This company is commonly known as Genius Foods Limited. The company was founded 15 years ago and was given the registration number SC344777. The firm's registered office is in EDINBURGH. You can find them at 22 Northumberland Street, South West Lane, Edinburgh, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.
Name | : | GENIUS FOODS LIMITED |
---|---|---|
Company Number | : | SC344777 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 22 Northumberland Street, South West Lane, Edinburgh, EH3 6JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH | Corporate Secretary | 28 July 2011 | Active |
16, Kaistrasse, Duesseldorf, Germany, 40221 | Director | 06 June 2022 | Active |
53-57, Dechant-Spruenken-Strasse, Emmerich Am Rhein, Germany, 46446 | Director | 06 June 2022 | Active |
16, Kaistrasse, Duesseldorf, Germany, 40221 | Director | 06 June 2022 | Active |
22, Northumberland Street, South West Lane, Edinburgh, EH3 6JD | Director | 11 April 2023 | Active |
6, Netherby Road, Edinburgh, United Kingdom, EH5 3NA | Secretary | 23 June 2008 | Active |
5, Argyle Crescent, Edinburgh, EH15 2QQ | Secretary | 20 November 2008 | Active |
22, Northumberland Street, South West Lane, Edinburgh, EH3 6JD | Director | 01 March 2019 | Active |
22, Northumberland Street, South West Lane, Edinburgh, EH3 6JD | Director | 01 October 2016 | Active |
6, Netherby Road, Edinburgh, United Kingdom, EH5 3NA | Director | 01 July 2008 | Active |
6, Netherby Road, Edinburgh, EH5 3NA | Director | 23 June 2008 | Active |
14 Danube Street, Edinburgh, EH4 1NT | Director | 20 November 2008 | Active |
14, Danube Street, Edinburgh, United Kingdom, EH4 1NT | Director | 29 April 2009 | Active |
1, Craigcrook Road, Blackhall, Edinburgh, United Kingdom, EH4 3NQ | Director | 01 October 2010 | Active |
Place Flagey 18, 1050 Brussels, Belgium, | Director | 24 March 2014 | Active |
22, Northumberland Street, South West Lane, Edinburgh, United Kingdom, EH3 6JD | Director | 20 June 2012 | Active |
4, Chaucer Grove, Camberley, United Kingdom, GU15 2XZ | Director | 01 July 2011 | Active |
90, Inverleith Place, Edinburgh, EH3 5PA | Director | 20 November 2008 | Active |
22, Northumberland Street, South West Lane, Edinburgh, United Kingdom, EH3 6JD | Director | 01 March 2012 | Active |
22, Northumberland Street, South West Lane, Edinburgh, EH3 6JD | Director | 01 April 2017 | Active |
22, Northumberland Street, South West Lane, Edinburgh, EH3 6JD | Director | 24 March 2014 | Active |
22, Northumberland Street, South West Lane, Edinburgh, United Kingdom, EH3 6JD | Director | 20 June 2012 | Active |
22, Northumberland Street, South West Lane, Edinburgh, EH3 6JD | Director | 20 November 2008 | Active |
22, Northumberland Street, South West Lane, Edinburgh, EH3 6JD | Director | 01 January 2020 | Active |
Katjes Greenfood Uk Ltd | ||
Notified on | : | 06 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Lyric Square, London, England, W6 0ED |
Nature of control | : |
|
Verlinvest Sa | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | 18, Place Eugene Flagey, Brussels, Belgium, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type group. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Incorporation | Memorandum articles. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Capital | Capital name of class of shares. | Download |
2023-03-30 | Resolution | Resolution. | Download |
2023-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-16 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-10-31 | Accounts | Accounts with accounts type group. | Download |
2022-06-29 | Capital | Capital name of class of shares. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.