GENIE UK LIMITED
Overview
| Company Name | GENIE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02452185 |
| 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 GENIE UK LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is GENIE UK LIMITED located?
| Registered Office Address | The Maltings Wharf Road NG31 6BH Grantham Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENIE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOODHURRY LIMITED | Dec 13, 1989 | Dec 13, 1989 |
What are the latest accounts for GENIE 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 GENIE UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for GENIE UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Director's details changed for Jennifer Kong-Picarello on Aug 27, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Jennifer Kong-Picarello on Apr 10, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Scott Jonathan Posner on Apr 10, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Scott Jonathan Posner on Apr 10, 2025 | 2 pages | CH01 | ||
Appointment of Jennifer Kong-Picarello as a director on Feb 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Julie Ann Beck as a director on Feb 18, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Joshua Benjamin Gross as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Alexander Meester as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Termination of appointment of John Daniel Sheehan as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Appointment of Julie Ann Beck as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Termination of appointment of Matthias Jung as a director on Aug 03, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Sean Fearon as a director on Jun 29, 2020 | 1 pages | TM01 | ||
Who are the officers of GENIE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POSNER, Scott Jonathan | Secretary | 4th Flr. CT 06851 Norwalk 301 Merritt 7 United States | 265035590001 | |||||||
| GROSS, Joshua Benjamin | Director | Bothell 98011 Washington 20021 120th Avenue Ne United States | United States | American | 317564140001 | |||||
| KONG-PICARELLO, Jennifer | Director | 4th Flr. CT 06851 Norwalk 301 Merritt 7 United States | United States | Singaporean | 332649830002 | |||||
| POSNER, Scott Jonathan | Director | 4th Flr. CT 06851 Norwalk 301 Merritt 7 United States | United States | American | 264901900001 | |||||
| BROWN, Frank Roger | Secretary | 4155 143 Rd Ne Bellevue Wa 98155 | American | 74340700001 | ||||||
| BUSHNELL, Sherman Ward | Secretary | 18340 North East 76th Street FOREIGN Redmond Washington 98052 Usa | American | 22186820001 | ||||||
| COHEN, Eric I | Secretary | Burnham Hill Road Westport Connecticut, 06880 32 Fairfield United States | American | 65582430009 | ||||||
| DODEL, Craig | Secretary | 3030 Ne 182nd 98155 Seattle Wa Usa | U S Citizen | 61601480001 | ||||||
| LOCKWOOD, Lawrence Jay | Secretary | 865 Lakewood Drive Rochester Hills Michigan 48309 Usa | American | 109968340001 | ||||||
| BECK, Julie Ann | Director | 4th Floor 06850 Norwalk 45 Glover Avenue United States | United States | American | 291080940001 | |||||
| BENNETT, Mark | Director | 22 Beech Drive NN13 6JH Brackley Northamptonshire | United Kingdom | British | 127744260001 | |||||
| BRADLEY, Kevin Patrick | Director | Wharf Road NG31 6BH Grantham The Maltings Lincolnshire United Kingdom | Untied States Of America | American | 176590390001 | |||||
| BROWN, Frank Roger | Director | 4155 143 Rd Ne Bellevue Wa 98155 | American | 74340700001 | ||||||
| BUSHNELL, Sherman Ward | Director | 18340 North East 76th Street FOREIGN Redmond Washington 98052 Usa | American | 22186820001 | ||||||
| CARTER, Jonathan David | Director | 14 Terra Nova Circle Westport Ct 06880 Usa | British | 89145060001 | ||||||
| COHEN, Eric I | Director | Burnham Hill Road Westport Connecticut, 06880 32 Fairfield United States | United States | American | 65582430009 | |||||
| DEFEO, Ronald Matthew | Director | Beachside Avenue Westport 45 Connecticut 06880 Usa | United States | American | 94656950001 | |||||
| DOUGHERTY, Gerald Eugene | Director | Wharf Road NG31 6BH Grantham The Maltings Lincolnshire United Kingdom | Usa | U.S. Citizen | 176771590001 | |||||
| FEARON, Matthew Sean | Director | Wharf Road NG31 6BH Grantham The Maltings Lincolnshire United Kingdom | United States | American | 176771990001 | |||||
| FEARON, Matthew Sean | Director | 2609 226th Ave S E Sammamish Wa 98075 Usa | United States | American | 176771990001 | |||||
| FORD, Timothy | Director | 6175 Sierra Circle Shorewood Mn 55331 Usa | Usa | American | 116645520001 | |||||
| GEORGE, Joseph M. | Director | Bluff Road Eden Prairie 10564 Mn 55347 Usa | United States | American | 156295130001 | |||||
| JUNG, Matthias | Director | 8200 Schaffhausen Schonbuhlstrasse 1 Switzerland | Switzerland | German | 159848410002 | |||||
| LOCKWOOD, Lawrence Jay | Director | 865 Lakewood Drive Rochester Hills Michigan 48309 Usa | Usa | American | 109968340001 | |||||
| MEESTER, Simon Alexander | Director | 185th Avenue Ne 98052 Redmond 6464 United States | United States | Dutch | 271446010001 | |||||
| SHEEHAN, John Daniel | Director | 200 Nyala Farm Road 06880 Westport C/O Terex Corporation United States | United States | American | 226001330001 | |||||
| WIDMAN, Phillip Charles | Director | 25 Old Stone Crossing West Simsbury Connecticut 06092 Usa | Usa | American | 144249950001 | |||||
| WILKERSON, Robert Ready | Director | 18340 North East 76th Street FOREIGN Redmond Washington 98052 Usa | American | 59939290001 |
Who are the persons with significant control of GENIE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Terex Corporation | Apr 06, 2016 | Centerville Road Suite 400 Wilmington 2711 De 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