ASSET REGEN LTD

Register to unlock more data on OkredoRegister

ASSET REGEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06875455

Incorporation date

13/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2009)
dot icon10/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon30/12/2024
Confirmation statement made on 2024-12-30 with updates
dot icon21/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon17/05/2024
Total exemption full accounts made up to 2024-04-30
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-04-30
dot icon25/04/2021
Micro company accounts made up to 2020-04-30
dot icon27/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon13/02/2021
Termination of appointment of Barrie Foley as a secretary on 2021-02-13
dot icon01/02/2020
Confirmation statement made on 2020-01-19 with updates
dot icon31/01/2020
Cessation of Serge Robert Thieriet as a person with significant control on 2020-01-31
dot icon25/01/2020
Micro company accounts made up to 2019-04-30
dot icon25/02/2019
Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-25
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon28/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon04/12/2018
Cessation of Stephen Howard Barningham as a person with significant control on 2018-12-04
dot icon04/12/2018
Termination of appointment of Stephen Howard Barningham as a director on 2018-12-04
dot icon28/01/2018
Micro company accounts made up to 2017-04-30
dot icon23/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon22/01/2017
Micro company accounts made up to 2016-04-30
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon20/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/04/2015
Termination of appointment of Serge Robert Thieriet as a director on 2015-04-16
dot icon26/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon14/01/2013
Director's details changed for Stephen Howard Barningham on 2013-01-14
dot icon14/01/2013
Director's details changed for Mr Barrie William Foley on 2013-01-14
dot icon18/06/2012
Appointment of Stephen Barningham as a director
dot icon18/06/2012
Registered office address changed from 24 Hazel Road Pennington Lymingto Hampshire SO41 8GS England on 2012-06-18
dot icon07/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon02/05/2012
Appointment of Mr Serge Robert Thieriet as a director
dot icon20/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/02/2012
Certificate of change of name
dot icon03/06/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon12/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon27/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon01/07/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon13/04/2009
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£99.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
99.00
-
2023
-
-
-
0.00
-
-
2024
0
-
-
0.00
99.00
-
2024
0
-
-
0.00
99.00
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foley, Barrie
Secretary
13/04/2009 - 13/02/2021
-
Mr Stephen Howard Barningham
Director
30/05/2012 - 04/12/2018
2
Foley, Barrie William
Director
13/04/2009 - Present
9
Thieriet, Serge Robert
Director
02/05/2012 - 16/04/2015
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSET REGEN LTD

ASSET REGEN LTD is an(a) Active company incorporated on 13/04/2009 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET REGEN LTD?

toggle

ASSET REGEN LTD is currently Active. It was registered on 13/04/2009 .

Where is ASSET REGEN LTD located?

toggle

ASSET REGEN LTD is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does ASSET REGEN LTD do?

toggle

ASSET REGEN LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASSET REGEN LTD?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2025-12-30 with no updates.