ASC REGENITY LIMITED

Register to unlock more data on OkredoRegister

ASC REGENITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10523270

Incorporation date

13/12/2016

Size

Group

Contacts

Registered address

Registered address

Unit 2.02 ,411-413 Oxford Street, London W1C 2PECopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2016)
dot icon21/02/2026
Confirmation statement made on 2025-12-12 with updates
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon29/07/2025
Change of share class name or designation
dot icon09/04/2025
Change of share class name or designation
dot icon02/04/2025
Change of share class name or designation
dot icon06/02/2025
Confirmation statement made on 2024-12-12 with updates
dot icon23/01/2025
Change of share class name or designation
dot icon06/01/2025
Group of companies' accounts made up to 2023-12-31
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-08-06
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-08-29
dot icon07/08/2024
Group of companies' accounts made up to 2022-12-31
dot icon07/08/2024
Statement of capital following an allotment of shares on 2024-08-06
dot icon02/02/2024
Director's details changed for Mr Charles Antoine Monique Chantal Rosier on 2022-02-13
dot icon02/02/2024
Change of details for Ac Therapeutics Limited as a person with significant control on 2023-02-17
dot icon02/02/2024
Confirmation statement made on 2023-12-12 with updates
dot icon19/01/2024
Statement of capital following an allotment of shares on 2023-03-15
dot icon19/01/2024
Statement of capital following an allotment of shares on 2023-05-29
dot icon19/01/2024
Statement of capital following an allotment of shares on 2023-11-24
dot icon06/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-17
dot icon06/12/2023
Second filing of Confirmation Statement dated 2022-12-12
dot icon04/09/2023
Registration of charge 105232700004, created on 2023-08-31
dot icon24/08/2023
Registration of charge 105232700003, created on 2023-08-23
dot icon01/08/2023
Registration of charge 105232700002, created on 2023-07-31
dot icon30/05/2023
Registration of charge 105232700001, created on 2023-05-22
dot icon07/03/2023
Statement of capital following an allotment of shares on 2023-02-17
dot icon22/02/2023
Confirmation statement made on 2022-12-12 with updates
dot icon09/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon21/06/2022
Statement of capital following an allotment of shares on 2022-01-15
dot icon01/04/2022
Group of companies' accounts made up to 2020-12-31
dot icon07/02/2022
Confirmation statement made on 2021-12-12 with updates
dot icon02/02/2022
Resolutions
dot icon28/01/2022
Statement of capital following an allotment of shares on 2021-12-27
dot icon20/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-07-02
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-07-02
dot icon17/01/2022
Statement of capital following an allotment of shares on 2021-09-16
dot icon17/01/2022
Statement of capital following an allotment of shares on 2021-08-20
dot icon29/12/2021
Statement of capital following an allotment of shares on 2021-07-21
dot icon10/12/2021
Statement of capital following an allotment of shares on 2021-11-24
dot icon10/12/2021
Resolutions
dot icon30/09/2021
Statement of capital following an allotment of shares on 2021-09-23
dot icon08/09/2021
Statement of capital following an allotment of shares on 2021-09-07
dot icon16/03/2021
Group of companies' accounts made up to 2019-12-31
dot icon04/03/2021
Confirmation statement made on 2020-12-12 with updates
dot icon04/03/2021
Change of details for Ac Therapeutics Limited as a person with significant control on 2020-02-17
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-11-17
dot icon01/09/2020
Statement of capital following an allotment of shares on 2020-08-24
dot icon14/08/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-17
dot icon20/02/2020
Statement of capital following an allotment of shares on 2020-02-17
dot icon28/01/2020
Statement of capital following an allotment of shares on 2020-01-28
dot icon27/01/2020
Statement of capital following an allotment of shares on 2020-01-24
dot icon24/01/2020
Confirmation statement made on 2019-12-12 with updates
dot icon23/01/2020
Change of details for Ac Therapeutics Limited as a person with significant control on 2019-02-18
dot icon14/01/2020
Statement of capital following an allotment of shares on 2020-01-14
dot icon13/01/2020
Statement of capital following an allotment of shares on 2020-01-09
dot icon10/01/2020
Appointment of Mr Eric Lauro as a director on 2020-01-07
dot icon10/01/2020
Appointment of Ms Sian Eleri Angharad Westerman as a director on 2020-01-07
dot icon07/01/2020
Resolutions
dot icon27/10/2019
Resolutions
dot icon18/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-10-09
dot icon07/10/2019
Statement of capital following an allotment of shares on 2019-10-03
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-08-20
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-08-10
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-06-24
dot icon23/07/2019
Resolutions
dot icon04/06/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon18/02/2019
Registered office address changed from Unit 2.02 2nd Floor 411-413 Oxford Street London W1C 2PE England to Unit 2.02 ,411-413 Oxford Street London W1C 2PE on 2019-02-18
dot icon18/02/2019
Registered office address changed from 7 the Old Laundry Alexander Studios Haydon Way London SW11 1YF United Kingdom to Unit 2.02 2nd Floor 411-413 Oxford Street London W1C 2PE on 2019-02-18
dot icon02/01/2019
Confirmation statement made on 2018-12-12 with updates
dot icon27/09/2018
Statement of capital following an allotment of shares on 2018-09-14
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/09/2018
Resolutions
dot icon29/05/2018
Statement of capital following an allotment of shares on 2018-05-29
dot icon20/04/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon28/03/2018
Second filing of a statement of capital following an allotment of shares on 2018-02-21
dot icon05/03/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon23/02/2018
Resolutions
dot icon06/02/2018
Resolutions
dot icon21/12/2017
Change of details for Ac Therapeutics Limited as a person with significant control on 2016-12-13
dot icon21/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-12-12
dot icon19/12/2017
Cessation of Augustinus Bader as a person with significant control on 2016-12-13
dot icon31/10/2017
Statement of capital following an allotment of shares on 2017-10-18
dot icon17/08/2017
Resolutions
dot icon15/06/2017
Statement of capital following an allotment of shares on 2017-05-11
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-04-13
dot icon08/05/2017
Change of share class name or designation
dot icon04/05/2017
Resolutions
dot icon04/05/2017
Resolutions
dot icon02/05/2017
Consolidation of shares on 2017-03-03
dot icon02/05/2017
Sub-division of shares on 2017-03-03
dot icon02/05/2017
Redenomination of shares. Statement of capital 2017-03-03
dot icon02/05/2017
Resolutions
dot icon26/04/2017
Resolutions
dot icon18/04/2017
Appointment of Mr Charles Rosier as a director on 2017-04-13
dot icon13/12/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westerman, Sian Eleri
Director
07/01/2020 - Present
12
Prof Augustinus Bader
Director
13/12/2016 - Present
5
Rosier, Charles Antoine Monique Chantal
Director
13/04/2017 - Present
6
Lauro, Eric
Director
07/01/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASC REGENITY LIMITED

ASC REGENITY LIMITED is an(a) Active company incorporated on 13/12/2016 with the registered office located at Unit 2.02 ,411-413 Oxford Street, London W1C 2PE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASC REGENITY LIMITED?

toggle

ASC REGENITY LIMITED is currently Active. It was registered on 13/12/2016 .

Where is ASC REGENITY LIMITED located?

toggle

ASC REGENITY LIMITED is registered at Unit 2.02 ,411-413 Oxford Street, London W1C 2PE.

What does ASC REGENITY LIMITED do?

toggle

ASC REGENITY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASC REGENITY LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2025-12-12 with updates.