You are here: bizstats.co.uk > a-z index > C list

C.gen Killingholme Limited LONDON


C.gen Killingholme started in year 2007 as Private Limited Company with registration number 06422434. The C.gen Killingholme company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 130 Shaftesbury Avenue. Postal code: W1D 5EU. Since September 16, 2010 C.gen Killingholme Limited is no longer carrying the name Albeon Uk.

The company has 4 directors, namely Frank V., Benjamin D. and Hugh G. and others. Of them, Florent M. has been with the company the longest, being appointed on 1 June 2013 and Frank V. has been with the company for the least time - from 3 March 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Liesbeth V. who worked with the the company until 16 October 2008.

C.gen Killingholme Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06422434
Date of Incorporation Thu, 8th Nov 2007
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Frank V.

Position: Director

Appointed: 03 March 2021

Benjamin D.

Position: Director

Appointed: 01 March 2017

Hugh G.

Position: Director

Appointed: 01 June 2015

Florent M.

Position: Director

Appointed: 01 June 2013

Frank V.

Position: Director

Appointed: 17 October 2016

Resigned: 31 December 2020

Priveq Sa

Position: Corporate Director

Appointed: 01 March 2014

Resigned: 17 October 2016

Frank V.

Position: Director

Appointed: 15 March 2011

Resigned: 01 March 2014

C.gen Sa

Position: Corporate Director

Appointed: 29 December 2009

Resigned: 01 March 2017

Trilithon Vof

Position: Corporate Director

Appointed: 24 September 2009

Resigned: 29 December 2009

Lucience James Limited

Position: Director

Appointed: 08 November 2007

Resigned: 08 November 2007

Frank V.

Position: Director

Appointed: 08 November 2007

Resigned: 24 September 2009

Liesbeth V.

Position: Secretary

Appointed: 08 November 2007

Resigned: 16 October 2008

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2007

Resigned: 08 November 2007

Adhelys Nv

Position: Corporate Director

Appointed: 08 November 2007

Resigned: 24 September 2014

Christian C.

Position: Director

Appointed: 08 November 2007

Resigned: 21 October 2019

Company previous names

Albeon Uk September 16, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand298 572313 959286 877294 720
Current Assets2 940 2744 867 9014 325 8704 003 532
Debtors2 641 7024 553 9424 038 9933 708 812
Net Assets Liabilities23 486 66425 593 38125 289 53025 057 811
Other Debtors2 640 9204 548 9774 027 4113 708 030
Property Plant Equipment9 866 2159 858 3609 856 8769 856 876
Other
Audit Fees Expenses7 5007 7304 680 
Accumulated Depreciation Impairment Property Plant Equipment23 10130 956  
Additions Other Than Through Business Combinations Intangible Assets 389 305416 548104 890
Administrative Expenses543 017411 857100 956119 123
Amounts Owed To Related Parties 2 996  
Average Number Employees During Period2111
Cost Sales  572 268503 022
Creditors214 816417 176594 060608 331
Depreciation Expense Property Plant Equipment11 2727 8551 484 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -32 440 
Disposals Property Plant Equipment  -32 440 
Financial Commitments Other Than Capital Commitments  1 068 620 
Fixed Assets20 761 20621 142 65621 557 72021 662 610
Gross Profit Loss  -134 412-74 166
Increase From Depreciation Charge For Year Property Plant Equipment 7 8551 484 
Intangible Assets10 894 99111 284 29611 700 84411 805 734
Intangible Assets Gross Cost10 894 99111 284 29611 700 84411 805 734
Interest Payable Similar Charges Finance Costs-8119533 43238 304
Net Current Assets Liabilities2 725 4584 450 7253 731 8103 395 201
Operating Profit Loss-543 017-411 857-235 368-193 289
Other Creditors187 31351 750311 800532 103
Other Interest Receivable Similar Income Finance Income60 45322 52320 89091 246
Other Operating Income Format1  129 000 
Profit Loss-475 489-393 283-303 851-231 719
Profit Loss On Ordinary Activities Before Tax-481 753-390 287-217 910-140 347
Property Plant Equipment Gross Cost9 889 3169 889 3169 856 8769 856 876
Taxation Social Security Payable11 6391 13787 07751 723
Tax Tax Credit On Profit Or Loss On Ordinary Activities-6 2642 99685 94191 372
Trade Creditors Trade Payables15 864361 293195 18324 505
Trade Debtors Trade Receivables7824 96511 582782
Turnover Revenue  437 856428 856

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, May 2023
Free Download (11 pages)

Company search

Advertisements