Background WavePink WaveYellow Wave

SUSGEN LIMITED (12202732)

SUSGEN LIMITED (12202732) is an active UK company. incorporated on 12 September 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. SUSGEN LIMITED has been registered for 6 years. Current directors include HERRING, Steven Bernard, KAPLAN, Joshua, PELS, Philip and 1 others.

Company Number
12202732
Status
active
Type
ltd
Incorporated
12 September 2019
Age
6 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HERRING, Steven Bernard, KAPLAN, Joshua, PELS, Philip, SCRIMGEOUR, Stephen Geoffrey Gunn
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSGEN LIMITED

SUSGEN LIMITED is an active company incorporated on 12 September 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. SUSGEN LIMITED was registered 6 years ago.(SIC: 70221)

Status

active

Active since 6 years ago

Company No

12202732

LTD Company

Age

6 Years

Incorporated 12 September 2019

Size

N/A

Accounts

ARD: 5/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 5 October 2026
Period: 1 January 2025 - 5 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

PP RENEWABLE DEVELOPMENTS LTD
From: 12 September 2019To: 20 February 2020
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

33 Cavendish Square London W1G 0PW England
From: 12 September 2019To: 13 November 2019
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Feb 21
Loan Secured
Feb 21
Share Issue
Feb 21
Funding Round
Feb 21
Owner Exit
Feb 21
Funding Round
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Loan Cleared
Apr 23
Director Left
Jan 24
Capital Reduction
Jan 24
Share Buyback
Jan 24
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HERRING, Steven Bernard

Active
Windmill Street, LondonW1T 2HX
Born November 1970
Director
Appointed 12 Apr 2021

KAPLAN, Joshua

Active
Windmill Street, LondonW1T 2HX
Born July 1988
Director
Appointed 31 Mar 2021

PELS, Philip

Active
349 Regents Park Road, LondonN3 1DH
Born October 1983
Director
Appointed 12 Sept 2019

SCRIMGEOUR, Stephen Geoffrey Gunn

Active
349 Regents Park Road, LondonN3 1DH
Born November 1987
Director
Appointed 31 Mar 2021

JONES, Mark Gerald

Resigned
349 Regents Park Road, LondonN3 1DH
Born January 1983
Director
Appointed 12 Sept 2019
Resigned 04 Feb 2021

PILLAI, Joseph

Resigned
349 Regents Park Road, LondonN3 1DH
Born March 1981
Director
Appointed 12 Sept 2019
Resigned 20 Dec 2023

Persons with significant control

3

2 Active
1 Ceased

Luthier Heriot Renewables Limited (13080325)

Active
Windmill Street, LondonW1T 2HX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2021

Pp Asset Management Limited (6794921)

Active
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2021

Pp Asset Management Limited

Ceased
Pp Asset Management, LondonW1G 0FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2019
Ceased 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Capital Cancellation Shares
24 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 January 2024
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 September 2021
RP04SH01RP04SH01
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
9 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Resolution
26 February 2021
RESOLUTIONSResolutions
Memorandum Articles
26 February 2021
MAMA
Resolution
26 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 February 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
26 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 February 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
25 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Resolution
20 February 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Incorporation Company
12 September 2019
NEWINCIncorporation