GENERATE UK HOLDINGS LIMITED

GENERATE UK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGENERATE UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12877257
    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 GENERATE UK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Financial management (70221) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GENERATE UK HOLDINGS LIMITED located?

    Registered Office Address
    5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GENERATE UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GENERATE UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for GENERATE UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Eduardo Clemente Lorente as a director on Oct 31, 2025

    1 pagesTM01

    Termination of appointment of Shwetha Nikhileshwari Janarthanan as a director on Oct 31, 2025

    1 pagesTM01

    Termination of appointment of Mark Kowalski as a director on Oct 31, 2025

    1 pagesTM01

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on Aug 21, 2025

    1 pagesAD01

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Harseerit Singh Thethi as a director on Mar 05, 2025

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Brian Douglas Lehman as a director on Dec 12, 2024

    1 pagesTM01

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Director's details changed for Mr. Brian Douglas Lehman on Mar 13, 2024

    2 pagesCH01

    Director's details changed for Mark Kowalski on Mar 13, 2024

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Intertrust Uk 1 Bartholomew Lane London EC2N 2AX United Kingdom to 1 Bartholomew Lane London EC2N 2AX on Jan 29, 2024

    1 pagesAD01

    Registered office address changed from Suite 2 First Floor 10 Temple Back Bristol BS1 6FL England to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX on Jan 16, 2024

    1 pagesAD01

    Appointment of Intertrust (Uk) Limited as a secretary on Jan 15, 2024

    2 pagesAP04

    Appointment of Shwetha Nikhileshwari Janarthanan as a director on Dec 21, 2023

    2 pagesAP01

    Appointment of Mark Kowalski as a director on Dec 21, 2023

    2 pagesAP01

    Appointment of Mr Eduardo Clemente Lorente as a director on Dec 21, 2023

    2 pagesAP01

    Appointment of Kristine Elisabeth Janhunen as a director on Dec 21, 2023

    2 pagesAP01

    Termination of appointment of Matan Friedman as a director on Dec 21, 2023

    1 pagesTM01

    Who are the officers of GENERATE UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550277
    JANHUNEN, Kristine Elisabeth
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United StatesAmerican317463580001
    THETHI, Harseerit Singh
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United StatesBritish334390890001
    BECKER, Erich, Dr
    10 Temple Back
    BS1 6FL Bristol
    Suite 2 First Floor
    England
    Director
    10 Temple Back
    BS1 6FL Bristol
    Suite 2 First Floor
    England
    EnglandAustrian218425140001
    CLEMENTE LORENTE, Eduardo
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomSpanish290645850002
    FRIEDMAN, Matan
    10 Temple Back
    BS1 6FL Bristol
    Suite 2 First Floor
    England
    Director
    10 Temple Back
    BS1 6FL Bristol
    Suite 2 First Floor
    England
    IsraelAmerican274259750001
    JACOBS, Scott
    10 Temple Back
    BS1 6FL Bristol
    Suite 2 First Floor
    England
    Director
    10 Temple Back
    BS1 6FL Bristol
    Suite 2 First Floor
    England
    United StatesAmerican274151880001
    JANARTHANAN, Shwetha Nikhileshwari
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomBritish317495330001
    KOWALSKI, Mark
    25 Smithson Plaza, St. James's Street
    SW1A 1HA London
    Generate Capital, 1st Floor
    England
    Director
    25 Smithson Plaza, St. James's Street
    SW1A 1HA London
    Generate Capital, 1st Floor
    England
    EnglandCanadian317464660002
    LEHMAN, Brian Douglas, Mr.
    25 Smithson Plaza
    St. James's Street
    SW1A 1HA London
    Generate Capital, 1st Floor
    England
    Director
    25 Smithson Plaza
    St. James's Street
    SW1A 1HA London
    Generate Capital, 1st Floor
    England
    United StatesAmerican302735920001
    ROSS, Jeffrey
    10 Temple Back
    BS1 6FL Bristol
    Suite 2 First Floor
    England
    Director
    10 Temple Back
    BS1 6FL Bristol
    Suite 2 First Floor
    England
    United StatesAmerican274261790001
    SHAH, Jigar
    De Haro Street
    Suite 300
    94107 San Francisco
    555
    California
    United States
    Director
    De Haro Street
    Suite 300
    94107 San Francisco
    555
    California
    United States
    United StatesAmerican274266220001
    STARK, John Francis
    10 Temple Back
    BS1 6FL Bristol
    Suite 2 First Floor
    England
    Director
    10 Temple Back
    BS1 6FL Bristol
    Suite 2 First Floor
    England
    United StatesAmerican189058910001

    What are the latest statements on persons with significant control for GENERATE UK HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 13, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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