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.
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 | : |
|
Registered Address | : | 9th Floor 10 Bloomsbury Way, Holborn, London, England, WC1A 2SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 27 Soho Square, London, England, W1D 3QR | Director | 14 June 2016 | Active |
1st Floor, 27 Soho Square, London, England, W1D 3QR | Director | 04 November 2011 | Active |
1st Floor, 27 Soho Square, London, England, W1D 3QR | Director | 07 December 2020 | Active |
25a, Soho Square, London, United Kingdom, W1D 4FA | Secretary | 27 April 2006 | Active |
7 Haberdasher Place, London, N1 6BS | Secretary | 10 May 2004 | Active |
5a Hurdwick Place, London, NW1 2JE | Secretary | 28 September 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 31 August 2000 | Active |
25a, Soho Square, London, United Kingdom, W1D 4FA | Director | 01 September 2011 | Active |
25a, Soho Square, London, W1D 4FA | Director | 27 July 2015 | Active |
21, Cheshire Road, Thame, OX9 3LQ | Director | 29 April 2009 | Active |
18, Harold Road, London, N8 7DE | Director | 01 November 2000 | Active |
3, Bentley Road, Cambridge, United Kingdom, CB2 8AW | Director | 03 April 2009 | Active |
18, Harold Road, London, United Kingdom, N8 7DE | Director | 03 April 2009 | Active |
25a, Soho Square, London, W1D 4FA | Director | 14 June 2016 | Active |
24, Gordon Road, Cliftonville, Margate, United Kingdom, CT9 2DN | Director | 12 March 2008 | Active |
16c Hornsey Rise Gardens, London, N19 3PR | Director | 12 October 2005 | Active |
25a, Soho Square, London, United Kingdom, W1D 4FA | Director | 04 November 2011 | Active |
1st Floor, Melbourne House, 46 Aldwych, London, United Kingdom, WC2B 4LL | Director | 25 April 2001 | Active |
25a, Soho Square, London, England, W1D 4FA | Director | 23 January 2013 | Active |
Hazel Tree Farm, Hassell Street, Hastingleigh, Ashford, United Kingdom, TN25 5JE | Director | 12 October 2005 | Active |
28 Home Park Road, London, SW19 7HN | Director | 13 June 2007 | Active |
Flat 100, Building 45 Hopton Road, London, SE18 6TJ | Director | 21 February 2006 | Active |
1st Floor, Melbourne House, 46 Aldwych, London, United Kingdom, WC2B 4LL | Director | 29 April 2009 | Active |
1st Floor, Melbourne House, 46 Aldwych, London, United Kingdom, WC2B 4LL | Director | 01 August 2003 | Active |
25a, Soho Square, London, United Kingdom, W1D 4FA | Director | 01 April 2011 | Active |
25a, Soho Square, London, W1D 4FA | Director | 25 September 2015 | Active |
25a, Soho Square, London, W1D 4FA | Director | 27 July 2015 | Active |
25a, Soho Square, London, United Kingdom, W1D 4FA | Director | 17 April 2011 | Active |
31 Baring Street, London, N1 3DJ | Director | 01 November 2000 | Active |
7 Haberdasher Place, London, N1 6BS | Director | 28 September 2000 | Active |
9th Floor, 10 Bloomsbury Way, Holborn, London, England, WC1A 2SL | Director | 14 June 2016 | Active |
1st Floor, Melbourne House, 46 Aldwych, London, United Kingdom, WC2B 4LL | Director | 17 August 2010 | Active |
25a, Soho Square, London, United Kingdom, W1D 4FA | Director | 03 April 2009 | Active |
7, Greenaway Gardens, London, United Kingdom, NW3 7DJ | Director | 29 April 2009 | Active |
87, Charlotte Street, London, United Kingdom, W1T 4PT | Director | 28 September 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2024-01-06 | Gazette | Gazette filings brought up to date. | Download |
2023-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-21 | Gazette | Gazette notice compulsory. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Officers | Change person director company with change date. | Download |
2023-04-24 | Address | Change registered office address company with date old address new address. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-07 | Change of name | Certificate change of name company. | Download |
2022-06-07 | Change of name | Change of name notice. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type full. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-09-27 | Address | Change registered office address company with date old address new address. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Officers | Termination director company. | Download |
2018-09-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.