Company NameReagens (UK) Limited
Company StatusActive
Company Number03172135
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Previous NameReagens Comiel (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Harrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(23 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 7 St Georges Court
Dairyhouse Lane Broadheath
Altrincham
Cheshire
WA14 5UA
Director NameEttore Nanni
Date of BirthAugust 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed31 January 2020(23 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleOfficer
Country of ResidenceItaly
Correspondence AddressUnit 7 St Georges Court
Dairyhouse Lane Broadheath
Altrincham
Cheshire
WA14 5UA
Director NameAndrea Rambelli
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed31 January 2020(23 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleManager
Country of ResidenceItaly
Correspondence AddressUnit 7 St Georges Court
Dairyhouse Lane Broadheath
Altrincham
Cheshire
WA14 5UA
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameStefano Faldella
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityItalian
StatusResigned
Appointed15 March 1996(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 1998)
RoleSolicitor
Correspondence AddressVia Dell'Osservanza 54
Bologna
40100
Director NameVittorio Lin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed15 March 1996(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 1998)
RoleCompany Director
Correspondence AddressVia Lidice 20
Bologna
40139
Secretary NameVittorio Lin
NationalityItalian
StatusResigned
Appointed15 March 1996(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 1998)
RoleCompany Director
Correspondence AddressVia Lidice 20
Bologna
40139
Director NameMr Nino Robert Mann
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(2 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cromwell Road
Stretford
Manchester
M32 8QX
Secretary NameMichael James Blood
NationalityBritish
StatusResigned
Appointed02 December 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 2000)
RoleSolicitor
Correspondence Address4
Norfolk Street
Manchester
M2 1DW
Secretary NameRoger McKie
NationalityBritish
StatusResigned
Appointed21 March 2001(5 years after company formation)
Appointment Duration19 years, 6 months (resigned 05 October 2020)
RoleAccountant
Correspondence AddressAllways 59 The Avenue
Sale
Cheshire
M33 4PJ
Secretary NameRickson Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 January 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2001)
Correspondence AddressThe Stock Exchange Building
4 Norfolk Street
Manchester
Lancashire
M2 1DW

Contact

Websitereagens.it
Telephone07 206811871
Telephone regionMobile

Location

Registered AddressUnit 7 St Georges Court
Dairyhouse Lane Broadheath
Altrincham
Cheshire
WA14 5UA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

617.7k at £1Reagens Spa
95.00%
Ordinary
32.5k at £1Nino Robert Mann
5.00%
Ordinary

Financials

Year2014
Turnover£18,197,307
Net Worth£2,284,598
Cash£723,785
Current Liabilities£5,505,430

