Warning: file_put_contents(c/bd1bed7596033426552d4b89b3f3340e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Geniva Limited, GU14 0PX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GENIVA LIMITED

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

This company is commonly known as Geniva Limited. The company was founded 22 years ago and was given the registration number 04420648. The firm's registered office is in HAMPSHIRE. You can find them at 2 Mcnaughton Close Southwood, Farnborough, Hampshire, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:GENIVA LIMITED
Company Number:04420648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:2 Mcnaughton Close Southwood, Farnborough, Hampshire, GU14 0PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Mcnaughton Close, Southwood, Farnborough, GU14 0PX

Secretary29 April 2002Active
2 Mcnaughton Close, Southwood, Farnborough, GU14 0PX

Director29 April 2002Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary19 April 2002Active
Flat 4, Hurst View, Eden Road, Totland Bay, England, PO39 0EJ

Director29 April 2002Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director19 April 2002Active

People with Significant Control

Mr John Roger Andrews
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:2 Mcnaughton Close Southwood, Hampshire, GU14 0PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kim Adele Andrews
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:34 Scott Farm Close, Thames Ditton, England, KT7 0AN
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Address

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

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-05-31Officers

Change person director company with change date.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download
2014-05-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.