GENEVAC LIMITED
Overview
| Company Name | GENEVAC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02456835 |
| 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 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 Address | No |
What were the previous names of GENEVAC LIMITED?
| Company Name | From | Until |
|---|---|---|
| GENEVAC SALES DEVELOPMENT LTD. | Jun 26, 1990 | Jun 26, 1990 |
| BIDEAWHILE THIRTY NINE LIMITED | Jan 02, 1990 | Jan 02, 1990 |
What are the latest accounts for GENEVAC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GENEVAC LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for GENEVAC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 25 pages | AA | ||
Termination of appointment of Robert Hugh Douglas Darrington as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Robert Giles Tremaine as a director on Mar 24, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Termination of appointment of Ian Nigel Whitehall as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Appointment of Kevin Sutherby as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr Robert Hugh Douglas Darrington as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Latoche as a director on Jul 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Brian Michael Larkin as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Vistra Cosec Limited as a secretary on May 25, 2022 | 1 pages | TM02 | ||
Appointment of Taylor Wessing Secretaries Limited as a secretary on May 25, 2022 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Full accounts made up to Mar 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Jan 02, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Gary David Beinke as a director on Nov 06, 2021 | 1 pages | TM01 | ||
Satisfaction of charge 024568350002 in full | 1 pages | MR04 | ||
Satisfaction of charge 024568350003 in full | 1 pages | MR04 | ||
Second filing of Confirmation Statement dated Jan 02, 2020 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Jan 02, 2019 | 3 pages | RP04CS01 | ||
Who are the officers of GENEVAC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| SUTHERBY, Kevin | Director | Mearns Road 18974 Warminster 935 Pennsylvania United States | United States | American | 304917700001 | |||||||||
| TREMAINE, Robert Giles | Director | Farthing Road IP1 5AP Ipswich Unit 5/6 Sovereign Centre United Kingdom | United Kingdom | British | 333851350001 | |||||||||
| COLE, Harry | Secretary | Friars Piece Parham IP13 9LY Woodbridge Suffolk | British | 60568000001 | ||||||||||
| COLE, Michael, Dr | Secretary | Poplar Farm Low Road Marlesford IP13 0AL Woodbridge Suffolk | British | 30715710001 | ||||||||||
| HALL, Richard Iain James | Secretary | 11 Blake Avenue Shotley Gate IP9 1RL Ipswich | British | 73418190002 | ||||||||||
| MCLURE, Caron Suzanne | Secretary | Yedlie Straight Road, Bradfield CO11 2RA Colchester Essex | British | 77339770001 | ||||||||||
| ROYLE, Lee James | Secretary | Mearns Road 18974 Warminster 935 Pa Usa | 159164020001 | |||||||||||
| ROYLE, Lee James | Secretary | The Sovereign Centre Farthing Road IP1 5AP Ipswich 6 Suffolk United Kingdom | Other | 127425000001 | ||||||||||
| WARD, Stephen | Secretary | Chimneys Fen Street Redgrave IP22 1SE Diss Norfolk | British | 38616610002 | ||||||||||
| VISTRA COSEC LIMITED | Secretary | St. Thomas Street BS1 6JS Bristol 21 England |
| 128256230002 | ||||||||||
| ANDERSEN, Verner | Director | 12 Langpap Falls Honeoye Falls New York New York 14472 United States Of America | American | 75744570001 | ||||||||||
| BEINKE, Gary David | Director | 23rd Floor St. Louis 7733 Forsyth Blvd. Mo 63105 United States | United States | American | 284494110001 | |||||||||
| BEINKE, Gary David | Director | 7701 Forsyth Boulevard Suite 600 St Louis 7701 Forsyth Boulevard Missouri Usa | Usa | American | 207556810001 | |||||||||
| BONNER, Michael Francis | Director | 935 Mearns Road Warminster 935 Mearns Road Pennsylvania United States | United States | American | 207555660001 | |||||||||
| COLE, David | Director | Manor House Osea Island CM9 8UH Maldon Essex | United Kingdom | British | 7180360001 | |||||||||
| COLE, Harry | Director | Well Cottage Crown Lane Orford IP12 2NB Woodbridge | British | 60568000004 | ||||||||||
| COLE, Michael, Dr | Director | Poplar Farm Low Road Marlesford IP13 0AL Woodbridge Suffolk | British | 30715710001 | ||||||||||
| COLE, Susan Mary | Director | Moor Farm Friston IP17 1NH Saxmundham Suffolk | British | 45948240002 | ||||||||||
| DARRINGTON, Robert Hugh Douglas | Director | The Sovereign Centre Farthing Road IP1 5AP, Ipswich 6 Suffolk United Kingdom | United Kingdom | British | 300384110001 | |||||||||
| DELLAPA, John Anthony | Director | 53 Emerson Road Winchester 01890 Massachussetts Usa | Us Citizen | 70052090002 | ||||||||||
| DOWNS, William Ernest | Director | Mearns Road Warminster Pa 935 Usa | United States | American | 175994490001 | |||||||||
| GLICKMAN, Scott | Director | West Chester Pike Building 2, Suite 200 19073 Newton Square Graham Partners Inc 3811 Pa Usa | Usa | United States | 158993450001 | |||||||||
| GRANT, Charles Leo | Director | The Sovereign Centre Farthing Road IP1 5AP Ipswich 6 Suffolk United Kingdom | Usa | American | 119900710001 | |||||||||
| JELLINEK JUNIOR, Frank | Director | 70 Sea Road PO BOX 578 BS99 3SP Rye Beach New Hampshire 03871 Usa | Usa | 71807120001 | ||||||||||
| LARKIN, Brian Michael | Director | Warminster 935 Mearns Rd. Pennsylvania 18974 United States | United States | American | 245287200001 | |||||||||
| LATOCHE, Robert | Director | Warminster 935 Mearns Rd Pa 18974 United States | United States | American | 263759340001 | |||||||||
| LEATHE, Jeffrey Coffin | Director | 26 State Road Eliot Maine 03903 Usa | Us Citizen | 75017370001 | ||||||||||
| MCLURE, Caron Suzanne | Director | Yedlie Straight Road, Bradfield CO11 2RA Colchester Essex | British | 77339770001 | ||||||||||
| MEHTA, Chetan Praful | Director | Unit 2, Lower Meadow Road Brooke Park, Handforth SK9 3LP Wilmslow Cheshire | American | 116261820001 | ||||||||||
| MICHAUD, Michael Kenneth | Director | One Deer Run Road North Hampton FOREIGN New Hampshire 03862 Usa | American | 87422270001 | ||||||||||
| NEWBOLD, Robert | Director | Wester Chester Pike Building 2, Suite 200 19073 Newton Square Graham Partners Inc Pa Usa | Usa | American | 159173810001 | |||||||||
| ROCHE, James Patrick | Director | 4 Holland Road MK45 2RS Ampthill Bedfordshire | British | 110387630001 | ||||||||||
| ROYLE, Lee James | Director | The Sovereign Centre Farthing Road IP1 5AP Ipswich 6 Suffolk United Kingdom | United States | Other | 127425000001 | |||||||||
| SANAN, Puneet | Director | 1180 Midland Avenue Apartment 4r Bronxville 10708 New York New York Usa | Indian | 120738090001 |
Who are the persons with significant control of GENEVAC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kimberly Audrey Limited | Apr 06, 2016 | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | 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