ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Generate UK Power I Limited

Generate UK Power I Limited is an active company incorporated on 9 November 2022 with the registered office located in London, Greater London. Generate UK Power I Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14472339
Private limited company
Age
3 years
Incorporated 9 November 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 April 2025 (9 months ago)
Next confirmation dated 18 April 2026
Due by 2 May 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 21 Aug 2025 (5 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
Generate UK Power Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aldon Power Limited
Harseerit Singh Thethi, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Hamilton Lane Power Limited
Harseerit Singh Thethi, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Salford Power Limited
Harseerit Singh Thethi, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Moss Power Limited
Harseerit Singh Thethi, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Ashton Power Limited
Harseerit Singh Thethi, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Generate UK Holdings Limited
Harseerit Singh Thethi, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Generate UK Investment Holdings Limited
Harseerit Singh Thethi, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Generate UK Ag Holdings Limited
Harseerit Singh Thethi, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£11K
Turnover
Unreported
Employees
5
Total Assets
£40.4M
Total Liabilities
-£40.41M
Net Assets
-£14K
Debt Ratio (%)
100%
Latest Activity
Small Accounts Submitted
17 Days Ago on 5 Jan 2026
Kristine Elisabeth Janhunen Appointed
2 Months Ago on 1 Nov 2025
Shwetha Nikhileshwari Janarthanan Resigned
2 Months Ago on 1 Nov 2025
Mark Kowalski Resigned
2 Months Ago on 1 Nov 2025
Eduardo Clemente Lorente Resigned
2 Months Ago on 1 Nov 2025
Mr Harseerit Singh Thethi Appointed
2 Months Ago on 1 Nov 2025
Florian Antoine Pierre Marie Gerbier Resigned
2 Months Ago on 1 Nov 2025
Registered Address Changed
5 Months Ago on 21 Aug 2025
Csc Cls (Uk) Limited Details Changed
6 Months Ago on 21 Jul 2025
Confirmation Submitted
8 Months Ago on 30 Apr 2025
Get Credit Report
Discover Generate UK Power I Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 17 December 2025
Submitted on 13 Jan 2026
Accounts for a small company made up to 31 December 2024
Submitted on 5 Jan 2026
Appointment of Kristine Elisabeth Janhunen as a director on 1 November 2025
Submitted on 14 Nov 2025
Termination of appointment of Shwetha Nikhileshwari Janarthanan as a director on 1 November 2025
Submitted on 12 Nov 2025
Termination of appointment of Mark Kowalski as a director on 1 November 2025
Submitted on 12 Nov 2025
Termination of appointment of Eduardo Clemente Lorente as a director on 1 November 2025
Submitted on 12 Nov 2025
Appointment of Mr Harseerit Singh Thethi as a director on 1 November 2025
Submitted on 12 Nov 2025
Termination of appointment of Florian Antoine Pierre Marie Gerbier as a director on 1 November 2025
Submitted on 12 Nov 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year