GENERATOR US OPCO PARENT LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Registered 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 |
08/08/258 August 2025 New | Termination of appointment of Michael Eugene O'mahoney as a director on 2025-08-01 |
07/08/257 August 2025 New | Appointment of Ms Jueane Thiessen as a director on 2025-08-01 |
05/08/255 August 2025 New | Full accounts made up to 2024-12-31 |
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 |
27/01/2527 January 2025 | Appointment of Mr Michael Eugene O'mahoney as a director on 2025-01-20 |
27/01/2527 January 2025 | Termination of appointment of Alastair Bernhard Thomann as a director on 2025-01-20 |
24/09/2424 September 2024 | Full accounts made up to 2023-12-31 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-15 with no updates |
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 |
10/10/2310 October 2023 | Full accounts made up to 2022-12-31 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-15 with no updates |
09/03/239 March 2023 | Full accounts made up to 2021-12-31 |
22/11/2222 November 2022 | Audit exemption subsidiary accounts made up to 2020-12-31 |
22/11/2222 November 2022 |
04/11/224 November 2022 | |
04/11/224 November 2022 | |
04/03/224 March 2022 | Appointment of Mr Herve Olivier Arnaud Deligny as a director on 2022-03-01 |
09/02/229 February 2022 | |
09/02/229 February 2022 | Total exemption full accounts made up to 2019-12-31 |
09/02/229 February 2022 | |
09/02/229 February 2022 | |
07/02/227 February 2022 | Termination of appointment of Andre Guettouche as a director on 2022-02-01 |
04/11/214 November 2021 | Confirmation statement made on 2021-08-15 with updates |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 20-29 GLASSHOUSE STREET LONDON W1B 5DF UNITED KINGDOM |
17/08/2017 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUEENSGATE GENERATOR S.A.R.L |
17/08/2017 August 2020 | CESSATION OF JASON HANN JEIC KOW AS A PSC |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
21/08/1821 August 2018 | CURREXT FROM 31/08/2019 TO 31/12/2019 |
16/08/1816 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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