Background WavePink WaveYellow Wave

EUROPEAN GENERATION LIMITED (08336378)

EUROPEAN GENERATION LIMITED (08336378) is an active UK company. incorporated on 19 December 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EUROPEAN GENERATION LIMITED has been registered for 13 years. Current directors include COLGAN, Sean Padraic, Mr., MALLIN, Anthony Granville.

Company Number
08336378
Status
active
Type
ltd
Incorporated
19 December 2012
Age
13 years
Address
15th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLGAN, Sean Padraic, Mr., MALLIN, Anthony Granville
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN GENERATION LIMITED

EUROPEAN GENERATION LIMITED is an active company incorporated on 19 December 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EUROPEAN GENERATION LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08336378

LTD Company

Age

13 Years

Incorporated 19 December 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

15th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

3rd Floor Colette House 52-55 Piccadilly London W1J 0DX
From: 9 January 2014To: 22 June 2016
6Th Floor 33 Cavendish Square London W1G 0PW
From: 19 December 2012To: 9 January 2014
Timeline

6 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Dec 12
Loan Secured
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COLGAN, Sean Padraic, Mr.

Active
33 Cavendish Square, LondonW1G 0PW
Born February 1955
Director
Appointed 10 Apr 2014

MALLIN, Anthony Granville

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1955
Director
Appointed 10 Apr 2014

WILLIAMS, Michael John

Resigned
Floor Colette House, LondonW1J 0DX
Born February 1965
Director
Appointed 19 Dec 2012
Resigned 10 Apr 2014

Persons with significant control

2

Mr Sean Padraic Colgan

Active
33 Cavendish Square, LondonW1G 0PW
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Anthony Granville Mallin

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1955

Nature of Control

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

Filing History

40

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Resolution
18 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
17 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Resolution
29 April 2014
RESOLUTIONSResolutions
Resolution
29 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 April 2014
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Incorporation Company
19 December 2012
NEWINCIncorporation