UKBizDB.co.uk

GENUS INVESTMENTS LIMITED

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

This company is commonly known as Genus Investments Limited. The company was founded 37 years ago and was given the registration number 02028517. The firm's registered office is in BASINGSTOKE. You can find them at Matrix House, Basing View, Basingstoke, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GENUS INVESTMENTS LIMITED
Company Number:02028517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ

Secretary29 January 2020Active
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ

Director29 January 2020Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director01 July 2023Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director27 July 2010Active
14 Priorsfield, Marlborough, SN8 4AQ

Secretary-Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Secretary12 April 2013Active
2 Four Seasons Close, Crewe, CW2 6TN

Secretary11 November 1998Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Secretary12 June 2006Active
58 Pillory Street, Nantwich, CW5 5BG

Secretary01 April 2001Active
Stable Cottage, Mulsford Lane, Worthenbury, Wrexham, LL13 0AW

Secretary22 July 2004Active
Cross Lanes, Clandon Road, West Clandon, GU4 7UW

Secretary10 December 2002Active
The Old Post Office, Brimpton, Reading, RG7 4TE

Secretary01 July 1995Active
The Old Shop Farm, Aston By Budworth, Northwich, CW9 6LT

Director01 February 2000Active
Aston Cottage, Cinder Lane, Reaseheath, Nantwich, CW5 6AJ

Director31 March 2001Active
Fairways, Jackass Lane, Keston, BR2 6AN

Director-Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director30 September 2011Active
South House, The Green Adderbury, Banbury, OX17 3NE

Director02 April 2007Active
Beeches, Newtown Common, Newbury, RG20 9DD

Director-Active
2 Four Seasons Close, Crewe, CW2 6TN

Director20 March 2000Active
Burnley Hall, East Somerton, Great Yarmouth, NR29 4DZ

Director16 April 1993Active
Greystone Lodge, Potterspury, Towcester, NN12 6QP

Director-Active
Hope Cottage, Livery Road, Salisbury, SP5 1RF

Director17 March 2003Active
Stable Cottage, Mulsford Lane, Worthenbury, Wrexham, LL13 0AW

Director22 July 2004Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director01 March 2013Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Director23 July 2004Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Director18 February 2009Active

People with Significant Control

Genus Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Matrix House, Basing View, Basingstoke, England, RG21 4DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-19Accounts

Legacy.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Other

Legacy.

Download
2023-08-16Other

Legacy.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-03Accounts

Legacy.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Other

Legacy.

Download
2022-08-26Other

Legacy.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-12Capital

Capital allotment shares.

Download
2022-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-07Accounts

Legacy.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Other

Legacy.

Download
2021-09-01Other

Legacy.

Download
2021-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-01Accounts

Legacy.

Download
2021-02-25Accounts

Legacy.

Download
2020-11-26Other

Legacy.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Other

Legacy.

Download

Copyright © 2024. All rights reserved.