ASSETGEN (HODDESDON) LIMITED

Register to unlock more data on OkredoRegister

ASSETGEN (HODDESDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08163738

Incorporation date

01/08/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Evero Energy Group Limited, 28 Austin Friars, London EC2N 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2012)
dot icon30/04/2026
Change of details for Evero Energy Group Limited as a person with significant control on 2023-10-26
dot icon25/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/11/2025
Director's details changed for Mr Neil Mather Jackson Bennett on 2024-01-12
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Change of details for Bioenergy Infrastructure Limited as a person with significant control on 2023-06-21
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon17/04/2025
Director's details changed for Mr Elliot Paul Renton on 2025-04-01
dot icon01/04/2025
Termination of appointment of Simon Angus Hicks as a director on 2025-03-31
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon13/02/2024
Full accounts made up to 2022-12-31
dot icon27/10/2023
Change of details for a person with significant control
dot icon25/10/2023
Registered office address changed from C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom to C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ on 2023-10-25
dot icon28/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon26/10/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Appointment of Mr Simon Angus Hicks as a director on 2021-06-01
dot icon11/05/2021
Change of details for Bioenergy Infrastructure Limited as a person with significant control on 2021-05-05
dot icon11/05/2021
Registered office address changed from C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England to C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA on 2021-05-11
dot icon04/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon22/09/2020
Appointment of Mr Elliot Paul Renton as a director on 2020-09-16
dot icon05/08/2020
Termination of appointment of Benedict William John Thorp Wright as a director on 2020-07-31
dot icon29/06/2020
Director's details changed for Mr Neil Mather Jackson Bennett on 2020-06-29
dot icon27/04/2020
Change of details for Bioenergy Infrastructure Limited as a person with significant control on 2020-03-19
dot icon27/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon19/03/2020
Registered office address changed from Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England to C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU on 2020-03-19
dot icon25/02/2020
Accounts for a small company made up to 2018-12-31
dot icon15/01/2020
Compulsory strike-off action has been discontinued
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon11/10/2019
Change of details for Bioenergy Infrastructure Limited as a person with significant control on 2019-10-01
dot icon01/05/2019
Registered office address changed from 3rd Floor 86 Brook Street London W1K 5AY England to Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA on 2019-05-01
dot icon01/05/2019
Confirmation statement made on 2019-04-19 with updates
dot icon06/12/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon04/12/2018
Registered office address changed from 9 st. Georges Yard Farnham Surrey GU9 7LW England to 3rd Floor 86 Brook Street London W1K 5AY on 2018-12-04
dot icon04/12/2018
Notification of Bioenergy Infrastructure Limited as a person with significant control on 2018-11-30
dot icon04/12/2018
Cessation of P3P Partners Llp as a person with significant control on 2018-11-30
dot icon04/12/2018
Termination of appointment of Julian Paul Harris as a director on 2018-11-30
dot icon04/12/2018
Termination of appointment of Mark Anthony Denham as a director on 2018-11-30
dot icon04/12/2018
Termination of appointment of Simon Fettes Brown as a director on 2018-11-30
dot icon04/12/2018
Appointment of Mr Neil Mather Jackson Bennett as a director on 2018-11-30
dot icon04/12/2018
Appointment of Mr Benedict William John Thorp Wright as a director on 2018-11-30
dot icon23/11/2018
Change of details for P3P Partners Llp as a person with significant control on 2018-11-23
dot icon16/11/2018
Previous accounting period extended from 2018-08-31 to 2018-10-31
dot icon06/08/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/10/2017
Resolutions
dot icon09/09/2017
Confirmation statement made on 2017-08-01 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon22/07/2016
Appointment of Mr Julian Paul Harris as a director on 2015-12-14
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/08/2015
Director's details changed for Mr Mark Anthony Denham on 2015-08-04
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon03/08/2015
Registered office address changed from The Granary 1 Waverley Lane Farnham Surrey GU9 8BB to 9 st. Georges Yard Farnham Surrey GU9 7LW on 2015-08-03
dot icon26/03/2015
Registered office address changed from Hope House 88B Kings Road Fleet Hampshire GU51 3AP to The Granary 1 Waverley Lane Farnham Surrey GU9 8BB on 2015-03-26
dot icon27/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon10/11/2014
Statement of capital following an allotment of shares on 2014-08-14
dot icon18/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon07/01/2014
Appointment of Mr Mark Anthony Denham as a director
dot icon10/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon31/10/2013
Termination of appointment of Alison Brown as a secretary
dot icon30/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon15/07/2013
Current accounting period extended from 2013-05-31 to 2013-08-31
dot icon02/05/2013
Current accounting period shortened from 2013-08-31 to 2013-05-31
dot icon01/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Julian Paul
Director
14/12/2015 - 30/11/2018
210
Wright, Benedict William John Thorpe
Director
30/11/2018 - 31/07/2020
51
Hicks, Simon Angus
Director
01/06/2021 - 31/03/2025
45
Denham, Mark Anthony
Director
01/12/2013 - 30/11/2018
30
Brown, Simon Fettes
Director
01/08/2012 - 30/11/2018
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSETGEN (HODDESDON) LIMITED

ASSETGEN (HODDESDON) LIMITED is an(a) Active company incorporated on 01/08/2012 with the registered office located at C/O Evero Energy Group Limited, 28 Austin Friars, London EC2N 2QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSETGEN (HODDESDON) LIMITED?

toggle

ASSETGEN (HODDESDON) LIMITED is currently Active. It was registered on 01/08/2012 .

Where is ASSETGEN (HODDESDON) LIMITED located?

toggle

ASSETGEN (HODDESDON) LIMITED is registered at C/O Evero Energy Group Limited, 28 Austin Friars, London EC2N 2QQ.

What does ASSETGEN (HODDESDON) LIMITED do?

toggle

ASSETGEN (HODDESDON) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASSETGEN (HODDESDON) LIMITED?

toggle

The latest filing was on 30/04/2026: Change of details for Evero Energy Group Limited as a person with significant control on 2023-10-26.