ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regis Agencies Limited

Regis Agencies Limited is an active company incorporated on 1 October 1968 with the registered office located in London, City of London. Regis Agencies Limited was registered 57 years ago.
Status
Active
Active since incorporation
Company No
00939717
Private limited company
Age
57 years
Incorporated 1 October 1968
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 15 October 2024 (1 year ago)
Next confirmation dated 15 October 2025
Due by 29 October 2025 (6 days remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
8th Floor One Creechurch Place
London
EC3A 5AY
United Kingdom
Address changed on 13 Jun 2022 (3 years ago)
Previous address was 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
3
Director • Secretary • Accountant • Irish • Lives in UK • Born in Aug 1968
Director • Director • Accountant • British • Lives in England • Born in Jun 1969
Director • Reinsurance • British • Lives in UK • Born in Mar 1958
Director • Accountant • British • Lives in England • Born in Nov 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enstar Acquisitions Limited
Siobhan Mary Hextall and are mutual people.
Active
River Thames Insurance Company Limited
Michael Conrad Heap and Siobhan Mary Hextall are mutual people.
Active
Mercantile Indemnity Company Limited
Siobhan Mary Hextall and Michael Conrad Heap are mutual people.
Active
Enstar (Eu) Holdings Limited
Siobhan Mary Hextall is a mutual person.
Active
Enstar (Eu) Limited
Siobhan Mary Hextall and Michael Conrad Heap are mutual people.
Active
Shelbourne Group Limited
Siobhan Mary Hextall is a mutual person.
Active
Rombalds Run-Off Limited
Siobhan Mary Hextall and Michael Conrad Heap are mutual people.
Active
SGL No.1 Limited
Siobhan Mary Hextall and Michael Conrad Heap are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£12K
Increased by £1K (+9%)
Turnover
£10K
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.1M
Decreased by £5K (-0%)
Total Liabilities
-£1.02M
Decreased by £9K (-1%)
Net Assets
£81K
Increased by £4K (+5%)
Debt Ratio (%)
93%
Decreased by 0.39% (-0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 3 Sep 2025
Enstar Group Limited (PSC) Resigned
3 Months Ago on 2 Jul 2025
Joshua William Easterly (PSC) Appointed
3 Months Ago on 2 Jul 2025
Jennifer Elizabeth Gordon (PSC) Appointed
3 Months Ago on 2 Jul 2025
Anthony Michael Muscolino (PSC) Appointed
3 Months Ago on 2 Jul 2025
Mr Michael Conrad Heap Appointed
10 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year Ago on 15 Oct 2024
Full Accounts Submitted
1 Year Ago on 30 Sep 2024
Patrick Eamon Cogavin Resigned
1 Year 3 Months Ago on 30 Jun 2024
Confirmation Submitted
2 Years Ago on 9 Oct 2023
Get Credit Report
Discover Regis Agencies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 3 Sep 2025
Cessation of Enstar Group Limited as a person with significant control on 2 July 2025
Submitted on 31 Jul 2025
Notification of Anthony Michael Muscolino as a person with significant control on 2 July 2025
Submitted on 30 Jul 2025
Notification of Jennifer Elizabeth Gordon as a person with significant control on 2 July 2025
Submitted on 30 Jul 2025
Notification of Joshua William Easterly as a person with significant control on 2 July 2025
Submitted on 30 Jul 2025
Appointment of Mr Michael Conrad Heap as a director on 16 December 2024
Submitted on 7 Feb 2025
Confirmation statement made on 15 October 2024 with no updates
Submitted on 15 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Termination of appointment of Patrick Eamon Cogavin as a director on 30 June 2024
Submitted on 1 Jul 2024
Confirmation statement made on 9 October 2023 with no updates
Submitted on 9 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year