Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL GENERATION
Company Information for

GLOBAL GENERATION

SUITE 352, 254 PENTONVILLE ROAD, LONDON, N1 9FQ,
Company Registration Number
05052045
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Global Generation
GLOBAL GENERATION was founded on 2004-02-23 and has its registered office in London. The organisation's status is listed as "Active". Global Generation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLOBAL GENERATION
 
Legal Registered Office
SUITE 352
254 PENTONVILLE ROAD
LONDON
N1 9FQ
Other companies in N1
 
Charity Registration
Charity Number 1106420
Charity Address BLOCK C, THE ATTIC, IMPERIAL WORKS, PERREN STREET, LONDON, NW5 3ED
Charter TO ADVANCE THE EDUCATION OF THE PUBLIC BY PROVIDING OPPORTUNITIES AND INSTRUCTION FOR THE DIRECT EXPERIENCE OF NATURAL WILDERNESS ENVIRONMENTS FOR CHILDREN, YOUNG PEOPLE AND ADULTS; TO EDUCATE AND ASSIST YOUNG PERSONS TO DEVELOP THEIR FULL POTENTIAL SO THEY ARE ABLE TO CONTRIBUTE POSITIVELY TO SOCIETY AND THE ENVIRONMENT.
Filing Information
Company Number 05052045
Company ID Number 05052045
Date formed 2004-02-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB925515426  
Last Datalog update: 2023-10-08 05:59:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL GENERATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLOBAL GENERATION
The following companies were found which have the same name as GLOBAL GENERATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBAL GENERATION CHURCH 37 ST. MARGARETS STREET CANTERBURY CT1 2TU Active - Proposal to Strike off Company formed on the 2004-02-04
GLOBAL GENERATION MUSIC LTD 91-92 CHARLES HENRY STREET HIGHGATE BIRMINGHAM WEST MIDLANDS B12 0SJ Active - Proposal to Strike off Company formed on the 2013-12-20
GLOBAL GENERATION LLC 1013 CENTRE RD SUITE 403-A Albany WILMINGTON DE 19805 Active Company formed on the 2015-05-21
Global Generation Tradecraft, LLC 1400 S Joyce Street Arlington VA 22202 Active Company formed on the 2014-10-23
GLOBAL GENERATIONS INC. LLC 6505 PRESTIGE CT ROWLETT TX 75089 Active Company formed on the 2014-09-23
Global Generations 3003 Mountain View Drive Laguna Beach CA 92651 FTB Suspended Company formed on the 2008-03-03
GLOBAL GENERATION ASSET ADVISORS LLC Delaware Unknown
GLOBAL GENERATIONS MERGER SUB INC Delaware Unknown
GLOBAL GENERATION, LLC Active Company formed on the 2015-08-17
GLOBAL GENERATION CORPORATION 1115 NE 177 TERR NORTH MIAMI BEACH FL 33162 Inactive Company formed on the 2010-12-27
GLOBAL GENERATION INVESTORS GROUP LLC 16900 N BAY RD SUNNY ISLES FL 33160 Inactive Company formed on the 2010-11-12
GLOBAL GENERATION CONSULTING ENGINEERS (HK) LIMITED Unknown Company formed on the 2018-05-02
GLOBAL GENERATIONS LLC Georgia Unknown
GLOBAL GENERATION INCORPORATED California Unknown
GLOBAL GENERATION GROUP LLC Michigan UNKNOWN
Global Generation Group LLC Connecticut Unknown
GLOBAL GENERATIONS L.L.C Georgia Unknown
GLOBAL GENERATION MINISTRIES INC Tennessee Unknown
GLOBAL GENERATIONS HYPERBARICS, LLC 1500 WATERS RIDGE DR LEWISVILLE TX 75057 Active Company formed on the 2020-09-03
GLOBAL GENERATIONAL LEGACY LLC 5162 TURTLE BAY DRIVE WESLEY CHAPEL FL 33545 Active Company formed on the 2020-09-22

Company Officers of GLOBAL GENERATION

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BROWN
Company Secretary 2015-09-22
NICOLE ELISABETH VAN DEN EIJNDE
Company Secretary 2013-07-01
JOHN CHRISTOPHER HUTTON
Director 2015-12-11
RASILA JASSAL
Director 2017-08-02
LELA ANNE-MARIE KOGBARA
Director 2017-03-23
JOHN ANTHONY NUGENT
Director 2015-11-17
CLAIRE MARGARET PAPE
