ALUMINUM GENERATOR PROPERTIES LIMITED
Overview
| Company Name | ALUMINUM GENERATOR PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06310563 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALUMINUM GENERATOR PROPERTIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ALUMINUM GENERATOR PROPERTIES LIMITED located?
| Registered Office Address | C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALUMINUM GENERATOR PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUEENSGATE GENERATOR PROPERTIES LIMITED | May 24, 2017 | May 24, 2017 |
| PATRON GENERATOR PROPERTIES LIMITED | Jul 12, 2007 | Jul 12, 2007 |
What are the latest accounts for ALUMINUM GENERATOR PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALUMINUM GENERATOR PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for ALUMINUM GENERATOR PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed queensgate generator properties LIMITED\certificate issued on 16/10/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Queensgate Generator Holding Limited as a person with significant control on Oct 15, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Macnaughton House Compton Place London WC1H 9SD United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Oct 09, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Queensgate Generator Holding Limited as a person with significant control on Oct 09, 2025 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Michael Eugene O'mahoney as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jueane Thiessen as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas James Gatenby as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Benedict Tobias Annable as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 063105630010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 063105630011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 063105630012 in full | 1 pages | MR04 | ||||||||||
Registration of charge 063105630015, created on Aug 04, 2025 | 80 pages | MR01 | ||||||||||
Registration of charge 063105630013, created on Aug 05, 2025 | 57 pages | MR01 | ||||||||||
Registration of charge 063105630014, created on Aug 05, 2025 | 49 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Change of details for Queensgate Generator Holding Limited as a person with significant control on Jul 31, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alastair Bernhard Thomann as a director on Jan 20, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Eugene O'mahoney as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Termination of appointment of Herve Olivier Arnaud Deligny as a director on Aug 06, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 063105630012, created on Nov 02, 2023 | 54 pages | MR01 | ||||||||||
Who are the officers of ALUMINUM GENERATOR PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANNABLE, Benedict Tobias | Director | 1 Canada Square E14 5AA London Level 25 England | United Kingdom | British | 228970180002 | |||||||||
| GATENBY, Thomas James | Director | 1 Canada Square E14 5AA London Level 25 England | United Kingdom | British | 307505640001 | |||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Welbeck Street W1G 9YE London 7 United Kingdom |
| 86181860001 | ||||||||||
| DELIGNY, Herve Olivier Arnaud | Director | Compton Place WC1H 9SD London Macnaughton House United Kingdom | England | French | 218183360001 | |||||||||
| GILL, Sharn | Director | Hill Street W1J 5NG London 8 England | England | British | 261430490001 | |||||||||
| GUETTOUCHE, Andre | Director | Compton Place WC1H 9SD London Macnaughton House United Kingdom | United Kingdom | German | 235732790001 | |||||||||
| HARRIES, Paul Ronayne | Director | South Eden Park Road BR3 3BQ Beckenham 45 Kent England | United Kingdom | British | 73866740002 | |||||||||
| KORALLUS, Jon Fredrik | Director | Graemesdyke Road HP4 3LX Berkhamsted Sandiford Hertfordshire England | United Kingdom | Swedish | 199056300001 | |||||||||
| LAW, Shane Edward | Director | Engadine Street SW18 5DU London 81 England | United Kingdom | British | 140274120002 | |||||||||
| MILLET, Jonathan James | Director | Hill Street W1J 5NG London 8 England | England | British | 261432020001 | |||||||||
| O'MAHONEY, Michael Eugene | Director | 184 Shepherds Bush Road W6 7NL London C/O Generator Hostels Ltd England | England | British | 193901330001 | |||||||||
| SLIMMING, Paul Richard | Director | Hill Street W1J 5NG London 8 England | United Kingdom | British | 205844390001 | |||||||||
| THIESSEN, Jueane | Director | Hill Street W1J 5NG London 8 England | England | British | 192171850002 | |||||||||
| THOMANN, Alastair Bernhard | Director | Compton Place WC1H 9SD London Macnaughton House United Kingdom | United Kingdom | British | 235504360001 | |||||||||
| PLATINUM NOMINEES LIMITED | Director | Welbeck Street W1G 9YE London 7 United Kingdom |
| 85129520001 |
Who are the persons with significant control of ALUMINUM GENERATOR PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aluminum Propholdco 1 European Hostels Limited | Apr 06, 2016 | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0