ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regulis Consulting Limited

Regulis Consulting Limited is an active company incorporated on 20 February 2001 with the registered office located in Tring, Hertfordshire. Regulis Consulting Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04164163
Private limited company
Age
24 years
Incorporated 20 February 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 8 September 2024 (12 months ago)
Next confirmation dated 8 September 2025
Due by 22 September 2025 (14 days remaining)
Last change occurred 2 years 12 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
First Floor, St. Peter’S House
Market Place
Tring
Hertfordshire
HP23 5AE
United Kingdom
Address changed on 25 Mar 2024 (1 year 5 months ago)
Previous address was Wessex House Marlow Road Bourne End Buckinghamshire SL8 5SP England
Telephone
01442890909
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • German • Lives in Germany • Born in Oct 1978
Director • French • Lives in France • Born in Sep 1964
Director • British • Lives in UK • Born in Jun 1974
Director • British • Lives in England • Born in Jan 1971
Pharmalex UK Regulis Holding Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cencora Global Consulting Services UK Limited
Christopher Gauglitz, Harjit Singh Samra, and 2 more are mutual people.
Active
Cencora Global Consulting Services UK Holding Limited
Christopher Gauglitz, Harjit Singh Samra, and 2 more are mutual people.
Active
Net Solutions Europe Limited
Christopher Gauglitz, Harjit Singh Samra, and 1 more are mutual people.
Active
Cencora Digital Solutions UK Limited
Christopher Gauglitz, Harjit Singh Samra, and 1 more are mutual people.
Active
Vintura UK Limited
Laurent Maurice Robert Couston, Christopher Gauglitz, and 1 more are mutual people.
Active
Pharmalex UK Bidco Limited
Christopher Gauglitz, Harjit Singh Samra, and 1 more are mutual people.
Active
Neohealthhub Limited
Harjit Singh Samra is a mutual person.
Active
Emerald Topco Limited
Christopher Gauglitz, Jonathan William Smithson Jeffery, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Full Accounts Submitted
9 Months Ago on 5 Dec 2024
Laurent Maurice Robert Couston Resigned
10 Months Ago on 31 Oct 2024
Mr Harjit Singh Samra Appointed
10 Months Ago on 31 Oct 2024
Confirmation Submitted
11 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 25 Mar 2024
Full Accounts Submitted
1 Year 6 Months Ago on 9 Mar 2024
Small Accounts Submitted
1 Year 11 Months Ago on 7 Oct 2023
Mr Jonathan William Smithson Jeffery Details Changed
1 Year 11 Months Ago on 22 Sep 2023
Mr Laurent Maurice Robert Couston Details Changed
1 Year 11 Months Ago on 14 Sep 2023
Mr Christopher Gauglitz Details Changed
1 Year 11 Months Ago on 14 Sep 2023
Get Credit Report
Discover Regulis Consulting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Laurent Maurice Robert Couston as a director on 31 October 2024
Submitted on 9 Dec 2024
Full accounts made up to 30 September 2024
Submitted on 5 Dec 2024
Appointment of Mr Harjit Singh Samra as a director on 31 October 2024
Submitted on 25 Nov 2024
Confirmation statement made on 8 September 2024 with no updates
Submitted on 30 Sep 2024
Registered office address changed from Wessex House Marlow Road Bourne End Buckinghamshire SL8 5SP England to First Floor, St. Peter’S House Market Place Tring Hertfordshire HP23 5AE on 25 March 2024
Submitted on 25 Mar 2024
Full accounts made up to 30 September 2023
Submitted on 9 Mar 2024
Accounts for a small company made up to 31 December 2022
Submitted on 7 Oct 2023
Director's details changed for Mr Jonathan William Smithson Jeffery on 22 September 2023
Submitted on 3 Oct 2023
Director's details changed for Mr Christopher Gauglitz on 14 September 2023
Submitted on 18 Sep 2023
Director's details changed for Mr Laurent Maurice Robert Couston on 14 September 2023
Submitted on 18 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year