Company NameGeneration Investment Management Services Limited
Company StatusDissolved
Company Number07070783
CategoryPrivate Limited Company
Incorporation Date9 November 2009(14 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameHurricanebridge Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Wayland Blood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2009(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 16 March 2021)
RoleSenior Partner
Country of ResidenceEngland
Correspondence Address20 Air Street
London
W1B 5AN
Director NameMiss Lisa Anderson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Air Street
London
W1B 5AN
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr Peter Malcolm Harris
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 November 2009(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websitegenerationim.com

Location

Registered Address20 Air Street
London
W1B 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Damon Guirdman
3.85%
Ordinary Redeemable J
50 at £1Mark Coniston Mills
3.85%
Ordinary Redeemable I
50 at £1Peter Malcolm Harris
3.85%
Ordinary Redeemable H
200 at £1Colin Mark Le Duc
15.38%
Ordinary Redeemable A
200 at £1Mark Ferguson
15.38%
Ordinary Redeemable B
150 at £1Colin Mark Le Duc
11.54%
Ordinary Redeemable C
150 at £1Mark Ferguson
11.54%
Ordinary Redeemable D
150 at £1Miguel Roger Nogales
11.54%
Ordinary Redeemable G
150 at £1Peter Malcolm Harris
11.54%
Ordinary Redeemable E
150 at £1Peter Malcolm Harris
11.54%
Ordinary Redeemable F

Financials

Year2014
Net Worth£52,113
Cash£960
Current Liabilities£8,250

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

20 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (34 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (33 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
1 February 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 1,500
(4 pages)
1 February 2016Change of share class name or designation (2 pages)
1 February 2016Change of share class name or designation (2 pages)
1 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages)
25 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
25 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,300
(7 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,300
(7 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,300
(7 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,300
(7 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
15 January 2014Director's details changed for David Wayland Blood on 1 January 2013 (2 pages)
15 January 2014Director's details changed for David Wayland Blood on 1 January 2013 (2 pages)
2 January 2014Full accounts made up to 31 December 2012 (13 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,300
(7 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,300
(7 pages)
31 October 2013Withdraw the company strike off application (2 pages)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
26 September 2013Application to strike the company off the register (3 pages)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (9 pages)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (9 pages)
5 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 July 2012Registered office address changed from 20 Air Street London W1B 5DN United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 20 Air Street London W1B 5DN United Kingdom on 3 July 2012 (1 page)
12 June 2012Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 12 June 2012 (1 page)
16 December 2011Director's details changed for David Wayland Blood on 14 November 2011 (2 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
3 October 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
11 August 2011Full accounts made up to 31 December 2010 (13 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (10 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (10 pages)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Director's details changed for Peter Malcolm Harris on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Peter Malcolm Harris on 6 December 2010 (2 pages)
25 November 2010Director's details changed for David Wayland Blood on 15 August 2010 (2 pages)
8 October 2010Director's details changed for David Wayland Blood on 8 October 2010 (2 pages)
8 October 2010Director's details changed for David Wayland Blood on 8 October 2010 (2 pages)
8 October 2010Register(s) moved to registered inspection location (1 page)
8 October 2010Register inspection address has been changed (1 page)
19 February 2010Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 19 February 2010 (1 page)
22 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of senior sharholder 29/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
20 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 1,300.00
(12 pages)
20 January 2010Appointment of David Wayland Blood as a director (3 pages)
14 January 2010Appointment of Peter Malcolm Harris as a director (3 pages)
14 January 2010Termination of appointment of David Pudge as a director (3 pages)
14 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages)
14 January 2010Termination of appointment of Adrian Levy as a director (2 pages)
23 December 2009Memorandum and Articles of Association (41 pages)
18 December 2009Change of name notice (2 pages)
18 December 2009Company name changed hurricanebridge LIMITED\certificate issued on 18/12/09
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
9 November 2009Incorporation (50 pages)