This company is commonly known as Genesis Advisory Services (uk) Ltd. The company was founded 14 years ago and was given the registration number 07069969. The firm's registered office is in CHEAM. You can find them at 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GENESIS ADVISORY SERVICES (UK) LTD |
---|---|---|
Company Number | : | 07069969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, England, SM2 7AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank House, Southwick Square, Southwick, Brighton, England, BN42 4FN | Director | 08 February 2022 | Active |
8, Cleopatra Close, Stanmore, United Kingdom, HA7 4PR | Director | 09 November 2009 | Active |
Bank House, Southwick Square, Southwick, Brighton, England, BN42 4FN | Director | 24 June 2021 | Active |
Bank House, Southwick Square, Southwick, Brighton, England, BN42 4FN | Director | 24 June 2021 | Active |
Bank House, Southwick Square, Southwick, Brighton, England, BN42 4FN | Director | 24 June 2021 | Active |
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ | Director | 29 June 2021 | Active |
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ | Director | 03 September 2018 | Active |
Bank House, Southwick Square, Southwick, Brighton, England, BN42 4FN | Director | 24 June 2021 | Active |
Mr Warren Friedland | ||
Notified on | : | 24 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ |
Nature of control | : |
|
Mr Gary Steven Novick | ||
Notified on | : | 24 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ |
Nature of control | : |
|
Remulate Limited | ||
Notified on | : | 24 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bank House, Southwick Square, Brighton, England, BN42 4FN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-11 | Change of name | Certificate change of name company. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Incorporation | Memorandum articles. | Download |
2022-12-01 | Resolution | Resolution. | Download |
2022-11-30 | Capital | Capital allotment shares. | Download |
2022-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Capital | Capital allotment shares. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.