London
W1K 5SB
Director Name | Dr William Wai Leung Mok |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2016(3 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 South Molton Street London W1K 5SB |
Director Name | Mr Guy Joseph Mathilde Weyns |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Latemstraat 155 Sint-Martens-Latem 9830 |
Director Name | Mr Edwin Franciscus Martinus De Bruijn |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 October 2015(2 years after company formation) |
Appointment Duration | 1 year (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 53 Davies Street London W1K 5JH |
Director Name | Miss Rebecca Rose Anna Rudge |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 South Molton Street London W1K 5SB |
Website | www.ngencap.com |
---|---|
Email address | [email protected] |
Telephone | 01398 532343 |
Telephone region | Dulverton |
Registered Address | 50 South Molton Street London W1K 5SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
200k at £1 | Ngen Capital (Group) Ag 99.97% Ordinary A |
---|---|
30 at £1 | Ngen Capital (Group) Ag 0.01% Ordinary B |
30 at £1 | Ngen Capital (Group) Ag 0.01% Ordinary C |
Year | 2014 |
---|---|
Turnover | £151,890 |
Net Worth | £165,975 |
Cash | £71,825 |
Current Liabilities | £16,628 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
14 October 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
---|---|
26 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
7 February 2020 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to 53 Davies Street London W1K 5JH on 7 February 2020 (1 page) |
6 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
26 July 2019 | Registered office address changed from 53 Davies Street London W1K 5JH England to Lansdowne House 57 Berkeley Square London W1J 6ER on 26 July 2019 (1 page) |
10 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
28 June 2018 | Confirmation statement made on 25 June 2018 with updates (6 pages) |
8 June 2018 | Statement of capital following an allotment of shares on 1 July 2017
|
8 June 2018 | Statement of capital following an allotment of shares on 1 July 2017
|
9 May 2018 | Appointment of Miss Rebecca Rose Anna Rudge as a director on 1 February 2018 (2 pages) |
4 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | Full accounts made up to 31 December 2016 (20 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
10 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
6 July 2017 | Change of details for Mr Indranil Chakraborty as a person with significant control on 3 October 2016 (2 pages) |
6 July 2017 | Change of details for Mr Indranil Chakraborty as a person with significant control on 3 October 2016 (2 pages) |
29 June 2017 | Notification of Indranil Chakraborty as a person with significant control on 24 June 2016 (2 pages) |
29 June 2017 | Notification of Indranil Chakraborty as a person with significant control on 24 June 2016 (2 pages) |
8 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 November 2016 | Termination of appointment of Edwin Franciscus Martinus De Bruijn as a director on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Edwin Franciscus Martinus De Bruijn as a director on 4 November 2016 (1 page) |
4 November 2016 | Appointment of Dr William Wai Leung Mok as a director on 4 November 2016 (2 pages) |
4 November 2016 | Appointment of Dr William Wai Leung Mok as a director on 4 November 2016 (2 pages) |
1 November 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-11-01
|
1 November 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-11-01
|
6 October 2016 | Director's details changed for Mr Indranil Chakraborty on 3 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Indranil Chakraborty on 3 October 2016 (2 pages) |
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
1 December 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
25 November 2015 | Registered office address changed from 52 Southlands Drive London SW19 5QJ to 53 Davies Street London W1K 5JH on 25 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Edwin Franciscus Martinus De Bruijn as a director on 30 October 2015 (2 pages) |
25 November 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
25 November 2015 | Termination of appointment of Guy Joseph Mathilde Weyns as a director on 30 October 2015 (1 page) |
25 November 2015 | Termination of appointment of Guy Joseph Mathilde Weyns as a director on 30 October 2015 (1 page) |
25 November 2015 | Appointment of Mr Edwin Franciscus Martinus De Bruijn as a director on 30 October 2015 (2 pages) |
25 November 2015 | Registered office address changed from 52 Southlands Drive London SW19 5QJ to 53 Davies Street London W1K 5JH on 25 November 2015 (1 page) |
25 November 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
14 July 2015 | Full accounts made up to 31 October 2014 (17 pages) |
14 July 2015 | Full accounts made up to 31 October 2014 (17 pages) |
29 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
25 September 2014 | Registered office address changed from 53 Davies Street London W1K 5JH to 52 Southlands Drive London SW19 5QJ on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from 53 Davies Street London W1K 5JH to 52 Southlands Drive London SW19 5QJ on 25 September 2014 (1 page) |
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
21 November 2013 | Director's details changed for Mr Guy Joseph Weyns on 10 October 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Guy Joseph Weyns on 10 October 2013 (2 pages) |
8 November 2013 | Appointment of Mr Guy Joseph Weyns as a director (2 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
8 November 2013 | Appointment of Mr Guy Joseph Weyns as a director (2 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
10 October 2013 | Incorporation
|
10 October 2013 | Incorporation
|