This company is commonly known as Genius Professional Services Limited. The company was founded 16 years ago and was given the registration number 06521755. The firm's registered office is in READING. You can find them at Suite 601 Fountain House, 2 Queens Walk, Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GENIUS PROFESSIONAL SERVICES LIMITED |
---|---|---|
Company Number | : | 06521755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2008 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 601 Fountain House, 2 Queens Walk, Reading, England, RG1 7QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor 14, Castle Street, Liverpool, L2 0NE | Director | 10 August 2018 | Active |
2nd Floor 14, Castle Street, Liverpool, L2 0NE | Director | 01 January 2010 | Active |
Wesley Gate, 70/74 Queens Road, Reading, United Kingdom, RG1 4AP | Secretary | 03 March 2008 | Active |
9, Perserverance Works, Kingsland Road, London, E2 8DD | Secretary | 03 March 2008 | Active |
Wesley Gate, 70/74 Queens Road, Reading, United Kingdom, RG1 4AP | Director | 03 March 2008 | Active |
Wesley Gate, 70/74 Queens Road, Reading, RG1 4AP | Director | 22 August 2017 | Active |
9, Perserverance Works, Kingsland Road, London, E2 8DD | Director | 03 March 2008 | Active |
Bmn Gp Ltd | ||
Notified on | : | 23 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 12 Temple Street, Liverpool, England, L2 5RH |
Nature of control | : |
|
Bmn Gp Limited | ||
Notified on | : | 22 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 12 Temple Street, Liverpool, England, L2 5RH |
Nature of control | : |
|
Mr Christopher Nigel Bartlett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27 West Drive, West Drive, Reading, England, RG4 6GE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-17 | Resolution | Resolution. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Address | Change sail address company with old address new address. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Resolution | Resolution. | Download |
2017-08-25 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.