreign
Director NameMrs Rachel Helen Rogan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 2014)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House
316 Beulah Hill
Upper Norwood
London
SE19 3HF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 October 2004(1 year, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 July 2014)
Correspondence AddressRegent House 316 Beulah Hill
Upper Norwood
London
SE19 3HF
Secretary NameM W Douglas And Company Limited (Corporation)
StatusResigned
Appointed05 October 2004(1 year, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 July 2014)
Correspondence AddressRegent House 316 Beulah Hill
Upper Norwood
London
SE19 3HF

Location

Registered AddressC/O 2nd Floor
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 July 2022 (4 pages)
12 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
27 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
23 September 2020Change of details for Mr William Evans as a person with significant control on 23 September 2020 (2 pages)
23 September 2020Director's details changed for Mr William Nigel Evans on 23 September 2020 (2 pages)
19 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
22 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
22 July 2019Change of details for Mr William Evans as a person with significant control on 1 July 2019 (2 pages)
22 July 2019Director's details changed for Mr William Nigel Evans on 9 July 2019 (2 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
6 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
6 August 2018Change of details for Mr William Evans as a person with significant control on 20 September 2016 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
3 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 April 2017Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN England to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN England to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 12 April 2017 (1 page)
15 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Registered office address changed from Regent House 316 Beulah Hill Upper Norwood London SE19 3HF to Third Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Regent House 316 Beulah Hill Upper Norwood London SE19 3HF to Third Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN on 25 April 2016 (1 page)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
26 February 2015Termination of appointment of M W Douglas and Company Limited as a secretary on 3 July 2014 (1 page)
26 February 2015Termination of appointment of M W Douglas and Company Limited as a secretary on 3 July 2014 (1 page)
26 February 2015Termination of appointment of Douglas Nominees Limited as a director on 3 July 2014 (1 page)
26 February 2015Appointment of Mr William Nigel Evans as a director on 3 July 2014 (2 pages)
26 February 2015Termination of appointment of Rachel Helen Rogan as a director on 3 July 2014 (1 page)
26 February 2015Termination of appointment of M W Douglas and Company Limited as a secretary on 3 July 2014 (1 page)
26 February 2015Termination of appointment of Rachel Helen Rogan as a director on 3 July 2014 (1 page)
26 February 2015Appointment of Mr William Nigel Evans as a director on 3 July 2014 (2 pages)
26 February 2015Termination of appointment of Douglas Nominees Limited as a director on 3 July 2014 (1 page)
26 February 2015Termination of appointment of Rachel Helen Rogan as a director on 3 July 2014 (1 page)
26 February 2015Appointment of Mr William Nigel Evans as a director on 3 July 2014 (2 pages)
26 February 2015Termination of appointment of Douglas Nominees Limited as a director on 3 July 2014 (1 page)
5 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
23 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
23 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
11 September 2012Company name changed alcon projects (pty) LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2012Company name changed alcon projects (pty) LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
3 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 July 2012Register(s) moved to registered inspection location (1 page)
30 July 2012Register inspection address has been changed (1 page)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 July 2012Register inspection address has been changed (1 page)
30 July 2012Register(s) moved to registered inspection location (1 page)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
4 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
22 October 2010Appointment of Mrs Rachel Helen Rogan as a director (2 pages)
22 October 2010Appointment of Mrs Rachel Helen Rogan as a director (2 pages)
6 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
21 July 2010Secretary's details changed for M W Douglas and Company Limited on 2 July 2010 (2 pages)
21 July 2010Secretary's details changed for M W Douglas and Company Limited on 2 July 2010 (2 pages)
21 July 2010Secretary's details changed for M W Douglas and Company Limited on 2 July 2010 (2 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Douglas Nominees Limited on 2 July 2010 (2 pages)
21 July 2010Director's details changed for Douglas Nominees Limited on 2 July 2010 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 September 2009Return made up to 02/07/09; full list of members (3 pages)
1 September 2009Return made up to 02/07/09; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
11 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
23 July 2008Return made up to 02/07/08; full list of members (3 pages)
23 July 2008Return made up to 02/07/08; full list of members (3 pages)
8 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
8 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
2 August 2007Return made up to 02/07/07; full list of members (3 pages)
2 August 2007Return made up to 02/07/07; full list of members (3 pages)
14 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
14 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
7 September 2006Return made up to 02/07/06; full list of members (2 pages)
7 September 2006Return made up to 02/07/06; full list of members (2 pages)
17 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
17 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
26 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
14 July 2005Return made up to 02/07/05; full list of members (2 pages)
14 July 2005Return made up to 02/07/05; full list of members (2 pages)
13 December 2004New director appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Registered office changed on 13/12/04 from: c/o howard jones and co 313-314 cotton exchange building old hall street liverpool merseyside L3 9LQ (1 page)
13 December 2004New director appointed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Registered office changed on 13/12/04 from: c/o howard jones and co 313-314 cotton exchange building old hall street liverpool merseyside L3 9LQ (1 page)
4 November 2004Ad 03/07/03--------- £ si 98@1 (2 pages)
4 November 2004Ad 03/07/03--------- £ si 98@1 (2 pages)
3 November 2004Return made up to 02/07/04; full list of members (6 pages)
3 November 2004New secretary appointed (1 page)
3 November 2004New secretary appointed (1 page)
3 November 2004Return made up to 02/07/04; full list of members (6 pages)
20 October 2004New secretary appointed (1 page)
20 October 2004New secretary appointed (1 page)
1 April 2004New secretary appointed (1 page)
1 April 2004New secretary appointed (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
10 July 2003Registered office changed on 10/07/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Registered office changed on 10/07/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
2 July 2003Incorporation (12 pages)
2 July 2003Incorporation (12 pages)