Company NameGeneral Electricity Holdings Ltd
Company StatusActive
Company Number08053350
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Brendan Gustaaf Henri Wauters
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBelgian
StatusCurrent
Appointed17 December 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleDirector Of Business Development
Country of ResidenceBelgium
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Christophe Huguet
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed06 April 2021(8 years, 11 months after company formation)
Appointment Duration3 years
RoleHead Of Engie Gem Innovation
Country of ResidenceFrance
Correspondence AddressEngie 1 Place Champlain
La Defense
Paris
92 930
Director NameMr Graham Oxley
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director Commercial
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Isaac Ziko Abram
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Yoav Zingher
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Dan Cohen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2014(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressC/O Quantum Pacific (Uk) Llp 7 Clarges Street
5th Floor
London
W1J 8AE
Secretary NameRobert Bradley Gershon
StatusResigned
Appointed24 March 2015(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2017)
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameHendrik Kc Van Asbroeck
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed02 September 2015(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 December 2019)
RoleCorporate Venture Capital Director
Country of ResidenceBelgium
Correspondence Address2 Place Samuel De Champlain
Paris
92930
Secretary NameYoav Zingher
StatusResigned
Appointed27 April 2017(4 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2018)
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMr Paul Barritt
StatusResigned
Appointed20 November 2018(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 August 2020)
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Igal Madar
Date of BirthApril 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2018(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2021)
RoleHead Of E-Trading
Country of ResidenceFrance
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Sandra Statelova
Date of BirthOctober 1990 (Born 33 years ago)
NationalitySlovak
StatusResigned
Appointed20 December 2018(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 April 2021)
RoleInvestment Associate
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Duncan John Bullock
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 April 2021)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMr Mark Duke
StatusResigned
Appointed20 October 2020(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2022)
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameCosec Direct Limited (Corporation)
StatusResigned
Appointed08 July 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 2015)
Correspondence Address35 Catherine Place
London
SW1E 6DY

Contact

Websitekiwipowered.com
Email address[email protected]
Telephone020 71831030
Telephone regionLondon

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

228.6k at £1Jonathan Green
9.41%
Ordinary
1.000k at £1Myddel Holdings LTD
41.18%
Preference
400k at £1Electra Universal LTD
16.47%
Ordinary
400k at £1Myddel Holdings LTD
16.47%
Ordinary
400k at £1Yoav Zingher
16.47%
Ordinary

Financials

Year2014
Net Worth£2,477,879
Cash£169,314
Current Liabilities£9,305

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due22 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End29 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

21 December 2020Group of companies' accounts made up to 31 December 2019 (49 pages)
4 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2020Cessation of Marshall Eugene Isenberg as a person with significant control on 31 August 2020 (1 page)
26 November 2020Cessation of A Person with Significant Control as a person with significant control on 31 August 2020 (1 page)
26 November 2020Cessation of Rothschild & Co as a person with significant control on 31 August 2020 (1 page)
26 November 2020Notification of Engie Sa as a person with significant control on 31 August 2020 (2 pages)
26 November 2020Statement of capital following an allotment of shares on 31 August 2020
  • GBP 9,229,699
(3 pages)
13 August 2020Termination of appointment of Paul Barritt as a secretary on 13 August 2020 (1 page)
29 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
2 April 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 4,183,132
(3 pages)
6 February 2020Termination of appointment of Hendrik Kc Van Asbroeck as a director on 17 December 2019 (1 page)
5 February 2020Statement of capital following an allotment of shares on 20 January 2020
  • GBP 3,622,683
(3 pages)
13 January 2020Appointment of Mr Brendan Gustaaf Henri Wauters as a director on 17 December 2019 (2 pages)
1 October 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
13 June 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
13 June 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 3,520,335
(3 pages)
22 March 2019Appointment of Mr Duncan John Bullock as a director on 14 March 2019 (2 pages)
14 March 2019Termination of appointment of Dan Cohen as a director on 4 March 2019 (1 page)
22 February 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 3,496,569
(4 pages)
22 February 2019Change of share class name or designation (2 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 December 2018Appointment of Mr Igal Madar as a director on 20 December 2018 (2 pages)
24 December 2018Appointment of Ms Sandra Statelova as a director on 20 December 2018 (2 pages)
5 December 2018Appointment of Mr Paul Barritt as a secretary on 20 November 2018 (2 pages)
5 December 2018Termination of appointment of Yoav Zingher as a secretary on 20 November 2018 (1 page)
5 December 2018Termination of appointment of Yoav Zingher as a director on 20 November 2018 (1 page)
5 December 2018Termination of appointment of Isaac Ziko Abram as a director on 20 November 2018 (1 page)
3 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2018Group of companies' accounts made up to 31 December 2017 (44 pages)
4 May 2018Confirmation statement made on 1 May 2018 with updates (6 pages)
11 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 3,320,147
(4 pages)
11 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 3,320,147
(4 pages)
24 November 2017Director's details changed for Mr Dan Cohen on 2 May 2017 (2 pages)
24 November 2017Director's details changed for Mr Dan Cohen on 2 May 2017 (2 pages)
22 November 2017Director's details changed for Mr Dan Cohen on 1 October 2017 (2 pages)
22 November 2017Director's details changed for Mr Dan Cohen on 1 October 2017 (2 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
17 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 3,178,097
(4 pages)
17 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 3,178,097
(4 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
5 May 2017Termination of appointment of Robert Bradley Gershon as a secretary on 27 April 2017 (1 page)
5 May 2017Termination of appointment of Robert Bradley Gershon as a secretary on 27 April 2017 (1 page)
5 May 2017Appointment of Yoav Zingher as a secretary on 27 April 2017 (2 pages)
5 May 2017Appointment of Yoav Zingher as a secretary on 27 April 2017 (2 pages)
20 December 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 1,167,954.00
(5 pages)
20 December 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 2,820,037.00
(5 pages)
20 December 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 2,820,037.00
(5 pages)
20 December 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 1,167,954.00
(5 pages)
24 November 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
24 November 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,819,759
(8 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,819,759
(8 pages)
27 January 2016Auditor's resignation (1 page)
27 January 2016Auditor's resignation (1 page)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 September 2015Appointment of Hendrik Kc Van Asbroeck as a director on 2 September 2015 (2 pages)
4 September 2015Appointment of Hendrik Kc Van Asbroeck as a director on 2 September 2015 (2 pages)
4 September 2015Appointment of Hendrik Kc Van Asbroeck as a director on 2 September 2015 (2 pages)
14 August 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 2,534,222
(5 pages)
14 August 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 2,534,222
(5 pages)
3 August 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 2,819,759
(5 pages)
3 August 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 2,819,759
(5 pages)
3 August 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 2,819,759
(5 pages)
14 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 June 2015Director's details changed for Mr Yoav Zingher on 30 April 2015 (2 pages)
3 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,428,572
(6 pages)
3 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,428,572
(6 pages)
3 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,428,572
(6 pages)
3 June 2015Director's details changed for Mr Yoav Zingher on 30 April 2015 (2 pages)
3 June 2015Director's details changed for Mr Isaac Ziko Abram on 30 April 2015 (2 pages)
3 June 2015Director's details changed for Mr Isaac Ziko Abram on 30 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Isaac Ziko Abram on 21 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Isaac Ziko Abram on 21 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Yoav Zingher on 21 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Yoav Zingher on 21 April 2015 (2 pages)
24 March 2015Appointment of Robert Bradley Gershon as a secretary on 24 March 2015 (2 pages)
24 March 2015Termination of appointment of Cosec Direct Limited as a secretary on 24 March 2015 (1 page)
24 March 2015Appointment of Robert Bradley Gershon as a secretary on 24 March 2015 (2 pages)
24 March 2015Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom to 35 Ballards Lane London N3 1XW on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom to 35 Ballards Lane London N3 1XW on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Cosec Direct Limited as a secretary on 24 March 2015 (1 page)
17 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,428,572
(15 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,428,572
(15 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,428,572
(15 pages)
22 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 2,428,571.00
(4 pages)
22 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 2,428,571.00
(4 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 April 2014Appointment of Mr Dan Cohen as a director (2 pages)
15 April 2014Appointment of Mr Dan Cohen as a director (2 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
24 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
24 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
15 July 2013Appointment of Cosec Direct Limited as a secretary (2 pages)
15 July 2013Appointment of Cosec Direct Limited as a secretary (2 pages)
17 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 2,200,000
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 1,600,000
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 2,200,000
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 2,200,000
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 1,600,000
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 1,600,000
(4 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
2 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)