GENEVAC LIMITED

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

    Company NameGENEVAC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02456835
    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 GENEVAC LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is GENEVAC LIMITED located?

    Registered Office Address
    5 New Street Square
    EC4A 3TW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GENEVAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENEVAC SALES DEVELOPMENT LTD.Jun 26, 1990Jun 26, 1990
    BIDEAWHILE THIRTY NINE LIMITEDJan 02, 1990Jan 02, 1990

    What are the latest accounts for GENEVAC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GENEVAC LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2027
    Next Confirmation Statement DueJan 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2026
    OverdueNo

    What are the latest filings for GENEVAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 02, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    25 pagesAA

    Termination of appointment of Robert Hugh Douglas Darrington as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Robert Giles Tremaine as a director on Mar 24, 2025

    2 pagesAP01

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    Termination of appointment of Ian Nigel Whitehall as a director on Nov 30, 2023

    1 pagesTM01

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    30 pagesAA

    Appointment of Kevin Sutherby as a director on Oct 31, 2022

    2 pagesAP01

    Appointment of Mr Robert Hugh Douglas Darrington as a director on Oct 31, 2022

    2 pagesAP01

    Confirmation statement made on Jan 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Robert Latoche as a director on Jul 08, 2022

    1 pagesTM01

    Termination of appointment of Brian Michael Larkin as a director on Apr 01, 2022

    1 pagesTM01

    Termination of appointment of Vistra Cosec Limited as a secretary on May 25, 2022

    1 pagesTM02

    Appointment of Taylor Wessing Secretaries Limited as a secretary on May 25, 2022

    2 pagesAP04

    Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 5 New Street Square London EC4A 3TW on Jun 09, 2022

