UKBizDB.co.uk

GENERATION CHANGE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Generation Change. The company was founded 10 years ago and was given the registration number 08595580. The firm's registered office is in LONDON. You can find them at 58-62 White Lion Street, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:GENERATION CHANGE
Company Number:08595580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 July 2013
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:58-62 White Lion Street, London, N1 9PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 63 Gee Street, London, United Kingdom, EC1V 3RS

Director03 July 2013Active
58-62, White Lion Street, London, United Kingdom, N1 9PP

Director03 July 2013Active
58-62, White Lion Street, London, N1 9PP

Director20 May 2015Active
58-62, White Lion Street, London, N1 9PP

Director02 December 2016Active
58-62, White Lion Street, London, Uk, N1 9PP

Secretary03 July 2013Active
58-62, White Lion Street, London, N1 9PP

Secretary15 February 2015Active
58-62, White Lion Street, London, N1 9PP

Secretary20 November 2015Active
26, Northampton Street, Bath, England, BA1 2SW

Director10 May 2018Active
Livity Ltd, Brighton Terrace, London, England, SW9 8DJ

Director31 August 2017Active
Rochester House Units 1 4 And 5, 4 Belvedere Road, London, SE19 2AT

Director03 July 2013Active
Fieldenhouse, 28 London Bridge Street, London, United Kingdom, SE1 9SG

Director03 July 2013Active
The Bb Group Rochester House, 4 Belvedere Road, London, United Kingdom, SE19 2AT

Director06 February 2014Active
16-17, Turl Street, Oxford, United Kingdom, OX1 3DH

Director03 July 2013Active
5th Floor Dean Bradley House, 52 Horseferry Road, London, United Kingdom, SW19 2AF

Director03 October 2013Active
17, Old Ford Road, Bethnal Green, London, United Kingdom, E2 9PJ

Director03 July 2013Active
75, Westminster Bridge Road, London, United Kingdom, SE1 7HS

Director03 July 2013Active

People with Significant Control

Mr Rob Wilson
Notified on:03 July 2016
Status:Active
Date of birth:November 1983
Nationality:British
Address:58-62, White Lion Street, London, N1 9PP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Jon Yates
Notified on:03 July 2016
Status:Active
Date of birth:June 1980
Nationality:British
Address:58-62, White Lion Street, London, N1 9PP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Michael William Sidney Lynas
Notified on:03 July 2016
Status:Active
Date of birth:October 1981
Nationality:British
Address:58-62, White Lion Street, London, N1 9PP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ms Jennie Butterworth
Notified on:03 July 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:58-62, White Lion Street, London, N1 9PP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ms Sophie Livingstone
Notified on:03 July 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:58-62, White Lion Street, London, N1 9PP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Officers

Termination secretary company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download
2017-07-10Officers

Termination director company with name termination date.

Download
2017-06-07Accounts

Accounts amended with accounts type total exemption full.

Download
2017-02-20Accounts

Accounts with accounts type micro entity.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Officers

Termination director company with name termination date.

Download
2016-09-01Officers

Termination director company with name termination date.

Download
2016-03-08Accounts

Accounts with accounts type micro entity.

Download
2016-03-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.