GENNY UK 2 LIMITED

First Floor , First Floor ,, London, W1W 7LT, United Kingdom
StatusACTIVE
Company No.10209722
CategoryPrivate Limited Company
Incorporated01 Jun 2016
Age8 years
JurisdictionEngland Wales

SUMMARY

GENNY UK 2 LIMITED is an active private limited company with number 10209722. It was incorporated 8 years ago, on 01 June 2016. The company address is First Floor , First Floor ,, London, W1W 7LT, United Kingdom.



Company Fillings

Capital statement capital company with date currency figure

Date: 21 May 2024

Action Date: 21 May 2024

Category: Capital

Type: SH19

Date: 2024-05-21

Capital : 1 EUR

Documents

View document PDF

Legacy

Date: 21 May 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 May 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/05/24

Documents

View document PDF

Resolution

Date: 21 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-12

Officer name: Mr Stephen Keith James Nelson

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-07-19

Officer name: Mr Bernard Michael Sumner

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: M&G Management Services Limited

Termination date: 2022-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-19

New address: First Floor , 85 Great Portland Street London W1W 7LT

Old address: 10 Fenchurch Avenue London EC3M 5AG

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Milton Anthony Fernandes

Termination date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Legacy

Date: 13 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/05/2017

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Keith Harraway

Change date: 2019-04-12

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Milton Anthony Fernandes

Change date: 2019-04-12

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Keith James Nelson

Change date: 2019-04-12

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Genny Uk 1 Limited

Change date: 2019-04-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-12

Officer name: M&G Management Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Old address: Governors House 5 Laurence Pountney Hill London EC4R 0HH United Kingdom

Change date: 2019-04-18

New address: 10 Fenchurch Avenue London EC3M 5AG

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-04-01

Officer name: M&G Management Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Alberto Signori

Documents

View document PDF

Resolution

Date: 22 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Oct 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Capital

Type: SH19

Capital : 1 EUR

Date: 2018-10-22

Documents

View document PDF

Legacy

Date: 22 Oct 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/10/18

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-06-30

Documents

View document PDF

Incorporation company

Date: 01 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATCOM CONSULTING LIMITED

3 BRYANT CRESCENT,READING,RG7 1FG

Number:07350875
Status:ACTIVE
Category:Private Limited Company

CITY TEXTILE RETAIL LTD

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC441310
Status:ACTIVE
Category:Private Limited Company

ECOLOGICAL RESEARCH & TRAINING LTD

CHARGROVE HOUSE MAIN ROAD,CHELTENHAM,GL51 4GA

Number:07076719
Status:ACTIVE
Category:Private Limited Company

HACW LTD

9 BEWICK LANE,PRUDHOE,NE42 6BT

Number:10595212
Status:ACTIVE
Category:Private Limited Company

KARRI HOLDINGS LIMITED

ANGLIA HOUSE 79,COLCHESTER,CO1 1SB

Number:10512432
Status:ACTIVE
Category:Private Limited Company
Number:09406436
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source