SUSGEN LIMITED

First Floor, Winston House First Floor, Winston House, London, N3 1DH, England
StatusACTIVE
Company No.12202732
CategoryPrivate Limited Company
Incorporated12 Sep 2019
Age4 years, 8 months, 23 days
JurisdictionEngland 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

View document PDF

Capital return purchase own shares

Date: 24 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 122027320001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Mar 2021

Action Date: 04 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-04

Capital : 900 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2021

Action Date: 04 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-04

Capital : 900 GBP

Documents

View document PDF

Resolution

Date: 26 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 26 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Feb 2021

Action Date: 04 Feb 2021

Category: Capital

Type: SH02

Date: 2021-02-04

Documents

View document PDF

Resolution

Date: 25 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 12 Sep 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXEC CONSULTING LIMITED

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

PROMO WRISTBANDS LIMITED

14 BRAY RISE,REDRUTH,TR16 6AW

Number:11360422
Status:ACTIVE
Category:Private Limited Company

RAINDROP EDUCATION LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11185681
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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