The Regard Ach Holdco Limited BATH


Founded in 2016, The Regard Ach Holdco, classified under reg no. 10308226 is an active company. Currently registered at Poolemead House Watery Lane BA2 1RN, Bath the company has been in the business for 8 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022.

At present there are 2 directors in the the company, namely Emma P. and Garry F.. In addition one secretary - Garry F. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nicola H. who worked with the the company until 1 March 2019.

The Regard Ach Holdco Limited Address / Contact

Office Address Poolemead House Watery Lane
Office Address2 Twerton
Town Bath
Post code BA2 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10308226
Date of Incorporation Tue, 2nd Aug 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Emma P.

Position: Director

Appointed: 15 January 2020

Garry F.

Position: Director

Appointed: 01 March 2019

Garry F.

Position: Secretary

Appointed: 01 March 2019

Peter K.

Position: Director

Appointed: 01 March 2019

Resigned: 31 January 2020

Nicola H.

Position: Secretary

Appointed: 13 July 2018

Resigned: 01 March 2019

Nicola H.

Position: Director

Appointed: 13 July 2018

Resigned: 31 December 2019

Carole E.

Position: Director

Appointed: 14 February 2017

Resigned: 18 January 2019

Christopher S.

Position: Director

Appointed: 26 August 2016

Resigned: 12 January 2018

Sandie F.

Position: Director

Appointed: 26 August 2016

Resigned: 12 January 2018

Michael H.

Position: Director

Appointed: 26 August 2016

Resigned: 13 July 2018

Margaret C.

Position: Director

Appointed: 26 August 2016

Resigned: 12 January 2018

David H.

Position: Director

Appointed: 26 August 2016

Resigned: 12 January 2018

Oliver H.

Position: Director

Appointed: 02 August 2016

Resigned: 12 January 2018

Gareth M.

Position: Director

Appointed: 02 August 2016

Resigned: 12 January 2018

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Galaxy Group Bidco Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Montreux Healthcare Fund Plc that put Douglas, Isle Of Man as the address. This PSC has a legal form of "an isle of man", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Galaxy Group Bidco Limited

Level 4, Berkeley Square House Berkeley Square, London, W1J 6BX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 11112428
Notified on 12 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Montreux Healthcare Fund Plc

54-58 Exchange House, Athol Street, Douglas, IM1 1JD, Isle Of Man

Legal authority Corporate
Legal form Isle Of Man
Country registered Isle Of Man
Place registered Isle Of Man
Registration number B0189908
Notified on 2 August 2016
Ceased on 12 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Current Assets1 767 0607373
Net Assets Liabilities21 416 0297373
Other
Creditors629 966  
Fixed Assets20 278 935  
Net Current Assets Liabilities1 137 0947373
Total Assets Less Current Liabilities21 416 0297373

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Micro company financial statements for the year ending on February 28, 2023
filed on: 24th, November 2023
Free Download (3 pages)

Company search