ASSETGEN (HODDESDON) LIMITED

C/O Evero Energy Group Limited C/O Evero Energy Group Limited, London, EC2N 2QQ, United Kingdom
StatusACTIVE
Company No.08163738
CategoryPrivate Limited Company
Incorporated01 Aug 2012
Age11 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

ASSETGEN (HODDESDON) LIMITED is an active private limited company with number 08163738. It was incorporated 11 years, 9 months, 22 days ago, on 01 August 2012. The company address is C/O Evero Energy Group Limited C/O Evero Energy Group Limited, London, EC2N 2QQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 27 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Address

Type: AD01

New address: C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ

Change date: 2023-10-25

Old address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Angus Hicks

Appointment date: 2021-06-01

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bioenergy Infrastructure Limited

Change date: 2021-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Old address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England

New address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA

Change date: 2021-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot Paul Renton

Appointment date: 2020-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benedict William John Thorp Wright

Termination date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Mather Jackson Bennett

Change date: 2020-06-29

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2020

Action Date: 19 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bioenergy Infrastructure Limited

Change date: 2020-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

Old address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England

New address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bioenergy Infrastructure Limited

Change date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Change date: 2019-05-01

New address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA

Old address: 3rd Floor 86 Brook Street London W1K 5AY England

Documents

View document PDF

Change account reference date company current extended

Date: 06 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Old address: 9 st. Georges Yard Farnham Surrey GU9 7LW England

New address: 3rd Floor 86 Brook Street London W1K 5AY

Change date: 2018-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bioenergy Infrastructure Limited

Notification date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: P3P Partners Llp

Cessation date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Paul Harris

Termination date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Denham

Termination date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Simon Fettes Brown

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mr Benedict William John Thorp Wright

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mr Neil Mather Jackson Bennett

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-23

Psc name: P3P Partners Llp

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 30 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Paul Harris

Appointment date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Anthony Denham

Change date: 2015-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

Old address: The Granary 1 Waverley Lane Farnham Surrey GU9 8BB

Change date: 2015-08-03

New address: 9 st. Georges Yard Farnham Surrey GU9 7LW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Address

Type: AD01

New address: The Granary 1 Waverley Lane Farnham Surrey GU9 8BB

Change date: 2015-03-26

Old address: Hope House 88B Kings Road Fleet Hampshire GU51 3AP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2014

Action Date: 14 Aug 2014

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2014-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Denham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jul 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 02 May 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-31

Made up date: 2013-08-31

Documents

View document PDF

Incorporation company

Date: 01 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTURY HB LTD

337 ATHLON ROAD,WEMBLEY,HA0 1EF

Number:11005661
Status:ACTIVE
Category:Private Limited Company

EALING SCAFFOLD SERVICES LIMITED

2A DEANS ROAD,LONDON,W7 3QB

Number:10657407
Status:ACTIVE
Category:Private Limited Company

EVIUS LTD

15 TYLERSFIELD,ABBOTS LANGLEY,WD5 0PS

Number:11902961
Status:ACTIVE
Category:Private Limited Company

GOOD GAME COIN LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:11523500
Status:ACTIVE
Category:Private Limited Company
Number:09765980
Status:ACTIVE
Category:Private Limited Company

PLYMOUTH FOOD & WINE LIMITED

606 WOLSELEY ROAD,PLYMOUTH,PL5 1TE

Number:06643553
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source