GENERATE UK HOLDINGS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-08-21

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

07/04/257 April 2025 Appointment of Mr Harseerit Singh Thethi as a director on 2025-03-05

View Document

13/03/2513 March 2025 Auditor's resignation

View Document

20/12/2420 December 2024 Termination of appointment of Brian Douglas Lehman as a director on 2024-12-12

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2022-12-31

View Document

13/03/2413 March 2024 Director's details changed for Mr. Brian Douglas Lehman on 2024-03-13

View Document

13/03/2413 March 2024 Director's details changed for Mark Kowalski on 2024-03-13

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Registered office address changed from Intertrust Uk 1 Bartholomew Lane London EC2N 2AX United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2024-01-29

View Document

16/01/2416 January 2024 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 2024-01-16

View Document

16/01/2416 January 2024 Appointment of Intertrust (Uk) Limited as a secretary on 2024-01-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Appointment of Shwetha Nikhileshwari Janarthanan as a director on 2023-12-21

View Document

28/12/2328 December 2023 Termination of appointment of Scott Jacobs as a director on 2023-12-21

View Document

28/12/2328 December 2023 Termination of appointment of Jeffrey Ross as a director on 2023-12-21

View Document

28/12/2328 December 2023 Termination of appointment of Matan Friedman as a director on 2023-12-21

View Document

28/12/2328 December 2023 Appointment of Kristine Elisabeth Janhunen as a director on 2023-12-21

View Document

28/12/2328 December 2023 Appointment of Mark Kowalski as a director on 2023-12-21

View Document

28/12/2328 December 2023 Appointment of Mr Eduardo Clemente Lorente as a director on 2023-12-21

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2022-12-14

View Document

17/07/2317 July 2023 Termination of appointment of Erich Becker as a director on 2023-07-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Accounts for a small company made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

11/05/2211 May 2022 Registered office address changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Matan Friedman on 2022-05-11

View Document

02/12/212 December 2021 Director's details changed for Matan Friedman on 2020-09-16

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

01/10/211 October 2021 Director's details changed for Matan Friedman on 2020-09-16

View Document

01/10/211 October 2021 Director's details changed for Mr Scott Jacobs on 2020-09-13

View Document

01/10/211 October 2021 Director's details changed for Jeffrey Ross on 2020-09-16

View Document

01/10/211 October 2021 Director's details changed for John F Stark on 2020-09-16

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company