Active
Company Information for PAVEGEN SYSTEMS LTD
ALDWYCH HOUSE, 71-91 ALDWYCH, LONDON, WC2B 4HN,
|
Company Registration Number
06980029
Private Limited Company
Active |
Company Name | |
---|---|
PAVEGEN SYSTEMS LTD | |
Legal Registered Office | |
ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4HN Other companies in CT1 | |
Company Number | 06980029 | |
---|---|---|
Company ID Number | 06980029 | |
Date formed | 2009-08-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 28/09/2024 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-06 19:41:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIAN RICHARD KEMBALL-COOK |
||
DONALD MICHAEL EUNGBLUT |
||
JULIAN RICHARD KEMBALL-COOK |
||
LAURENCE BERNARD KEMBALL-COOK |
||
JOHN JEFFREY MARTIN |
||
CHARLOTTE MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD STEWART CLEMENT FRANCIS |
Director | ||
STEPHEN WILLIAM CRAIG |
Director | ||
IAN BROWN |
Director | ||
ANGELA ISABELA AGNES LENNOX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAVEGEN LIMITED | Company Secretary | 2009-08-02 | CURRENT | 2009-08-02 | Active | |
PATHWAYS2WELLBEING LIMITED | Director | 2012-12-03 | CURRENT | 2012-12-03 | Active - Proposal to Strike off | |
ROADGEN SYSTEMS LIMITED | Director | 2010-08-09 | CURRENT | 2010-08-09 | Active | |
PAVEGEN LIMITED | Director | 2009-08-02 | CURRENT | 2009-08-02 | Active | |
CHARLOTTE MASON ASSOCIATES LIMITED | Director | 2014-09-09 | CURRENT | 2014-09-09 | Active | |
INSEAD ALUMNI ASSOCIATION (UK) LIMITED | Director | 2013-03-29 | CURRENT | 1991-05-29 | Active | |
WHO HOW NOW LIMITED | Director | 2011-10-18 | CURRENT | 2011-10-18 | Active | |
CRACKING BOARDS LIMITED | Director | 2011-10-18 | CURRENT | 2011-10-18 | Active | |
SILICONIOM LIMITED | Director | 2011-08-08 | CURRENT | 2011-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
05/04/23 STATEMENT OF CAPITAL GBP 2446.1661 | ||
20/04/23 STATEMENT OF CAPITAL GBP 2455.0071 | ||
02/05/23 STATEMENT OF CAPITAL GBP 2471.41266 | ||
09/05/23 STATEMENT OF CAPITAL GBP 2471.4421 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069800290002 | ||
03/04/23 STATEMENT OF CAPITAL GBP 2424.17915 | ||
REGISTERED OFFICE CHANGED ON 14/02/23 FROM Aldwych House Pavagen Systems Ltd 71-91 Aldwych London WC2B 4HN United Kingdom | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
RP04CS01 | ||
14/12/21 STATEMENT OF CAPITAL GBP 2402.19715 | ||
SH01 | 14/12/21 STATEMENT OF CAPITAL GBP 2402.19715 | |
CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES | ||
CS01 | Clarification A second filed CS01 (statement of capital and shareholders information) was registered on 18/10/2022 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
Previous accounting period shortened from 29/12/20 TO 28/12/20 | ||
AA01 | Previous accounting period shortened from 29/12/20 TO 28/12/20 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF LAURENCE BERNARD KEMBALL-COOK AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/21 FROM 5-15 Cromer Street Kings Cross London WC1H 8LS England | |
SH01 | 05/05/21 STATEMENT OF CAPITAL GBP 2387.96715 | |
SH01 | 01/04/21 STATEMENT OF CAPITAL GBP 2370.31215 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
SH01 | 02/02/21 STATEMENT OF CAPITAL GBP 2342.67515 | |
RES10 | Resolutions passed:
| |
SH01 | 21/12/20 STATEMENT OF CAPITAL GBP 2318.90766 | |
CH01 | Director's details changed for John Jeffrey Martin on 2021-01-01 | |
SH01 | 01/12/20 STATEMENT OF CAPITAL GBP 2262.62266 | |
SH01 | 21/10/20 STATEMENT OF CAPITAL GBP 2182.00466 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 25/11/19 STATEMENT OF CAPITAL GBP 2170.29766 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/12/18 TO 29/12/18 | |
SH01 | 30/07/19 STATEMENT OF CAPITAL GBP 2156.685 | |
AD02 | Register inspection address changed from Hanover House 14 Hanover Square London W1S 1HP England to 7 Savoy Court London WC2R 0EX | |
AD03 | Registers moved to registered inspection location of 7 Savoy Court London WC2R 0EX | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JULIAN RICHARD KEMBALL-COOK on 2018-08-24 | |
CH01 | Director's details changed for Mr Julian Richard Kemball-Cook on 2018-08-24 | |
SH01 | 06/06/18 STATEMENT OF CAPITAL GBP 1977.7289 | |
SH01 | 06/06/18 STATEMENT OF CAPITAL GBP 1974.0497 | |
LATEST SOC | 22/08/18 STATEMENT OF CAPITAL;GBP 1956.02163 | |
SH01 | 06/06/18 STATEMENT OF CAPITAL GBP 1956.02163 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JULIAN RICHARD KEMBALL-COOK on 2018-08-13 | |
CH01 | Director's details changed for Mr Julian Richard Kemball-Cook on 2018-08-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JULIAN RICHARD KEMBALL-COOK on 2018-08-08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD KEMBALL-COOK / 08/08/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD KEMBALL-COOK / 08/08/2018 | |
LATEST SOC | 08/12/17 STATEMENT OF CAPITAL;GBP 1949.32551 | |
SH01 | 30/08/17 STATEMENT OF CAPITAL GBP 1949.32551 | |
MR05 | All of the property or undertaking has been released from charge for charge number 069800290002 | |
SH01 | 30/08/17 STATEMENT OF CAPITAL GBP 1938.7662 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/09/17 STATEMENT OF CAPITAL;GBP 1927.68052 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 1914.99198 | |
LATEST SOC | 11/09/17 STATEMENT OF CAPITAL;GBP 1923.85982 | |
SH01 | 04/07/17 STATEMENT OF CAPITAL GBP 1923.85982 | |
SH01 | 26/06/17 STATEMENT OF CAPITAL GBP 1925.59093 | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 1923.60982 | |
