GENUS CAPITAL 2 LIMITED

2nd Floor Stratus House Emperor Way 2nd Floor Stratus House Emperor Way, Exeter, EX1 3QS, Devon, United Kingdom
StatusACTIVE
Company No.10398418
CategoryPrivate Limited Company
Incorporated28 Sep 2016
Age7 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

GENUS CAPITAL 2 LIMITED is an active private limited company with number 10398418. It was incorporated 7 years, 8 months, 2 days ago, on 28 September 2016. The company address is 2nd Floor Stratus House Emperor Way 2nd Floor Stratus House Emperor Way, Exeter, EX1 3QS, Devon, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 10 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-20

Officer name: Mrs Maureen Speakman

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-20

Officer name: Mr David Francis Speakman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 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: 12 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Francis Speakman

Change date: 2020-06-16

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Mathias

Change date: 2020-03-04

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-16

Officer name: Maureen Speakman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Feb 2019

Action Date: 07 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-07

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2019

Action Date: 13 Oct 2016

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2016-10-13

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maureen Speakman

Change date: 2019-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Mr David Francis Speakman

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maureen Speakman

Change date: 2019-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Francis Speakman

Change date: 2019-02-19

Documents

View document PDF

Resolution

Date: 15 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-04

Psc name: Genus Capital Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: 30 the Spires Eccleston St. Helens Merseyside WA10 5GA England

New address: 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS

Change date: 2018-04-04

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-21

Psc name: Genus Capital Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

New address: 30 the Spires Eccleston St. Helens Merseyside WA10 5GA

Old address: Batsford House 1 Swinton Square Knutsford Cheshire WA16 6HH England

Change date: 2017-07-25

Documents

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-26

Officer name: Robert Garner Thompson

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-07

Officer name: Mr Richard Mathias

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-07

Officer name: Mr Robert Garner Thompson

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maureen Speakman

Change date: 2016-10-07

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-07

Officer name: David Francis Speakman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

New address: Batsford House 1 Swinton Square Knutsford Cheshire WA16 6HH

Change date: 2016-10-07

Old address: C/O Bdo Llp 9th Floor, 1 Bridgewater Place Water Lane Leeds LS11 5RU United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRIME STOP SECURITY SYSTEMS LIMITED

WOODSTOCK THE GREEN,HULL,HU11 5AL

Number:03338613
Status:ACTIVE
Category:Private Limited Company

ELITE AUTO INTERIORS LIMITED

2 GLEN QUOICH,EAST KILBRIDE,G74 2JE

Number:SC576602
Status:ACTIVE
Category:Private Limited Company

FUNDACAR LIMITED

MILITARY HOUSE,CHESTER,CH1 2DS

Number:05395139
Status:ACTIVE
Category:Private Limited Company

HOLDEN SIMMONS LIMITED

36 WYNNDALE ROAD,LONDON,E18 1DX

Number:10217022
Status:ACTIVE
Category:Private Limited Company

PDP SERVICES LIMITED

UNIT 3 SOVEREIGN BUSINESS PARK,BURGESS HILL,RH15 9TY

Number:05000105
Status:ACTIVE
Category:Private Limited Company

SITEMIX CONCRETE LTD.

10 FAIRFIELD WAY,WHITBY,YO22 4PU

Number:08634868
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