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..
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 | : |
|
Registered Address | : | 58-62 White Lion Street, London, N1 9PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 63 Gee Street, London, United Kingdom, EC1V 3RS | Director | 03 July 2013 | Active |
58-62, White Lion Street, London, United Kingdom, N1 9PP | Director | 03 July 2013 | Active |
58-62, White Lion Street, London, N1 9PP | Director | 20 May 2015 | Active |
58-62, White Lion Street, London, N1 9PP | Director | 02 December 2016 | Active |
58-62, White Lion Street, London, Uk, N1 9PP | Secretary | 03 July 2013 | Active |
58-62, White Lion Street, London, N1 9PP | Secretary | 15 February 2015 | Active |
58-62, White Lion Street, London, N1 9PP | Secretary | 20 November 2015 | Active |
26, Northampton Street, Bath, England, BA1 2SW | Director | 10 May 2018 | Active |
Livity Ltd, Brighton Terrace, London, England, SW9 8DJ | Director | 31 August 2017 | Active |
Rochester House Units 1 4 And 5, 4 Belvedere Road, London, SE19 2AT | Director | 03 July 2013 | Active |
Fieldenhouse, 28 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 03 July 2013 | Active |
The Bb Group Rochester House, 4 Belvedere Road, London, United Kingdom, SE19 2AT | Director | 06 February 2014 | Active |
16-17, Turl Street, Oxford, United Kingdom, OX1 3DH | Director | 03 July 2013 | Active |
5th Floor Dean Bradley House, 52 Horseferry Road, London, United Kingdom, SW19 2AF | Director | 03 October 2013 | Active |
17, Old Ford Road, Bethnal Green, London, United Kingdom, E2 9PJ | Director | 03 July 2013 | Active |
75, Westminster Bridge Road, London, United Kingdom, SE1 7HS | Director | 03 July 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Officers | Termination secretary company with name termination date. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Officers | Appoint person director company with name date. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Officers | Appoint person director company with name date. | Download |
2017-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-10 | Officers | Termination director company with name termination date. | Download |
2017-06-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Officers | Termination director company with name termination date. | Download |
2016-09-01 | Officers | Termination director company with name termination date. | Download |
2016-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-03-07 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.