GENSCAPE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGENSCAPE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02026765
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GENSCAPE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEALTH AND TECHNICAL PUBLICATIONS LIMITEDJul 15, 1986Jul 15, 1986
    REAMSWELL LIMITEDJun 10, 1986Jun 10, 1986

    What are the latest accounts for GENSCAPE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GENSCAPE UK LIMITED?

    Last Confirmation Statement Made Up ToJan 28, 2026
    Next Confirmation Statement DueFeb 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2025
    OverdueNo

    What are the latest filings for GENSCAPE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Jan 28, 2025 with no updates

    3 pagesCS01

    Appointment of Christopher David Grieve as a director on Jan 16, 2025

    2 pagesAP01

    Termination of appointment of Simon Paul Crowe as a director on Jan 16, 2025

    1 pagesTM01

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Accounts for a small company made up to Sep 30, 2023

    8 pagesAA

    Second filing for the appointment of Mr Jason Chou Liu as a director

    3 pagesRP04AP01

    Appointment of Mr Jason Chou Liu as a director on May 06, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 16, 2024Clarification A second filed ap01 was filed on 16/09/24

    Termination of appointment of Mark Andrew Brinin as a director on May 03, 2024

    1 pagesTM01

    Registration of charge 020267650004, created on Apr 25, 2024

    46 pagesMR01

    Memorandum and Articles of Association

    4 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 020267650003 in full

    1 pagesMR04

    Confirmation statement made on Jan 28, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Second filing for the appointment of Mr Simon Crowe as a director

    3 pagesRP04AP01

    Appointment of Mr Simon Paul Crowe as a director on Apr 27, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    May 25, 2023Clarification A second filed AP01 was registered on 25/05/2023.

    Accounts for a small company made up to Sep 30, 2021

    8 pagesAA

    Accounts for a small company made up to Sep 30, 2020

    8 pagesAA

    Accounts for a small company made up to Sep 30, 2022

    8 pagesAA

    Appointment of Mr Mark Andrew Brinin as a director on Feb 01, 2023

    2 pagesAP01

    Appointment of Mr Andrew David Ramage as a secretary on Feb 01, 2023

    2 pagesAP03

    Termination of appointment of Matthew Overbeck as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Brian Robert Aird as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Thomas Wong as a secretary on Feb 01, 2023