Director 2015-10-21
ROBERT CHARLES TOWNSHEND
Director 2017-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GUY BUCKLAND
Director 2012-07-03 2017-09-28
KATHERINE PHILIPPA VERDON-SMITH
Director 2015-11-17 2016-07-26
CELIA FRANCES CORAM
Director 2006-03-15 2016-06-07
CLAIRE MARGARET ANTILL
Director 2012-07-03 2015-10-21
PHILIPPA ROGERS
Director 2006-09-02 2015-09-22
NASRIN NESSA KHANOM
Director 2012-07-03 2014-03-24
JASON WILLIAM MOLLRING
Director 2011-03-04 2013-11-26
SARA ANNE HANDFORTH RILEY
Company Secretary 2004-02-23 2013-07-01
SARA ANNE HANDFORTH RILEY
Director 2004-02-23 2013-07-01
WILLIAM ANTHONY DONNELLY
Director 2007-03-15 2012-07-03
PAUL ANTHONY AIKEN
Director 2004-02-23 2012-03-31
JENNIFER HAYLIE MACKAY
Director 2009-07-03 2012-03-31
CHRISTIAN EUGENE ARMAND ROUFFAERT
Director 2009-07-03 2010-03-01
PATRICIA CLAUDIA MARIA KRUIJER TRIJBITS
Director 2006-08-14 2007-07-19
JANE TERESA STROTHER RIDDIFORD
Director 2004-02-23 2006-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LELA ANNE-MARIE KOGBARA HEALTH AND EMPLOYMENT PARTNERSHIPS LIMITED Director 2016-09-21 CURRENT 2015-02-10 Active
LELA ANNE-MARIE KOGBARA BERNIE GRANT CENTRE PARTNERSHIP Director 2007-09-01 CURRENT 2002-09-06 Active
JOHN ANTHONY NUGENT GREEN AND FORTUNE ASSOCIATES LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
JOHN ANTHONY NUGENT GREEN AND FORTUNE HOLDINGS LIMITED Director 2015-03-30 CURRENT 2015-03-25 Active
JOHN ANTHONY NUGENT SPIRIT H LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active
JOHN ANTHONY NUGENT GREEN AND FORTUNE LIMITED Director 2008-02-07 CURRENT 2004-10-28 Active
CLAIRE MARGARET PAPE BILL TAYLOR OF HUYTON LIMITED Director 2018-07-31 CURRENT 1961-04-10 Liquidation
CLAIRE MARGARET PAPE A.J. SCHOFIELD LIMITED Director 2018-07-31 CURRENT 1925-01-22 Liquidation
CLAIRE MARGARET PAPE CAMEC LIMITED Director 2018-07-31 CURRENT 1936-01-01 Active
CLAIRE MARGARET PAPE CAMEC (SOUTHERN) LIMITED Director 2018-07-31 CURRENT 1954-04-22 Liquidation
CLAIRE MARGARET PAPE ARTHUR ROYE (TURF ACCOUNTANTS) LIMITED Director 2018-07-31 CURRENT 1960-11-25 Liquidation
CLAIRE MARGARET PAPE JAMES LANE GROUP LIMITED Director 2018-07-31 CURRENT 1960-12-23 Active
CLAIRE MARGARET PAPE BRADLOW LIMITED Director 2018-07-31 CURRENT 1961-01-04 Active
CLAIRE MARGARET PAPE JAMES LANE (BOOKMAKER) LIMITED Director 2018-07-31 CURRENT 1985-11-04 Active
CLAIRE MARGARET PAPE ECLIPSE BOOKMAKERS LIMITED Director 2018-07-31 CURRENT 1992-10-14 Liquidation
CLAIRE MARGARET PAPE ARENA RACING LIMITED Director 2018-07-31 CURRENT 1994-05-25 Active
CLAIRE MARGARET PAPE CONCESSION BOOKMAKERS LIMITED Director 2018-07-31 CURRENT 1995-06-01 Liquidation
CLAIRE MARGARET PAPE BROOKE BOOKMAKERS LIMITED Director 2018-07-31 CURRENT 1996-05-29 Active
CLAIRE MARGARET PAPE BASEFLAME LIMITED Director 2018-07-31 CURRENT 1999-02-26 Liquidation
CLAIRE MARGARET PAPE GEARNET LIMITED Director 2018-07-31 CURRENT 2000-02-14 Liquidation
CLAIRE MARGARET PAPE MATSDOM LIMITED Director 2018-07-31 CURRENT 2000-05-11 Liquidation
CLAIRE MARGARET PAPE MATSGOOD LIMITED Director 2018-07-31 CURRENT 2000-05-12 Active
CLAIRE MARGARET PAPE EVENTIP LIMITED Director 2018-07-31 CURRENT 2000-06-07 Liquidation
CLAIRE MARGARET PAPE BOOKHOST LIMITED Director 2018-07-31 CURRENT 2001-08-23 Liquidation
CLAIRE MARGARET PAPE VICKERS BOOKMAKERS LIMITED Director 2018-07-31 CURRENT 1987-09-15 Liquidation
CLAIRE MARGARET PAPE VYNPLEX LIMITED Director 2018-07-31 CURRENT 1972-07-04 Liquidation
CLAIRE MARGARET PAPE REGENCY BOOKMAKERS (MIDLANDS) LIMITED Director 2018-07-31 CURRENT 1985-06-12 Active
