Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E-GEN PARTNERS LIMITED
Company Information for

E-GEN PARTNERS LIMITED

WHITE HART HOUSE, HIGH STREET, LIMPSFIELD, SURREY, RH8 0DT,
Company Registration Number
07359635
Private Limited Company
Active - Proposal to Strike off

Company Overview

About E-gen Partners Ltd
E-GEN PARTNERS LIMITED was founded on 2010-08-27 and has its registered office in Limpsfield. The organisation's status is listed as "Active - Proposal to Strike off". E-gen Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
E-GEN PARTNERS LIMITED
 
Legal Registered Office
WHITE HART HOUSE
HIGH STREET
LIMPSFIELD
SURREY
RH8 0DT
Other companies in RH8
 
Filing Information
Company Number 07359635
Company ID Number 07359635
Date formed 2010-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-06-14
Return next due 2018-06-28
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2018-03-18 09:20:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E-GEN PARTNERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DWW SERVICES LIMITED   DWW & CO. LIMITED   RTA NETWORK LIMITED   DWW ADVISORY SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name E-GEN PARTNERS LIMITED
The following companies were found which have the same name as E-GEN PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E-GEN PARTNERS DEVELOPMENT LIMITED WHITE HART HOUSE HIGH STREET LIMPSFIELD SURREY RH8 0DT Active - Proposal to Strike off Company formed on the 2010-08-27

