GENIE UK LIMITED

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

    Company NameGENIE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02452185
    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 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 AddressNo

    What were the previous names of GENIE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOODHURRY LIMITEDDec 13, 1989Dec 13, 1989

    What are the latest accounts for GENIE 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 GENIE UK LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for GENIE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Director's details changed for Jennifer Kong-Picarello on Aug 27, 2025

    2 pagesCH01

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Jennifer Kong-Picarello on Apr 10, 2025

    2 pagesCH01

    Secretary's details changed for Scott Jonathan Posner on Apr 10, 2025

    1 pagesCH03

    Director's details changed for Mr Scott Jonathan Posner on Apr 10, 2025

    2 pagesCH01

    Appointment of Jennifer Kong-Picarello as a director on Feb 18, 2025

    2 pagesAP01

    Termination of appointment of Julie Ann Beck as a director on Feb 18, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Appointment of Joshua Benjamin Gross as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Simon Alexander Meester as a director on Dec 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of John Daniel Sheehan as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Julie Ann Beck as a director on Dec 31, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Termination of appointment of Matthias Jung as a director on Aug 03, 2020

    1 pagesTM01

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Sean Fearon as a director on Jun 29, 2020

    1 pagesTM01

    Who are the officers of GENIE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POSNER, Scott Jonathan
    4th Flr.
    CT 06851 Norwalk
    301 Merritt 7
    United States
    Secretary
    4th Flr.
    CT 06851 Norwalk
    301 Merritt 7
    United States
    265035590001
    GROSS, Joshua Benjamin
    Bothell
    98011 Washington
    20021 120th Avenue Ne
    United States
    Director
    Bothell
    98011 Washington
    20021 120th Avenue Ne
    United States
    United StatesAmerican317564140001
    KONG-PICARELLO, Jennifer
    4th Flr.
    CT 06851 Norwalk
    301 Merritt 7
    United States
    Director
    4th Flr.
    CT 06851 Norwalk
    301 Merritt 7
    United States
    United StatesSingaporean332649830002
    POSNER, Scott Jonathan
    4th Flr.
    CT 06851 Norwalk
    301 Merritt 7
    United States
    Director
    4th Flr.
    CT 06851 Norwalk
    301 Merritt 7
    United States
    United StatesAmerican264901900001
    BROWN, Frank Roger
    4155 143 Rd Ne
    Bellevue
    Wa 98155
    Secretary
    4155 143 Rd Ne
    Bellevue
    Wa 98155
    American74340700001
    BUSHNELL, Sherman Ward
    18340 North East
    76th Street
    FOREIGN Redmond
    Washington 98052
    Usa
    Secretary
    18340 North East
    76th Street
    FOREIGN Redmond
    Washington 98052
    Usa
    American22186820001
    COHEN, Eric I
    Burnham Hill Road
    Westport
    Connecticut, 06880
    32
    Fairfield
    United States
    Secretary
    Burnham Hill Road
    Westport
    Connecticut, 06880
    32
    Fairfield
    United States
    American65582430009
    DODEL, Craig
    3030 Ne 182nd
    98155 Seattle
    Wa
    Usa
    Secretary
    3030 Ne 182nd
    98155 Seattle
    Wa
    Usa
    U S Citizen61601480001
    LOCKWOOD, Lawrence Jay
    865 Lakewood Drive
    Rochester Hills
    Michigan 48309
    Usa
    Secretary
    865 Lakewood Drive
    Rochester Hills
    Michigan 48309
    Usa
    American109968340001
    BECK, Julie Ann
    4th Floor
    06850 Norwalk
    45 Glover Avenue
    United States
    Director
    4th Floor
    06850 Norwalk
    45 Glover Avenue
    United States
    United StatesAmerican291080940001
    BENNETT, Mark
    22 Beech Drive
    NN13 6JH Brackley
    Northamptonshire
    Director
    22 Beech Drive
    NN13 6JH Brackley
    Northamptonshire
    United KingdomBritish127744260001
