Background WavePink WaveYellow Wave

ASSETGEN (HODDESDON) LIMITED (08163738)

ASSETGEN (HODDESDON) LIMITED (08163738) is an active UK company. incorporated on 1 August 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ASSETGEN (HODDESDON) LIMITED has been registered for 13 years. Current directors include BENNETT, Neil Mather Jackson, RENTON, Elliot Paul.

Company Number
08163738
Status
active
Type
ltd
Incorporated
1 August 2012
Age
13 years
Address
C/O Evero Energy Group Limited, London, EC2N 2QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENNETT, Neil Mather Jackson, RENTON, Elliot Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETGEN (HODDESDON) LIMITED

ASSETGEN (HODDESDON) LIMITED is an active company incorporated on 1 August 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ASSETGEN (HODDESDON) LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08163738

LTD Company

Age

13 Years

Incorporated 1 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

ASSETGEN PARTNERS LIMITED
From: 1 August 2012To: 30 October 2017
Contact
Address

C/O Evero Energy Group Limited 28 Austin Friars London, EC2N 2QQ,

Previous Addresses

C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom
From: 11 May 2021To: 25 October 2023
C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England
From: 19 March 2020To: 11 May 2021
Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England
From: 1 May 2019To: 19 March 2020
3rd Floor 86 Brook Street London W1K 5AY England
From: 4 December 2018To: 1 May 2019
9 st. Georges Yard Farnham Surrey GU9 7LW England
From: 3 August 2015To: 4 December 2018
The Granary 1 Waverley Lane Farnham Surrey GU9 8BB
From: 26 March 2015To: 3 August 2015
Hope House 88B Kings Road Fleet Hampshire GU51 3AP
From: 1 August 2012To: 26 March 2015
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jan 14
Funding Round
Nov 14
Director Joined
Jul 16
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Jun 21
Director Left
Mar 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BENNETT, Neil Mather Jackson

Active
28 Austin Friars, LondonEC2N 2QQ
Born May 1971
Director
Appointed 30 Nov 2018

RENTON, Elliot Paul

Active
28 Austin Friars, LondonEC2N 2QQ
Born May 1967
Director
Appointed 16 Sept 2020

BROWN, Alison

Resigned
88b Kings Road, FleetGU51 3AP
Secretary
Appointed 01 Aug 2012
Resigned 31 Oct 2013

BROWN, Simon Fettes

Resigned
St. Georges Yard, FarnhamGU9 7LW
Born August 1979
Director
Appointed 01 Aug 2012
Resigned 30 Nov 2018

DENHAM, Mark Anthony

Resigned
St. Georges Yard, FarnhamGU9 7LW
Born April 1969
Director
Appointed 01 Dec 2013
Resigned 30 Nov 2018

HARRIS, Julian Paul

Resigned
Dover Street, LondonW1S 4NS
Born October 1960
Director
Appointed 14 Dec 2015
Resigned 30 Nov 2018

HICKS, Simon Angus

Resigned
28 Austin Friars, LondonEC2N 2QQ
Born September 1968
Director
Appointed 01 Jun 2021
Resigned 31 Mar 2025

WRIGHT, Benedict William John Thorpe

Resigned
Davidson House, ReadingRG1 3EU
Born June 1972
Director
Appointed 30 Nov 2018
Resigned 31 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Arlington Business Park, ReadingRG7 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018
Thavies Inn House, LondonEC1N 2HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Replacement Filing Of Confirmation Statement With Made Up Date
1 October 2025
RP01CS01RP01CS01
Change To A Person With Significant Control
1 October 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
27 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Change To A Person With Significant Control
11 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
11 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Change To A Person With Significant Control
23 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
16 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Resolution
30 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Capital Allotment Shares
10 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
15 July 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
2 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2012
NEWINCIncorporation