Regis Uk Limited

  • Dissolved
  • Incorporated on 22 Apr 1991

Reg Address: C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham B3 3HN

Previous Names:
Supercuts Uk Limited - 26 May 2009
Supercuts Uk Limited - 8 Mar 2000
Supercuts (Holdings) Limited - 20 Aug 1991
Supercuts (Lakeside) Limited - 22 Apr 1991

Company Classifications:
96020 - Hairdressing and other beauty treatment


  • Summary The company with name "Regis Uk Limited" is a ltd and located in C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham B3 3HN. Regis Uk Limited is currently in dissolved status and it was incorporated on 22 Apr 1991 (33 years 5 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Regis Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jacqueline Lang Director 3 Nov 2017 English Active
2 Jacqueline Joan Lang Director 3 Nov 2017 British Active
3 Michael Alan Reinstein Director 21 Oct 2017 American Resigned
13 Sep 2019
4 Eric Allen Bakken Director 26 Jun 2012 American Resigned
21 Oct 2017
5 Brent Arthur Moen Director 26 Jun 2012 American Resigned
4 Jan 2013
6 Jacqueline Joan Lang Director 30 Jun 2008 British Resigned
21 Oct 2017
7 Jacqueline Lang Director 30 Jun 2008 English Resigned
21 Oct 2017
8 Denise Linda Riley Secretary 22 Oct 2007 - Resigned
19 Nov 2007
9 Eric Allen Bakken Secretary 22 Oct 2004 American Resigned
21 Oct 2017
10 Michael Stephan Haringman Secretary 6 Apr 2002 British Resigned
21 Oct 2017
11 Michael Stephan Haringman Director 23 Nov 2000 British Resigned
21 Oct 2017
12 Christopher Peter Gregoris Arratoon Secretary 20 Dec 1999 - Resigned
5 Apr 2002
13 Christopher Peter Gregoris Arratoon Director 20 Dec 1999 - Resigned
5 Apr 2002
14 Raymond David Duke Director 11 Nov 1999 British Resigned
29 Jun 2008
15 Bert Merrill Gross Secretary 1 Nov 1999 - Resigned
20 Dec 1999
16 Bert Merrill Gross Director 1 Nov 1999 - Resigned
11 Nov 1999
17 Paul David Finkelstein Director 1 Nov 1999 American Resigned
26 Jun 2012
18 Randy Lee Pearce Director 1 Nov 1999 American Resigned
26 Jun 2012
19 Sandra Leslie Director 28 Sep 1998 British Resigned
1 Nov 1999
20 Spencer Adam Leslie Secretary 17 Nov 1994 British Resigned
1 Nov 1999
21 Spencer Adam Leslie Director 17 Nov 1994 British Resigned
1 Nov 1999
22 John Hardy Shannon Director 17 Nov 1994 British Resigned
1 Nov 1999
23 WATERLOW REGISTRARS LIMITED Corporate Secretary 27 Jul 1992 - Resigned
16 Nov 1994
24 Michael Dodd Director 18 Dec 1991 British Resigned
16 Nov 1994
25 CURTIS NOMINEES LIMITED Nominee Secretary 22 Apr 1991 - Resigned
22 Apr 1991
26 JAMES NOMINEES LIMITED Nominee Director 22 Apr 1991 - Resigned
22 Apr 1991
27 Sidney Leslie Director 22 Apr 1991 British Resigned
9 Sep 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 International Beauty Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
21 Oct 2017 - Active
2 Haircare Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
21 Oct 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Regis Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Restoration - Bona Vacantia Company 29 Jun 2023 Download PDF
2 Restoration - Bona Vacantia Company 13 Jun 2023 Download PDF
3 Restoration - Bona Vacantia Company 30 May 2023 Download PDF
4 Gazette - Dissolved Liquidation 27 Jan 2023 Download PDF
5 Insolvency - Liquidation In Administration Move To Dissolution 27 Oct 2022 Download PDF
6 Insolvency - Liquidation In Administration Progress Report 8 Jun 2022 Download PDF
7 Address - Change Registered Office Company With Date Old New 1 Jul 2021 Download PDF
8 Insolvency - Liquidation In Administration Progress Report 1 Jun 2021 Download PDF
