Background WavePink WaveYellow Wave

SECURITYGEN HOLDINGS LTD (13875697)

SECURITYGEN HOLDINGS LTD (13875697) is an active UK company. incorporated on 27 January 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. SECURITYGEN HOLDINGS LTD has been registered for 4 years. Current directors include NATH, Amit.

Company Number
13875697
Status
active
Type
ltd
Incorporated
27 January 2022
Age
4 years
Address
Level 3, 207 Regent Street, London, W1B 3HH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
NATH, Amit
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURITYGEN HOLDINGS LTD

SECURITYGEN HOLDINGS LTD is an active company incorporated on 27 January 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SECURITYGEN HOLDINGS LTD was registered 4 years ago.(SIC: 62090)

Status

active

Active since 4 years ago

Company No

13875697

LTD Company

Age

4 Years

Incorporated 27 January 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Level 3, 207 Regent Street London, W1B 3HH,

Previous Addresses

81 Seacon Tower 5 Hutchings Street London E14 8JX United Kingdom
From: 17 March 2023To: 11 November 2024
Level 3 207 Regent Street London W1B 3HH United Kingdom
From: 27 January 2022To: 17 March 2023
Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
New Owner
Oct 23
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NATH, Amit

Active
Regent Street, LondonW1B 3HH
Born March 1972
Director
Appointed 11 Nov 2024

HAGGITH, Simon

Resigned
207 Regent Street, LondonW1B 3HH
Secretary
Appointed 27 Jan 2022
Resigned 01 Apr 2022

HAGGITH, Simon Peter

Resigned
207 Regent Street, LondonW1B 3HH
Born May 1971
Director
Appointed 27 Jan 2022
Resigned 01 Apr 2022

KURBATOV, Dmitry

Resigned
207 Regent Street, LondonW1B 3HH
Born September 1986
Director
Appointed 27 Jan 2022
Resigned 01 Apr 2022

MOSCA, Francesco

Resigned
5 Hutchings Street, LondonE14 8JX
Born November 1976
Director
Appointed 01 Apr 2022
Resigned 11 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Amit Nath

Active
Regent Street, LondonW1B 3HH
Born March 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Oct 2023

Dmitry Kurbatov

Ceased
207 Regent Street, LondonW1B 3HH
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2022
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Incorporation Company
27 January 2022
NEWINCIncorporation