About

Registered Number: 06829771
Date of Incorporation: 25/02/2009 (15 years and 4 months ago)
Company Status: Liquidation
Registered Address: Hill House, 1 Little New Street, London, London, EC4A 3TR

 

Having been setup in 2009, Nugeneration Ltd has its registered office in London in London, it has a status of "Liquidation". There are 26 directors listed as Kawamura, Kei, Shibano, Takayuki, Alvarez-ossorio, Alfio Vidal, Armour, Robert Malcolm, Bartak, Jan, Benjamin, Jeffrey Alan, Blein, Jacques Andre, Brancart, Pascal, Carret, Olivier Joseph, Crommelynck, Yves, Delcourt, Jean Marc, Geraets, Luc, Hoddes, Kenneth, Josz, Marc-raymond, Jourdain, Yves Charles Marie Joseph, Lafontaine, Patrick, Lohest, Denis Marc Francois Marie Ghislain, Lopez Garcia, Francisco Jose, Marco Pelegrin, Manuel, Rojo, Felix, Rorive, Paul Jean Florent, Rupprecht, Sadler Dunning, Shiga, Shigenori, Vidal Alvarez-ossorio, Alfio, Vidal Alvarez-ossorio, Alfio, Zadora, Robert for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAWAMURA, Kei 26 June 2014 - 1
SHIBANO, Takayuki 26 June 2014 - 1
ALVAREZ-OSSORIO, Alfio Vidal 27 January 2011 27 January 2011 1
ARMOUR, Robert Malcolm 16 June 2015 25 July 2017 1
BARTAK, Jan 01 August 2015 25 July 2017 1
BENJAMIN, Jeffrey Alan 26 June 2014 24 March 2017 1
BLEIN, Jacques Andre 15 March 2017 25 July 2017 1
BRANCART, Pascal 05 September 2012 26 June 2014 1
CARRET, Olivier Joseph 27 May 2010 27 January 2011 1
CROMMELYNCK, Yves 01 January 2016 15 March 2017 1
DELCOURT, Jean Marc 26 June 2014 16 June 2015 1
GERAETS, Luc 30 June 2009 27 January 2011 1
HODDES, Kenneth 25 February 2009 30 June 2009 1
JOSZ, Marc-Raymond 26 June 2014 01 January 2016 1
JOURDAIN, Yves Charles Marie Joseph 30 June 2009 28 January 2010 1
LAFONTAINE, Patrick 25 February 2009 30 June 2009 1
LOHEST, Denis Marc Francois Marie Ghislain 26 April 2012 26 June 2014 1
LOPEZ GARCIA, Francisco Jose 26 April 2012 24 June 2014 1
MARCO PELEGRIN, Manuel 14 May 2013 24 June 2014 1
ROJO, Felix 25 February 2009 02 February 2011 1
RORIVE, Paul Jean Florent 26 June 2014 31 July 2015 1
RUPPRECHT, Sadler Dunning 26 June 2014 01 June 2015 1
SHIGA, Shigenori 26 June 2014 01 July 2016 1
VIDAL ALVAREZ-OSSORIO, Alfio 27 January 2011 14 May 2013 1
VIDAL ALVAREZ-OSSORIO, Alfio 27 April 2010 27 January 2011 1
ZADORA, Robert 14 May 2013 26 June 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 February 2019
RESOLUTIONS - N/A 08 February 2019
AD01 - Change of registered office address 08 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2019
LIQ01 - N/A 08 February 2019
PSC02 - N/A 18 December 2018
PSC07 - N/A 18 December 2018
AA01 - Change of accounting reference date 11 December 2018
RESOLUTIONS - N/A 20 November 2018
SH01 - Return of Allotment of shares 16 November 2018
SH01 - Return of Allotment of shares 13 November 2018
RESOLUTIONS - N/A 12 November 2018
RESOLUTIONS - N/A 26 October 2018
MR04 - N/A 20 October 2018
SH01 - Return of Allotment of shares 17 October 2018
RESOLUTIONS - N/A 20 September 2018
SH01 - Return of Allotment of shares 06 September 2018
RESOLUTIONS - N/A 22 August 2018
SH01 - Return of Allotment of shares 30 July 2018
MR05 - N/A 27 June 2018
SH01 - Return of Allotment of shares 26 June 2018
RESOLUTIONS - N/A 21 May 2018
SH01 - Return of Allotment of shares 15 May 2018
CS01 - N/A 26 February 2018
SH01 - Return of Allotment of shares 14 February 2018
RESOLUTIONS - N/A 01 February 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 07 December 2017
RESOLUTIONS - N/A 01 November 2017
SH01 - Return of Allotment of shares 25 October 2017
RESOLUTIONS - N/A 29 August 2017
RESOLUTIONS - N/A 29 August 2017
RESOLUTIONS - N/A 29 August 2017
RESOLUTIONS - N/A 29 August 2017
RESOLUTIONS - N/A 29 August 2017
RESOLUTIONS - N/A 29 August 2017
RESOLUTIONS - N/A 29 August 2017
RESOLUTIONS - N/A 29 August 2017
RESOLUTIONS - N/A 29 August 2017
RESOLUTIONS - N/A 29 August 2017
PSC05 - N/A 25 August 2017
PSC07 - N/A 25 August 2017
SH01 - Return of Allotment of shares 02 August 2017
TM01 - Termination of appointment of director 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
SH01 - Return of Allotment of shares 06 July 2017
AP01 - Appointment of director 28 June 2017
CH01 - Change of particulars for director 06 June 2017
CH01 - Change of particulars for director 05 June 2017
CH01 - Change of particulars for director 05 June 2017
CH01 - Change of particulars for director 05 June 2017
CH01 - Change of particulars for director 05 June 2017
AD01 - Change of registered office address 05 June 2017
SH01 - Return of Allotment of shares 01 May 2017
MR01 - N/A 28 April 2017
TM01 - Termination of appointment of director 24 March 2017
AP01 - Appointment of director 17 March 2017
TM01 - Termination of appointment of director 16 March 2017
CS01 - N/A 10 March 2017
SH01 - Return of Allotment of shares 09 March 2017
SH01 - Return of Allotment of shares 29 December 2016
SH01 - Return of Allotment of shares 27 October 2016
AA - Annual Accounts 19 October 2016
SH01 - Return of Allotment of shares 05 October 2016
AP01 - Appointment of director 12 July 2016
TM01 - Termination of appointment of director 11 July 2016
SH01 - Return of Allotment of shares 11 July 2016
SH01 - Return of Allotment of shares 08 July 2016
AR01 - Annual Return 15 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 March 2016
SH01 - Return of Allotment of shares 04 March 2016
SH01 - Return of Allotment of shares 03 March 2016
AP01 - Appointment of director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AUD - Auditor's letter of resignation 14 December 2015
AUD - Auditor's letter of resignation 04 December 2015
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 04 August 2015
TM01 - Termination of appointment of director 03 August 2015
SH01 - Return of Allotment of shares 21 July 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
SH01 - Return of Allotment of shares 17 June 2015
AP01 - Appointment of director 12 June 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 11 March 2015
SH01 - Return of Allotment of shares 10 November 2014
AA - Annual Accounts 17 September 2014
RESOLUTIONS - N/A 25 July 2014
MA - Memorandum and Articles 23 July 2014
CC04 - Statement of companies objects 23 July 2014
SH01 - Return of Allotment of shares 23 July 2014
RESOLUTIONS - N/A 22 July 2014
SH01 - Return of Allotment of shares 11 July 2014
AA01 - Change of accounting reference date 10 July 2014
AP01 - Appointment of director 07 July 2014
AP01 - Appointment of director 07 July 2014
AP01 - Appointment of director 07 July 2014
AP01 - Appointment of director 04 July 2014
AP01 - Appointment of director 04 July 2014
AP01 - Appointment of director 04 July 2014
AP01 - Appointment of director 04 July 2014
TM01 - Termination of appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
SH01 - Return of Allotment of shares 30 June 2014
RP04 - N/A 25 June 2014
AR01 - Annual Return 21 March 2014
SH01 - Return of Allotment of shares 21 January 2014
SH01 - Return of Allotment of shares 21 January 2014
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 05 September 2013
AP01 - Appointment of director 05 September 2013
RESOLUTIONS - N/A 04 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 04 September 2013
SH08 - Notice of name or other designation of class of shares 04 September 2013
TM01 - Termination of appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
SH01 - Return of Allotment of shares 26 March 2013
SH01 - Return of Allotment of shares 26 March 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 27 September 2012
AA - Annual Accounts 13 September 2012
AP01 - Appointment of director 06 June 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 18 May 2012
AR01 - Annual Return 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2011
AP01 - Appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
RESOLUTIONS - N/A 04 February 2011
TM01 - Termination of appointment of director 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
AD01 - Change of registered office address 20 January 2011
AA - Annual Accounts 30 September 2010
CERTNM - Change of name certificate 22 September 2010
CONNOT - N/A 22 September 2010
AP01 - Appointment of director 25 June 2010
CH01 - Change of particulars for director 22 June 2010
RESOLUTIONS - N/A 16 June 2010
AP01 - Appointment of director 16 June 2010
AR01 - Annual Return 19 March 2010
TM01 - Termination of appointment of director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
AP01 - Appointment of director 15 March 2010
SH01 - Return of Allotment of shares 20 November 2009
SH01 - Return of Allotment of shares 20 November 2009
SH01 - Return of Allotment of shares 26 October 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
RESOLUTIONS - N/A 30 March 2009
225 - Change of Accounting Reference Date 24 March 2009
NEWINC - New incorporation documents 25 February 2009
CERTNM - Change of name certificate 25 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.