Active
Company Information for SYGEN INTERNATIONAL LIMITED
MATRIX HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4DZ,
|
Company Registration Number
03215874
Private Limited Company
Active |
Company Name | |
---|---|
SYGEN INTERNATIONAL LIMITED | |
Legal Registered Office | |
MATRIX HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4DZ Other companies in RG21 | |
Company Number | 03215874 | |
---|---|---|
Company ID Number | 03215874 | |
Date formed | 1996-06-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-05 22:53:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CARA CRICHTON |
||
KARIM BITAR |
||
DENIS MARY NOONAN |
||
STEPHEN DAVID WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN BRIAN FARRELLY |
Company Secretary | ||
JOHN GRAHAM WORBY |
Director | ||
RICHARD KENNETH WOOD |
Director | ||
MARTIN BRETT BODEN |
Director | ||
DAVID PETER TIMMINS |
Director | ||
DAVID PETER TIMMINS |
Company Secretary | ||
DOROTHY LEE |
Company Secretary | ||
JOHN WILLARD ADAMS |
Director | ||
BRIAN FORD BALDOCK |
Director | ||
PHILLIP JAMES DAVID |
Director | ||
IAIN GEORGE THOMAS FERGUSON |
Director | ||
JAMES W MEISTER |
Director | ||
GRAHAM STUART PLASTOW |
Director | ||
ALAN JOHN READE |
Director | ||
JOHN ANTHONY HARVEY |
Director | ||
JAMES HAROLD ANDERSON |
Director | ||
GREGG WEBBER BEVIER |
Director | ||
THOMAS NELSON URBAN |
Director | ||
SABRINA SIMMONS |
Director | ||
KENNETH GEORGE HANNA |
Director | ||
ANDREW JAMES ALLNER |
Director | ||
BRIAN EDGAR GANDY |
Company Secretary | ||
DENYS HARTLEY HENDERSON |
Director | ||
PETER GIBBS BIRCH |
Director | ||
DOMINIQUE DAMON |
Director | ||
PAUL KIRK |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASICARE COMPUTERS LIMITED | Director | 2011-09-30 | CURRENT | 1964-12-08 | Dissolved 2014-07-01 | |
PROMAR STUDIES LIMITED | Director | 2011-09-30 | CURRENT | 1958-09-25 | Dissolved 2014-07-01 | |
SUPERSIRES LIMITED | Director | 2011-09-30 | CURRENT | 2004-04-21 | Dissolved 2014-07-01 | |
GENUS MANAGEMENT SERVICES LIMITED | Director | 2011-09-30 | CURRENT | 1984-04-17 | Dissolved 2014-07-01 | |
PIC FYFIELD INVESTMENTS LIMITED | Director | 2011-09-30 | CURRENT | 1920-11-02 | Dissolved 2014-06-24 | |
FYFIELD (SM) LIMITED | Director | 2011-09-30 | CURRENT | 1971-10-06 | Active | |
BRAZILIAN HOLDINGS LIMITED | Director | 2011-09-30 | CURRENT | 1950-03-03 | Active | |
GENUS BREEDING LIMITED | Director | 2011-09-30 | CURRENT | 1974-11-29 | Active | |
PIG IMPROVEMENT COMPANY OVERSEAS LIMITED | Director | 2011-09-30 | CURRENT | 1981-09-03 | Active | |
GENUS INVESTMENTS LIMITED | Director | 2011-09-30 | CURRENT | 1986-06-16 | Active | |
PROMAR INTERNATIONAL LIMITED | Director | 2011-09-30 | CURRENT | 1994-12-16 | Active | |
GENUS TRUSTEES LIMITED | Director | 2011-09-30 | CURRENT | 1995-06-16 | Active | |
GENUS QUEST TRUSTEES LIMITED | Director | 2011-09-30 | CURRENT | 1999-02-19 | Active | |
BRAZILIAN PROPERTIES LIMITED | Director | 2011-09-30 | CURRENT | 2003-03-13 | Active | |
FYFIELD DORMANT | Director | 2011-09-30 | CURRENT | 2004-12-21 | Active | |
PIC (UK) LIMITED | Director | 2011-09-30 | CURRENT | 1977-10-14 | Active - Proposal to Strike off | |
SPILLERS LIMITED | Director | 2011-09-30 | CURRENT | 1887-02-28 | Active | |
SPILLERS OVERSEAS LIMITED | Director | 2011-09-30 | CURRENT | 1901-03-29 | Active | |
PIC FYFIELD LIMITED | Director | 2011-09-30 | CURRENT | 1884-04-29 | Active | |
PIGTALES LIMITED | Director | 2011-09-30 | CURRENT | 1962-05-11 | Active | |
PIG IMPROVEMENT COMPANY UK LIMITED | Director | 2011-09-30 | CURRENT | 1962-02-26 | Active | |
PIG IMPROVEMENT ADMINISTRATION LIMITED | Director | 2011-09-30 | CURRENT | 1955-02-11 | Active | |
