ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Generate UK Investment Holdings Limited

Generate UK Investment Holdings Limited is an active company incorporated on 24 November 2021 with the registered office located in London, Greater London. Generate UK Investment Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13763619
Private limited company
Age
4 years
Incorporated 24 November 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 April 2025 (7 months ago)
Next confirmation dated 18 April 2026
Due by 2 May 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (17 days remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 22 Aug 2025 (3 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in United States • Born in Jul 1979
Director • American • Lives in United States • Born in Mar 1971
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aldon Power Limited
CSC CLS (UK) Limited, Kristine Elisabeth Janhunen, and 1 more are mutual people.
Active
Hamilton Lane Power Limited
CSC CLS (UK) Limited, Kristine Elisabeth Janhunen, and 1 more are mutual people.
Active
Salford Power Limited
CSC CLS (UK) Limited, Kristine Elisabeth Janhunen, and 1 more are mutual people.
Active
Moss Power Limited
CSC CLS (UK) Limited, Kristine Elisabeth Janhunen, and 1 more are mutual people.
Active
Ashton Power Limited
CSC CLS (UK) Limited, Kristine Elisabeth Janhunen, and 1 more are mutual people.
Active
Generate UK Holdings Limited
CSC CLS (UK) Limited, Kristine Elisabeth Janhunen, and 1 more are mutual people.
Active
Generate UK Ag Holdings Limited
Kristine Elisabeth Janhunen, Harseerit Singh Thethi, and 1 more are mutual people.
Active
Generate UK Ad Holdings Limited
Kristine Elisabeth Janhunen, Harseerit Singh Thethi, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£816K
Decreased by £9.65M (-92%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£137.22M
Increased by £67.87M (+98%)
Total Liabilities
-£83.54M
Increased by £40.83M (+96%)
Net Assets
£53.68M
Increased by £27.04M (+101%)
Debt Ratio (%)
61%
Decreased by 0.7% (-1%)
Latest Activity
Kristine Elisabeth Janhunen Appointed
1 Month Ago on 31 Oct 2025
Mr Harseerit Singh Thethi Appointed
1 Month Ago on 31 Oct 2025
Mark Kowalski Resigned
1 Month Ago on 31 Oct 2025
Shwetha Nikhileshwari Janarthanan Resigned
1 Month Ago on 31 Oct 2025
Eduardo Clemente Lorente Resigned
1 Month Ago on 31 Oct 2025
Registered Address Changed
3 Months Ago on 22 Aug 2025
Csc Cls (Uk) Limited Details Changed
4 Months Ago on 21 Jul 2025
Confirmation Submitted
7 Months Ago on 28 Apr 2025
Auditor Resigned
9 Months Ago on 13 Mar 2025
Intertrust (Uk) Limited Details Changed
1 Year Ago on 9 Dec 2024
Get Credit Report
Discover Generate UK Investment Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Kristine Elisabeth Janhunen as a director on 31 October 2025
Submitted on 14 Nov 2025
Termination of appointment of Eduardo Clemente Lorente as a director on 31 October 2025
Submitted on 13 Nov 2025
Termination of appointment of Shwetha Nikhileshwari Janarthanan as a director on 31 October 2025
Submitted on 13 Nov 2025
Termination of appointment of Mark Kowalski as a director on 31 October 2025
Submitted on 13 Nov 2025
Appointment of Mr Harseerit Singh Thethi as a director on 31 October 2025
Submitted on 13 Nov 2025
Statement of capital following an allotment of shares on 19 September 2025
Submitted on 1 Oct 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 22 Sep 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 22 August 2025
Submitted on 22 Aug 2025
Statement of capital following an allotment of shares on 31 July 2025
Submitted on 12 Aug 2025
Statement of capital following an allotment of shares on 13 June 2025
Submitted on 19 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year