Company NameCiegen Limited
Company StatusDissolved
Company Number08793781
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 5 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJudith Katharina Maegli
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwiss
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Director NameMiss Claudia Lanzoni
Date of BirthAugust 1977 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed19 February 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 28 March 2023)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Director NamePredrag Cukic
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySwiss
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Director NameMr Felix Bucher
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed19 February 2019(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 October 2022)
RoleSenior Trust Officer
Country of ResidenceSwitzerland
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD

Location

Registered AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Smp Partners Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2020Notification of Palatine Gp Iii Llp as a person with significant control on 14 June 2019 (2 pages)
9 November 2020Withdrawal of a person with significant control statement on 9 November 2020 (2 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
19 February 2019Termination of appointment of Predrag Cukic as a director on 19 February 2019 (1 page)
19 February 2019Appointment of Miss Claudia Lanzoni as a director on 19 February 2019 (2 pages)
19 February 2019Appointment of Mr Felix Bucher as a director on 19 February 2019 (2 pages)
12 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
3 February 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 February 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
21 January 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
21 January 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)