Company Officers of E-GEN PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
KONRAD AIDAN ASPINALL
Director 2013-11-08
OLIVER JOSEF BREIDT
Director 2013-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BERNARD GORDON
Director 2011-03-07 2013-11-08
BRIAN INGHAM
Director 2012-04-19 2013-07-24
CHRISTOPHER MARTIN PICKARD
Director 2010-08-31 2012-04-05
PHILIP GEORGE BEESON
Company Secretary 2010-08-31 2011-03-02
HAMMONDS SECRETARIES LIMITED
Company Secretary 2010-08-27 2010-08-31
PETER MORTIMER CROSSLEY
Director 2010-08-27 2010-08-31
HAMMONDS DIRECTORS LIMITED
Director 2010-08-27 2010-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KONRAD AIDAN ASPINALL HEDDON DEVELOPMENT SERVICES LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
KONRAD AIDAN ASPINALL HEDDON DEVELOPMENTS HOLDCO LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
KONRAD AIDAN ASPINALL AGR LIVING HOLDCO LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active - Proposal to Strike off
KONRAD AIDAN ASPINALL AGR LIVING FALMOUTH LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
KONRAD AIDAN ASPINALL AGR LIVING LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
KONRAD AIDAN ASPINALL GSE IRISH SOLAR LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
KONRAD AIDAN ASPINALL CELTIC ROC LIMITED Director 2015-11-09 CURRENT 2015-11-09 Dissolved 2017-04-04
KONRAD AIDAN ASPINALL MELIN DERWYDD LIMITED Director 2015-04-07 CURRENT 2008-09-25 Dissolved 2018-01-16
KONRAD AIDAN ASPINALL GHF GENERATION LIMITED Director 2015-02-13 CURRENT 2014-11-06 Dissolved 2016-11-22
KONRAD AIDAN ASPINALL AGR FIT WIND GENERATION LIMITED Director 2015-02-13 CURRENT 2014-11-06 Dissolved 2016-11-22
KONRAD AIDAN ASPINALL POPLAR HOUSE WIND TURBINE LIMITED Director 2015-02-13 CURRENT 2014-11-06 Dissolved 2018-01-16
KONRAD AIDAN ASPINALL KOMAX VENTURES LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
KONRAD AIDAN ASPINALL AGR MAINTENANCE LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
KONRAD AIDAN ASPINALL BASTON RENEWABLES LIMITED Director 2014-03-20 CURRENT 2014-03-20 Dissolved 2017-01-03
KONRAD AIDAN ASPINALL XANTHUS ACQUISITION COMPANY LIMITED Director 2013-11-08 CURRENT 2012-07-25 Dissolved 2016-03-08
KONRAD AIDAN ASPINALL WINDBERRY ENERGY HOLDINGS LIMITED Director 2013-11-08 CURRENT 2009-12-02 Active - Proposal to Strike off
KONRAD AIDAN ASPINALL WINDBERRY ENERGY OPERATIONS LIMITED Director 2013-11-08 CURRENT 2009-12-02 Active - Proposal to Strike off
KONRAD AIDAN ASPINALL E-GEN PARTNERS DEVELOPMENT LIMITED Director 2013-11-08 CURRENT 2010-08-27 Active - Proposal to Strike off
KONRAD AIDAN ASPINALL EMPIRICA PARTNERS DEVELOPMENT LIMITED Director 2013-11-08 CURRENT 2011-05-09 Active - Proposal to Strike off
KONRAD AIDAN ASPINALL EMPIRICA ENERGY OPERATIONS LIMITED Director 2013-11-08 CURRENT 2011-05-10 Active - Proposal to Strike off
KONRAD AIDAN ASPINALL XANTHUS TOPCO LIMITED Director 2013-11-08 CURRENT 2012-07-24 Active - Proposal to Strike off
KONRAD AIDAN ASPINALL XANTHUS HOLDCO LIMITED Director 2013-11-08 CURRENT 2012-07-24 Active - Proposal to Strike off
KONRAD AIDAN ASPINALL XANTHUS HOLDINGS LIMITED Director 2013-11-08 CURRENT 2012-11-12 Active - Proposal to Strike off
KONRAD AIDAN ASPINALL AGR INTERMEDIATE LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
KONRAD AIDAN ASPINALL AGR ASSET MAINTENANCE PLC Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2015-02-17
KONRAD AIDAN ASPINALL AGR POWER LIMITED Director 2013-07-02 CURRENT 2012-10-04 Active
KONRAD AIDAN ASPINALL GLENSANDA RENEWABLES LIMITED Director 2013-04-30 CURRENT 2013-04-30 Dissolved 2016-03-01
KONRAD AIDAN ASPINALL STRETHAM RENEWABLES LIMITED Director 2013-04-26 CURRENT 2013-04-25 Dissolved 2016-03-01
KONRAD AIDAN ASPINALL NORIKS LIMITED Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2014-07-29
KONRAD AIDAN ASPINALL AGR 2 LIMITED Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2015-07-21
KONRAD AIDAN ASPINALL AGR 3 LIMITED Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2015-07-21
KONRAD AIDAN ASPINALL AGR 4 LIMITED Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2015-07-21
KONRAD AIDAN ASPINALL AGR 5 LIMITED Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2015-07-21
KONRAD AIDAN ASPINALL AGR 6 LIMITED Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2015-07-28
KONRAD AIDAN ASPINALL AGR INVEST LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active - Proposal to Strike off
KONRAD AIDAN ASPINALL AGRENEWABLES ASSETS LIMITED Director 2011-07-26 CURRENT 2011-07-26 Dissolved 2015-07-28
KONRAD AIDAN ASPINALL AGR RENEWABLES LIMITED Director 2011-06-17 CURRENT 2011-05-25 Active
KONRAD AIDAN ASPINALL KOMAX LTD Director 2011-04-06 CURRENT 2011-04-06 Active - Proposal to Strike off
OLIVER JOSEF BREIDT CONRAD LYTHAM (HOLDINGS) LIMITED Director 2018-04-17 CURRENT 2015-12-15 Active
OLIVER JOSEF BREIDT SKYFALL LONDON LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
OLIVER JOSEF BREIDT CONRAD (LYTHAM) LIMITED Director 2017-11-30 CURRENT 2017-05-08 Active
OLIVER JOSEF BREIDT CONRAD (STEVENAGE B) LIMITED Director 2017-11-24 CURRENT 2015-12-15 Active
OLIVER JOSEF BREIDT AGR AFRICA LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
OLIVER JOSEF BREIDT CONRAD (CLEVELEYS) LIMITED Director 2017-08-11 CURRENT 2017-05-08 Active
OLIVER JOSEF BREIDT CONRAD CLEVELEYS (HOLDINGS) LIMITED Director 2017-08-10 CURRENT 2015-12-15 Active
OLIVER JOSEF BREIDT CONRAD (FLEETWOOD) LIMITED Director 2017-05-25 CURRENT 2015-12-15 Active
OLIVER JOSEF BREIDT CONRAD (PUTNOE) LIMITED Director 2017-05-24 CURRENT 2015-12-15 Active
OLIVER JOSEF BREIDT CONRAD (REDBOURN) LIMITED Director 2017-05-23 CURRENT 2015-06-18 Active
OLIVER JOSEF BREIDT CONRAD (LILLYHALL) LIMITED Director 2017-05-09 CURRENT 2014-12-10 Active
OLIVER JOSEF BREIDT HEDDON DEVELOPMENT SERVICES LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
OLIVER JOSEF BREIDT HEDDON DEVELOPMENTS HOLDCO LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
OLIVER JOSEF BREIDT AGR LIVING HOLDCO LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active - Proposal to Strike off
OLIVER JOSEF BREIDT AGR LIVING FALMOUTH LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
OLIVER JOSEF BREIDT AGR LIVING LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
OLIVER JOSEF BREIDT GSE IRISH SOLAR LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
OLIVER JOSEF BREIDT CELTIC ROC LIMITED Director 2015-11-09 CURRENT 2015-11-09 Dissolved 2017-04-04
OLIVER JOSEF BREIDT MELIN DERWYDD LIMITED Director 2015-04-07 CURRENT 2008-09-25 Dissolved 2018-01-16
OLIVER JOSEF BREIDT GHF GENERATION LIMITED Director 2015-02-13 CURRENT 2014-11-06 Dissolved 2016-11-22
OLIVER JOSEF BREIDT AGR FIT WIND GENERATION LIMITED Director 2015-02-13 CURRENT 2014-11-06 Dissolved 2016-11-22
OLIVER JOSEF BREIDT POPLAR HOUSE WIND TURBINE LIMITED Director 2015-02-13 CURRENT 2014-11-06 Dissolved 2018-01-16
OLIVER JOSEF BREIDT ING AGR OPERATIONS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Dissolved 2018-01-16
OLIVER JOSEF BREIDT ING AGR MIDCO OPERATIONS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Dissolved 2018-01-16
OLIVER JOSEF BREIDT WIND 15 MIDCO LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
OLIVER JOSEF BREIDT WIND 14 MIDCO LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active - Proposal to Strike off
OLIVER JOSEF BREIDT SUN MIDCO 14 LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
OLIVER JOSEF BREIDT AGR WIND 14 LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
OLIVER JOSEF BREIDT INCEPTION LIFE UK LIMITED Director 2014-07-31 CURRENT 2012-09-10 Active
OLIVER JOSEF BREIDT MOSSNEUK RENEWABLES LIMITED Director 2014-06-30 CURRENT 2014-06-30 Dissolved 2017-01-03
OLIVER JOSEF BREIDT MAES Y DERI RENEWABLES LIMITED Director 2014-06-30 CURRENT 2014-06-30 Dissolved 2017-01-03
OLIVER JOSEF BREIDT LITTLE SYPLAND RENEWABLES LIMITED Director 2014-06-30 CURRENT 2014-06-30 Dissolved 2017-01-03
OLIVER JOSEF BREIDT LOW BLACKWOODYARDS RENEWABLES LIMITED Director 2014-06-30 CURRENT 2014-06-30 Dissolved 2018-01-16
OLIVER JOSEF BREIDT CLYNBLEWOG RENEWABLES LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2017-01-03
OLIVER JOSEF BREIDT CAIRNCURRAN RENEWABLES LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2017-01-03
OLIVER JOSEF BREIDT BODVEL HALL RENEWABLES LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2017-01-03
OLIVER JOSEF BREIDT BLACKLAWHILL RENEWABLES LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2017-01-03
OLIVER JOSEF BREIDT BARROWHILL RENEWABLES LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2017-01-03
OLIVER JOSEF BREIDT AGR SUN 14 LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
OLIVER JOSEF BREIDT AGR WIND 15 LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
OLIVER JOSEF BREIDT AGR MAINTENANCE LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
OLIVER JOSEF BREIDT BASTON RENEWABLES LIMITED Director 2014-03-20 CURRENT 2014-03-20 Dissolved 2017-01-03
OLIVER JOSEF BREIDT XANTHUS ACQUISITION COMPANY LIMITED Director 2013-11-08 CURRENT 2012-07-25 Dissolved 2016-03-08
OLIVER JOSEF BREIDT WINDBERRY ENERGY HOLDINGS LIMITED Director 2013-11-08 CURRENT 2009-12-02 Active - Proposal to Strike off
OLIVER JOSEF BREIDT WINDBERRY ENERGY OPERATIONS LIMITED Director 2013-11-08 CURRENT 2009-12-02 Active - Proposal to Strike off
OLIVER JOSEF BREIDT EMPIRICA PARTNERS DEVELOPMENT LIMITED Director 2013-11-08 CURRENT 2011-05-09 Active - Proposal to Strike off
OLIVER JOSEF BREIDT EMPIRICA ENERGY OPERATIONS LIMITED Director 2013-11-08 CURRENT 2011-05-10 Active - Proposal to Strike off
OLIVER JOSEF BREIDT XANTHUS TOPCO LIMITED Director 2013-11-08 CURRENT 2012-07-24 Active - Proposal to Strike off
OLIVER JOSEF BREIDT XANTHUS HOLDCO LIMITED Director 2013-11-08 CURRENT 2012-07-24 Active - Proposal to Strike off
OLIVER JOSEF BREIDT XANTHUS HOLDINGS LIMITED Director 2013-11-08 CURRENT 2012-11-12 Active - Proposal to Strike off
OLIVER JOSEF BREIDT E-GEN PARTNERS DEVELOPMENT LIMITED Director 2013-11-06 CURRENT 2010-08-27 Active - Proposal to Strike off
OLIVER JOSEF BREIDT AGR INTERMEDIATE LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
OLIVER JOSEF BREIDT AGR PROJECTS LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
OLIVER JOSEF BREIDT MANOR FARM RENEWABLES LIMITED Director 2013-08-19 CURRENT 2013-08-19 Dissolved 2016-03-01
OLIVER JOSEF BREIDT FORDOLES RENEWABLES LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
OLIVER JOSEF BREIDT HEDDON DEVELOPMENTS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
