Background WavePink WaveYellow Wave

INTERGEN LTD (15408001)

INTERGEN LTD (15408001) is an active UK company. incorporated on 12 January 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INTERGEN LTD has been registered for 2 years. Current directors include CIHAK, Zdenek, FOSBERG, Daniel James, MACDONALD, David Peter and 2 others.

Company Number
15408001
Status
active
Type
ltd
Incorporated
12 January 2024
Age
2 years
Address
30 Crown Place, London, EC2A 4ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CIHAK, Zdenek, FOSBERG, Daniel James, MACDONALD, David Peter, SOUKUP, Michal, SVOBODA, Ondrej
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERGEN LTD

INTERGEN LTD is an active company incorporated on 12 January 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INTERGEN LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15408001

LTD Company

Age

2 Years

Incorporated 12 January 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 12 January 2024 - 31 December 2024(12 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

INTERGEN HOLDING LTD
From: 12 January 2024To: 15 March 2024
Contact
Address

30 Crown Place Earl Street London, EC2A 4ES,

Previous Addresses

30?Crown Place Earl Street London EC2A 4ES England
From: 12 January 2024To: 12 January 2024
Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Loan Secured
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Sept 24
Director Joined
Sept 24
Loan Secured
Sept 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Cleared
Jul 25
Loan Secured
Aug 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CIHAK, Zdenek

Active
Crown Place, LondonEC2A 4ES
Born April 1978
Director
Appointed 12 Jan 2024

FOSBERG, Daniel James

Active
2nd Floor, EdinburghEH2 3ES
Born March 1980
Director
Appointed 26 Jun 2025

MACDONALD, David Peter

Active
Crown Place, LondonEC2A 4ES
Born March 1976
Director
Appointed 02 Feb 2024

SOUKUP, Michal

Active
Crown Place, LondonEC2A 4ES
Born April 1983
Director
Appointed 06 Sept 2024

SVOBODA, Ondrej

Active
Crown Place, LondonEC2A 4ES
Born July 1979
Director
Appointed 26 Jun 2025

NOHEJL, Karel

Resigned
Crown Place, LondonEC2A 4ES
Born August 1969
Director
Appointed 02 Feb 2024
Resigned 30 Jun 2025

SANSOM, Paul

Resigned
Crown Place, LondonEC2A 4ES
Born November 1964
Director
Appointed 02 Feb 2024
Resigned 30 Jun 2025

Persons with significant control

1

LondonWC2H 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
2 October 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Certificate Change Of Name Company
15 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 March 2024
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Incorporation Company
12 January 2024
NEWINCIncorporation