Advanced company searchLink opens in new window

SECURE GENERATION LIMITED

Company number 09564647

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2019 CH01 Director's details changed for Mrs Alexandra Gill Tucker on 12 March 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 Jan 2019 CH01 Director's details changed for Mr Terence Wylie on 14 January 2019
23 Jan 2019 CH04 Secretary's details changed for Triple Point Administration Llp on 14 January 2019
21 Jan 2019 PSC05 Change of details for Tp Nominees Limited as a person with significant control on 14 January 2019
14 Jan 2019 AD01 Registered office address changed from 18 st. Swithin's Lane London England EC4N 8AD England to 1 King William Street London EC4N 7AF on 14 January 2019
02 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
12 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
26 Oct 2017 TM01 Termination of appointment of Michael Jonathan Bayer as a director on 11 October 2017
26 Oct 2017 AP01 Appointment of Mrs Alexandra Gill Tucker as a director on 11 October 2017
28 Jun 2017 AP04 Appointment of Triple Point Administration Llp as a secretary on 26 June 2017
10 Jun 2017 MR01 Registration of charge 095646470002, created on 8 June 2017
28 Apr 2017 CS01 Confirmation statement made on 28 April 2017 with updates
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 9 February 2017
  • GBP 3,029.94
03 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2017 MR01 Registration of charge 095646470001, created on 15 February 2017
11 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Sep 2016 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 3,028.94
06 Jul 2016 TM01 Termination of appointment of Maximilian Ivan Michael Shenkman as a director on 5 July 2016
06 Jul 2016 AP01 Appointment of Mr Michael Jonathan Bayer as a director on 5 July 2016
16 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3,028.941
05 Jan 2016 SH02 Sub-division of shares on 27 November 2015
18 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 26/11/2015
08 Dec 2015 AP01 Appointment of Mr Terrence Wylie as a director on 27 November 2015
28 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted