Background WavePink WaveYellow Wave

C.GEN KILLINGHOLME LIMITED (06422434)

C.GEN KILLINGHOLME LIMITED (06422434) is an active UK company. incorporated on 8 November 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. C.GEN KILLINGHOLME LIMITED has been registered for 18 years. Current directors include DOVE-SEYMOUR, Benjamin David, MAES, Florent Sebastian.

Company Number
06422434
Status
active
Type
ltd
Incorporated
8 November 2007
Age
18 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
DOVE-SEYMOUR, Benjamin David, MAES, Florent Sebastian
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.GEN KILLINGHOLME LIMITED

C.GEN KILLINGHOLME LIMITED is an active company incorporated on 8 November 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. C.GEN KILLINGHOLME LIMITED was registered 18 years ago.(SIC: 46190)

Status

active

Active since 18 years ago

Company No

06422434

LTD Company

Age

18 Years

Incorporated 8 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

ALBEON UK LIMITED
From: 8 November 2007To: 16 September 2010
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

, 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU
From: 14 March 2013To: 14 March 2013
, the Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY
From: 8 November 2007To: 14 March 2013
Timeline

28 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Apr 11
Funding Round
Jan 12
Funding Round
Jun 12
Funding Round
Feb 13
Director Joined
Jun 13
Funding Round
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Jun 14
Funding Round
Jan 15
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Oct 19
Funding Round
Dec 20
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Jan 25
Director Left
Jan 25
Capital Update
Nov 25
8
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DOVE-SEYMOUR, Benjamin David

Active
Shaftesbury Avenue, LondonW1D 5EU
Born June 1977
Director
Appointed 01 Mar 2017

MAES, Florent Sebastian

Active
Shaftesbury Avenue, LondonW1D 5EU
Born December 1983
Director
Appointed 01 Jun 2013

VAN MOL, Liesbeth

Resigned
Groenenborgerlaan 101, Wilrijk
Secretary
Appointed 08 Nov 2007
Resigned 16 Oct 2008

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 08 Nov 2007
Resigned 08 Nov 2007

CIGRANG, Christian Leon

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born March 1965
Director
Appointed 08 Nov 2007
Resigned 21 Oct 2019

GATES, Hugh Norman

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born April 1957
Director
Appointed 01 Jun 2015
Resigned 31 Dec 2024

VAN BELLINGEN, Frank Luc Renaat

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born July 1959
Director
Appointed 03 Mar 2021
Resigned 31 Dec 2024

VAN BELLINGEN, Frank Luc Renaat

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born July 1959
Director
Appointed 17 Oct 2016
Resigned 31 Dec 2020

VAN BELLINGEN, Frank Luc Renaat

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born July 1959
Director
Appointed 15 Mar 2011
Resigned 01 Mar 2014

VAN BELLINGEN, Frank Luc Renaat

Resigned
St Amandsstraat 95, Strombeek-Bever
Born July 1959
Director
Appointed 08 Nov 2007
Resigned 24 Sept 2009

ADHELYS NV

Resigned
Rechtsraat, Duffel2570
Corporate director
Appointed 08 Nov 2007
Resigned 24 Sept 2014

C.GEN SA

Resigned
Rue De Saint-Hubert, Luxembourg
Corporate director
Appointed 29 Dec 2009
Resigned 01 Mar 2017

LUCIENCE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate director
Appointed 08 Nov 2007
Resigned 08 Nov 2007

PRIVEQ SA

Resigned
Rue Schiller, Luxembourg
Corporate director
Appointed 01 Mar 2014
Resigned 17 Oct 2016

TRILITHON VOF

Resigned
Sint-Amandsstraat, Strombeek-Bever1853
Corporate director
Appointed 24 Sept 2009
Resigned 29 Dec 2009
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 November 2025
SH19Statement of Capital
Legacy
12 November 2025
SH20SH20
Legacy
12 November 2025
CAP-SSCAP-SS
Resolution
12 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Capital Allotment Shares
2 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Appoint Corporate Director Company With Name
10 April 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Resolution
17 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Capital Allotment Shares
13 June 2012
SH01Allotment of Shares
Capital Allotment Shares
30 January 2012
SH01Allotment of Shares
Resolution
30 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Corporate Director Company With Change Date
23 November 2010
CH02Change of Corporate Director Details
Certificate Change Of Name Company
16 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
10 February 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Corporate Director Company With Change Date
7 December 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 December 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Appoint Corporate Director Company With Name
20 October 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
287Change of Registered Office
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
88(2)Return of Allotment of Shares
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
287Change of Registered Office
Legacy
26 November 2007
225Change of Accounting Reference Date
Incorporation Company
8 November 2007
NEWINCIncorporation