Background WavePink WaveYellow Wave

GENERATE UK AG HOLDINGS LIMITED (13763706)

GENERATE UK AG HOLDINGS LIMITED (13763706) is an active UK company. incorporated on 24 November 2021. 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.. GENERATE UK AG HOLDINGS LIMITED has been registered for 4 years. Current directors include JANHUNEN, Kristine Elisabeth, THETHI, Harseerit Singh.

Company Number
13763706
Status
active
Type
ltd
Incorporated
24 November 2021
Age
4 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JANHUNEN, Kristine Elisabeth, THETHI, Harseerit Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERATE UK AG HOLDINGS LIMITED

GENERATE UK AG HOLDINGS LIMITED is an active company incorporated on 24 November 2021 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.. GENERATE UK AG HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13763706

LTD Company

Age

4 Years

Incorporated 24 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 29 January 2024To: 21 August 2025
1 Bartholomew Lane London EC2N 2AX England
From: 29 January 2024To: 29 January 2024
Intertrust Uk 1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 17 January 2024To: 29 January 2024
Suite 2 First Floor 10 Temple Back Bristol BS1 6FL England
From: 11 May 2022To: 17 January 2024
11th Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT England
From: 8 December 2021To: 11 May 2022
11th Floor, Whitefriars Lewins Mead Bristol England BS1 2NT United Kingdom
From: 24 November 2021To: 8 December 2021
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jul 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Jul 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 12 Jan 2024

JANHUNEN, Kristine Elisabeth

Active
Churchill Place, LondonE14 5HU
Born March 1971
Director
Appointed 01 Nov 2025

THETHI, Harseerit Singh

Active
Churchill Place, LondonE14 5HU
Born July 1979
Director
Appointed 01 Nov 2025

BECKER, Erich, Dr

Resigned
10 Temple Back, BristolBS1 6FL
Born May 1973
Director
Appointed 24 Nov 2021
Resigned 10 Jul 2023

CLEMENTE LORENTE, Eduardo

Resigned
Churchill Place, LondonE14 5HU
Born March 1985
Director
Appointed 21 Dec 2023
Resigned 01 Nov 2025

FRIEDMAN, Matan, Mr.

Resigned
10 Temple Back, BristolBS1 6FL
Born August 1977
Director
Appointed 24 Nov 2021
Resigned 21 Dec 2023

GERBIER, Florian Antoine Pierre Marie

Resigned
Churchill Place, LondonE14 5HU
Born April 1986
Director
Appointed 21 Dec 2023
Resigned 01 Nov 2025

JACOBS, Scott, Mr.

Resigned
10 Temple Back, BristolBS1 6FL
Born October 1977
Director
Appointed 24 Nov 2021
Resigned 21 Dec 2023

JANARTHANAN, Shwetha Nikhileshwari

Resigned
Churchill Place, LondonE14 5HU
Born July 1985
Director
Appointed 21 Dec 2023
Resigned 01 Nov 2025

KOWALSKI, Mark

Resigned
Churchill Place, LondonE14 5HU
Born April 1986
Director
Appointed 21 Dec 2023
Resigned 01 Nov 2025

LEHMAN, Brian Douglas, Mr.

Resigned
10 Temple BackBS1 6FL
Born March 1973
Director
Appointed 03 Aug 2022
Resigned 21 Dec 2023

ROSS, Jeffrey

Resigned
10 Temple Back, BristolBS1 6FL
Born June 1968
Director
Appointed 24 Nov 2021
Resigned 21 Dec 2023

STARK, John

Resigned
10 Temple Back, BristolBS1 6FL
Born February 1951
Director
Appointed 24 Nov 2021
Resigned 03 Aug 2022

Persons with significant control

1

Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
23 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2025
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
13 March 2025
AUDAUD
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Resolution
11 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 January 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Change To A Person With Significant Control
25 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2021
NEWINCIncorporation