UKBizDB.co.uk

NU-GEN HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nu-gen Holdings Ltd. The company was founded 3 years ago and was given the registration number 12780418. The firm's registered office is in LONDON. You can find them at 2 Waterhall Avenue, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NU-GEN HOLDINGS LTD
Company Number:12780418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2020
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Waterhall Avenue, London, United Kingdom, E4 6NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Waterhall Avenue, London, United Kingdom, E4 6NB

Director30 July 2020Active
2, Waterhall Avenue, London, United Kingdom, E4 6NB

Director24 August 2020Active
2, Waterhall Avenue, London, United Kingdom, E4 6NB

Director30 July 2020Active

People with Significant Control

Mrs Koasar Malik
Notified on:24 August 2020
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:2, Waterhall Avenue, London, England, E4 6NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Koasar Malik
Notified on:30 July 2020
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:2, Waterhall Avenue, London, United Kingdom, E4 6NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ali Abbas Malik
Notified on:30 July 2020
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:2, Waterhall Avenue, London, United Kingdom, E4 6NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ali Abbas Malik
Notified on:30 July 2020
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:2, Waterhall Avenue, London, United Kingdom, E4 6NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Accounts

Change account reference date company previous shortened.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-07-29Accounts

Change account reference date company current shortened.

Download
2023-04-29Accounts

Change account reference date company previous shortened.

Download
2022-10-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Accounts

Change account reference date company previous shortened.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Change to a person with significant control.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.