UKBizDB.co.uk

HANHAA GENX LIMITED

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

This company is commonly known as Hanhaa Genx Limited. The company was founded 4 years ago and was given the registration number 12320548. The firm's registered office is in LONDON. You can find them at Unit Cc.507 Cocoa Building The Biscuit Factory, 100 Drummond Road, London, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:HANHAA GENX LIMITED
Company Number:12320548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit Cc.507 Cocoa Building The Biscuit Factory, 100 Drummond Road, London, United Kingdom, SE16 4DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit Cc.507 Cocoa Building, The Biscuit Factory, 100 Drummond Road, London, United Kingdom, SE16 4DG

Director06 October 2020Active
Honours Building, 72-80 Akeman Street, Tring, United Kingdom, HP23 6AF

Director18 November 2019Active

People with Significant Control

Hnhx Limited
Notified on:07 November 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 302, E1 Studios, London, United Kingdom, E1 1DU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Azhar Hussain
Notified on:06 October 2020
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Unit 302, E1 Studios, London, England, E1 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Hanhaa Holdings Limited
Notified on:14 January 2020
Status:Active
Country of residence:United Kingdom
Address:Honours Building, 72-80 Akeman Street, Tring, United Kingdom, HP23 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marc Rupert Poulson
Notified on:18 November 2019
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:1, Farmbrough Close, Aylesbury, United Kingdom, HP20 1DQ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Address

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

Download
2022-10-28Address

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

Download
2022-10-28Address

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

Download
2022-06-16Accounts

Change account reference date company current extended.

Download
2022-05-11Address

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

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Address

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

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Address

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

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.