CLAIRE MARGARET PAPE PANDASHIELD LIMITED Director 2018-07-31 CURRENT 1988-09-28 Liquidation
CLAIRE MARGARET PAPE WINDSORS(SPORTING INVESTMENTS)LIMITED Director 2018-07-31 CURRENT 1958-07-07 Active
CLAIRE MARGARET PAPE WILLIAM HILL INDEX (LONDON) LIMITED Director 2018-07-31 CURRENT 1939-05-19 Liquidation
CLAIRE MARGARET PAPE WILLIAM HILL (NORTH EASTERN) LIMITED Director 2018-07-31 CURRENT 1953-04-14 Active
CLAIRE MARGARET PAPE WILLIAM HILL (WESTERN) LIMITED Director 2018-07-31 CURRENT 1938-01-21 Active
CLAIRE MARGARET PAPE WILLIAM HILL (EDGEWARE ROAD) LIMITED Director 2018-07-31 CURRENT 1964-06-23 Active
CLAIRE MARGARET PAPE WILLIAM HILL (NORTH WESTERN) LIMITED Director 2018-07-31 CURRENT 1952-01-25 Active
CLAIRE MARGARET PAPE WILLIAM HILL (MIDLANDS) LIMITED Director 2018-07-31 CURRENT 1954-04-06 Active
CLAIRE MARGARET PAPE WILLIAM HILL (COURSE) LIMITED Director 2018-07-31 CURRENT 1962-08-16 Liquidation
CLAIRE MARGARET PAPE WILLIAM HILL (ESSEX) LIMITED Director 2018-07-31 CURRENT 1978-06-19 Active
CLAIRE MARGARET PAPE WILLIAM HILL (FOOTBALL) LIMITED Director 2018-07-31 CURRENT 1944-08-12 Active
CLAIRE MARGARET PAPE WILLIAM HILL (SOUTHERN) LIMITED Director 2018-07-31 CURRENT 1949-04-22 Active
CLAIRE MARGARET PAPE WILLIAM HILL (LONDON) LIMITED Director 2018-07-31 CURRENT 1976-09-27 Active
CLAIRE MARGARET PAPE SHERMAN RACING (WESTERN) LIMITED Director 2018-07-31 CURRENT 1974-07-12 Liquidation
CLAIRE MARGARET PAPE NALIM LIMITED Director 2018-07-31 CURRENT 1970-12-04 Liquidation
CLAIRE MARGARET PAPE GUS CARTER LIMITED Director 2018-07-31 CURRENT 1958-10-22 Active
CLAIRE MARGARET PAPE JAMES LANE (TURF ACCOUNTANTS) LIMITED Director 2018-07-31 CURRENT 1962-07-05 Active
CLAIRE MARGARET PAPE GUS CARTER (CASH) LIMITED Director 2018-07-31 CURRENT 1964-02-28 Active
CLAIRE MARGARET PAPE LAYSTALL LIMITED Director 2018-07-31 CURRENT 1968-06-21 Active
CLAIRE MARGARET PAPE GROATBRAY LIMITED Director 2018-07-31 CURRENT 1973-03-01 Liquidation
CLAIRE MARGARET PAPE SELWYN DEMMY (RACING) LIMITED Director 2018-07-31 CURRENT 1982-03-01 Active
CLAIRE MARGARET PAPE CITY TOTE LIMITED Director 2018-07-31 CURRENT 1934-09-11 Liquidation
CLAIRE MARGARET PAPE CAMEC (PROVINCIAL) LIMITED Director 2018-07-31 CURRENT 1961-06-27 Liquidation
CLAIRE MARGARET PAPE CAMEC (WESTERN) LIMITED Director 2018-07-31 CURRENT 1953-01-19 Liquidation
CLAIRE MARGARET PAPE CAMEC (SCOTLAND) LIMITED Director 2018-07-31 CURRENT 1960-04-14 Active
CLAIRE MARGARET PAPE ARTHUR WILSON LIMITED Director 2018-07-31 CURRENT 1958-06-20 Liquidation
CLAIRE MARGARET PAPE WILLIAM HILL (WARES) LIMITED Director 2018-07-31 CURRENT 2000-04-13 Active
CLAIRE MARGARET PAPE GOODFIGURE LIMITED Director 2018-07-31 CURRENT 2000-06-07 Liquidation
CLAIRE MARGARET PAPE EVENMEDIA LIMITED Director 2018-07-31 CURRENT 2000-06-07 Liquidation
CLAIRE MARGARET PAPE GRAND PARADE LIMITED Director 2018-04-16 CURRENT 2006-08-23 Active
CLAIRE MARGARET PAPE WILL HILL LIMITED Director 2018-04-16 CURRENT 1997-10-06 Active
CLAIRE MARGARET PAPE WILLIAM HILL FINANCE LIMITED Director 2018-04-16 CURRENT 1997-11-06 Active
CLAIRE MARGARET PAPE WILLIAM HILL HOLDINGS LIMITED Director 2018-04-16 CURRENT 1998-12-24 Active
CLAIRE MARGARET PAPE WILLIAM HILL INVESTMENTS LIMITED Director 2018-04-16 CURRENT 1999-02-25 Active
CLAIRE MARGARET PAPE WILLSTAN RACING HOLDINGS LIMITED Director 2018-04-16 CURRENT 2001-01-19 Active
CLAIRE MARGARET PAPE PHONETHREAD LIMITED Director 2018-04-16 CURRENT 2005-04-07 Active
CLAIRE MARGARET PAPE WHG SERVICES LIMITED Director 2018-04-16 CURRENT 2008-10-02 Active
CLAIRE MARGARET PAPE WILLSTAN PROPERTIES LIMITED Director 2018-04-16 CURRENT 1959-11-23 Active
