UKBizDB.co.uk

BETGENIUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Betgenius Limited. The company was founded 23 years ago and was given the registration number 04062777. The firm's registered office is in LONDON. You can find them at 9th Floor 10 Bloomsbury Way, Holborn, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:BETGENIUS LIMITED
Company Number:04062777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:9th Floor 10 Bloomsbury Way, Holborn, London, England, WC1A 2SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 27 Soho Square, London, England, W1D 3QR

Director14 June 2016Active
1st Floor, 27 Soho Square, London, England, W1D 3QR

Director04 November 2011Active
1st Floor, 27 Soho Square, London, England, W1D 3QR

Director07 December 2020Active
25a, Soho Square, London, United Kingdom, W1D 4FA

Secretary27 April 2006Active
7 Haberdasher Place, London, N1 6BS

Secretary10 May 2004Active
5a Hurdwick Place, London, NW1 2JE

Secretary28 September 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary31 August 2000Active
25a, Soho Square, London, United Kingdom, W1D 4FA

Director01 September 2011Active
25a, Soho Square, London, W1D 4FA

Director27 July 2015Active
21, Cheshire Road, Thame, OX9 3LQ

Director29 April 2009Active
18, Harold Road, London, N8 7DE

Director01 November 2000Active
3, Bentley Road, Cambridge, United Kingdom, CB2 8AW

Director03 April 2009Active
18, Harold Road, London, United Kingdom, N8 7DE

Director03 April 2009Active
25a, Soho Square, London, W1D 4FA

Director14 June 2016Active
24, Gordon Road, Cliftonville, Margate, United Kingdom, CT9 2DN

Director12 March 2008Active
16c Hornsey Rise Gardens, London, N19 3PR

Director12 October 2005Active
25a, Soho Square, London, United Kingdom, W1D 4FA

Director04 November 2011Active
1st Floor, Melbourne House, 46 Aldwych, London, United Kingdom, WC2B 4LL

Director25 April 2001Active
25a, Soho Square, London, England, W1D 4FA

Director23 January 2013Active
Hazel Tree Farm, Hassell Street, Hastingleigh, Ashford, United Kingdom, TN25 5JE

Director12 October 2005Active
28 Home Park Road, London, SW19 7HN

Director13 June 2007Active
Flat 100, Building 45 Hopton Road, London, SE18 6TJ

Director21 February 2006Active
1st Floor, Melbourne House, 46 Aldwych, London, United Kingdom, WC2B 4LL

Director29 April 2009Active
1st Floor, Melbourne House, 46 Aldwych, London, United Kingdom, WC2B 4LL

Director01 August 2003Active
25a, Soho Square, London, United Kingdom, W1D 4FA

Director01 April 2011Active
25a, Soho Square, London, W1D 4FA

Director25 September 2015Active
25a, Soho Square, London, W1D 4FA

Director27 July 2015Active
25a, Soho Square, London, United Kingdom, W1D 4FA

Director17 April 2011Active
31 Baring Street, London, N1 3DJ

Director01 November 2000Active
7 Haberdasher Place, London, N1 6BS

Director28 September 2000Active
9th Floor, 10 Bloomsbury Way, Holborn, London, England, WC1A 2SL

Director14 June 2016Active
1st Floor, Melbourne House, 46 Aldwych, London, United Kingdom, WC2B 4LL

Director17 August 2010Active
25a, Soho Square, London, United Kingdom, W1D 4FA

Director03 April 2009Active
7, Greenaway Gardens, London, United Kingdom, NW3 7DJ

Director29 April 2009Active
87, Charlotte Street, London, United Kingdom, W1T 4PT

Director28 September 2000Active

People with Significant Control

Genius Sports Holdings Limited
Notified on:07 September 2016
Status:Active
Country of residence:England
Address:25a, Soho Square, London, England, W1D 3QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Genius Sports Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25a, Soho Square, London, United Kingdom, W1D 4FA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type full.

Download
2024-01-06Gazette

Gazette filings brought up to date.

Download
2023-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-04-24Address

Change registered office address company with date old address new address.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-07Change of name

Certificate change of name company.

Download
2022-06-07Change of name

Change of name notice.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type full.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-09-27Address

Change registered office address company with date old address new address.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Termination director company.

Download
2018-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.