GENERATOR US OPCO PARENT LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from C/O Generator Hostels Ltd Macnaughton House Compton Place London WC1H 9SD England to 8 Hill Street London W1J 5NG on 2025-08-11

View Document

08/08/258 August 2025 NewTermination of appointment of Michael Eugene O'mahoney as a director on 2025-08-01

View Document

07/08/257 August 2025 NewAppointment of Ms Jueane Thiessen as a director on 2025-08-01

View Document

05/08/255 August 2025 NewFull accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Registered office address changed from C/O Generator Hostels Ltd 184 Shepherds Bush Road London W6 7NL England to C/O Generator Hostels Ltd Macnaughton House Compton Place London WC1H 9SD on 2025-01-27

View Document

27/01/2527 January 2025 Appointment of Mr Michael Eugene O'mahoney as a director on 2025-01-20

View Document

27/01/2527 January 2025 Termination of appointment of Alastair Bernhard Thomann as a director on 2025-01-20

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

02/01/242 January 2024 Registered office address changed from 27-29 Glasshouse Street London W1B 5DF England to C/O Generator Hostels Ltd 184 Shepherds Bush Road London W6 7NL on 2024-01-02

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

09/03/239 March 2023 Full accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/11/2222 November 2022

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022

View Document

04/03/224 March 2022 Appointment of Mr Herve Olivier Arnaud Deligny as a director on 2022-03-01

View Document

09/02/229 February 2022

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2019-12-31

View Document

09/02/229 February 2022

View Document

09/02/229 February 2022

View Document

07/02/227 February 2022 Termination of appointment of Andre Guettouche as a director on 2022-02-01

View Document

04/11/214 November 2021 Confirmation statement made on 2021-08-15 with updates

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 20-29 GLASSHOUSE STREET LONDON W1B 5DF UNITED KINGDOM

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUEENSGATE GENERATOR S.A.R.L

View Document

17/08/2017 August 2020 CESSATION OF JASON HANN JEIC KOW AS A PSC

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

21/08/1821 August 2018 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

16/08/1816 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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