GENASYS TECHNOLOGIES HOLDINGS LIMITED

6th Floor, Manfield House, 6th Floor, Manfield House,, London, WC2R 0LR, England
StatusACTIVE
Company No.13794201
CategoryPrivate Limited Company
Incorporated10 Dec 2021
Age2 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

GENASYS TECHNOLOGIES HOLDINGS LIMITED is an active private limited company with number 13794201. It was incorporated 2 years, 5 months, 26 days ago, on 10 December 2021. The company address is 6th Floor, Manfield House, 6th Floor, Manfield House,, London, WC2R 0LR, England.



Company Fillings

Resolution

Date: 29 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Williams

Termination date: 2024-02-09

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-14

Officer name: Mr Craig Timothy Olivier

Documents

View document PDF

Accounts amended with accounts type group

Date: 29 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AAMD

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-10

Officer name: Mr Konstantin Panayotis Koenig

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-03

Officer name: Mr Craig Timothy Olivier

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Konstantin Panayotis Koenig

Change date: 2024-01-03

Documents

View document PDF

Accounts with accounts type group

Date: 08 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen David Symes

Change date: 2023-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-11

Officer name: Jens Düing

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Michael Dunne

Appointment date: 2023-08-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 137942010001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2023

Action Date: 02 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 137942010002

Charge creation date: 2023-08-02

Documents

View document PDF

Memorandum articles

Date: 02 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Michael Bagan

Change date: 2023-03-21

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Konstantin Panayotis Koenig

Change date: 2023-03-21

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-16

Officer name: Mr Ian Pettifor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Address

Type: AD01

Old address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS England

Change date: 2023-03-16

New address: 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR

Documents

View document PDF

Resolution

Date: 21 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement

Date: 11 Jan 2023

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Original description: 09/12/22 Statement of Capital gbp 2022299.001

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-10

Psc name: Frog European Growth Ii Lp

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-08

Officer name: Mr Craig Timothy Olivier

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-10

Psc name: Stephen David Symes

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-28

Officer name: Mr James Michael Bagan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-11

Officer name: Mr Konstantin Panayotis Koenig

Documents

View document PDF

Memorandum articles

Date: 05 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Pettifor

Appointment date: 2022-08-23

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jul 2022

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-28

Made up date: 2022-12-31

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

Old address: The Mews 1a Birkenhead Street London WC1H 8BA England

New address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-14

Psc name: Frog European Growth Ii Lp

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-25

Charge number: 137942010001

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed feg SPV1 LIMITED\certificate issued on 25/03/22

Documents

View document PDF

Second filing of director appointment with name

Date: 25 Jan 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Andrew Betteley

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2022

Action Date: 13 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-13

Capital : 2,022,299.001 GBP

Documents

View document PDF

Resolution

Date: 19 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-13

Officer name: Mr David John Williams

Documents

View document PDF

Capital name of class of shares

Date: 18 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 17 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen David Symes

Appointment date: 2022-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Betteley

Appointment date: 2022-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-13

Officer name: Mr Craig Olivier

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andre Van Zyl Symes

Appointment date: 2022-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-13

Officer name: Steven Michael Dunne

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Capital

Type: SH01

Capital : 22,300.001 GBP

Date: 2022-01-13

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Capital

Type: SH01

Capital : 10,250.001 GBP

Date: 2022-01-12

Documents

View document PDF

Incorporation company

Date: 10 Dec 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRD STEWART FINANCIAL SERVICES LIMITED

22 BROOMKNOLL STREET,AIRDRIE,ML6 6BN

Number:SC433805
Status:ACTIVE
Category:Private Limited Company

HESTOCON UK LIMITED

C/O UHY HACKER YOUNG, 6 BROADFIELD COURT,SHEFFIELD,S8 0XF

Number:08665278
Status:ACTIVE
Category:Private Limited Company

HIGH GROUND FILMS LIMITED

1 AIGBURTH MANSIONS,LONDON,SW9 0EP

Number:02120731
Status:ACTIVE
Category:Private Limited Company

LATERAL TRADING LIMITED

THE OLD STORES BROMSGROVE ROAD,STOURBRIDGE,DY9 9QP

Number:05831896
Status:ACTIVE
Category:Private Limited Company

REDSWAN PROJECT SERVICES LTD

SWIRE HOUSE,ABERDEEN,AB12 3LF

Number:SC621253
Status:ACTIVE
Category:Private Limited Company

SELECT INTO DATA SERVICES LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11564228
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