9 Insolvency - Liquidation In Administration Progress Report 4 Dec 2020 Download PDF
16 Pages
10 Insolvency - Liquidation In Administration Extension Of Period 3 Nov 2020 Download PDF
3 Pages
11 Insolvency - Liquidation In Administration Progress Report 5 Jun 2020 Download PDF
25 Pages
12 Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached 12 Feb 2020 Download PDF
16 Pages
13 Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals 11 Jan 2020 Download PDF
42 Pages
14 Insolvency - Liquidation In Administration Proposals 30 Dec 2019 Download PDF
42 Pages
15 Insolvency - Liquidation Voluntary Arrangement Completion 21 Nov 2019 Download PDF
11 Pages
16 Insolvency - Liquidation In Administration Appointment Of Administrator 18 Nov 2019 Download PDF
8 Pages
17 Insolvency - Liquidation In Administration Court Order Ending Administration 18 Nov 2019 Download PDF
8 Pages
18 Address - Change Registered Office Company With Date Old New 1 Nov 2019 Download PDF
2 Pages
19 Insolvency - Liquidation In Administration Appointment Of Administrator 31 Oct 2019 Download PDF
3 Pages
20 Accounts - Change Account Reference Date Company Previous Shortened 27 Sep 2019 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 13 Sep 2019 Download PDF
1 Pages
22 Address - Change Registered Office Company With Date Old New 9 Sep 2019 Download PDF
1 Pages
23 Confirmation Statement - No Updates 8 May 2019 Download PDF
3 Pages
24 Insolvency - Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 22 Nov 2018 Download PDF
9 Pages
25 Accounts - Change Account Reference Date Company Current Extended 2 Oct 2018 Download PDF
1 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Aug 2018 Download PDF
53 Pages
27 Confirmation Statement - Updates 2 May 2018 Download PDF
4 Pages
28 Accounts - Full 6 Apr 2018 Download PDF
29 Pages
29 Persons With Significant Control - Cessation Of A Person With Significant Control 29 Nov 2017 Download PDF
1 Pages
30 Persons With Significant Control - Notification Of A Person With Significant Control 29 Nov 2017 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 3 Nov 2017 Download PDF
2 Pages
32 Officers - Termination Secretary Company With Name Termination Date 23 Oct 2017 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 23 Oct 2017 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 23 Oct 2017 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 23 Oct 2017 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 23 Oct 2017 Download PDF
1 Pages
37 Officers - Termination Secretary Company With Name Termination Date 23 Oct 2017 Download PDF
1 Pages
38 Officers - Change Person Director Company With Change Date 13 Oct 2017 Download PDF
2 Pages
39 Confirmation Statement - Updates 3 May 2017 Download PDF
5 Pages
40 Accounts - Full 28 Mar 2017 Download PDF
31 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 28 Apr 2016 Download PDF
7 Pages
42 Accounts - Full 30 Mar 2016 Download PDF
24 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 29 Apr 2015 Download PDF
7 Pages
44 Accounts - Full 30 Mar 2015 Download PDF
24 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 2 May 2014 Download PDF
7 Pages
46 Accounts - Full 2 Apr 2014 Download PDF
23 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 5 Jun 2013 Download PDF
7 Pages
48 Accounts - Full 5 Apr 2013 Download PDF
23 Pages
49 Officers - Termination Director Company With Name 22 Feb 2013 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name 3 Jul 2012 Download PDF
3 Pages
51 Officers - Termination Director Company With Name 3 Jul 2012 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name 3 Jul 2012 Download PDF
