UKBizDB.co.uk

GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED

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

This company is commonly known as Genesys Telecommunications Holdings Limited. The company was founded 19 years ago and was given the registration number 05296748. The firm's registered office is in BIRMINGHAM. You can find them at One Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED
Company Number:05296748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 November 2004
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fluor Enterprises Inc, 100 Fluor Daniel Drive, Greenville, United States,

Director16 May 2013Active
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director12 September 2018Active
67, Latimer Road, Wimbledon, London, England, SW19 1EW

Director27 August 2010Active
Fluor Centre, 140 Pinehurst Road, Farnborough, United Kingdom, GU14 7BF

Director17 March 2016Active
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG

Secretary16 September 2005Active
33, Belvedere Court, 372-374 Upper Richmond Road, London, United Kingdom, SW15 6HY

Secretary28 August 2009Active
38 Cavendish Road, Barnet, EN5 4DZ

Secretary25 November 2004Active
87, Sutton Court, Fauconberg Road, London, W4 3JF

Secretary12 May 2008Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary01 March 2011Active
42-46 High Street, Esher, KT10 9QY

Corporate Secretary25 November 2004Active
8, Weldon Heights, Ladera Ranch, United States, CA 92694

Director20 March 2006Active
140, Pinehurst Road, Farnborough, GU14 7BF

Director01 September 2011Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director01 November 2007Active
Apartment 41, Chelsea Gate Apartments, 93 Ebury Bridge Road, London, SW1W 8RB

Director21 June 2006Active
Flat 47, St George's Court, Gloucester Road, London, United Kingdom, SW7 4RA

Director25 November 2004Active
Rose Of Tralee, Reading Road, Hook, RG27 9EB

Director25 November 2004Active
Fluor Centre, 140 Pinehurst Road, Farnborough, Uk, GU14 7BF

Director01 July 2011Active
9, Ridgeway , Quinton Business Park, Quinton, Birmingham, United Kingdom, B32 1AF

Director04 August 2008Active
Westwood St Dunstan, West Street, Mayfield, TN4 8XT

Director14 September 2005Active
38 Cavendish Road, Barnet, EN5 4DZ

Director14 September 2005Active
9, Ridgeway, Quinton, Birmingham, United Kingdom, B32 1AF

Director16 May 2013Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director01 November 2007Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director16 December 2013Active
Bracken Hill, Maidstone Road, St Marys Platt, Sevenoaks, TN15 8JH

Director14 September 2005Active
42-46 High Street, Esher, KT10 9QY

Corporate Director25 November 2004Active

People with Significant Control

Infrared Infrastructure Yield Holdings Limited
Notified on:06 April 2016
Status:Active
Address:12 Charles Ii Street, London, SW1Y 4QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Fluor International Limited
Notified on:06 April 2016
Status:Active
Address:Fluor Centre, Watchmoor Park, Camberley, SGU15 3YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Gazette

Gazette dissolved liquidation.

Download
2022-04-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-17Address

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

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-28Officers

Termination secretary company with name termination date.

Download
2019-01-16Address

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

Download
2019-01-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-10Resolution

Resolution.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-06-27Accounts

Accounts with accounts type group.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download
2017-07-31Address

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

Download
2017-07-27Accounts

Accounts with accounts type group.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.