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

26 July 1996Delivered on: 6 August 1996
Satisfied on: 21 March 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 December 2020Full accounts made up to 31 December 2019 (24 pages)
5 October 2020Termination of appointment of Roger Mckie as a secretary on 5 October 2020 (1 page)
15 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 March 2020Appointment of Mr Stephen Harrison as a director on 19 August 2019 (2 pages)
6 March 2020Termination of appointment of Nino Robert Mann as a director on 31 January 2020 (1 page)
6 March 2020Appointment of Ettore Nanni as a director on 31 January 2020 (2 pages)
6 March 2020Appointment of Andrea Rambelli as a director on 31 January 2020 (2 pages)
28 August 2019Full accounts made up to 31 December 2018 (23 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
15 August 2018Full accounts made up to 31 December 2017 (24 pages)
26 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
22 August 2017Full accounts made up to 31 December 2016 (24 pages)
22 August 2017Full accounts made up to 31 December 2016 (24 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
23 August 2016Accounts for a medium company made up to 31 December 2015 (20 pages)
23 August 2016Accounts for a medium company made up to 31 December 2015 (20 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 650,200
(4 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 650,200
(4 pages)
26 August 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
26 August 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 650,200
(4 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 650,200
(4 pages)
28 August 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
28 August 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 650,200
(4 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 650,200
(4 pages)
3 June 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 09/04/2013 as it was not properly delivered.
(16 pages)
3 June 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 09/04/2013 as it was not properly delivered.
(16 pages)
21 May 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
21 May 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 03/06/2013.
(5 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 03/06/2013.
(5 pages)
8 June 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
8 June 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
11 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
11 April 2012Director's details changed for Mr Nino Robert Mann on 10 April 2012 (2 pages)
11 April 2012Director's details changed for Mr Nino Robert Mann on 10 April 2012 (2 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 July 2011Annual return made up to 13 March 2011 with a full list of shareholders
  • ANNOTATION This form replaces the AR01 registered on 16/03/2011 as it was not properly delivered
(17 pages)
25 July 2011Annual return made up to 13 March 2011 with a full list of shareholders
  • ANNOTATION This form replaces the AR01 registered on 16/03/2011 as it was not properly delivered
(17 pages)
10 June 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
10 June 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
16 March 2011Appointment of Mr Nino Robert Mann as a director (1 page)
16 March 2011Termination of appointment of Nino Mann as a director (1 page)
16 March 2011Termination of appointment of Nino Mann as a director (1 page)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 25/07/2011
(5 pages)
16 March 2011Director's details changed for Mr Nino Robert Mann on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Nino Robert Mann on 16 March 2011 (2 pages)
16 March 2011Appointment of Mr Nino Robert Mann as a director (1 page)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 25/07/2011
(5 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Nino Robert Mann on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Nino Robert Mann on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
27 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
7 April 2009Return made up to 13/03/09; full list of members (3 pages)
7 April 2009Return made up to 13/03/09; full list of members (3 pages)
15 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
15 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
1 April 2008Return made up to 13/03/08; full list of members (3 pages)
1 April 2008Return made up to 13/03/08; full list of members (3 pages)
22 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
22 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
19 April 2007Secretary's particulars changed (1 page)
19 April 2007Secretary's particulars changed (1 page)
18 April 2007Return made up to 13/03/07; full list of members (2 pages)
18 April 2007Return made up to 13/03/07; full list of members (2 pages)
25 October 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
25 October 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
10 April 2006Return made up to 13/03/06; full list of members (2 pages)
10 April 2006Return made up to 13/03/06; full list of members (2 pages)
31 October 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
31 October 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
20 April 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
15 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
6 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
10 October 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
10 October 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
27 March 2003Return made up to 13/03/03; full list of members (6 pages)
27 March 2003Return made up to 13/03/03; full list of members (6 pages)
11 October 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
11 October 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
20 March 2002Return made up to 13/03/02; full list of members (6 pages)
20 March 2002Return made up to 13/03/02; full list of members (6 pages)
18 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
18 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Return made up to 13/03/01; full list of members (6 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Return made up to 13/03/01; full list of members (6 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 May 2000Return made up to 13/03/00; full list of members (6 pages)
30 May 2000Return made up to 13/03/00; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 April 1999Return made up to 13/03/99; no change of members (4 pages)
15 April 1999Return made up to 13/03/99; no change of members (4 pages)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1998Nc inc already adjusted 23/11/98 (1 page)
29 December 1998Nc inc already adjusted 23/11/98 (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1998Registered office changed on 10/12/98 from: peter rickson & partners, the stock exchange building, 4 norfolk street, manchester M2 1DP (1 page)
10 December 1998Registered office changed on 10/12/98 from: peter rickson & partners, the stock exchange building, 4 norfolk street, manchester M2 1DP (1 page)
10 December 1998Secretary resigned;director resigned (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998Secretary resigned;director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
5 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 July 1998Company name changed reagens comiel (uk) LTD\certificate issued on 03/08/98 (2 pages)
31 July 1998Company name changed reagens comiel (uk) LTD\certificate issued on 03/08/98 (2 pages)
15 April 1998Return made up to 13/03/98; no change of members (4 pages)
15 April 1998Return made up to 13/03/98; no change of members (4 pages)
23 October 1997Full accounts made up to 31 December 1996 (7 pages)
23 October 1997Full accounts made up to 31 December 1996 (7 pages)
25 May 1997Return made up to 13/03/97; full list of members (6 pages)
25 May 1997Return made up to 13/03/97; full list of members (6 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
29 May 1996Registered office changed on 29/05/96 from: stock exchange building, 4 norfolk street, manchester, M2 1DP (1 page)
29 May 1996Registered office changed on 29/05/96 from: stock exchange building, 4 norfolk street, manchester, M2 1DP (1 page)
12 May 1996Ad 02/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 1996Ad 02/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 1996Accounting reference date notified as 31/12 (1 page)
16 April 1996Accounting reference date notified as 31/12 (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996Director resigned (1 page)
21 March 1996New secretary appointed;new director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New secretary appointed;new director appointed (2 pages)
13 March 1996Incorporation (12 pages)
13 March 1996Incorporation (12 pages)