CompanyTrack
R

REGXCHANGE ANCILLARY SERVICES LIMITED

Dissolved London

Data processing, hosting and related activities

0 employees
Data processing, hosting and related activitiesOther information service activities n.e.c.
R

REGXCHANGE ANCILLARY SERVICES LIMITED

Data processing, hosting and related activities

Founded 10 Jan 2020 Dissolved London, England 0 employees
Data processing, hosting and related activitiesOther information service activities n.e.c.
Accounts Submitted 12 Sept 2024
Confirmation Statement Submitted 19 Jan 2024
Net assets £1.00 £0.00 2024 year on year
Total assets £1.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

40 Bank Street Level 3 London E14 5NR England

Credit Report

Discover REGXCHANGE ANCILLARY SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£1.00

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 2 resigned
Status
David Robert PearceDirectorBritishUnited Kingdom6223 Jul 2022Active
Mathias StrasserDirectorAustrianEngland519 Jul 2020Active
Peter Christopher LittleDirectorBritishEngland6615 Apr 2022Active

Shareholders

Shareholders (1)

Regxchange Limited
100.0%
16 Jan 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Regxchange Limited

United Kingdom

Active
Notified 10 Jan 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

REGXCHANGE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WALLSTREETDOCS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STEEL BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STEEL MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STEEL MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BOWMARK CAPITAL PARTNERS VI, NOMINEES LIMITED united kingdom significant influence or control
BOWMARK CAPITAL LLP united kingdom
BOWMARK GP VI LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
BOWMARK CAPITAL PARTNERS GP LIMITED united kingdom shares 75 to 100 percent
BOWMARK CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent
REGXCHANGE ANCILLARY SERVICES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Jun 2025GazetteGazette Dissolved CompulsoryView(1 page)
25 Mar 2025GazetteGazette Notice CompulsoryView(1 page)
12 Sept 2024AccountsAnnual accounts made up to 2024-01-31View(5 pages)
20 Feb 2024OfficersTermination of Jane Boucher Case as director on 2024-02-13View(1 page)
19 Jan 2024Confirmation StatementConfirmation statement made on 2024-01-06 with no updatesView(3 pages)
10 Jun 2025 Gazette

Gazette Dissolved Compulsory

25 Mar 2025 Gazette

Gazette Notice Compulsory

12 Sept 2024 Accounts

Annual accounts made up to 2024-01-31

20 Feb 2024 Officers

Termination of Jane Boucher Case as director on 2024-02-13

19 Jan 2024 Confirmation Statement

Confirmation statement made on 2024-01-06 with no updates

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

8 months ago on 10 Jun 2025

Gazette Notice Compulsory

10 months ago on 25 Mar 2025

Annual accounts made up to 2024-01-31

1 years ago on 12 Sept 2024

Termination of Jane Boucher Case as director on 2024-02-13

1 years ago on 20 Feb 2024

Confirmation statement made on 2024-01-06 with no updates

2 years ago on 19 Jan 2024