Background WavePink WaveYellow Wave

ADVANCED GENERATION BENVIEW LIMITED (15985927)

ADVANCED GENERATION BENVIEW LIMITED (15985927) is an active UK company. incorporated on 30 September 2024. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ADVANCED GENERATION BENVIEW LIMITED has been registered for 1 year. Current directors include EVANS, Nigel Charles.

Company Number
15985927
Status
active
Type
ltd
Incorporated
30 September 2024
Age
1 years
Address
5 The Quadrant, Coventry, CV1 2EL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EVANS, Nigel Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED GENERATION BENVIEW LIMITED

ADVANCED GENERATION BENVIEW LIMITED is an active company incorporated on 30 September 2024 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ADVANCED GENERATION BENVIEW LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15985927

LTD Company

Age

1 Years

Incorporated 30 September 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

BEN VIEW CONCESSION LTD
From: 30 September 2024To: 12 August 2025
Contact
Address

5 The Quadrant Coventry, CV1 2EL,

Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Sept 24
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

EVANS, Nigel Charles

Active
The Quadrant, CoventryCV1 2EL
Born October 1976
Director
Appointed 18 Feb 2026

REXWORTHY, Rebecca

Resigned
The Quadrant, CoventryCV1 2EL
Born January 1993
Director
Appointed 01 Dec 2024
Resigned 07 Jan 2026

SHEPPARD, Craig Paul

Resigned
The Quadrant, CoventryCV1 2EL
Born September 1968
Director
Appointed 30 Sept 2024
Resigned 01 Dec 2024

WHITE, Christopher Calvin

Resigned
The Quadrant, CoventryCV1 2EL
Born September 1974
Director
Appointed 07 Jan 2026
Resigned 16 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Clayton Wood Rise, LeedsLS16 6RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2025
CoventryCV1 2EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2024
Ceased 01 Aug 2025

Mr Craig Paul Sheppard

Ceased
The Quadrant, CoventryCV1 2EL
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Ceased 01 Dec 2024
Fundings
Financials
Latest Activities

Filing History

14

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
26 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
12 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Incorporation Company
30 September 2024
NEWINCIncorporation