Background WavePink WaveYellow Wave

SECGEN HOLDCO LIMITED (12857790)

SECGEN HOLDCO LIMITED (12857790) is an active UK company. incorporated on 4 September 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SECGEN HOLDCO LIMITED has been registered for 5 years. Current directors include WILD, Christopher, WYLIE, Terence.

Company Number
12857790
Status
active
Type
ltd
Incorporated
4 September 2020
Age
5 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
WILD, Christopher, WYLIE, Terence
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECGEN HOLDCO LIMITED

SECGEN HOLDCO LIMITED is an active company incorporated on 4 September 2020 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SECGEN HOLDCO LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12857790

LTD Company

Age

5 Years

Incorporated 4 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

SECURE AND EFFICIENT HOLDCO LIMITED
From: 4 September 2020To: 4 February 2024
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Oct 20
Loan Secured
Nov 20
Director Joined
Jan 24
Owner Exit
Mar 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

WILD, Christopher

Active
78 Cannon Street, LondonEC4N 6AF
Born February 1972
Director
Appointed 04 Sept 2020

WYLIE, Terence

Active
78 Cannon Street, LondonEC4N 6AF
Born June 1955
Director
Appointed 26 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Gen Capital Power Limited

Active
First Avenue, GlasgowG44 3UA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2024

Mr Christopher Wild

Ceased
78 Cannon Street, LondonEC4N 6AF
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2020
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
4 February 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Incorporation Company
4 September 2020
NEWINCIncorporation