GENERATE UK AG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GENERATE UK AG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13763706

Incorporation date

24/11/2021

Size

Small

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2022)
dot icon23/02/2026
Accounts for a small company made up to 2024-12-31
dot icon14/11/2025
Appointment of Kristine Elisabeth Janhunen as a director on 2025-11-01
dot icon12/11/2025
Termination of appointment of Shwetha Nikhileshwari Janarthanan as a director on 2025-11-01
dot icon12/11/2025
Termination of appointment of Florian Antoine Pierre Marie Gerbier as a director on 2025-11-01
dot icon12/11/2025
Appointment of Mr Harseerit Singh Thethi as a director on 2025-11-01
dot icon12/11/2025
Termination of appointment of Eduardo Clemente Lorente as a director on 2025-11-01
dot icon12/11/2025
Termination of appointment of Mark Kowalski as a director on 2025-11-01
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon21/08/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-08-21
dot icon28/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon17/04/2025
Change of details for Generate Uk Investment Holdings Limited as a person with significant control on 2024-01-17
dot icon13/03/2025
Auditor's resignation
dot icon14/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon11/07/2024
Resolutions
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon11/03/2024
Accounts for a small company made up to 2022-12-31
dot icon06/03/2024
Compulsory strike-off action has been discontinued
dot icon05/03/2024
First Gazette notice for compulsory strike-off
dot icon29/01/2024
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 1 Bartholomew Lane London EC2N 2AX on 2024-01-29
dot icon29/01/2024
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
dot icon17/01/2024
Appointment of Intertrust (Uk) Limited as a secretary on 2024-01-12
dot icon17/01/2024
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
dot icon29/12/2023
Appointment of Shwetha Nikhileshwari Janarthanan as a director on 2023-12-21
dot icon28/12/2023
Termination of appointment of Jeffrey Ross as a director on 2023-12-21
dot icon28/12/2023
Appointment of Mr Eduardo Clemente Lorente as a director on 2023-12-21
dot icon28/12/2023
Termination of appointment of Matan Friedman as a director on 2023-12-21
dot icon28/12/2023
Termination of appointment of Brian Douglas Lehman as a director on 2023-12-21
dot icon28/12/2023
Appointment of Florian Antoine Pierre Marie Gerbier as a director on 2023-12-21
dot icon28/12/2023
Termination of appointment of Scott Jacobs as a director on 2023-12-21
dot icon28/12/2023
Appointment of Mark Kowalski as a director on 2023-12-21
dot icon28/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon17/07/2023
Termination of appointment of Erich Becker as a director on 2023-07-10
dot icon06/12/2022
Confirmation statement made on 2022-11-23 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
12/01/2024 - Present
1977
Becker, Erich, Dr
Director
24/11/2021 - 10/07/2023
22
Friedman, Matan
Director
24/11/2021 - 21/12/2023
7
Jacobs, Scott
Director
24/11/2021 - 21/12/2023
6
Lehman, Brian Douglas
Director
03/08/2022 - 21/12/2023
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GENERATE UK AG HOLDINGS LIMITED

GENERATE UK AG HOLDINGS LIMITED is an(a) Active company incorporated on 24/11/2021 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GENERATE UK AG HOLDINGS LIMITED?

toggle

GENERATE UK AG HOLDINGS LIMITED is currently Active. It was registered on 24/11/2021 .

Where is GENERATE UK AG HOLDINGS LIMITED located?

toggle

GENERATE UK AG HOLDINGS LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does GENERATE UK AG HOLDINGS LIMITED do?

toggle

GENERATE UK AG HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GENERATE UK AG HOLDINGS LIMITED?

toggle

The latest filing was on 23/02/2026: Accounts for a small company made up to 2024-12-31.