OLIVER JOSEF BREIDT AGR POWER LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active
OLIVER JOSEF BREIDT AGR INVEST LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active - Proposal to Strike off
OLIVER JOSEF BREIDT AGR RENEWABLES LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active
OLIVER JOSEF BREIDT VALLUGA PEAK LIMITED Director 2010-06-10 CURRENT 2010-06-10 Dissolved 2018-01-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-27DS01Application to strike the company off the register
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-10SH19Statement of capital on 2017-11-10 GBP 1,000
2017-11-10SH10Particulars of variation of rights attached to shares
2017-11-10CAP-SSSolvency Statement dated 08/11/17
2017-11-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 250001
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 250001
2016-06-15AR0114/06/16 ANNUAL RETURN FULL LIST
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 250001
2015-09-04AR0127/08/15 ANNUAL RETURN FULL LIST
2015-06-18CH01Director's details changed for Mr Oliver Josef Breidt on 2015-06-01
2015-01-19MISCSection 519
2014-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073596350001
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 073596350009
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 250001
2014-08-28AR0127/08/14 ANNUAL RETURN FULL LIST
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 073596350008
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 073596350007
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 073596350002
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 073596350003
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 073596350004
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 073596350005
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 073596350006
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 073596350001
2014-03-10RES01ADOPT ARTICLES 02/03/2014
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KONRAD AIDAN ASPINALL / 20/11/2013
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOSEF BREIDT / 20/11/2013
2014-01-10AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2013-11-21AP01DIRECTOR APPOINTED MR OLIVER BREIDT
2013-11-20AP01DIRECTOR APPOINTED MR KONRAD AIDAN ASPINALL
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2013 FROM C/O DALESTONE ENERGY LLP NUFFIELD HOUSE 41-46 PICCADILLY LONDON W1J 0DS UNITED KINGDOM
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GORDON
2013-11-12SH0131/10/13 STATEMENT OF CAPITAL GBP 250001.00
2013-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-10SH0130/09/13 STATEMENT OF CAPITAL GBP 190001
2013-09-20AR0127/08/13 FULL LIST
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN INGHAM
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-14AR0127/08/12 FULL LIST
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2012 FROM C/O ROCKFIELD ENERGY INVESTMENTS LLP NUFFIELD HOUSE 41-46 PICCADILLY LONDON W1J 0DS
2012-05-18AP01DIRECTOR APPOINTED BRIAN INGHAM
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PICKARD
2011-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-16AR0127/08/11 FULL LIST
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2011 FROM, C/O ROCKFIELD ENERGY INVESTMENTS FELAW MALTINGS, FELAW STREET, IPSWICH, SUFFOLK, IP2 8SJ
2011-04-11AP01DIRECTOR APPOINTED ANDREW GORDEN
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BEESON
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM, HAMMONDS LLP (REF : SDW) RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR, UNITED KINGDOM
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR HAMMONDS DIRECTORS LIMITED
2010-09-01AA01CURRSHO FROM 31/08/2011 TO 31/03/2011
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORTIMER CROSSLEY
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY HAMMONDS SECRETARIES LIMITED
2010-09-01AP03SECRETARY APPOINTED MR PHILIP GEORGE BEESON
2010-09-01AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN PICKARD
2010-08-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to E-GEN PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E-GEN PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-28 Outstanding INGENIOUS AG JV MEMBER LIMITED
2014-08-06 Outstanding INGENIOUS RESOURCES LIMITED
2014-04-24 Outstanding INGENIOUS RESOURCES LIMITED
2014-04-23 Outstanding INGENIOUS RESOURCES LIMITED
2014-04-23 Outstanding INGENIOUS RESOURCES LIMITED
2014-04-23 Outstanding INGENIOUS RESOURCES LIMITED
2014-04-23 Outstanding INGENIOUS RESOURCES LIMITED
2014-04-23 Outstanding INGENIOUS RESOURCES LIMITED
2014-04-14 Satisfied INGENIOUS RESOURCES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31

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 E-GEN PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of E-GEN PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E-GEN PARTNERS LIMITED
Trademarks
We have not found any records of E-GEN PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E-GEN PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as E-GEN PARTNERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where E-GEN PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E-GEN PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E-GEN PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.