ALUMINUM GENERATOR PROPERTIES LIMITED

ALUMINUM GENERATOR PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALUMINUM GENERATOR PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06310563
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ALUMINUM GENERATOR PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUEENSGATE GENERATOR PROPERTIES LIMITEDMay 24, 2017May 24, 2017
    PATRON GENERATOR PROPERTIES LIMITEDJul 12, 2007Jul 12, 2007

    What are the latest accounts for ALUMINUM GENERATOR PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALUMINUM GENERATOR PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for ALUMINUM GENERATOR PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed queensgate generator properties LIMITED\certificate issued on 16/10/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 16, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 16, 2025

    RES15

    Change of details for Queensgate Generator Holding Limited as a person with significant control on Oct 15, 2025

    2 pagesPSC05

    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 pagesAD01

    Change of details for Queensgate Generator Holding Limited as a person with significant control on Oct 09, 2025

    2 pagesPSC05

    Termination of appointment of Michael Eugene O'mahoney as a director on Jul 31, 2025

    1 pagesTM01

    Termination of appointment of Jueane Thiessen as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Mr Thomas James Gatenby as a director on Jul 31, 2025

    2 pagesAP01

    Appointment of Mr Benedict Tobias Annable as a director on Jul 31, 2025

    2 pagesAP01

    Satisfaction of charge 063105630010 in full

    1 pagesMR04

    Satisfaction of charge 063105630011 in full

    1 pagesMR04

    Satisfaction of charge 063105630012 in full

    1 pagesMR04

    Registration of charge 063105630015, created on Aug 04, 2025

    80 pagesMR01

    Registration of charge 063105630013, created on Aug 05, 2025

    57 pagesMR01

    Registration of charge 063105630014, created on Aug 05, 2025

    49 pagesMR01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Change of details for Queensgate Generator Holding Limited as a person with significant control on Jul 31, 2025

    2 pagesPSC05

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alastair Bernhard Thomann as a director on Jan 20, 2025

    1 pagesTM01

    Appointment of Mr Michael Eugene O'mahoney as a director on Jan 20, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Termination of appointment of Herve Olivier Arnaud Deligny as a director on Aug 06, 2024

    1 pagesTM01

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 063105630012, created on Nov 02, 2023

    54 pagesMR01

    Who are the officers of ALUMINUM GENERATOR PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANNABLE, Benedict Tobias
    1 Canada Square
    E14 5AA London
    Level 25
    England
    Director
    1 Canada Square
    E14 5AA London
    Level 25
    England
    United KingdomBritish228970180002
    GATENBY, Thomas James
    1 Canada Square
    E14 5AA London
    Level 25
    England
    Director
    1 Canada Square
    E14 5AA London
    Level 25
    England
    United KingdomBritish307505640001
    BROUGHTON SECRETARIES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    United Kingdom
    Secretary
    Welbeck Street
    W1G 9YE London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04569914
    86181860001
    DELIGNY, Herve Olivier Arnaud
    Compton Place
    WC1H 9SD London
    Macnaughton House
    United Kingdom
    Director
    Compton Place
    WC1H 9SD London
    Macnaughton House
    United Kingdom
    EnglandFrench218183360001
    GILL, Sharn
    Hill Street
    W1J 5NG London
    8
    England
    Director
    Hill Street
    W1J 5NG London
    8
    England
    EnglandBritish261430490001
    GUETTOUCHE, Andre
    Compton Place
    WC1H 9SD London
    Macnaughton House
    United Kingdom
    Director
    Compton Place
    WC1H 9SD London
    Macnaughton House
    United Kingdom
    United KingdomGerman235732790001
    HARRIES, Paul Ronayne
    South Eden Park Road
    BR3 3BQ Beckenham
    45
    Kent
    England
    Director
    South Eden Park Road
    BR3 3BQ Beckenham
    45
    Kent
    England
    United KingdomBritish73866740002
    KORALLUS, Jon Fredrik
    Graemesdyke Road
    HP4 3LX Berkhamsted
    Sandiford
    Hertfordshire
    England
    Director
    Graemesdyke Road
    HP4 3LX Berkhamsted
    Sandiford
    Hertfordshire
    England
    United KingdomSwedish199056300001
    LAW, Shane Edward
    Engadine Street
    SW18 5DU London
    81
    England
    Director
    Engadine Street
    SW18 5DU London
    81
    England
    United KingdomBritish140274120002
    MILLET, Jonathan James
    Hill Street
    W1J 5NG London
    8
    England
    Director
    Hill Street
    W1J 5NG London
    8
    England
    EnglandBritish261432020001
    O'MAHONEY, Michael Eugene
    184 Shepherds Bush Road
    W6 7NL London
    C/O Generator Hostels Ltd
    England
    Director
    184 Shepherds Bush Road
    W6 7NL London
    C/O Generator Hostels Ltd
    England
    EnglandBritish193901330001
    SLIMMING, Paul Richard
    Hill Street
    W1J 5NG London
    8
    England
    Director
    Hill Street
    W1J 5NG London
    8
    England
    United KingdomBritish205844390001
    THIESSEN, Jueane
    Hill Street
    W1J 5NG London
    8
    England
    Director
    Hill Street
    W1J 5NG London
    8
    England
    EnglandBritish192171850002
    THOMANN, Alastair Bernhard
    Compton Place
    WC1H 9SD London
    Macnaughton House
    United Kingdom
    Director
    Compton Place
    WC1H 9SD London
    Macnaughton House
    United Kingdom
    United KingdomBritish235504360001
    PLATINUM NOMINEES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    United Kingdom
    Director
    Welbeck Street
    W1G 9YE London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04412485
    85129520001

    Who are the persons with significant control of ALUMINUM GENERATOR PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aluminum Propholdco 1 European Hostels Limited
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    Apr 06, 2016
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number6310592
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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