AP01 | DIRECTOR APPOINTED JOHN JEFFREY MARTIN | |
SH01 | 12/09/16 STATEMENT OF CAPITAL GBP 1913.15239 | |
SH01 | 13/04/17 STATEMENT OF CAPITAL GBP 1912.64719 | |
SH01 | 23/02/17 STATEMENT OF CAPITAL GBP 1912.52219 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 1912.33533 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED LAURENCE BERNARD KEMBALL-COOK | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O HARBOTTLE & LEWIS LLP HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP ENGLAND | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 29/04/16 STATEMENT OF CAPITAL GBP 1912.33533 | |
SH01 | 04/02/16 STATEMENT OF CAPITAL GBP 1910.83533 | |
SH01 | 31/01/16 STATEMENT OF CAPITAL GBP 1910.36633 | |
SH01 | 27/10/15 STATEMENT OF CAPITAL GBP 1891.45206 | |
SH01 | 28/08/15 STATEMENT OF CAPITAL GBP 1888.17081 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 31 ST GEORGES PLACE CANTERBURY KENT CT1 1XD | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 24/07/2015 | |
SH02 | SUB-DIVISION 24/07/15 | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 1887.42 | |
SH01 | 10/09/15 STATEMENT OF CAPITAL GBP 1887.42 | |
SH01 | 04/12/14 STATEMENT OF CAPITAL GBP 1686.76 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
AR01 | 04/08/15 FULL LIST | |
SH02 | SUB-DIVISION 24/07/15 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 28/12/14 STATEMENT OF CAPITAL;GBP 16871.6 | |
SH01 | 28/11/14 STATEMENT OF CAPITAL GBP 16871.60 | |
SH01 | 28/11/14 STATEMENT OF CAPITAL GBP 16871.60 | |
AP01 | DIRECTOR APPOINTED DONALD MICHAEL EUNGBLUT | |
SH01 | 13/11/14 STATEMENT OF CAPITAL GBP 1553.28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS | |
AR01 | 04/08/14 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 30/05/14 STATEMENT OF CAPITAL GBP 1533.78 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED RICHARD STEWART CLEMENT FRANCIS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069800290002 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAIG | |
AP01 | DIRECTOR APPOINTED STEPHEN WILLIAM CRAIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA LENNOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA LENNOX | |
AP01 | DIRECTOR APPOINTED CHARLOTTE MASON | |
RES01 | ADOPT ARTICLES 13/12/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 04/08/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
SH01 | 29/06/12 STATEMENT OF CAPITAL GBP 1518.78 | |
RES01 | ADOPT ARTICLES 25/06/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 27/08/11 STATEMENT OF CAPITAL GBP 1429.31 | |
AR01 | 04/08/11 FULL LIST | |
SH01 | 01/06/11 STATEMENT OF CAPITAL GBP 1256.47 | |
SH01 | 10/05/11 STATEMENT OF CAPITAL GBP 1225.06 | |
SH01 | 10/04/11 STATEMENT OF CAPITAL GBP 1212.81 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
SH01 | 31/12/10 STATEMENT OF CAPITAL GBP 1194.65 | |
AP01 | DIRECTOR APPOINTED IAN BROWN | |
AP01 | DIRECTOR APPOINTED DR ANGELA ISABELA AGNES LENNOX | |
SH01 | 01/09/10 STATEMENT OF CAPITAL GBP 1107.15 | |
AA01 | PREVEXT FROM 31/08/2010 TO 31/12/2010 | |
RES01 | ADOPT ARTICLES 17/09/2010 | |
AR01 | 04/08/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BERNARD KEMBALL-COOK / 04/08/2010 | |
SH01 | 10/07/10 STATEMENT OF CAPITAL GBP 1052.50 | |
SH02 | SUB-DIVISION 10/02/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2010 FROM, 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ, UNITED KINGDOM | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JULIAN KEMBALL-COOK / 04/08/2009 | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM HIGHFIELD HOUSE SUMMER HILL HARBLEDOWN CANTERBURY KENT CT2 8NH | |
288a | DIRECTOR APPOINTED LAURENCE BERNARD KEMBALL-COOK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM, HIGHFIELD HOUSE SUMMER HILL HARBLEDOWN, CANTERBURY, KENT, CT2 8NH | |
New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
RENTAL DEPOSIT DEED | Outstanding | GREYSTONE INVESTMENT HOLDINGS LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAVEGEN SYSTEMS LTD
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as PAVEGEN SYSTEMS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85023980 | Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators) | |||
85023980 | Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators) | |||
85023980 | Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators) | |||
85011091 | Universal AC-DC motors of an output <= 37,5 W | |||
85023980 | Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators) | |||
85023980 | Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators) | |||
69072100 | ||||
85023980 | Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators) | |||
85023980 | Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators) | |||
90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) | |||
90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) | |||
85023980 | Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators) | |||
90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) | |||
85023980 | Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators) | |||
85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | |||
85023980 | Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators) | |||
85023980 | Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators) | |||
85023980 | Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators) | |||
85023980 | Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |