COMGENIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMGENIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04425658
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMGENIC LIMITED?

    • Development of building projects (41100) / Construction

    Where is COMGENIC LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of COMGENIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDENSPEC LIMITEDApr 26, 2002Apr 26, 2002

    What are the latest accounts for COMGENIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for COMGENIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 08, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Broadgate Estates Limited as a person with significant control on Aug 25, 2022

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    14 pagesAA

    legacy

    251 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Nick Taunt as a director on Sep 16, 2022

    2 pagesAP01

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Charles John Middleton as a director on Mar 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Appointment of Josephine Hayman as a director on Jul 21, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Apr 26, 2020 with updates

    4 pagesCS01

    Notification of Broadgate Estates Limited as a person with significant control on Jan 27, 2020

    2 pagesPSC02

    Cessation of Vicinitee Limited as a person with significant control on Jan 27, 2020

    1 pagesPSC07

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Termination of appointment of Mark Manning as a director on Jul 31, 2019

    1 pagesTM01

    Confirmation statement made on Apr 26, 2019 with updates

    4 pagesCS01

    Who are the officers of COMGENIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    HAYMAN, Josephine
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishAccountant266797860001
    TAUNT, Nick
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Accountant275050860001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Secretary
    21 Woodville Road
    Ealing
    W5 2SE London
    British32809000002
    EKPO, Ndiana
    Chislehurst Road
    BR5 1NR Petts Wood
    182
    Kent
    United Kingdom
    Secretary
    Chislehurst Road
    BR5 1NR Petts Wood
    182
    Kent
    United Kingdom
    Other138446320001
    PHILP, Clive James
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    Secretary
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    British140785910001
    SCUDAMORE, Rebecca Jane
    Canbury Avenue
    KT2 6JP Kingston Upon Thames
    40
    Surrey
    Secretary
    Canbury Avenue
    KT2 6JP Kingston Upon Thames
    40
    Surrey
    Other131151620001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    AL-DAJANI, Mohammed
    Dobcroft Road
    S1 2LU Sheffield
    130
    Director
    Dobcroft Road
    S1 2LU Sheffield
    130
    United KingdomItalianCompany Director136409660001
    ANDREWS, John Derek
    10 Ryecroft Lane
    HD6 3TQ Brighouse
    West Yorkshire
    Director
    10 Ryecroft Lane
    HD6 3TQ Brighouse
    West Yorkshire
    United KingdomBritishChartered Accountant103924080001
    BLACKBURN, Richard William
    102 Woodlands Avenue
    E11 3QY London
    Director
    102 Woodlands Avenue
    E11 3QY London
    United KingdomBritishChartered Surveyor48567180001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritishChartered Surveyor152497530001
    EARL, Peter
    88a St Georges Square
    SW1V 3QX London
    Director
    88a St Georges Square
    SW1V 3QX London
    BritishHead Of It58016870001
    FLOOD, Robert Samuel
    The Grales
    St Mary Bourne
    SP11 6AY Andover
    Hants
    Director
    The Grales
    St Mary Bourne
    SP11 6AY Andover
    Hants
    EnglandIrishFinance Director1715870001
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritishCompany Director1898090001
    GUNSTON, Michael Ian
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    Director
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    United KingdomBritishChartered Surveyor3079890002
    HIGGINS, Mark
    53 Langdale Road
    Tickhill
    DN11 9UX Doncaster
    South Yorkshire
    Director
    53 Langdale Road
    Tickhill
    DN11 9UX Doncaster
    South Yorkshire
    United KingdomBritishInformation Technology Manager118929050001
    IDDIOLS, John Harvey
    4 Starts Close
    Farnborough
    BR6 8NU Orpington
    Kent
    Director
    4 Starts Close
    Farnborough
    BR6 8NU Orpington
    Kent
    BritishChartered Surveyor8561130001
    KNIGHT, Scott Charles
    12 Exchange Square
    EC2A 2BQ London
    Exchange House
    United Kingdom
    Director
    12 Exchange Square
    EC2A 2BQ London
    Exchange House
    United Kingdom
    United KingdomBritishCompany Director135824200001
    MANNING, Mark Richard
    Kingdom Street
    Paddington Central
    W2 6BD London
    2
    United Kingdom
    Director
    Kingdom Street
    Paddington Central
    W2 6BD London
    2
    United Kingdom
    EnglandBritishCorporate Finance Executive98325430001
    MASON, Catherine
    The Dovecote
    Old Hall Lane
    S80 4QX Whitwell
    Nottinghamshire
    Director
    The Dovecote
    Old Hall Lane
    S80 4QX Whitwell
    Nottinghamshire
    BritishMarketing Manager83855700001
    MCCALL, Gary William
    Homestead Cottage Foxen Lane
    Mill Bank
    HX6 3EQ Sowerby Bridge
    West Yorkshire
    Director
    Homestead Cottage Foxen Lane
    Mill Bank
    HX6 3EQ Sowerby Bridge
    West Yorkshire
    United KingdomBritishCompany Director59547330001
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    BritishChartered Accountant3079600001
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritishGroup Financial Controller79841030002
    PEARCE, Darren Kenneth
    Bolton House
    Forest Moor Road
    HG5 8LT Knaresborough
    Director
    Bolton House
    Forest Moor Road
    HG5 8LT Knaresborough
    United KingdomBritishChartered Accountant142193600001
    RITBLAT, Nicholas Simon Jonathan
    37 Queens Grove
    NW8 6HN London
    Director
    37 Queens Grove
    NW8 6HN London
    United KingdomBritishCompany Director35758050004
    ROBERTS, Graham Charles
    6a Lower Belgrave Street
    SW1W 0LJ London
    Director
    6a Lower Belgrave Street
    SW1W 0LJ London
    EnglandBritishChartered Accountant79807180002
    ROBERTS, Timothy Andrew
    Kinross
    Blundel Lane Stoke Dabernon
    KT11 2SF Cobham
    Surrey
    Director
    Kinross
    Blundel Lane Stoke Dabernon
    KT11 2SF Cobham
    Surrey
    EnglandBritishChartered Surveyor63986410002
    SAVAGE, Michael James
    Lane Ends
    Midgehole Road
    HX7 7AL Hebden Bridge
    West Yorkshire
    Director
    Lane Ends
    Midgehole Road
    HX7 7AL Hebden Bridge
    West Yorkshire
    EnglandBritishChartered Accountant103609160001
    SAXBY, Mark
    Coldbeck House Farm
    Bishop Thornton
    HG3 3JW Harrogate
    North Yorkshire
    Director
    Coldbeck House Farm
    Bishop Thornton
    HG3 3JW Harrogate
    North Yorkshire
    BritishDirector59543920001
    SNOXALL, Justin Derek Ronald
    16 Cavendish Avenue
    CB1 7US Cambridge
    Cambridgeshire
    Director
    16 Cavendish Avenue
    CB1 7US Cambridge
    Cambridgeshire
    United KingdomBritishCompany Director73137290002
    WHYMAN, Steven
    Kingdom Street
    Paddington Central
    W2 6BD London
    2
    United Kingdom
    Director
    Kingdom Street
    Paddington Central
    W2 6BD London
    2
    United Kingdom
    United KingdomBritishCompany Director95781330001
    WINFIELD, Barry Chester
    The Old Stables Desborough Road
    Stoke Albany
    LE16 8PS Market Harborough
    Leicestershire
    Director
    The Old Stables Desborough Road
    Stoke Albany
    LE16 8PS Market Harborough
    Leicestershire
    EnglandBritishProject Director36630390001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of COMGENIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Jan 27, 2020
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2366959
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Vicinitee Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number4106142
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0