Assetgen (hoddesdon) Limited LONDON


Founded in 2012, Assetgen (hoddesdon), classified under reg no. 08163738 is an active company. Currently registered at C/o Evero Energy Group Limited EC2N 2QQ, London the company has been in the business for twelve years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Monday 30th October 2017 Assetgen (hoddesdon) Limited is no longer carrying the name Assetgen Partners.

The company has 3 directors, namely Simon H., Elliot R. and Neil B.. Of them, Neil B. has been with the company the longest, being appointed on 30 November 2018 and Simon H. has been with the company for the least time - from 1 June 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alison B. who worked with the the company until 31 October 2013.

Assetgen (hoddesdon) Limited Address / Contact

Office Address C/o Evero Energy Group Limited
Office Address2 28 Austin Friars
Town London
Post code EC2N 2QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08163738
Date of Incorporation Wed, 1st Aug 2012
Industry Development of building projects
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Simon H.

Position: Director

Appointed: 01 June 2021

Elliot R.

Position: Director

Appointed: 16 September 2020

Neil B.

Position: Director

Appointed: 30 November 2018

Benedict W.

Position: Director

Appointed: 30 November 2018

Resigned: 31 July 2020

Julian H.

Position: Director

Appointed: 14 December 2015

Resigned: 30 November 2018

Mark D.

Position: Director

Appointed: 01 December 2013

Resigned: 30 November 2018

Alison B.

Position: Secretary

Appointed: 01 August 2012

Resigned: 31 October 2013

Simon B.

Position: Director

Appointed: 01 August 2012

Resigned: 30 November 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Bioenergy Infrastructure Limited from Reading, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is P3P Partners Llp that put London, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Bioenergy Infrastructure Limited

1650 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 09279808
Notified on 30 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

P3p Partners Llp

First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England & Wales
Place registered England & Wales
Registration number Oc365083
Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Assetgen Partners October 30, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-31
Net Worth14 5738 461-17 450 
Balance Sheet
Cash Bank In Hand14 63137 84914 500 
Cash Bank On Hand  14 50015 089
Current Assets162 05845 39233 71422 256
Debtors147 4277 54319 2147 167
Net Assets Liabilities  -17 450-8 135
Net Assets Liabilities Including Pension Asset Liability14 5738 461-17 450 
Other Debtors  15 7937 167
Property Plant Equipment  3 1522 364
Tangible Fixed Assets6493 0093 152 
Reserves/Capital
Called Up Share Capital166 
Profit Loss Account Reserve14 5728 455-17 456 
Shareholder Funds14 5738 461-17 450 
Other
Amount Specific Advance Or Credit Directors 2 2718581 770
Amount Specific Advance Or Credit Made In Period Directors   1 120
Amount Specific Advance Or Credit Repaid In Period Directors  1 413208
Accrued Liabilities  5 04831 844
Accumulated Depreciation Impairment Property Plant Equipment  2 2503 038
Corporation Tax Payable   589
Corporation Tax Recoverable  3 421 
Creditors  56 85135 471
Creditors Due Within One Year148 13442 50356 851 
Fixed Assets6496 1746 3175 529
Increase From Depreciation Charge For Year Property Plant Equipment   788
Investments Fixed Assets 3 1653 1653 165
Net Current Assets Liabilities13 9242 889-23 137-13 215
Number Shares Allotted 66 
Other Creditors  50 3542 866
Par Value Share 11 
Property Plant Equipment Gross Cost  5 402 
Provisions For Liabilities Balance Sheet Subtotal  630449
Provisions For Liabilities Charges 602630 
Share Capital Allotted Called Up Paid166 
Tangible Fixed Assets Additions 3 0531 194 
Tangible Fixed Assets Cost Or Valuation1 1554 2085 402 
Tangible Fixed Assets Depreciation5061 1992 250 
Tangible Fixed Assets Depreciation Charged In Period 6931 051 
Total Assets Less Current Liabilities14 5739 063-16 820-7 686
Trade Creditors Trade Payables  1 449172
Advances Credits Directors 2 271858 
Advances Credits Made In Period Directors 2 271  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, February 2024
Free Download (18 pages)

Company search