Background WavePink WaveYellow Wave

BGEN LIMITED (10946823)

BGEN LIMITED (10946823) is an active UK company. incorporated on 5 September 2017. with registered office in Stevenage. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BGEN LIMITED has been registered for 8 years.

Company Number
10946823
Status
active
Type
ltd
Incorporated
5 September 2017
Age
8 years
Address
Abel Smith House, Stevenage, SG1 2ST
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGEN LIMITED

BGEN LIMITED is an active company incorporated on 5 September 2017 with the registered office located in Stevenage. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BGEN LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10946823

LTD Company

Age

8 Years

Incorporated 5 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

BOULTING LIMITED
From: 13 November 2017To: 30 June 2021
ACORN HOLDCO 1 LIMITED
From: 5 September 2017To: 13 November 2017
Contact
Address

Abel Smith House Gunnels Wood Road Stevenage, SG1 2ST,

Previous Addresses

Bgen House Firecrest Court Centre Park Warrington WA1 1RG England
From: 13 July 2021To: 5 November 2024
Boulting House Firecrest Court Centre Park Warrington WA1 1RG
From: 4 January 2018To: 13 July 2021
White Lion House 64a Highgate High Street London N6 5HX United Kingdom
From: 5 September 2017To: 4 January 2018
Timeline

41 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Feb 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Capital Update
Apr 18
New Owner
May 18
Owner Exit
May 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Joined
Feb 21
Director Left
Sept 21
Capital Update
Mar 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Left
May 25
Director Left
Jun 25
Director Joined
Nov 25
3
Funding
14
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
30 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 January 2025
AA01Change of Accounting Reference Date
Resolution
3 January 2025
RESOLUTIONSResolutions
Memorandum Articles
3 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 October 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
23 October 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 October 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 October 2024
MR05Certification of Charge
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 March 2022
SH19Statement of Capital
Legacy
28 March 2022
CAP-SSCAP-SS
Legacy
28 March 2022
SH20SH20
Resolution
28 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Resolution
30 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Resolution
30 May 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
16 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
8 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
30 April 2018
AA01Change of Accounting Reference Date
Legacy
30 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 April 2018
SH19Statement of Capital
Legacy
30 April 2018
CAP-SSCAP-SS
Resolution
30 April 2018
RESOLUTIONSResolutions
Legacy
14 April 2018
MG06MG06
Legacy
14 April 2018
MG06MG06
Second Filing Capital Allotment Shares
12 April 2018
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Resolution
13 November 2017
RESOLUTIONSResolutions
Incorporation Company
5 September 2017
NEWINCIncorporation