    1 pagesTM02

    Who are the officers of GENSCAPE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMAGE, Andrew David
    Exchange Place 2, 5 Semple Street
    EH3 8BL Edinburgh
    Wood Mackenzie Limited
    United Kingdom
    Secretary
    Exchange Place 2, 5 Semple Street
    EH3 8BL Edinburgh
    Wood Mackenzie Limited
    United Kingdom
    305068080001
    GRIEVE, Christopher David
    48-50 Esplanade
    JE2 3QB St Helier
    2nd Floor, Sir Walter Raleigh House
    Jersey
    Director
    48-50 Esplanade
    JE2 3QB St Helier
    2nd Floor, Sir Walter Raleigh House
    Jersey
    EnglandBritish331417620001
    LIU, Jason Chou
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    United StatesAmerican322829930001
    ALCOCK, Mark Julius
    16 Crooked Usage
    Finchley
    N3 5HB London
    Secretary
    16 Crooked Usage
    Finchley
    N3 5HB London
    British45093660001
    ANSON, Nicola
    3 Swan Grove
    Exning
    CB8 7HX Newmarket
    Suffolk
    Secretary
    3 Swan Grove
    Exning
    CB8 7HX Newmarket
    Suffolk
    British49308560001
    DISTLER, Timothy
    1140 Garvin Place
    40203 Louisville
    1140 Garvin Place
    Ky
    United States
    Secretary
    1140 Garvin Place
    40203 Louisville
    1140 Garvin Place
    Ky
    United States
    267807160001
    HENDY, Jane
    Barnwood
    South Street, Comberton
    CB3 7DZ Cambridge
    Cambridgeshire
    Secretary
    Barnwood
    South Street, Comberton
    CB3 7DZ Cambridge
    Cambridgeshire
    British68490090001
    MOTT, Stuart Charles Spencer
    2 Belvoir Road
    CB4 1JJ Cambridge
    Cambs
    Secretary
    2 Belvoir Road
    CB4 1JJ Cambridge
    Cambs
    United Kingdom34210700001
    SALLAS, Frances Louise
    71 Boleyn Way
    EN5 5LH Barnet
    Hertfordshire
    Secretary
    71 Boleyn Way
    EN5 5LH Barnet
    Hertfordshire
    British83084140002
    VOGT, Paul M
    Bonwit Road
    Rye Brook
    35
    New York 10573
    Secretary
    Bonwit Road
    Rye Brook
    35
    New York 10573
    British130469430001
    WEBSTER, Adam Bjorn
    38 Cowper Road
    AL5 5NG Harpenden
    Hertfordshire
    Secretary
    38 Cowper Road
    AL5 5NG Harpenden
    Hertfordshire
    British100123020002
    WONG, Thomas
    Level 13 Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    20 Primrose Street
    England
    Secretary
    Level 13 Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    20 Primrose Street
    England
    298202970001
    AIRD, Brian Robert
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    Scotland
    Director
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    Scotland
    ScotlandBritish267807840001
    BAKER, Robert James
    Porters Farm
    Overcote Road
    CB4 5NS Over
    Cambridgeshire
    Director
    Porters Farm
    Overcote Road
    CB4 5NS Over
    Cambridgeshire
    EnglandBritish72632510001
    BRIDGEWATER, Adrian Alexander
    Manor Farm
    High Street
    CB3 7HW Great Eversden
    Cambridgeshire
    Director
    Manor Farm
    High Street
    CB3 7HW Great Eversden
    Cambridgeshire
    EnglandBritish32401040001
    BRININ, Mark Andrew
    22 Bishopsgate, 26th Floor
    EC2N 4BQ London
    Wood Mackenzie Limited
    United Kingdom
    Director
    22 Bishopsgate, 26th Floor
    EC2N 4BQ London
    Wood Mackenzie Limited
    United Kingdom
    EnglandAustralian288046590001
    CROWE, Simon Paul
    Lexham Gardens
    W8 5JB London
    78
    United Kingdom
    Director
    Lexham Gardens
    W8 5JB London
    78
    United Kingdom
    United KingdomBritish161056210001
    DEANS, David
    East Market Street
    Suite 200
    Louisville
    445
    40202 Kentucky
    United States
    Director
    East Market Street
    Suite 200
    Louisville
    445
    40202 Kentucky
    United States
    UsaUnited States136155600001
    ECKER, Jonathan, Chief Executive Officer
    c/o Genscape/Jon Ecker
    3555 23rd Street
    80304 Boulder
    3555 23rd Street
    United States
    Director
    c/o Genscape/Jon Ecker
    3555 23rd Street
    80304 Boulder
    3555 23rd Street
    United States
    United StatesAmerican242593830001
    EDWARDS, Anne
    Northcliffe House
    2 Derry Street
    W8 5TT London
    Director
    Northcliffe House
    2 Derry Street
    W8 5TT London
    United StatesAmerican252540210001
    EDWARDS, Anne
    Northcliffe House
    2 Derry Street
    W8 5TT London
    Director
    Northcliffe House
    2 Derry Street
    W8 5TT London
    United StatesAmerican201027280001
    ESSERS, Christian
    6a Dr Koomansstraat 6a
    1391 Xb Abcoude
    The Netherlands
    Director
    6a Dr Koomansstraat 6a
    1391 Xb Abcoude
    The Netherlands
    NetherlandsGerman93525170002
    FLINT, William Richard
    Greenacre
    Kemsing Road
    TN15 7BP Wrotham
    Kent
    Director
    Greenacre
    Kemsing Road
    TN15 7BP Wrotham
    Kent
    United KingdomBritish66987350002
    HENDY, Jane
    Barnwood
    South Street, Comberton
    CB3 7DZ Cambridge
    Cambridgeshire
    Director
    Barnwood
    South Street, Comberton
    CB3 7DZ Cambridge
    Cambridgeshire
    British68490090001
    LAURIN, Thomas Robert, Chief Financial Officer
    c/o Genscape/Tom Laurin
    177 Huntington Ave.
    Suite 2100
    02115 Boston
    177 Huntington Ave., Suite 2100
    United States
    Director
    c/o Genscape/Tom Laurin
    177 Huntington Ave.
    Suite 2100
    02115 Boston
    177 Huntington Ave., Suite 2100
    United States
    United StatesAmerican242588520001
    MARTIN, Merabeth, Cheif People Officer
    c/o Genscape/Marebeth Martin
    1140 Garvin Pl
    40223
    40203 Louisville
    1140 Garvin Pl
    Kentucky
    United States
    Director
    c/o Genscape/Marebeth Martin
    1140 Garvin Pl
    40223
    40203 Louisville
    1140 Garvin Pl
    Kentucky
    United States
    United StatesAmerican239667210001
    OVERBECK, Matthew, Mr.
    2 Liberty Square
    02109 Boston
    2 Liberty Square
    Massachusetts
    United States
    Director
    2 Liberty Square
    02109 Boston
    2 Liberty Square
    Massachusetts
    United States
    United StatesAmerican266615800001
    PERRY, Adrian
    Dormers
    19a St Georges Road Bickley
    BR1 2AU Bromley
    Kent
    Director
    Dormers
    19a St Georges Road Bickley
    BR1 2AU Bromley
    Kent
    United KingdomBritish22614160003
    PHILLIPS, Todd
    East Market Street
    Suite 200
    Louisville
    445
    Kentucky 40202
    United States
    Director
    East Market Street
    Suite 200
    Louisville
    445
    Kentucky 40202
    United States
    United States135089260001
    PLETCHER, Jason
    E. Market Street
    Suite 200
    40202 Louisville
    445
    Kentucky
    Usa
    Director
    E. Market Street
    Suite 200
    40202 Louisville
    445
    Kentucky
    Usa
    United StatesAmerican215387090001
    ROUND, Andrew John
    25 Luard Road
    CB2 2PJ Cambridge
    Director
    25 Luard Road
    CB2 2PJ Cambridge
    EnglandBritish34289090001
    SYKES, Paul
    16 Hidden Meadow Lane
    New Canaan
    Ct 06840
    Usa
    Director
    16 Hidden Meadow Lane
    New Canaan
    Ct 06840
    Usa
    United StatesBritish53535790003
    WEBSTER, Adam Bjorn
    38 Cowper Road
    AL5 5NG Harpenden
    Hertfordshire
    Director
    38 Cowper Road
    AL5 5NG Harpenden
    Hertfordshire
    United KingdomBritish100123020002

    Who are the persons with significant control of GENSCAPE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Genscape International Inc.
    Garvin Place
    40203 Louisville
    1140
    Kentucky
    United States
    Apr 06, 2016
    Garvin Place
    40203 Louisville
    1140
    Kentucky
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityUnited States
    Place RegisteredState Of Delaware
    Registration Number36-4523823
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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