Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
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, Greater London. Generate UK Ag Holdings Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13763706
Private limited company
Age
3 years
Incorporated
24 November 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 April 2025
(4 months ago)
Next confirmation dated
18 April 2026
Due by
2 May 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Generate UK Ag Holdings Limited
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on
21 Aug 2025
(17 days ago)
Previous address was
1 Bartholomew Lane London EC2N 2AX England
Companies in E14 5HU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Eduardo Clemente Lorente
Director • Spanish • Lives in UK • Born in Mar 1985
Shwetha Nikhileshwari Janarthanan
Director • British • Lives in UK • Born in Jul 1985
Florian Antoine Pierre Marie Gerbier
Director • French • Lives in UK • Born in Apr 1986
Mark Kowalski
Director • Canadian • Lives in UK • Born in Apr 1986
CSC CLS (UK) Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Generate UK Ad Holdings Limited
CSC CLS (UK) Limited, Eduardo Clemente Lorente, and 3 more are mutual people.
Active
Generate UK Ad I Limited
Eduardo Clemente Lorente, CSC CLS (UK) Limited, and 3 more are mutual people.
Active
Generate UK Power Holdings Limited
Eduardo Clemente Lorente, CSC CLS (UK) Limited, and 3 more are mutual people.
Active
Generate UK Power I Limited
Eduardo Clemente Lorente, CSC CLS (UK) Limited, and 3 more are mutual people.
Active
Aldon Power Limited
Eduardo Clemente Lorente, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
Hamilton Lane Power Limited
Eduardo Clemente Lorente, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
Salford Power Limited
Eduardo Clemente Lorente, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
Moss Power Limited
Eduardo Clemente Lorente, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£7K
Increased by £7K (%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£12.33M
Increased by £12.33M (+4498805%)
Total Liabilities
-£12.35M
Increased by £12.35M (+7095877%)
Net Assets
-£20K
Decreased by £20.1K (-20100%)
Debt Ratio (%)
100%
Increased by 36.66% (+58%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
17 Days Ago on 21 Aug 2025
Confirmation Submitted
4 Months Ago on 28 Apr 2025
Auditor Resigned
5 Months Ago on 13 Mar 2025
Intertrust (Uk) Limited Details Changed
9 Months Ago on 9 Dec 2024
Small Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 18 Apr 2024
Small Accounts Submitted
1 Year 6 Months Ago on 11 Mar 2024
Compulsory Strike-Off Discontinued
1 Year 6 Months Ago on 6 Mar 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 5 Mar 2024
Generate Uk Investment Holdings Limited (PSC) Details Changed
1 Year 7 Months Ago on 17 Jan 2024
Get Alerts
Get Credit Report
Discover Generate UK Ag Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 21 August 2025
Submitted on 21 Aug 2025
Confirmation statement made on 18 April 2025 with updates
Submitted on 28 Apr 2025
Change of details for Generate Uk Investment Holdings Limited as a person with significant control on 17 January 2024
Submitted on 17 Apr 2025
Auditor's resignation
Submitted on 13 Mar 2025
Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
Submitted on 14 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 30 Sep 2024
Resolutions
Submitted on 11 Jul 2024
Statement of capital following an allotment of shares on 20 June 2024
Submitted on 9 Jul 2024
Confirmation statement made on 18 April 2024 with no updates
Submitted on 18 Apr 2024
Accounts for a small company made up to 31 December 2022
Submitted on 11 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs