Company NameEuropean Generation Limited
DirectorsAnthony Granville Mallin and Sean Padraic Colgan
Company StatusActive
Company Number08336378
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Anthony Granville Mallin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(1 year, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Sean Padraic Colgan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2014(1 year, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Michael John Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Colette House
52-55 Piccadilly
London
W1J 0DX

Location

Registered Address15th Floor 33 Cavendish Square
London
W1G 0PW
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

26.6k at £0.001Marcus Buckle
5.99%
Ordinary B
183.4k at £0.001Anthony Mallin
41.24%
Ordinary A
99.1k at £0.001Green Materials Srl
22.28%
Ordinary A
8.9k at £0.001Alan Douglas
2.00%
Ordinary B
8.9k at £0.001Paul Capell
2.00%
Ordinary B
8.9k at £0.001Paul Gough
2.00%
Ordinary A
8.9k at £0.001Peter Buchmann
2.00%
Ordinary B
8.9k at £0.001Uniti Bhalla
2.00%
Ordinary A
84.3k at £0.001Sean Colgan
18.96%
Ordinary A
3k at £0.001Martina Lyons
0.67%
Ordinary A
1.5k at £0.001June Williams
0.33%
Ordinary A
1.5k at £0.001Michael John Williams
0.33%
Ordinary A
1 at £1Uniti Bhalla
0.22%
Ordinary C

Financials

Year2014
Net Worth-£210,937
Cash£657
Current Liabilities£211,652

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

10 April 2014Delivered on: 17 April 2014
Persons entitled: Anthony Mallin (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
22 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
22 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
11 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
2 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
18 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
22 June 2016Registered office address changed from 3rd Floor Colette House 52-55 Piccadilly London W1J 0DX to 15th Floor 33 Cavendish Square London W1G 0PW on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 3rd Floor Colette House 52-55 Piccadilly London W1J 0DX to 15th Floor 33 Cavendish Square London W1G 0PW on 22 June 2016 (1 page)
6 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
6 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 444.752
(5 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 444.752
(5 pages)
7 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
7 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 444.752
(5 pages)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 444.752
(5 pages)
17 September 2014Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
17 September 2014Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 April 2014Particulars of variation of rights attached to shares (2 pages)
29 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 444.75
(4 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(63 pages)
29 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 444.75
(4 pages)
29 April 2014Particulars of variation of rights attached to shares (2 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(63 pages)
29 April 2014Change of share class name or designation (2 pages)
29 April 2014Change of share class name or designation (2 pages)
28 April 2014Appointment of Sean Padraic Colgan as a director (2 pages)
28 April 2014Appointment of Sean Padraic Colgan as a director (2 pages)
22 April 2014Appointment of Anthony Granville Mallin as a director (2 pages)
22 April 2014Termination of appointment of Michael Williams as a director (1 page)
22 April 2014Appointment of Anthony Granville Mallin as a director (2 pages)
22 April 2014Termination of appointment of Michael Williams as a director (1 page)
17 April 2014Director's details changed for Mr Michael John Williams on 1 January 2014 (2 pages)
17 April 2014Registration of charge 083363780001 (45 pages)
17 April 2014Registration of charge 083363780001 (45 pages)
17 April 2014Director's details changed for Mr Michael John Williams on 1 January 2014 (2 pages)
17 April 2014Director's details changed for Mr Michael John Williams on 1 January 2014 (2 pages)
9 January 2014Registered office address changed from 6Th Floor 33 Cavendish Square London W1G 0PW on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 6Th Floor 33 Cavendish Square London W1G 0PW on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 6Th Floor 33 Cavendish Square London W1G 0PW on 9 January 2014 (1 page)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders (3 pages)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders (3 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)