CLAIRE MARGARET PAPE PREMIER BOOKMAKERS LIMITED Director 2018-04-16 CURRENT 1993-12-24 Liquidation
CLAIRE MARGARET PAPE WILLIAM HILL CREDIT LIMITED Director 2018-04-16 CURRENT 1946-06-28 Active
CLAIRE MARGARET PAPE WILLIAM HILL ORGANIZATION LIMITED Director 2018-04-16 CURRENT 1933-07-26 Active
CLAIRE MARGARET PAPE GUARDIAN EDUCATION INTERACTIVE LIMITED Director 2016-10-06 CURRENT 1999-10-27 Liquidation
CLAIRE MARGARET PAPE CONTRIBUTORIA LIMITED Director 2016-10-06 CURRENT 2014-05-16 Liquidation
CLAIRE MARGARET PAPE THE OBSERVER LIMITED Director 2016-10-06 CURRENT 1993-04-27 Liquidation
CLAIRE MARGARET PAPE YORK WAY 1001 LIMITED Director 2016-10-06 CURRENT 1995-03-13 Liquidation
CLAIRE MARGARET PAPE N0TICE LIMITED Director 2016-10-06 CURRENT 2014-05-16 Liquidation
CLAIRE MARGARET PAPE FSE WORLD LIMITED Director 2016-10-06 CURRENT 2008-02-14 Liquidation
ROBERT CHARLES TOWNSHEND TOWNSHEND LANDSCAPE ARCHITECTS LIMITED Director 1995-11-07 CURRENT 1995-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Director's details changed for Mr Joseph William Bell on 2024-01-30
2024-02-08DIRECTOR APPOINTED MR JOSEPH WILLIAM BELL
2023-09-30FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-08CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-05Termination of appointment of Stephen John Brown on 2023-05-31
2023-05-30APPOINTMENT TERMINATED, DIRECTOR JANE STORIE
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22AP01DIRECTOR APPOINTED KATHERINE MARY LOGAN
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RASILA JASSAL
2021-12-09AP01DIRECTOR APPOINTED DR SIMON NICHOLAS LEWIS
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26AP01DIRECTOR APPOINTED MS OLUWASEUN ARIYIBI ILENDA
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARSHALL
2021-06-09AP01DIRECTOR APPOINTED WEN YUH QUEK
2021-05-21AP01DIRECTOR APPOINTED MS BENAIFER BHANDARI
2020-12-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13AP01DIRECTOR APPOINTED MS JANE STORIE
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LELA ANNE-MARIE KOGBARA
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15AP01DIRECTOR APPOINTED MR AMIR AHMED MIAH
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY NUGENT
2019-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN BROWN on 2019-01-01
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/19 FROM Suite 222, 15-17, Caledonian Road London N1 9DX
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES TOWNSHEND
2019-05-14AP01DIRECTOR APPOINTED MS JANE ALLISON JONES
2019-01-21AP01DIRECTOR APPOINTED MR ANTHONY GUY BUCKLAND
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PAPE
2018-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-09-05AP01DIRECTOR APPOINTED MR STEVEN MARSHALL
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER HUTTON
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GUY BUCKLAND
2017-08-02AP01DIRECTOR APPOINTED MRS RASILA JASSAL
2017-08-02AP01DIRECTOR APPOINTED MR ROBERT CHARLES TOWNSHEND
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-04-13AP01DIRECTOR APPOINTED MS LELA ANNE-MARIE KOGBARA
2017-03-08CH01Director's details changed for Mrs Claire Margaret Antill on 2017-03-07
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CELIA FRANCES CORAM
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE PHILIPPA VERDON-SMITH
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER HUTTON
2015-11-17AP01DIRECTOR APPOINTED MRS KATHERINE PHILIPPA VERDON-SMITH
2015-11-17AP01DIRECTOR APPOINTED MR JOHN ANTHONY NUGENT
2015-10-21AP01DIRECTOR APPOINTED MRS CLAIRE MARGARET ANTILL
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET ANTILL
