ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regnology FRR UK Limited

Regnology FRR UK Limited is an active company incorporated on 21 November 2002 with the registered office located in London, City of London. Regnology FRR UK Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04597430
Private limited company
Age
23 years
Incorporated 21 November 2002
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 11 October 2025 (2 months ago)
Next confirmation dated 11 October 2026
Due by 25 October 2026 (10 months remaining)
Last change occurred 3 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 (9 months remaining)
Address
C/O Wework
2 Minster Court
London
EC3R 7BB
England
Address changed on 15 Dec 2025 (3 days ago)
Previous address was Wework Building 8th Floor, 30 Churchill Place Canary Wharf London E14 5RE United Kingdom
Telephone
02075396600
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Sep 1972
Director • Irish • Lives in Ireland • Born in Feb 1974
Director • British • Lives in England • Born in Dec 1972
Regnology UK Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Regnology Tir UK Ltd
Robert Neil Mackay and Anil Manilal Shah are mutual people.
Active
Regnology Solutions UK Limited
Robert Neil Mackay and Anil Manilal Shah are mutual people.
Active
Metadata Technology Ltd
Robert Neil Mackay and Anil Manilal Shah are mutual people.
Active
Regnology UK Ltd
Robert Neil Mackay and Anil Manilal Shah are mutual people.
Active
L6 Group Limited
Robert Neil Mackay is a mutual person.
Dissolved
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
£295K
Increased by £24K (+9%)
Turnover
£21.13M
Decreased by £699K (-3%)
Employees
62
Decreased by 22 (-26%)
Total Assets
£16.45M
Increased by £951K (+6%)
Total Liabilities
-£12.55M
Increased by £419K (+3%)
Net Assets
£3.91M
Increased by £532K (+16%)
Debt Ratio (%)
76%
Decreased by 1.97% (-3%)
Latest Activity
Registered Address Changed
3 Days Ago on 15 Dec 2025
Regnology Uk Ltd. (PSC) Appointed
20 Days Ago on 28 Nov 2025
Lenuta Mcnally Resigned
20 Days Ago on 28 Nov 2025
Wolters Kluwer International Holding B.V. (PSC) Resigned
20 Days Ago on 28 Nov 2025
Maria Angelique Rooijmans Resigned
20 Days Ago on 28 Nov 2025
Mr Anil Manilal Shah Appointed
20 Days Ago on 28 Nov 2025
Dean Erwin Sonderegger Resigned
20 Days Ago on 28 Nov 2025
Mr Ken Martin O'flaherty Appointed
20 Days Ago on 28 Nov 2025
Mr Anil Manilal Shah Appointed
20 Days Ago on 28 Nov 2025
Mr Robert Neil Mackay Appointed
20 Days Ago on 28 Nov 2025
Get Credit Report
Discover Regnology FRR UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Ken Martin O'flaherty as a director on 28 November 2025
Submitted on 15 Dec 2025
Appointment of Mr Anil Manilal Shah as a director on 28 November 2025
Submitted on 15 Dec 2025
Notification of Regnology Uk Ltd. as a person with significant control on 28 November 2025
Submitted on 15 Dec 2025
Termination of appointment of Dean Erwin Sonderegger as a director on 28 November 2025
Submitted on 15 Dec 2025
Appointment of Mr Anil Manilal Shah as a secretary on 28 November 2025
Submitted on 15 Dec 2025
Termination of appointment of Maria Angelique Rooijmans as a director on 28 November 2025
Submitted on 15 Dec 2025
Certificate of change of name
Submitted on 15 Dec 2025
Cessation of Wolters Kluwer International Holding B.V. as a person with significant control on 28 November 2025
Submitted on 15 Dec 2025
Termination of appointment of Lenuta Mcnally as a secretary on 28 November 2025
Submitted on 15 Dec 2025
Registered office address changed from Wework Building 8th Floor, 30 Churchill Place Canary Wharf London E14 5RE United Kingdom to C/O Wework 2 Minster Court London EC3R 7BB on 15 December 2025
Submitted on 15 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year