SUSGEN LIMITED
Status | ACTIVE |
Company No. | 12202732 |
Category | Private Limited Company |
Incorporated | 12 Sep 2019 |
Age | 4 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SUSGEN LIMITED is an active private limited company with number 12202732. It was incorporated 4 years, 8 months, 23 days ago, on 12 September 2019. The company address is First Floor, Winston House First Floor, Winston House, London, N3 1DH, England.
Company Fillings
Capital cancellation shares
Date: 24 Jan 2024
Action Date: 20 Dec 2023
Category: Capital
Type: SH06
Date: 2023-12-20
Capital : 900 GBP
Documents
Capital return purchase own shares
Date: 24 Jan 2024
Category: Capital
Type: SH03
Documents
Change person director company with change date
Date: 10 Jan 2024
Action Date: 05 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Geoffrey Gunn Scrimgeour
Change date: 2024-01-05
Documents
Termination director company with name termination date
Date: 02 Jan 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-20
Officer name: Joseph Pillai
Documents
Confirmation statement with updates
Date: 25 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type small
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 17 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 122027320001
Documents
Accounts with accounts type small
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Confirmation statement with updates
Date: 21 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Second filing capital allotment shares
Date: 21 Sep 2021
Action Date: 04 Feb 2021
Category: Capital
Type: RP04SH01
Date: 2021-02-04
Capital : 1,000.000 GBP
Documents
Accounts with accounts type small
Date: 30 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 10 Jun 2021
Action Date: 05 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2021-01-06
New date: 2021-01-05
Documents
Change account reference date company previous extended
Date: 09 Jun 2021
Action Date: 06 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2021-01-06
Documents
Appoint person director company with name date
Date: 13 May 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-12
Officer name: Mr Steven Bernard Herring
Documents
Appoint person director company with name date
Date: 13 May 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Geoffrey Gunn Scrimgeour
Appointment date: 2021-03-31
Documents
Appoint person director company with name date
Date: 13 May 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-31
Officer name: Mr Joshua Kaplan
Documents
Capital allotment shares
Date: 01 Mar 2021
Action Date: 04 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-04
Capital : 900 GBP
Documents
Capital allotment shares
Date: 26 Feb 2021
Action Date: 04 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-04
Capital : 900 GBP
Documents
Resolution
Date: 26 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 26 Feb 2021
Action Date: 04 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Pp Asset Management Limited (6794921)
Notification date: 2021-02-04
Documents
Notification of a person with significant control
Date: 26 Feb 2021
Action Date: 04 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-02-04
Psc name: Luthier Heriot Renewables Limited (13080325)
Documents
Cessation of a person with significant control
Date: 26 Feb 2021
Action Date: 04 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-04
Psc name: Pp Asset Management Limited
Documents
Capital name of class of shares
Date: 26 Feb 2021
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 25 Feb 2021
Action Date: 04 Feb 2021
Category: Capital
Type: SH02
Date: 2021-02-04
Documents
Resolution
Date: 25 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Feb 2021
Action Date: 04 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-02-04
Charge number: 122027320001
Documents
Termination director company with name termination date
Date: 09 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Gerald Jones
Termination date: 2021-02-04
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Resolution
Date: 20 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-13
Old address: 33 Cavendish Square London W1G 0PW England
New address: First Floor, Winston House 349 Regents Park Road London N3 1DH
Documents
Some Companies
69 REGATTA LANE,LONDON,W6 9BF
Number: | 07009688 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEATHER CENTRE (LONDON) LIMITED
5 WOLSEY WALK WEST,WOKING SURREY,GU21 6XU
Number: | 05726126 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYTHAM CHASE MANAGEMENT COMPANY LIMITED
1 LYTHAM ROAD,READING,RG5 3BT
Number: | 06455123 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NORTHCOTE MANOR HOTEL (DEVON) LIMITED
ST DAVID'S HOUSE,BRECON,LD3 7BN
Number: | 09999553 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BRAY RISE,REDRUTH,TR16 6AW
Number: | 11360422 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11185681 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |