BGEN LIMITED

Register to unlock more data on OkredoRegister

BGEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10946823

Incorporation date

05/09/2017

Size

Group

Contacts

Registered address

Registered address

Abel Smith House, Gunnels Wood Road, Stevenage SG1 2STCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2017)
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon25/11/2025
Appointment of Mr Peter Alan Tosland as a director on 2025-11-24
dot icon30/07/2025
Group of companies' accounts made up to 2025-03-31
dot icon03/06/2025
Termination of appointment of Philip James Green as a director on 2025-05-31
dot icon02/05/2025
Termination of appointment of Robin James Whitehead as a director on 2025-04-30
dot icon10/04/2025
Change of details for Mgs Water Limited as a person with significant control on 2025-04-01
dot icon26/03/2025
Director's details changed for Mr Christian Keen on 2025-03-24
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon21/01/2025
Current accounting period shortened from 2025-04-30 to 2025-03-31
dot icon03/01/2025
Memorandum and Articles of Association
dot icon03/01/2025
Resolutions
dot icon20/12/2024
Registration of charge 109468230006, created on 2024-12-19
dot icon06/12/2024
Satisfaction of charge 109468230004 in full
dot icon06/12/2024
Satisfaction of charge 109468230005 in full
dot icon28/11/2024
Appointment of Mr Jahan Zeb Ahmed as a director on 2024-11-28
dot icon05/11/2024
Registered office address changed from Bgen House Firecrest Court Centre Park Warrington WA1 1RG England to Abel Smith House Gunnels Wood Road Stevenage SG1 2st on 2024-11-05
dot icon05/11/2024
Notification of Mgs Water Limited as a person with significant control on 2024-10-29
dot icon05/11/2024
Cessation of Alan John Price as a person with significant control on 2024-10-29
dot icon05/11/2024
Cessation of Matthew Paul Mclean as a person with significant control on 2024-10-29
dot icon05/11/2024
Cessation of Andrew Peter Mclean as a person with significant control on 2024-10-29
dot icon05/11/2024
Cessation of Oliver Andrew Groarke as a person with significant control on 2024-10-29
dot icon05/11/2024
Cessation of Joshua Michael Patrick Groarke as a person with significant control on 2024-10-29
dot icon05/11/2024
Cessation of Nathaniel John Groarke as a person with significant control on 2024-10-29
dot icon05/11/2024
Cessation of Gareth Dominic Groarke as a person with significant control on 2024-10-29
dot icon01/11/2024
Termination of appointment of Joshua Michael Patrick Groarke as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of John Richard Sugden as a director on 2024-10-29
dot icon30/10/2024
Appointment of Mr Iain James Sutherland as a director on 2024-10-29
dot icon30/10/2024
Appointment of Mr Stephen John Paterson as a director on 2024-10-29
dot icon30/10/2024
Appointment of Mr Christian Keen as a director on 2024-10-29
dot icon30/10/2024
Appointment of Mrs Alexandra Nelia Badel as a secretary on 2024-10-29
dot icon30/10/2024
Appointment of Mr Ben Nicholas Morrill as a secretary on 2024-10-29
dot icon30/10/2024
Appointment of Mr Philip James Green as a director on 2024-10-29
dot icon23/10/2024
Part of the property or undertaking has been released from charge 109468230003
dot icon23/10/2024
Part of the property or undertaking has been released from charge 109468230002
dot icon23/10/2024
Part of the property or undertaking has been released from charge 109468230001
dot icon21/10/2024
Group of companies' accounts made up to 2024-04-30
dot icon11/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon26/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon05/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon20/12/2022
Group of companies' accounts made up to 2022-04-30
dot icon06/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon28/03/2022
Statement of capital on 2022-03-28
dot icon28/03/2022
Solvency Statement dated 24/03/22
dot icon28/03/2022
Statement by Directors
dot icon28/03/2022
Resolutions
dot icon11/10/2021
Group of companies' accounts made up to 2021-04-30
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon06/09/2021
Termination of appointment of Ian Humphries as a director on 2021-09-05
dot icon13/07/2021
Registered office address changed from Boulting House Firecrest Court Centre Park Warrington WA1 1RG to Bgen House Firecrest Court Centre Park Warrington WA1 1RG on 2021-07-13
dot icon30/06/2021
Resolutions
dot icon22/02/2021
Appointment of Mr Robin James Whitehead as a director on 2021-02-21
dot icon22/02/2021
Director's details changed for Mr Joshua Michael Patrick Groarke on 2020-11-01
dot icon30/09/2020
Group of companies' accounts made up to 2020-04-30
dot icon09/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon09/12/2019
Group of companies' accounts made up to 2019-04-30
dot icon12/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon12/08/2019
Notification of Oliver Andrew Groarke as a person with significant control on 2019-08-05
dot icon12/08/2019
Notification of Joshua Michael Patrick Groarke as a person with significant control on 2019-08-05
dot icon12/08/2019
Notification of Nathaniel John Groarke as a person with significant control on 2019-08-05
dot icon12/08/2019
Notification of Gareth Dominic Groarke as a person with significant control on 2019-08-05
dot icon12/08/2019
Cessation of Margaret Mary Groarke as a person with significant control on 2018-10-07
dot icon07/02/2019
Group of companies' accounts made up to 2018-04-30
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon03/08/2018
Change of details for Mr Matthew Paul Mclean as a person with significant control on 2018-07-12
dot icon03/08/2018
Notification of Alan Price as a person with significant control on 2018-01-30
dot icon03/08/2018
Notification of Andrew Peter Mclean as a person with significant control on 2018-07-12
dot icon03/08/2018
Notification of Matthew Paul Mclean as a person with significant control on 2018-07-12
dot icon30/05/2018
Resolutions
dot icon22/05/2018
Notification of Margaret Mary Groarke as a person with significant control on 2018-01-30
dot icon22/05/2018
Cessation of Joshua Michael Patrick Groarke as a person with significant control on 2018-01-30
dot icon16/05/2018
Particulars of variation of rights attached to shares
dot icon16/05/2018
Change of share class name or designation
dot icon08/05/2018
Resolutions
dot icon30/04/2018
Previous accounting period extended from 2018-01-31 to 2018-04-30
dot icon30/04/2018
Statement by Directors
dot icon30/04/2018
Statement of capital on 2018-04-30
dot icon30/04/2018
Solvency Statement dated 26/04/18
dot icon30/04/2018
Resolutions
dot icon14/04/2018
Particulars of a charge subject to which a property has been acquired / charge code 109468230005
dot icon14/04/2018
Particulars of a charge subject to which a property has been acquired / charge code 109468230004
dot icon12/04/2018
Second filing of a statement of capital following an allotment of shares on 2018-01-30
dot icon10/04/2018
Registration of charge 109468230003, created on 2018-03-31
dot icon10/04/2018
Registration of charge 109468230002, created on 2018-03-31
dot icon16/03/2018
Registration of charge 109468230001, created on 2018-03-14
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-01-30
dot icon16/01/2018
Current accounting period shortened from 2018-09-30 to 2018-01-31
dot icon15/01/2018
Appointment of Mr John Richard Sugden as a director on 2018-01-10
dot icon15/01/2018
Appointment of Mr Ian Humphries as a director on 2018-01-10
dot icon04/01/2018
Registered office address changed from White Lion House 64a Highgate High Street London N6 5HX United Kingdom to Boulting House Firecrest Court Centre Park Warrington WA1 1RG on 2018-01-04
dot icon13/11/2017
Resolutions
dot icon05/09/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
684
8.84M
-
0.00
8.89M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keen, Christian
Director
29/10/2024 - Present
273
Humphries, Ian
Director
10/01/2018 - 05/09/2021
6
Sugden, John Richard
Director
10/01/2018 - 29/10/2024
5
Sutherland, Iain James
Director
29/10/2024 - Present
16
Ahmed, Jahan Zeb
Director
28/11/2024 - Present
7

Persons with Significant Control

17
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 BGEN LIMITED

BGEN LIMITED is an(a) Active company incorporated on 05/09/2017 with the registered office located at Abel Smith House, Gunnels Wood Road, Stevenage SG1 2ST. There are currently 7 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 BGEN LIMITED?

toggle

BGEN LIMITED is currently Active. It was registered on 05/09/2017 .

Where is BGEN LIMITED located?

toggle

BGEN LIMITED is registered at Abel Smith House, Gunnels Wood Road, Stevenage SG1 2ST.

What does BGEN LIMITED do?

toggle

BGEN LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BGEN LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-11 with updates.