GENSCAPE UK LIMITED
Overview
| Company Name | GENSCAPE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02026765 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GENSCAPE UK LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is GENSCAPE UK LIMITED located?
| Registered Office Address | Level 4, Dashwood House 69 Old Broad Street EC2M 1QS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENSCAPE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEALTH AND TECHNICAL PUBLICATIONS LIMITED | Jul 15, 1986 | Jul 15, 1986 |
| REAMSWELL LIMITED | Jun 10, 1986 | Jun 10, 1986 |
What are the latest accounts for GENSCAPE UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GENSCAPE UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2025 |
| Overdue | No |
What are the latest filings for GENSCAPE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Christopher David Grieve as a director on Jan 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Paul Crowe as a director on Jan 16, 2025 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Second filing for the appointment of Mr Jason Chou Liu as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr Jason Chou Liu as a director on May 06, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Andrew Brinin as a director on May 03, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 020267650004, created on Apr 25, 2024 | 46 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 020267650003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 20 Primrose Street Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on Aug 09, 2023 | 1 pages | AD01 | ||||||||||
Second filing for the appointment of Mr Simon Crowe as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr Simon Paul Crowe as a director on Apr 27, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2021 | 8 pages | AA | ||||||||||
Accounts for a small company made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Accounts for a small company made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
Appointment of Mr Mark Andrew Brinin as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew David Ramage as a secretary on Feb 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Matthew Overbeck as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Robert Aird as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Wong as a secretary on Feb 01, 2023 | 1 pages | TM02 | ||||||||||
Who are the officers of GENSCAPE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAMAGE, Andrew David | Secretary | Exchange Place 2, 5 Semple Street EH3 8BL Edinburgh Wood Mackenzie Limited United Kingdom | 305068080001 | |||||||
| GRIEVE, Christopher David | Director | 48-50 Esplanade JE2 3QB St Helier 2nd Floor, Sir Walter Raleigh House Jersey | England | British | 331417620001 | |||||
| LIU, Jason Chou | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House England | United States | American | 322829930001 | |||||
| ALCOCK, Mark Julius | Secretary | 16 Crooked Usage Finchley N3 5HB London | British | 45093660001 | ||||||
| ANSON, Nicola | Secretary | 3 Swan Grove Exning CB8 7HX Newmarket Suffolk | British | 49308560001 | ||||||
| DISTLER, Timothy | Secretary | 1140 Garvin Place 40203 Louisville 1140 Garvin Place Ky United States | 267807160001 | |||||||
| HENDY, Jane | Secretary | Barnwood South Street, Comberton CB3 7DZ Cambridge Cambridgeshire | British | 68490090001 | ||||||
| MOTT, Stuart Charles Spencer | Secretary | 2 Belvoir Road CB4 1JJ Cambridge Cambs | United Kingdom | 34210700001 | ||||||
| SALLAS, Frances Louise | Secretary | 71 Boleyn Way EN5 5LH Barnet Hertfordshire | British | 83084140002 | ||||||
| VOGT, Paul M | Secretary | Bonwit Road Rye Brook 35 New York 10573 | British | 130469430001 | ||||||
| WEBSTER, Adam Bjorn | Secretary | 38 Cowper Road AL5 5NG Harpenden Hertfordshire | British | 100123020002 | ||||||
| WONG, Thomas | Secretary | Level 13 Broadgate Tower 20 Primrose Street EC2A 2EW London 20 Primrose Street England | 298202970001 | |||||||
| AIRD, Brian Robert | Director | 5 Semple Street EH3 8BL Edinburgh Exchange Place 2 Scotland | Scotland | British | 267807840001 | |||||
| BAKER, Robert James | Director | Porters Farm Overcote Road CB4 5NS Over Cambridgeshire | England | British | 72632510001 | |||||
| BRIDGEWATER, Adrian Alexander | Director | Manor Farm High Street CB3 7HW Great Eversden Cambridgeshire | England | British | 32401040001 | |||||
| BRININ, Mark Andrew | Director | 22 Bishopsgate, 26th Floor EC2N 4BQ London Wood Mackenzie Limited United Kingdom | England | Australian | 288046590001 | |||||
| CROWE, Simon Paul | Director | Lexham Gardens W8 5JB London 78 United Kingdom | United Kingdom | British | 161056210001 | |||||
| DEANS, David | Director | East Market Street Suite 200 Louisville 445 40202 Kentucky United States | Usa | United States | 136155600001 | |||||
| ECKER, Jonathan, Chief Executive Officer | Director | c/o Genscape/Jon Ecker 3555 23rd Street 80304 Boulder 3555 23rd Street United States | United States | American | 242593830001 | |||||
| EDWARDS, Anne | Director | Northcliffe House 2 Derry Street W8 5TT London | United States | American | 252540210001 | |||||
| EDWARDS, Anne | Director | Northcliffe House 2 Derry Street W8 5TT London | United States | American | 201027280001 | |||||
| ESSERS, Christian | Director | 6a Dr Koomansstraat 6a 1391 Xb Abcoude The Netherlands | Netherlands | German | 93525170002 | |||||
| FLINT, William Richard | Director | Greenacre Kemsing Road TN15 7BP Wrotham Kent | United Kingdom | British | 66987350002 | |||||
| HENDY, Jane | Director | Barnwood South Street, Comberton CB3 7DZ Cambridge Cambridgeshire | British | 68490090001 | ||||||
| LAURIN, Thomas Robert, Chief Financial Officer | Director | c/o Genscape/Tom Laurin 177 Huntington Ave. Suite 2100 02115 Boston 177 Huntington Ave., Suite 2100 United States | United States | American | 242588520001 | |||||
| MARTIN, Merabeth, Cheif People Officer | Director | c/o Genscape/Marebeth Martin 1140 Garvin Pl 40223 40203 Louisville 1140 Garvin Pl Kentucky United States | United States | American | 239667210001 | |||||
| OVERBECK, Matthew, Mr. | Director | 2 Liberty Square 02109 Boston 2 Liberty Square Massachusetts United States | United States | American | 266615800001 | |||||
| PERRY, Adrian | Director | Dormers 19a St Georges Road Bickley BR1 2AU Bromley Kent | United Kingdom | British | 22614160003 | |||||
| PHILLIPS, Todd | Director | East Market Street Suite 200 Louisville 445 Kentucky 40202 United States | United States | 135089260001 | ||||||
| PLETCHER, Jason | Director | E. Market Street Suite 200 40202 Louisville 445 Kentucky Usa | United States | American | 215387090001 | |||||
| ROUND, Andrew John | Director | 25 Luard Road CB2 2PJ Cambridge | England | British | 34289090001 | |||||
| SYKES, Paul | Director | 16 Hidden Meadow Lane New Canaan Ct 06840 Usa | United States | British | 53535790003 | |||||
| WEBSTER, Adam Bjorn | Director | 38 Cowper Road AL5 5NG Harpenden Hertfordshire | United Kingdom | British | 100123020002 |
Who are the persons with significant control of GENSCAPE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Genscape International Inc. | Apr 06, 2016 | Garvin Place 40203 Louisville 1140 Kentucky United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0