    1 pagesAD01

    Full accounts made up to Mar 31, 2021

    31 pagesAA

    Confirmation statement made on Jan 02, 2022 with updates

    4 pagesCS01

    Termination of appointment of Gary David Beinke as a director on Nov 06, 2021

    1 pagesTM01

    Satisfaction of charge 024568350002 in full

    1 pagesMR04

    Satisfaction of charge 024568350003 in full

    1 pagesMR04

    Second filing of Confirmation Statement dated Jan 02, 2020

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 02, 2019

    3 pagesRP04CS01

    Who are the officers of GENEVAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04328885
    84071220002
    SUTHERBY, Kevin
    Mearns Road
    18974 Warminster
    935
    Pennsylvania
    United States
    Director
    Mearns Road
    18974 Warminster
    935
    Pennsylvania
    United States
    United StatesAmerican304917700001
    TREMAINE, Robert Giles
    Farthing Road
    IP1 5AP Ipswich
    Unit 5/6 Sovereign Centre
    United Kingdom
    Director
    Farthing Road
    IP1 5AP Ipswich
    Unit 5/6 Sovereign Centre
    United Kingdom
    United KingdomBritish333851350001
    COLE, Harry
    Friars Piece
    Parham
    IP13 9LY Woodbridge
    Suffolk
    Secretary
    Friars Piece
    Parham
    IP13 9LY Woodbridge
    Suffolk
    British60568000001
    COLE, Michael, Dr
    Poplar Farm Low Road
    Marlesford
    IP13 0AL Woodbridge
    Suffolk
    Secretary
    Poplar Farm Low Road
    Marlesford
    IP13 0AL Woodbridge
    Suffolk
    British30715710001
    HALL, Richard Iain James
    11 Blake Avenue
    Shotley Gate
    IP9 1RL Ipswich
    Secretary
    11 Blake Avenue
    Shotley Gate
    IP9 1RL Ipswich
    British73418190002
    MCLURE, Caron Suzanne
    Yedlie
    Straight Road, Bradfield
    CO11 2RA Colchester
    Essex
    Secretary
    Yedlie
    Straight Road, Bradfield
    CO11 2RA Colchester
    Essex
    British77339770001
    ROYLE, Lee James
    Mearns Road
    18974 Warminster
    935
    Pa
    Usa
    Secretary
    Mearns Road
    18974 Warminster
    935
    Pa
    Usa
    159164020001
    ROYLE, Lee James
    The Sovereign Centre
    Farthing Road
    IP1 5AP Ipswich
    6
    Suffolk
    United Kingdom
    Secretary
    The Sovereign Centre
    Farthing Road
    IP1 5AP Ipswich
    6
    Suffolk
    United Kingdom
    Other127425000001
    WARD, Stephen
    Chimneys
    Fen Street Redgrave
    IP22 1SE Diss
    Norfolk
    Secretary
    Chimneys
    Fen Street Redgrave
    IP22 1SE Diss
    Norfolk
    British38616610002
    VISTRA COSEC LIMITED
    St. Thomas Street
    BS1 6JS Bristol
    21
    England
    Secretary
    St. Thomas Street
    BS1 6JS Bristol
    21
    England
    Identification TypeUK Limited Company
    Registration Number06412777
    128256230002
    ANDERSEN, Verner
    12 Langpap Falls
    Honeoye Falls
    New York
    New York 14472
    United States Of America
    Director
    12 Langpap Falls
    Honeoye Falls
    New York
    New York 14472
    United States Of America
    American75744570001
    BEINKE, Gary David
    23rd Floor
    St. Louis
    7733 Forsyth Blvd.
    Mo 63105
    United States
    Director
    23rd Floor
    St. Louis
    7733 Forsyth Blvd.
    Mo 63105
    United States
    United StatesAmerican284494110001
    BEINKE, Gary David
    7701 Forsyth Boulevard
    Suite 600
    St Louis
    7701 Forsyth Boulevard
    Missouri
    Usa
    Director
    7701 Forsyth Boulevard
    Suite 600
    St Louis
    7701 Forsyth Boulevard
    Missouri
    Usa
    UsaAmerican207556810001
    BONNER, Michael Francis
    935 Mearns Road
    Warminster
    935 Mearns Road
    Pennsylvania
    United States
    Director
    935 Mearns Road
    Warminster
    935 Mearns Road
    Pennsylvania
    United States
    United StatesAmerican207555660001
    COLE, David
    Manor House
    Osea Island
    CM9 8UH Maldon
    Essex
    Director
    Manor House
    Osea Island
    CM9 8UH Maldon
    Essex
    United KingdomBritish7180360001
    COLE, Harry
    Well Cottage
    Crown Lane Orford
    IP12 2NB Woodbridge
    Director
    Well Cottage
    Crown Lane Orford
    IP12 2NB Woodbridge
    British60568000004
    COLE, Michael, Dr
    Poplar Farm Low Road
    Marlesford
    IP13 0AL Woodbridge
    Suffolk
