Company NameNGEN Capital Ltd
DirectorsIndranil Chakraborty and William Wai Leung Mok
Company StatusActive
Company Number08726618
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Indranil Chakraborty
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 South Molton Street
London
W1K 5SB
Director NameDr William Wai Leung Mok
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(3 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 South Molton Street
London
W1K 5SB
Director NameMr Guy Joseph Mathilde Weyns
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLatemstraat 155
Sint-Martens-Latem
9830
Director NameMr Edwin Franciscus Martinus De Bruijn
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed30 October 2015(2 years after company formation)
Appointment Duration1 year (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address53 Davies Street
London
W1K 5JH
Director NameMiss Rebecca Rose Anna Rudge
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 South Molton Street
London
W1K 5SB

Contact

Websitewww.ngencap.com
Email address[email protected]
Telephone01398 532343
Telephone regionDulverton

Location

Registered Address50 South Molton Street
London
W1K 5SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

200k at £1Ngen Capital (Group) Ag
99.97%
Ordinary A
30 at £1Ngen Capital (Group) Ag
0.01%
Ordinary B
30 at £1Ngen Capital (Group) Ag
0.01%
Ordinary C

Financials

Year2014
Turnover£151,890
Net Worth£165,975
Cash£71,825
Current Liabilities£16,628

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

14 October 2020Accounts for a small company made up to 31 December 2019 (15 pages)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
7 February 2020Registered 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 2019Accounts for a small company made up to 31 December 2018 (15 pages)
26 July 2019Registered 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 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
28 June 2018Confirmation statement made on 25 June 2018 with updates (6 pages)
8 June 2018Statement of capital following an allotment of shares on 1 July 2017
  • GBP 500,075.8
(4 pages)
8 June 2018Statement of capital following an allotment of shares on 1 July 2017
  • GBP 500,075.8
(4 pages)
9 May 2018Appointment of Miss Rebecca Rose Anna Rudge as a director on 1 February 2018 (2 pages)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018Full accounts made up to 31 December 2016 (20 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
10 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
6 July 2017Change of details for Mr Indranil Chakraborty as a person with significant control on 3 October 2016 (2 pages)
6 July 2017Change of details for Mr Indranil Chakraborty as a person with significant control on 3 October 2016 (2 pages)
29 June 2017Notification of Indranil Chakraborty as a person with significant control on 24 June 2016 (2 pages)
29 June 2017Notification of Indranil Chakraborty as a person with significant control on 24 June 2016 (2 pages)
8 December 2016Full accounts made up to 31 December 2015 (22 pages)
8 December 2016Full accounts made up to 31 December 2015 (22 pages)
4 November 2016Termination of appointment of Edwin Franciscus Martinus De Bruijn as a director on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Edwin Franciscus Martinus De Bruijn as a director on 4 November 2016 (1 page)
4 November 2016Appointment of Dr William Wai Leung Mok as a director on 4 November 2016 (2 pages)
4 November 2016Appointment of Dr William Wai Leung Mok as a director on 4 November 2016 (2 pages)
1 November 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-11-01
  • GBP 430,090
(6 pages)
1 November 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-11-01
  • GBP 430,090
(6 pages)
6 October 2016Director's details changed for Mr Indranil Chakraborty on 3 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Indranil Chakraborty on 3 October 2016 (2 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 430,090
(5 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 430,090
(5 pages)
1 December 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 430,090
(4 pages)
1 December 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 430,090
(4 pages)
25 November 2015Registered 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 2015Appointment of Mr Edwin Franciscus Martinus De Bruijn as a director on 30 October 2015 (2 pages)
25 November 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
25 November 2015Termination of appointment of Guy Joseph Mathilde Weyns as a director on 30 October 2015 (1 page)
25 November 2015Termination of appointment of Guy Joseph Mathilde Weyns as a director on 30 October 2015 (1 page)
25 November 2015Appointment of Mr Edwin Franciscus Martinus De Bruijn as a director on 30 October 2015 (2 pages)
25 November 2015Registered 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 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
14 July 2015Full accounts made up to 31 October 2014 (17 pages)
14 July 2015Full accounts made up to 31 October 2014 (17 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200,090
(5 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200,090
(5 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200,090
(5 pages)
25 September 2014Registered 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 2014Registered 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 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 200,090
(5 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 200,090
(5 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 200,090
(5 pages)
21 November 2013Director's details changed for Mr Guy Joseph Weyns on 10 October 2013 (2 pages)
21 November 2013Director's details changed for Mr Guy Joseph Weyns on 10 October 2013 (2 pages)
8 November 2013Appointment of Mr Guy Joseph Weyns as a director (2 pages)
8 November 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 90
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 90
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 90
(3 pages)
8 November 2013Appointment of Mr Guy Joseph Weyns as a director (2 pages)
8 November 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 90
(3 pages)
10 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)