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 |