    BRADLEY, Kevin Patrick
    Wharf Road
    NG31 6BH Grantham
    The Maltings
    Lincolnshire
    United Kingdom
    Director
    Wharf Road
    NG31 6BH Grantham
    The Maltings
    Lincolnshire
    United Kingdom
    Untied States Of AmericaAmerican176590390001
    BROWN, Frank Roger
    4155 143 Rd Ne
    Bellevue
    Wa 98155
    Director
    4155 143 Rd Ne
    Bellevue
    Wa 98155
    American74340700001
    BUSHNELL, Sherman Ward
    18340 North East
    76th Street
    FOREIGN Redmond
    Washington 98052
    Usa
    Director
    18340 North East
    76th Street
    FOREIGN Redmond
    Washington 98052
    Usa
    American22186820001
    CARTER, Jonathan David
    14 Terra Nova Circle
    Westport
    Ct 06880
    Usa
    Director
    14 Terra Nova Circle
    Westport
    Ct 06880
    Usa
    British89145060001
    COHEN, Eric I
    Burnham Hill Road
    Westport
    Connecticut, 06880
    32
    Fairfield
    United States
    Director
    Burnham Hill Road
    Westport
    Connecticut, 06880
    32
    Fairfield
    United States
    United StatesAmerican65582430009
    DEFEO, Ronald Matthew
    Beachside Avenue
    Westport
    45
    Connecticut 06880
    Usa
    Director
    Beachside Avenue
    Westport
    45
    Connecticut 06880
    Usa
    United StatesAmerican94656950001
    DOUGHERTY, Gerald Eugene
    Wharf Road
    NG31 6BH Grantham
    The Maltings
    Lincolnshire
    United Kingdom
    Director
    Wharf Road
    NG31 6BH Grantham
    The Maltings
    Lincolnshire
    United Kingdom
    UsaU.S. Citizen176771590001
    FEARON, Matthew Sean
    Wharf Road
    NG31 6BH Grantham
    The Maltings
    Lincolnshire
    United Kingdom
    Director
    Wharf Road
    NG31 6BH Grantham
    The Maltings
    Lincolnshire
    United Kingdom
    United StatesAmerican176771990001
    FEARON, Matthew Sean
    2609 226th Ave S E
    Sammamish
    Wa 98075
    Usa
    Director
    2609 226th Ave S E
    Sammamish
    Wa 98075
    Usa
    United StatesAmerican176771990001
    FORD, Timothy
    6175 Sierra Circle
    Shorewood
    Mn 55331
    Usa
    Director
    6175 Sierra Circle
    Shorewood
    Mn 55331
    Usa
    UsaAmerican116645520001
    GEORGE, Joseph M.
    Bluff Road
    Eden Prairie
    10564
    Mn 55347
    Usa
    Director
    Bluff Road
    Eden Prairie
    10564
    Mn 55347
    Usa
    United StatesAmerican156295130001
    JUNG, Matthias
    8200 Schaffhausen
    Schonbuhlstrasse 1
    Switzerland
    Director
    8200 Schaffhausen
    Schonbuhlstrasse 1
    Switzerland
    SwitzerlandGerman159848410002
    LOCKWOOD, Lawrence Jay
    865 Lakewood Drive
    Rochester Hills
    Michigan 48309
    Usa
    Director
    865 Lakewood Drive
    Rochester Hills
    Michigan 48309
    Usa
    UsaAmerican109968340001
    MEESTER, Simon Alexander
    185th Avenue Ne
    98052 Redmond
    6464
    United States
    Director
    185th Avenue Ne
    98052 Redmond
    6464
    United States
    United StatesDutch271446010001
    SHEEHAN, John Daniel
    200 Nyala Farm Road
    06880 Westport
    C/O Terex Corporation
    United States
    Director
    200 Nyala Farm Road
    06880 Westport
    C/O Terex Corporation
    United States
    United StatesAmerican226001330001
    WIDMAN, Phillip Charles
    25 Old Stone Crossing
    West Simsbury
    Connecticut 06092
    Usa
    Director
    25 Old Stone Crossing
    West Simsbury
    Connecticut 06092
    Usa
    UsaAmerican144249950001
    WILKERSON, Robert Ready
    18340 North East
    76th Street
    FOREIGN Redmond
    Washington 98052
    Usa
    Director
    18340 North East
    76th Street
    FOREIGN Redmond
    Washington 98052
    Usa
    American59939290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Terex Corporation
    Centerville Road
    Suite 400
    Wilmington
    2711
    De
    United States
    Apr 06, 2016
    Centerville Road
    Suite 400
    Wilmington
    2711
    De
    United States
    No
    Legal FormPublic Company
    Country RegisteredUsa
    Legal AuthorityUnited States
    Place RegisteredDelaware
    Registration Number333-144796
    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