2015-09-28AP03Appointment of Mr Stephen John Brown as company secretary on 2015-09-22
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ROGERS
2015-09-17AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR NASRIN NESSA KHANOM
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-22AR0130/06/14 NO MEMBER LIST
2014-08-22TM02APPOINTMENT TERMINATED, SECRETARY SARA RILEY
2014-08-22AP03SECRETARY APPOINTED MS NICOLE ELISABETH VAN DEN EIJNDE
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SARA RILEY
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JASON MOLLRING
2013-12-16AA31/03/13 TOTAL EXEMPTION FULL
2013-09-13AR0130/06/13 NO MEMBER LIST
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARGARET ANTILL / 15/04/2013
2012-11-20AA31/03/12 TOTAL EXEMPTION FULL
2012-07-16AR0130/06/12 NO MEMBER LIST
2012-07-14AP01DIRECTOR APPOINTED CLAIRE MARGARET ANTILL
2012-07-14AP01DIRECTOR APPOINTED NASRIN NESSA KHANOM
2012-07-14AP01DIRECTOR APPOINTED MR ANTHONY GUY BUCKLAND
2012-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MACKAY
2012-07-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONNELLY
2012-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AIKEN
2011-11-25AA31/03/11 TOTAL EXEMPTION FULL
2011-07-18AR0130/06/11 NO MEMBER LIST
2011-07-18AP01DIRECTOR APPOINTED MR JASON WILLIAM MOLLRING
2010-12-08AA31/03/10 TOTAL EXEMPTION FULL
2010-07-26AR0130/06/10 NO MEMBER LIST
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM THE ATTIC BLOCK C IMPERIAL WORKS PERREN STREET LONDON NW5 3ED
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROUFFAERT
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ROGERS / 31/12/2009
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE HANDFORTH RILEY / 31/12/2009
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER HAYLIE MACKAY / 31/12/2009
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA FRANCES CORAM / 31/12/2009
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY AIKEN / 31/12/2009
2010-01-27AA31/03/09 TOTAL EXEMPTION FULL
2009-07-21288aDIRECTOR APPOINTED CHRITIAN ROUFFAERT
2009-07-17363aANNUAL RETURN MADE UP TO 30/06/09
2009-07-17288aDIRECTOR APPOINTED MS JENNIFER HAYLIE MACKAY
2009-01-29AA31/03/08 TOTAL EXEMPTION FULL
2008-07-23363aANNUAL RETURN MADE UP TO 30/06/08
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-20288bDIRECTOR RESIGNED
2007-07-17363aANNUAL RETURN MADE UP TO 30/06/07
2007-04-27288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-23288bDIRECTOR RESIGNED
2006-07-25363aANNUAL RETURN MADE UP TO 30/06/06
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-21363sANNUAL RETURN MADE UP TO 23/02/06
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/05
2005-06-06363sANNUAL RETURN MADE UP TO 23/02/05
2004-12-23225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLOBAL GENERATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL GENERATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOBAL GENERATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL GENERATION

Intangible Assets
Patents
We have not found any records of GLOBAL GENERATION registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL GENERATION
Trademarks
We have not found any records of GLOBAL GENERATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL GENERATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as GLOBAL GENERATION are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL GENERATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL GENERATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBAL GENERATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.