GENERATE UK INVESTMENT HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Statement of capital following an allotment of shares on 2025-07-31 |
19/06/2519 June 2025 | Statement of capital following an allotment of shares on 2025-06-13 |
18/06/2518 June 2025 | Statement of capital following an allotment of shares on 2025-06-13 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-18 with updates |
16/04/2516 April 2025 | Statement of capital following an allotment of shares on 2025-03-24 |
24/03/2524 March 2025 | Statement of capital following an allotment of shares on 2025-03-20 |
13/03/2513 March 2025 | Auditor's resignation |
19/12/2419 December 2024 | Statement of capital following an allotment of shares on 2024-12-17 |
13/12/2413 December 2024 | Statement of capital following an allotment of shares on 2024-12-05 |
13/12/2413 December 2024 | Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09 |
04/11/244 November 2024 | Statement of capital following an allotment of shares on 2024-10-23 |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Resolutions |
09/07/249 July 2024 | Statement of capital following an allotment of shares on 2024-06-20 |
26/04/2426 April 2024 | Statement of capital following an allotment of shares on 2024-04-25 |
19/04/2419 April 2024 | Statement of capital following an allotment of shares on 2024-03-12 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with updates |
02/04/242 April 2024 | Second filing of a statement of capital following an allotment of shares on 2023-11-17 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2024-02-23 |
11/03/2411 March 2024 | Accounts for a small company made up to 2022-12-31 |
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 |
17/01/2417 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 2024-01-17 |
17/01/2417 January 2024 | Appointment of Intertrust (Uk) Limited as a secretary on 2024-01-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Appointment of Shwetha Nikhileshwari Janarthanan as a director on 2023-12-21 |
28/12/2328 December 2023 | Termination of appointment of Brian Douglas Lehman as a director on 2023-12-21 |
28/12/2328 December 2023 | Appointment of Mark Kowalski as a director on 2023-12-21 |
28/12/2328 December 2023 | Appointment of Mr Eduardo Clemente Lorente as a director on 2023-12-21 |
28/12/2328 December 2023 | Appointment of David Neil Perl as a director on 2023-12-21 |
28/12/2328 December 2023 | Termination of appointment of Scott Jacobs as a director on 2023-12-21 |
28/12/2328 December 2023 | Termination of appointment of Matan Friedman as a director on 2023-12-21 |
28/12/2328 December 2023 | Termination of appointment of Jeffrey Ross as a director on 2023-12-21 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-17 with updates |
13/12/2313 December 2023 | Statement of capital following an allotment of shares on 2023-09-13 |
10/11/2310 November 2023 | Statement of capital following an allotment of shares on 2023-03-24 |
17/07/2317 July 2023 | Termination of appointment of Erich Becker as a director on 2023-07-10 |
28/06/2328 June 2023 | Second filing of a statement of capital following an allotment of shares on 2022-07-11 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-17 with updates |
16/11/2216 November 2022 | Statement of capital following an allotment of shares on 2022-07-11 |
11/05/2211 May 2022 | Director's details changed for Mr Matan Friedman on 2022-05-11 |
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 |
11/05/2211 May 2022 | Director's details changed for Dr Erich Becker on 2022-05-11 |
11/05/2211 May 2022 | Director's details changed for Mr John Stark on 2022-05-11 |
11/05/2211 May 2022 | Director's details changed for Mr Jeffrey Ross on 2022-05-11 |
11/05/2211 May 2022 | Director's details changed for Mr Scott Jacobs on 2022-05-11 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with updates |
08/12/218 December 2021 | Registered office address changed from 11th Floor, Whitefriars Lewins Mead Bristol England BS1 2NT United Kingdom to 11th Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT on 2021-12-08 |
30/11/2130 November 2021 | Director's details changed for Mr Matan Friedman on 2021-11-30 |
24/11/2124 November 2021 | Current accounting period extended from 2022-11-30 to 2022-12-31 |
24/11/2124 November 2021 | Incorporation |
More Company Information
Recently Viewed
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