Background WavePink WaveYellow Wave

THE SEGEN GROUP LIMITED (12905203)

THE SEGEN GROUP LIMITED (12905203) is an active UK company. incorporated on 25 September 2020. with registered office in Farnborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE SEGEN GROUP LIMITED has been registered for 5 years. Current directors include COHEN, Clifford Brian, KRUGER, Steven, RICE, David Michael.

Company Number
12905203
Status
active
Type
ltd
Incorporated
25 September 2020
Age
5 years
Address
200 Fowler Avenue, Farnborough, GU14 7JP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COHEN, Clifford Brian, KRUGER, Steven, RICE, David Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SEGEN GROUP LIMITED

THE SEGEN GROUP LIMITED is an active company incorporated on 25 September 2020 with the registered office located in Farnborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE SEGEN GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12905203

LTD Company

Age

5 Years

Incorporated 25 September 2020

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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

200 Fowler Avenue Farnborough, GU14 7JP,

Previous Addresses

Wesley Hall Barrack Road Aldershot Hants GU11 3NP United Kingdom
From: 25 September 2020To: 23 June 2025
Timeline

39 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Loan Secured
Apr 21
Director Joined
Aug 21
Funding Round
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Sept 22
Director Left
Oct 22
Loan Secured
Dec 22
Loan Secured
Apr 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Mar 24
Director Left
Apr 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Joined
Jul 25
Director Left
Sept 25
Funding Round
Mar 26
3
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COHEN, Clifford Brian

Active
Fowler Avenue, FarnboroughGU14 7JP
Born May 1973
Director
Appointed 18 Jul 2025

KRUGER, Steven

Active
Fowler Avenue, FarnboroughGU14 7JP
Born April 1962
Director
Appointed 01 Sept 2023

RICE, David Michael

Active
Fowler Avenue, FarnboroughGU14 7JP
Born November 1979
Director
Appointed 01 Sept 2023

ASHWORTH, Christopher

Resigned
Farmer Ward Road, KenilworthCV8 2SU
Born July 1966
Director
Appointed 06 Oct 2021
Resigned 01 Sept 2023

HANLEY, Linda Anne

Resigned
Farmer Ward Road, KenilworthCV8 2SU
Born December 1969
Director
Appointed 06 Oct 2021
Resigned 01 Sept 2023

HARTLAND MACKIE, Thomas Alan

Resigned
Barrack Road, AldershotGU11 3NP
Born December 1987
Director
Appointed 01 Sept 2023
Resigned 22 Apr 2024

HAWKEY, Jeremy David

Resigned
Barrack Road, AldershotGU11 3NP
Born October 1972
Director
Appointed 07 Dec 2020
Resigned 06 Oct 2021

NIEDHART, Nicolas

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born December 1979
Director
Appointed 01 Sept 2023
Resigned 30 Sept 2025

PEGG, Andrew John

Resigned
Barrack Road, AldershotGU11 3NP
Born May 1964
Director
Appointed 07 Dec 2020
Resigned 06 Oct 2021

ROBERTS, Michelle

Resigned
Barrack Road, AldershotGU11 3NP
Born March 1973
Director
Appointed 25 Sept 2020
Resigned 09 Sept 2022

SAUNDERS, Jeremy Peter

Resigned
Farmer Ward Road, KenilworthCV8 2SU
Born September 1973
Director
Appointed 06 Oct 2021
Resigned 01 Sept 2023

WHITE, Myriam Caroline

Resigned
Barrack Road, AldershotGU11 3NP
Born December 1989
Director
Appointed 02 Aug 2021
Resigned 14 Oct 2022

Persons with significant control

4

1 Active
3 Ceased
Barrack Road, AldershotGU11 3NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2022

Miss Jacqueline Mackie

Ceased
Farmer Ward Road, KenilworthCV8 2SU
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2021
Ceased 30 Jan 2024

Mr Andrew John Pegg

Ceased
Barrack Road, AldershotGU11 3NP
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2020
Ceased 06 Oct 2021

Michelle Roberts

Ceased
Barrack Road, AldershotGU11 3NP
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2020
Ceased 07 Dec 2020
Fundings
Financials
Latest Activities

Filing History

61

Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Memorandum Articles
5 January 2023
MAMA
Resolution
5 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 January 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 February 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 June 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Memorandum Articles
29 January 2021
MAMA
Resolution
29 January 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 December 2020
MAMA
Resolution
23 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Incorporation Company
25 September 2020
NEWINCIncorporation