Background WavePink WaveYellow Wave

GENERATION FINANCIAL SERVICES LTD (06572193)

GENERATION FINANCIAL SERVICES LTD (06572193) is an active UK company. incorporated on 21 April 2008. with registered office in Dartford. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. GENERATION FINANCIAL SERVICES LTD has been registered for 17 years. Current directors include OHLIN, Fabian Alexander David, PATEL, Shailesh, SCRIPPS, Jeff and 1 others.

Company Number
06572193
Status
active
Type
ltd
Incorporated
21 April 2008
Age
17 years
Address
Charles Lake House Claire Causeway, Dartford, DA2 6QA
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
OHLIN, Fabian Alexander David, PATEL, Shailesh, SCRIPPS, Jeff, WALLER, Andrew
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERATION FINANCIAL SERVICES LTD

GENERATION FINANCIAL SERVICES LTD is an active company incorporated on 21 April 2008 with the registered office located in Dartford. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. GENERATION FINANCIAL SERVICES LTD was registered 17 years ago.(SIC: 66110)

Status

active

Active since 17 years ago

Company No

06572193

LTD Company

Age

17 Years

Incorporated 21 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Charles Lake House Claire Causeway Crossways Business Park Dartford, DA2 6QA,

Previous Addresses

9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR United Kingdom
From: 8 August 2012To: 19 March 2014
C/O Challis & Co 61 High Street Green Street Green Orpington Kent BR6 6BQ England
From: 19 May 2011To: 8 August 2012
Brewery House High Street Westerham Kent TN16 1RG United Kingdom
From: 27 April 2011To: 19 May 2011
61 High Street Green Street Green Orpington Kent BR6 6BQ England
From: 21 April 2008To: 27 April 2011
Timeline

14 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Mar 10
Director Joined
Mar 13
Director Left
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Share Buyback
Jul 13
Director Left
Apr 17
Capital Reduction
Sept 21
Director Joined
Apr 22
New Owner
Nov 23
Director Joined
Nov 23
Owner Exit
Dec 23
Funding Round
May 25
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

PATEL, Shailesh

Active
Coleman Street, LondonEC2R 5BJ
Secretary
Appointed 21 Apr 2008

OHLIN, Fabian Alexander David

Active
Se-103 96, Stockholm
Born October 1995
Director
Appointed 21 Nov 2023

PATEL, Shailesh

Active
Coleman Street, LondonEC2R 5BJ
Born May 1967
Director
Appointed 21 Apr 2008

SCRIPPS, Jeff

Active
Claire Causeway, DartfordDA2 6QA
Born June 1971
Director
Appointed 08 Mar 2022

WALLER, Andrew

Active
Coleman Street, LondonEC2R 5BJ
Born January 1960
Director
Appointed 24 Mar 2010

BARNES, Marc

Resigned
Centre Drive, NewmarketCB8 8AW
Born December 1969
Director
Appointed 21 Apr 2008
Resigned 18 Jul 2013

WEBB, Alan David

Resigned
Austin Friars, LondonEC2N 2HE
Born October 1954
Director
Appointed 01 Jul 2012
Resigned 01 Apr 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Per-Olof Söderberg

Ceased
Se-103 96, Stockholm
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2023
Ceased 21 Nov 2023

Mr Andrew Waller

Active
Coleman Street, LondonEC2R 5BJ
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Shailesh Patel

Active
Coleman Street, LondonEC2R 5BJ
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 May 2025
SH10Notice of Particulars of Variation
Memorandum Articles
14 May 2025
MAMA
Resolution
14 May 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
13 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
3 October 2024
AAMDAAMD
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
4 December 2023
SH10Notice of Particulars of Variation
Memorandum Articles
29 November 2023
MAMA
Capital Name Of Class Of Shares
29 November 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
29 November 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Capital Cancellation Shares
6 September 2021
SH06Cancellation of Shares
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Secretary Company With Change Date
7 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
29 July 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
29 July 2013
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
26 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 July 2013
SH01Allotment of Shares
Statement Of Companys Objects
26 July 2013
CC04CC04
Resolution
26 July 2013
RESOLUTIONSResolutions
Resolution
26 July 2013
RESOLUTIONSResolutions
Resolution
26 July 2013
RESOLUTIONSResolutions
Resolution
26 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Legacy
5 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
21 May 2009
123Notice of Increase in Nominal Capital
Legacy
19 May 2009
225Change of Accounting Reference Date
Resolution
2 May 2008
RESOLUTIONSResolutions
Incorporation Company
21 April 2008
NEWINCIncorporation