This company is commonly known as Queensgate Generator Holding Limited. The company was founded 16 years ago and was given the registration number 06310592. The firm's registered office is in LONDON. You can find them at Macnaughton House, Compton Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | QUEENSGATE GENERATOR HOLDING LIMITED |
---|---|---|
Company Number | : | 06310592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Macnaughton House, Compton Place, London, United Kingdom, WC1H 9SD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Macnaughton House, Compton Place, London, United Kingdom, WC1H 9SD | Director | 01 March 2022 | Active |
8, Hill Street, London, England, W1J 5NG | Director | 12 August 2019 | Active |
Macnaughton House, Compton Place, London, United Kingdom, WC1H 9SD | Director | 13 July 2017 | Active |
7, Welbeck Street, London, United Kingdom, W1G 9YE | Corporate Secretary | 12 July 2007 | Active |
8, Hill Street, London, England, W1J 5NG | Director | 12 August 2019 | Active |
Macnaughton House, Compton Place, London, United Kingdom, WC1H 9SD | Director | 13 July 2017 | Active |
45, South Eden Park Road, Beckenham, England, BR3 3BQ | Director | 11 July 2016 | Active |
Sandiford, Graemesdyke Road, Berkhamsted, England, HP4 3LX | Director | 11 July 2016 | Active |
81, Engadine Street, London, England, SW18 5DU | Director | 02 August 2007 | Active |
8, Hill Street, London, England, W1J 5NG | Director | 12 August 2019 | Active |
8, Hill Street, London, England, W1J 5NG | Director | 05 May 2017 | Active |
7, Welbeck Street, London, United Kingdom, W1G 9YE | Corporate Director | 12 July 2007 | Active |
Queensgate Generator Lp Gp Limited | ||
Notified on | : | 30 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Hill Street, London, England, W1J 5NG |
Nature of control | : |
|
Queensgate Fusion Midco1 S.A R.L | ||
Notified on | : | 16 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 5, Rue Guillaume Kroll, Luxembourg, Luxembourg, |
Nature of control | : |
|
Queensgate Fusion Midco2 S.A R.L | ||
Notified on | : | 16 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 5, Rue Guillaume Kroll, Luxembourg, Luxembourg, |
Nature of control | : |
|
Queensgate Generator S.A R.L | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 1, Rue Jean- Pierre, Brasseur, Luxembourg, Luxembourg, |
Nature of control | : |
|
Queensgate Generator Sarl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 1, Rue Jean-Pierre Brasseur, Luxembourg, Luxembourg, L-1258 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Incorporation | Memorandum articles. | Download |
2023-11-24 | Resolution | Resolution. | Download |
2023-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type full. | Download |
2022-11-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-22 | Other | Legacy. | Download |
2022-11-04 | Accounts | Legacy. | Download |
2022-11-04 | Other | Legacy. | Download |
2022-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Accounts | Legacy. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.