UKBizDB.co.uk

GENX GLOBAL LIMITED

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

This company is commonly known as Genx Global Limited. The company was founded 5 years ago and was given the registration number 11786440. The firm's registered office is in LONDON. You can find them at 88 Lichfield Grove, C/o Nccs Associates Limited, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:GENX GLOBAL LIMITED
Company Number:11786440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2019
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:88 Lichfield Grove, C/o Nccs Associates Limited, London, United Kingdom, N3 2JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ab318,, Biodata Innovation Centre, Wellcome Genome Campus, Hinxton, England, CB10 1DR

Director21 April 2023Active
88, Lichfield Grove, C/O Nccs Associates Limited, London, United Kingdom, N3 2JN

Director24 January 2019Active
38, High Street, Little Shelford, Cambridge, England, CB22 5ES

Director20 August 2021Active

People with Significant Control

Mr Stanislav Nikolskiy
Notified on:21 April 2023
Status:Active
Date of birth:January 1981
Nationality:Russian
Country of residence:England
Address:Ab318,, Biodata Innovation Centre, Hinxton, England, CB10 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pavel Nikonorov
Notified on:21 April 2023
Status:Active
Date of birth:February 1989
Nationality:Russian
Country of residence:England
Address:Ab318,, Biodata Innovation Centre, Hinxton, England, CB10 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Konstantin Stiskin
Notified on:28 June 2022
Status:Active
Date of birth:December 1989
Nationality:Israeli
Country of residence:England
Address:Ab318,, Biodata Innovation Centre, Hinxton, England, CB10 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kirill Petrenko
Notified on:16 May 2022
Status:Active
Date of birth:May 1989
Nationality:Russian
Country of residence:England
Address:Ab318,, Biodata Innovation Centre, Hinxton, England, CB10 1DR
Nature of control:
  • Significant influence or control
Mrs Vitalina Chamberlain-Evans
Notified on:29 September 2021
Status:Active
Date of birth:August 1994
Nationality:Russian
Country of residence:England
Address:Ab318,, Biodata Innovation Centre, Hinxton, England, CB10 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Konstantin Stiskin
Notified on:23 May 2019
Status:Active
Date of birth:December 1989
Nationality:Russian
Country of residence:United Kingdom
Address:88, Lichfield Grove, London, United Kingdom, N3 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kirill Petrenko
Notified on:24 January 2019
Status:Active
Date of birth:May 1989
Nationality:Russian
Country of residence:United Kingdom
Address:88, Lichfield Grove, London, United Kingdom, N3 2JN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-05-13Resolution

Resolution.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2022-09-28Change of name

Certificate change of name company.

Download
2022-07-04Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Resolution

Resolution.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Capital

Capital allotment shares.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2021-11-09Address

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

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.