This company is commonly known as G 640 Main Parent Limited. The company was founded 9 years ago and was given the registration number 09496476. The firm's registered office is in LONDON. You can find them at 25-27 Glasshouse Street, 25-27 Glasshouse Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | G 640 MAIN PARENT LIMITED |
---|---|---|
Company Number | : | 09496476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25-27 Glasshouse Street, 25-27 Glasshouse Street, London, England, W1B 5DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Generator Hostels Ltd, 184 Shepherds Bush Road, London, England, W6 7NL | Director | 01 March 2022 | Active |
8, Hill Street, London, England, W1J 5NG | Director | 12 August 2019 | Active |
C/O Generator Hostels Ltd, 184 Shepherds Bush Road, London, England, W6 7NL | Director | 09 October 2018 | Active |
8, Hill Street, London, England, W1J 5NG | Director | 12 August 2019 | Active |
45 South Eden Park Road, Beckenham, United Kingdom, BR3 3BQ | Director | 18 March 2015 | Active |
25-27 Glasshouse Street, 25-27 Glasshouse Street, London, England, W1B 5DF | Director | 15 June 2016 | Active |
2 College Place, Hortensia Road, London, United Kingdom, SW10 0QZ | Director | 18 March 2015 | Active |
8, Hill Street, London, England, W1J 5NG | Director | 12 August 2019 | Active |
12 Queensgate Terrace, Castlebar Park, Ealing, London, United Kingdom, W5 1HR | Director | 18 March 2015 | Active |
8, Hill Street, London, England, W1J 5NG | Director | 05 May 2017 | Active |
25-27 Glasshouse Street, 25-27 Glasshouse Street, London, England, W1B 5DF | Director | 13 July 2017 | Active |
Patron Capital Advisers Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1 Vine Street, One Vine Street, London, United Kingdom, W1J 0AH |
Nature of control | : |
|
Queensgate Generator S.A.R.L | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 15, Boulevard F.W. Raiffeisen, Luxembourg, Luxembourg, |
Nature of control | : |
|
Queensgate Fusion Gp Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, Venture House, Glasshouse Street, London, England, W1B 5DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.