UKBizDB.co.uk

GENESIS ADVISORY SERVICES (UK) LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bank House, Southwick Square, Southwick, Brighton, England, BN42 4FN

Director08 February 2022Active
8, Cleopatra Close, Stanmore, United Kingdom, HA7 4PR

Director09 November 2009Active
Bank House, Southwick Square, Southwick, Brighton, England, BN42 4FN

Director24 June 2021Active
Bank House, Southwick Square, Southwick, Brighton, England, BN42 4FN

Director24 June 2021Active
Bank House, Southwick Square, Southwick, Brighton, England, BN42 4FN

Director24 June 2021Active
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ

Director29 June 2021Active
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ

Director03 September 2018Active
Bank House, Southwick Square, Southwick, Brighton, England, BN42 4FN

Director24 June 2021Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Change of name

Certificate change of name company.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Incorporation

Memorandum articles.

Download
2022-12-01Resolution

Resolution.

Download
2022-11-30Capital

Capital allotment shares.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Capital

Capital allotment shares.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Address

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

Download
2021-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.