3 Pages
53 Officers - Termination Director Company With Name 3 Jul 2012 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 26 Apr 2012 Download PDF
8 Pages
55 Accounts - Full 2 Mar 2012 Download PDF
23 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 27 Apr 2011 Download PDF
8 Pages
57 Accounts - Full 23 Mar 2011 Download PDF
23 Pages
58 Accounts - Full 19 May 2010 Download PDF
25 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 17 May 2010 Download PDF
7 Pages
60 Address - Move Registers To Sail Company 17 May 2010 Download PDF
1 Pages
61 Address - Change Sail Company 14 May 2010 Download PDF
1 Pages
62 Resolution 23 Jul 2009 Download PDF
1 Pages
63 Capital - Legacy 22 Jul 2009 Download PDF
1 Pages
64 Capital - Legacy 10 Jul 2009 Download PDF
2 Pages
65 Incorporation - Memorandum Articles 1 Jun 2009 Download PDF
9 Pages
66 Annual Return - Legacy 27 May 2009 Download PDF
4 Pages
67 Change Of Name - Certificate Company 22 May 2009 Download PDF
2 Pages
68 Accounts - Full 2 May 2009 Download PDF
30 Pages
69 Auditors - Resignation Company 13 Jan 2009 Download PDF
2 Pages
70 Officers - Legacy 2 Jul 2008 Download PDF
2 Pages
71 Officers - Legacy 2 Jul 2008 Download PDF
1 Pages
72 Annual Return - Legacy 8 May 2008 Download PDF
5 Pages
73 Accounts - Full 1 May 2008 Download PDF
24 Pages
74 Officers - Legacy 20 Nov 2007 Download PDF
1 Pages
75 Officers - Legacy 25 Oct 2007 Download PDF
2 Pages
76 Annual Return - Legacy 21 Jun 2007 Download PDF
8 Pages
77 Accounts - Full 4 Jun 2007 Download PDF
20 Pages
78 Auditors - Resignation Company 27 Feb 2007 Download PDF
1 Pages
79 Auditors - Resignation Company 30 Jan 2007 Download PDF
2 Pages
80 Resolution 18 Dec 2006 Download PDF
81 Resolution 18 Dec 2006 Download PDF
82 Resolution 18 Dec 2006 Download PDF
1 Pages
83 Accounts - Group 23 Nov 2006 Download PDF
19 Pages
84 Annual Return - Legacy 16 May 2006 Download PDF
8 Pages
85 Address - Legacy 28 Dec 2005 Download PDF
1 Pages
86 Accounts - Legacy 28 Dec 2005 Download PDF
2 Pages
87 Accounts - Group 9 Nov 2005 Download PDF
21 Pages
88 Annual Return - Legacy 15 Jun 2005 Download PDF
3 Pages
89 Accounts - Legacy 29 Mar 2005 Download PDF
1 Pages
90 Officers - Legacy 11 Nov 2004 Download PDF
2 Pages
91 Accounts - Group 4 Aug 2004 Download PDF
19 Pages
92 Annual Return - Legacy 17 May 2004 Download PDF
6 Pages
93 Accounts - Legacy 29 Apr 2004 Download PDF
2 Pages
94 Annual Return - Legacy 7 May 2003 Download PDF
6 Pages
95 Officers - Legacy 14 Apr 2003 Download PDF
1 Pages
96 Accounts - Group 5 Apr 2003 Download PDF
18 Pages
97 Officers - Legacy 30 Sep 2002 Download PDF
1 Pages
98 Officers - Legacy 11 Jul 2002 Download PDF
1 Pages
99 Officers - Legacy 11 Jul 2002 Download PDF
2 Pages
100 Annual Return - Legacy 1 Jul 2002 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Hair Care Uk Ltd
Mutual People: Jacqueline Lang
Active - Proposal To Strike Off
2 Supercuts (Gb) Limited
Mutual People: Jacqueline Lang
Liquidation
3 Supercuts (Lakeside) Limited
Mutual People: Jacqueline Lang
Liquidation
4 Supercuts (Metro Centre) Limited
Mutual People: Jacqueline Lang
Liquidation
5 Blinkers Group Limited
Mutual People: Jacqueline Lang
Liquidation
6 Blinkers Property Limited
Mutual People: Jacqueline Lang
Liquidation
7 Haircare Limited
Mutual People: Jacqueline Lang
In Administration
8 Supercuts Uk (Franchise) Limited
Mutual People: Jacqueline Lang
Active
9 Hcuk Hair Limited
Mutual People: Jacqueline Lang
dissolved
10 Rhs Uk Holdings Limited
Mutual People: Jacqueline Lang
dissolved