Get an alert when REGNOLOGY FRR UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-25 (in 5mo)

Last made up 2025-10-11

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2025-12-15

  1. REGNOLOGY FRR UK LIMITED 2025-12-15 → present
  2. WOLTERS KLUWER FINANCIAL SERVICES UNITED KINGDOM LTD 2013-12-16 → 2025-12-15
  3. FINANCIAL REPORTING SERVICES UK LIMITED 2002-11-21 → 2013-12-16

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Bennett Brooks & Co Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 20 resigned

Name Role Appointed Born Nationality
SHAH, Anil Manilal Secretary 2025-11-28
MACKAY, Robert Neil Director 2025-11-28 Dec 1972 British
O'FLAHERTY, Ken Martin Director 2025-11-28 Feb 1974 Irish
SHAH, Anil Manilal Director 2025-11-28 Sep 1972 British
Show 20 resigned officers
Name Role Appointed Resigned
DEWACHTER, Joren Victor Michael Secretary 2002-11-21 2008-12-17
MCNALLY, Lenuta Secretary 2016-08-10 2025-11-28
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-11-21 2002-11-21
DENEYER, Marc Frank, Mr. Director 2019-02-01 2024-04-25
DOBB, Richard Philip Director 2002-11-21 2006-08-09
DUBEY, Atul Nandkishore, Mr. Director 2024-04-25 2025-03-24
EELEN, Leo Ferdinand Lieven Director 2012-10-26 2023-05-08
HALE, Matthew Director 2002-11-21 2006-08-09
HAY, Kevin Peter, Mr. Director 2024-04-25 2025-01-02
MINNE, Serge Vincent Walter Director 2007-03-01 2012-10-17
PEDDER, Clive Thomas Director 2014-02-03 2018-05-31
PEETERS, Liliane Marcelle Director 2012-10-26 2019-01-01
RAJAT, Somany, Mr. Director 2019-02-01 2020-11-30
ROOIJMANS, Maria Angelique, Mrs. Director 2023-05-08 2025-11-28
ROTTMANN, Inga Director 2020-12-01 2024-04-25
SALINARDI, Claudio, Mr. Director 2018-06-01 2024-04-25
SONDEREGGER, Dean Erwin, Mr. Director 2025-03-25 2025-11-28
SOWARD, William Allan Director 2002-11-21 2004-03-31
TAYENNE, Alain Director 2002-11-21 2007-01-13
VAN LOOVEREN, Kurt Director 2006-08-09 2007-09-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Regnology Uk Ltd. Corporate entity Shares 75–100%, Voting 75–100% 2025-11-28 Active
Wolters Kluwer International Holding B.V. Legal person Shares 75–100% 2022-11-18 Ceased 2025-11-28
Wolters Kluwer Financial Services Belgium N.V. Legal person Shares 75–100%, Voting 75–100%, Appoints directors 2018-10-11 Ceased 2022-11-18
Finarch Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-10-11

Filing timeline

Last 20 of 129 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-12-15 CERTNM Certificate change of name company PDF
  • 2025-11-26 RESOLUTIONS Resolution
Date Type Category Description
2025-12-15 AD01 address Change registered office address company with date old address new address PDF
2025-12-15 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-12-15 TM02 officers Termination secretary company with name termination date PDF
2025-12-15 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-15 TM01 officers Termination director company with name termination date PDF
2025-12-15 AP03 officers Appoint person secretary company with name date PDF
2025-12-15 TM01 officers Termination director company with name termination date PDF
2025-12-15 AP01 officers Appoint person director company with name date PDF
2025-12-15 AP01 officers Appoint person director company with name date PDF
2025-12-15 AP01 officers Appoint person director company with name date PDF
2025-12-15 CERTNM change-of-name Certificate change of name company PDF
2025-11-26 SH19 capital Capital statement capital company with date currency figure
2025-11-26 SH20 capital Legacy
2025-11-26 CAP-SS insolvency Legacy
2025-11-26 RESOLUTIONS resolution Resolution
2025-11-21 AA accounts Accounts with accounts type full
2025-10-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-11 CH03 officers Change person secretary company with change date PDF
2025-03-25 AP01 officers Appoint person director company with name date PDF
2025-03-24 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
18

last 12 months

Capital events
2

last 24 months

Officers appointed
4

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page