    Director
    Poplar Farm Low Road
    Marlesford
    IP13 0AL Woodbridge
    Suffolk
    British30715710001
    COLE, Susan Mary
    Moor Farm
    Friston
    IP17 1NH Saxmundham
    Suffolk
    Director
    Moor Farm
    Friston
    IP17 1NH Saxmundham
    Suffolk
    British45948240002
    DARRINGTON, Robert Hugh Douglas
    The Sovereign Centre
    Farthing Road
    IP1 5AP, Ipswich
    6
    Suffolk
    United Kingdom
    Director
    The Sovereign Centre
    Farthing Road
    IP1 5AP, Ipswich
    6
    Suffolk
    United Kingdom
    United KingdomBritish300384110001
    DELLAPA, John Anthony
    53 Emerson Road
    Winchester
    01890 Massachussetts
    Usa
    Director
    53 Emerson Road
    Winchester
    01890 Massachussetts
    Usa
    Us Citizen70052090002
    DOWNS, William Ernest
    Mearns Road
    Warminster
    Pa
    935
    Usa
    Director
    Mearns Road
    Warminster
    Pa
    935
    Usa
    United StatesAmerican175994490001
    GLICKMAN, Scott
    West Chester Pike
    Building 2, Suite 200
    19073 Newton Square
    Graham Partners Inc 3811
    Pa
    Usa
    Director
    West Chester Pike
    Building 2, Suite 200
    19073 Newton Square
    Graham Partners Inc 3811
    Pa
    Usa
    UsaUnited States158993450001
    GRANT, Charles Leo
    The Sovereign Centre
    Farthing Road
    IP1 5AP Ipswich
    6
    Suffolk
    United Kingdom
    Director
    The Sovereign Centre
    Farthing Road
    IP1 5AP Ipswich
    6
    Suffolk
    United Kingdom
    UsaAmerican119900710001
    JELLINEK JUNIOR, Frank
    70 Sea Road
    PO BOX 578
    BS99 3SP Rye Beach
    New Hampshire 03871
    Usa
    Director
    70 Sea Road
    PO BOX 578
    BS99 3SP Rye Beach
    New Hampshire 03871
    Usa
    Usa71807120001
    LARKIN, Brian Michael
    Warminster
    935 Mearns Rd.
    Pennsylvania 18974
    United States
    Director
    Warminster
    935 Mearns Rd.
    Pennsylvania 18974
    United States
    United StatesAmerican245287200001
    LATOCHE, Robert
    Warminster
    935 Mearns Rd
    Pa 18974
    United States
    Director
    Warminster
    935 Mearns Rd
    Pa 18974
    United States
    United StatesAmerican263759340001
    LEATHE, Jeffrey Coffin
    26 State Road
    Eliot
    Maine 03903
    Usa
    Director
    26 State Road
    Eliot
    Maine 03903
    Usa
    Us Citizen75017370001
    MCLURE, Caron Suzanne
    Yedlie
    Straight Road, Bradfield
    CO11 2RA Colchester
    Essex
    Director
    Yedlie
    Straight Road, Bradfield
    CO11 2RA Colchester
    Essex
    British77339770001
    MEHTA, Chetan Praful
    Unit 2, Lower Meadow Road
    Brooke Park, Handforth
    SK9 3LP Wilmslow
    Cheshire
    Director
    Unit 2, Lower Meadow Road
    Brooke Park, Handforth
    SK9 3LP Wilmslow
    Cheshire
    American116261820001
    MICHAUD, Michael Kenneth
    One Deer Run Road
    North Hampton
    FOREIGN New Hampshire
    03862
    Usa
    Director
    One Deer Run Road
    North Hampton
    FOREIGN New Hampshire
    03862
    Usa
    American87422270001
    NEWBOLD, Robert
    Wester Chester Pike
    Building 2, Suite 200
    19073 Newton Square
    Graham Partners Inc
    Pa
    Usa
    Director
    Wester Chester Pike
    Building 2, Suite 200
    19073 Newton Square
    Graham Partners Inc
    Pa
    Usa
    UsaAmerican159173810001
    ROCHE, James Patrick
    4 Holland Road
    MK45 2RS Ampthill
    Bedfordshire
    Director
    4 Holland Road
    MK45 2RS Ampthill
    Bedfordshire
    British110387630001
    ROYLE, Lee James
    The Sovereign Centre
    Farthing Road
    IP1 5AP Ipswich
    6
    Suffolk
    United Kingdom
    Director
    The Sovereign Centre
    Farthing Road
    IP1 5AP Ipswich
    6
    Suffolk
    United Kingdom
    United StatesOther127425000001
    SANAN, Puneet
    1180 Midland Avenue
    Apartment 4r Bronxville
    10708 New York
    New York
    Usa
    Director
    1180 Midland Avenue
    Apartment 4r Bronxville
    10708 New York
    New York
    Usa
    Indian120738090001

    Who are the persons with significant control of GENEVAC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Apr 06, 2016
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number06182236
    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