PROGEN LTD | Director | 2011-09-30 | CURRENT | 1983-03-29 | Active | |
GENUS PLC | Director | 2011-09-01 | CURRENT | 1994-09-26 | Active | |
INIMEX GENETICS LIMITED | Director | 2017-06-23 | CURRENT | 1977-05-27 | Active - Proposal to Strike off | |
PREMIUM GENETICS (UK) LIMITED | Director | 2013-03-26 | CURRENT | 2013-03-26 | Active - Proposal to Strike off | |
FYFIELD (SM) LIMITED | Director | 2010-07-27 | CURRENT | 1971-10-06 | Active | |
BRAZILIAN HOLDINGS LIMITED | Director | 2010-07-27 | CURRENT | 1950-03-03 | Active | |
GENUS INVESTMENTS LIMITED | Director | 2010-07-27 | CURRENT | 1986-06-16 | Active | |
GENUS TRUSTEES LIMITED | Director | 2010-07-27 | CURRENT | 1995-06-16 | Active | |
GENUS QUEST TRUSTEES LIMITED | Director | 2010-07-27 | CURRENT | 1999-02-19 | Active | |
BRAZILIAN PROPERTIES LIMITED | Director | 2010-07-27 | CURRENT | 2003-03-13 | Active | |
FYFIELD DORMANT | Director | 2010-07-27 | CURRENT | 2004-12-21 | Active | |
SPILLERS LIMITED | Director | 2010-07-27 | CURRENT | 1887-02-28 | Active | |
SPILLERS OVERSEAS LIMITED | Director | 2010-07-27 | CURRENT | 1901-03-29 | Active | |
PROGEN LTD | Director | 2010-07-27 | CURRENT | 1983-03-29 | Active | |
PIG IMPROVEMENT COMPANY UK LIMITED | Director | 2010-05-18 | CURRENT | 1962-02-26 | Active | |
GENUS BREEDING LIMITED | Director | 2008-03-28 | CURRENT | 1974-11-29 | Active | |
PROMAR INTERNATIONAL LIMITED | Director | 2008-03-28 | CURRENT | 1994-12-16 | Active | |
PIG IMPROVEMENT COMPANY OVERSEAS LIMITED | Director | 2007-10-31 | CURRENT | 1981-09-03 | Active | |
PIC (UK) LIMITED | Director | 2007-10-31 | CURRENT | 1977-10-14 | Active - Proposal to Strike off | |
PIC FYFIELD LIMITED | Director | 2007-10-31 | CURRENT | 1884-04-29 | Active | |
PIGTALES LIMITED | Director | 2007-10-31 | CURRENT | 1962-05-11 | Active | |
DALGETY PENSION TRUST LIMITED | Director | 1998-03-16 | CURRENT | 1956-05-17 | Active | |
EASICARE COMPUTERS LIMITED | Director | 2013-03-01 | CURRENT | 1964-12-08 | Dissolved 2014-07-01 | |
PROMAR STUDIES LIMITED | Director | 2013-03-01 | CURRENT | 1958-09-25 | Dissolved 2014-07-01 | |
SUPERSIRES LIMITED | Director | 2013-03-01 | CURRENT | 2004-04-21 | Dissolved 2014-07-01 | |
GENUS MANAGEMENT SERVICES LIMITED | Director | 2013-03-01 | CURRENT | 1984-04-17 | Dissolved 2014-07-01 | |
PIC FYFIELD INVESTMENTS LIMITED | Director | 2013-03-01 | CURRENT | 1920-11-02 | Dissolved 2014-06-24 | |
NATIONAL PIG DEVELOPMENT COMPANY LIMITED | Director | 2013-03-01 | CURRENT | 1970-02-02 | Dissolved 2016-10-18 | |
SPEDIVET LIMITED | Director | 2013-03-01 | CURRENT | 1996-01-24 | Dissolved 2016-10-18 | |
GENUS ANIMAL HEALTH LIMITED | Director | 2013-03-01 | CURRENT | 1959-04-16 | Dissolved 2016-10-18 | |
GENUS CONSULTING LIMITED | Director | 2013-03-01 | CURRENT | 1956-02-04 | Dissolved 2016-10-18 | |
FYFIELD (SM) LIMITED | Director | 2013-03-01 | CURRENT | 1971-10-06 | Active | |
BRAZILIAN HOLDINGS LIMITED | Director | 2013-03-01 | CURRENT | 1950-03-03 | Active | |
GENUS BREEDING LIMITED | Director | 2013-03-01 | CURRENT | 1974-11-29 | Active | |
PIG IMPROVEMENT COMPANY OVERSEAS LIMITED | Director | 2013-03-01 | CURRENT | 1981-09-03 | Active | |
GENUS INVESTMENTS LIMITED | Director | 2013-03-01 | CURRENT | 1986-06-16 | Active | |
PROMAR INTERNATIONAL LIMITED | Director | 2013-03-01 | CURRENT | 1994-12-16 | Active | |
GENUS TRUSTEES LIMITED | Director | 2013-03-01 | CURRENT | 1995-06-16 | Active | |
GENUS QUEST TRUSTEES LIMITED | Director | 2013-03-01 | CURRENT | 1999-02-19 | Active | |
BRAZILIAN PROPERTIES LIMITED | Director | 2013-03-01 | CURRENT | 2003-03-13 | Active | |
FYFIELD DORMANT | Director | 2013-03-01 | CURRENT | 2004-12-21 | Active | |
PIC (UK) LIMITED | Director | 2013-03-01 | CURRENT | 1977-10-14 | Active - Proposal to Strike off | |
SPILLERS LIMITED | Director | 2013-03-01 | CURRENT | 1887-02-28 | Active | |
SPILLERS OVERSEAS LIMITED | Director | 2013-03-01 | CURRENT | 1901-03-29 | Active | |
PIC FYFIELD LIMITED | Director | 2013-03-01 | CURRENT | 1884-04-29 | Active | |
PIGTALES LIMITED | Director | 2013-03-01 | CURRENT | 1962-05-11 | Active | |
PIG IMPROVEMENT COMPANY UK LIMITED | Director | 2013-03-01 | CURRENT | 1962-02-26 | Active | |
PIG IMPROVEMENT ADMINISTRATION LIMITED | Director | 2013-03-01 | CURRENT | 1955-02-11 | Active | |
PROGEN LTD | Director | 2013-03-01 | CURRENT | 1983-03-29 | Active | |
GENUS PLC | Director | 2013-01-14 | CURRENT | 1994-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID WILSON | ||
CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Denis Mary Noonan on 2022-06-27 | |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ALISON JANE HENRIKSEN | |
AP03 | Appointment of Vaughn Walton as company secretary on 2020-01-29 | |
TM02 | Termination of appointment of Cara Crichton on 2020-01-29 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARIM BITAR | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CH01 | Director's details changed for Mr Denis Noonan on 2017-03-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
CH01 | Director's details changed for Mr Denis Noonan on 2015-08-10 | |
CH01 | Director's details changed for Mr Stephen David Wilson on 2015-06-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/15 FROM Belvedere House, Basing View Basingstoke Hampshire RG21 4HG | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
SH19 | Statement of capital on 2013-06-21 GBP 1,000,000.00 | |
SH20 | Statement by directors | |
CAP-SS | Solvency statement dated 14/06/13 | |
RES06 | REDUCE ISSUED CAPITAL 14/06/2013 | |
RES13 | Resolutions passed:
| |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY | |
AP03 | SECRETARY APPOINTED CARA CRICHTON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WORBY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 19/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
RES15 | CHANGE OF NAME 05/12/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR KARIM BITAR | |
AP01 | DIRECTOR APPOINTED MR KARIM BITAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD | |
AR01 | 19/06/11 FULL LIST | |
RES13 | AGREEMENT 14/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED MR DENIS NOONAN | |
AR01 | 19/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WOOD / 18/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN BRIAN FARRELLY / 18/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED JOHN GRAHAM WORBY | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN BODEN | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / IAN FARRELLY / 10/07/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 2 KINGSTON BUSINESS PARK, KINGSTON BAGPUIZE, OXFORDSHIRE, OX13 5FE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/06/06; BULK LIST AVAILABLE SEPARATELY; AMEND | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | FINANCIAL ASS 151 AND 23/02/06 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG OTHER 23/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A SECURITY INTEREST AGREEMENT | Satisfied | BARCLAYS BANK PLC (AS THE SECURITY TRUSTEE FOR THE SECURED PARTIES) | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES |
SYGEN INTERNATIONAL LIMITED owns 1 domain names.
pig.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SYGEN INTERNATIONAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |