UKBizDB.co.uk

GENERATION FINANCIAL SERVICES LTD

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

This company is commonly known as Generation Financial Services Ltd. The company was founded 16 years ago and was given the registration number 06572193. The firm's registered office is in DARTFORD. You can find them at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent. This company's SIC code is 66110 - Administration of financial markets.

Company Information

Name:GENERATION FINANCIAL SERVICES LTD
Company Number:06572193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66110 - Administration of financial markets

Office Address & Contact

Registered Address:Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Coleman Street, London, England, EC2R 5BJ

Secretary21 April 2008Active
Box 7785, Se-103 96, Stockholm, Sweden,

Director21 November 2023Active
80, Coleman Street, London, England, EC2R 5BJ

Director21 April 2008Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA

Director08 March 2022Active
80, Coleman Street, London, England, EC2R 5BJ

Director24 March 2010Active
67, Centre Drive, Newmarket, CB8 8AW

Director21 April 2008Active
13, Austin Friars, London, United Kingdom, EC2N 2HE

Director01 July 2012Active

People with Significant Control

Mr Per-Olof Söderberg
Notified on:21 November 2023
Status:Active
Date of birth:November 1955
Nationality:Swedish
Country of residence:Sweden
Address:Box 7785, Se-103 96, Stockholm, Sweden,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Waller
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:80, Coleman Street, London, England, EC2R 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shailesh Patel
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:80, Coleman Street, London, England, EC2R 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Capital

Capital variation of rights attached to shares.

Download
2023-11-29Incorporation

Memorandum articles.

Download
2023-11-29Capital

Capital name of class of shares.

Download
2023-11-29Resolution

Resolution.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Capital

Capital cancellation shares.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-04-27Officers

Change person director company with change date.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-06-28Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.