GENUS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGENUS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02972325
    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 GENUS PLC?

    • Support activities for animal production (other than farm animal boarding and care) n.e.c. (01629) / Agriculture, Forestry and Fishing

    Where is GENUS PLC located?

    Registered Office Address
    Matrix House
    Basing View
    RG21 4FF Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GENUS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for GENUS PLC?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for GENUS PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 13, 2026

    • Capital: GBP 6,653,829.4
    3 pagesSH01

    Appointment of Robert Stefan Reiter as a director on Jan 01, 2026

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Agm 19/11/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Celia Frances Baxter as a director on Nov 19, 2025

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2025

    219 pagesAA

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Oct 13, 2025

    • Capital: GBP 6,653,776.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 12, 2025

    • Capital: GBP 6,653,745.4
    3 pagesSH01

    Appointment of Andrew Paul Russell as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Alison Jane Henriksen as a director on Jul 31, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 11, 2025

    • Capital: GBP 6,603,745.4
    3 pagesSH01

    Director's details changed for Mr Jorgen Kokke on Jul 01, 2025

    2 pagesCH01

    Director's details changed for Mr Iain George Thomas Ferguson on Jul 01, 2025

    2 pagesCH01

    Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ to Matrix House Basing View Basingstoke Hampshire RG21 4FF on Jul 01, 2025

    1 pagesAD01

    Termination of appointment of Jason William Karl Chin as a director on May 31, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 22, 2025

    • Capital: GBP 6,603,677.6
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 10, 2025

    • Capital: GBP 6,603,669
    3 pagesSH01

    Appointment of Lucie Grant as a secretary on Mar 17, 2025

    2 pagesAP03

    Statement of capital following an allotment of shares on Feb 07, 2025

    • Capital: GBP 6,603,653.8
    3 pagesSH01

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jan 13, 2025

    • Capital: GBP 6,603,629.5
    3 pagesSH01

    Appointment of Vaughn Walton as a secretary on Jan 01, 2025

    2 pagesAP03

    Termination of appointment of Daniel William David Hartley as a secretary on Jan 01, 2025

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Jun 30, 2024

    202 pagesAA

    Who are the officers of GENUS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRANT, Lucie
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Secretary
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    333992360001
    WALTON, Vaughn
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Secretary
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    330779100001
    BAXTER, Celia Frances
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United KingdomBritish89770820003
    FERGUSON, Iain George Thomas
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    United KingdomBritish148020580001
    GRAY, Lysanne Mary
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    EnglandBritish128701380001
    HEUSER, Ralph, Dr
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    GermanyGerman317570760001
    KNOX, Lesley
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    EnglandBritish248324220001
    KOKKE, Jorgen
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    United StatesDutch308547610001
    REITER, Robert Stefan
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United StatesAmerican343940450001
    RUSSELL, Andrew Paul
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United KingdomBritish338729680001
    BESWICK, Paul William
    Poppy Corner Norchard Lane
    Peopleton
    WR10 2ED Pershore
    Worcestershire
    Secretary
    Poppy Corner Norchard Lane
    Peopleton
    WR10 2ED Pershore
    Worcestershire
    British22089870002
    CRICHTON, Cara
    Belvedere House
    Basing View
    RG21 4HG Basingstoke
    Hampshire
    Secretary
    Belvedere House
    Basing View
    RG21 4HG Basingstoke
    Hampshire
    184557360001
    CRICHTON, Cara
    Belvedere House
    Basing View
    RG21 4HG Basingstoke
    Hampshire
    Secretary
    Belvedere House
    Basing View
    RG21 4HG Basingstoke
    Hampshire
    177489980001
    FAIRALL, Lawrence David
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    Secretary
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    British41072230001
    FARRELLY, Ian Brian
    Belvedere House
    Basing View
    RG21 4HG Basingstoke
    Hampshire
    Secretary
    Belvedere House
    Basing View
    RG21 4HG Basingstoke
    Hampshire
    British71425280002
    HALL, Francis
    58 Pillory Street
    CW5 5BG Nantwich
    Cheshire
    Secretary
    58 Pillory Street
    CW5 5BG Nantwich
    Cheshire
    British75404160001
    HARTLEY, Daniel William David
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Secretary
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    188430440001
    KILROY, Thomas Edward
    Belvedere House
    Basing View
    RG21 4HG Basingstoke
    Hampshire
    Secretary
    Belvedere House
    Basing View
    RG21 4HG Basingstoke
    Hampshire
    180129290001
    TIMMINS, David Peter
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    Secretary
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    British96939310003
    VICKERS, Christopher John
    Cross Lanes
    Clandon Road
    GU4 7UW West Clandon
    Surrey
    Secretary
    Cross Lanes
    Clandon Road
    GU4 7UW West Clandon
    Surrey
    British86434440001
    ACTON, Thomas Philip
    The Old Shop Farm
    Aston By Budworth
    CW9 6LT Northwich
    Cheshire
    Director
    The Old Shop Farm
    Aston By Budworth
    CW9 6LT Northwich
    Cheshire
    United KingdomBritish25658700001
    AMIES, Stephen John
    The Paddock Heathfield Road
    Audlem
    CW3 0HH Crewe
    Cheshire
    Director
    The Paddock Heathfield Road
    Audlem
    CW3 0HH Crewe
    Cheshire
    EnglandBritish41570940001
    BAYLEY, Julian James
    11 Kensington Park Mews
    W11 2EY London
    Director
    11 Kensington Park Mews
    W11 2EY London
    British69717070002
    BECKETT, John Hartley
    Hampton Bye
    Hampton
    SY14 8JX Malpas
    Cheshire
    Director
    Hampton Bye
    Hampton
    SY14 8JX Malpas
    Cheshire
    United KingdomBritish56468190001
    BESWICK, Paul William
    Poppy Corner Norchard Lane
    Peopleton
    WR10 2ED Pershore
    Worcestershire
    Director
    Poppy Corner Norchard Lane
    Peopleton
    WR10 2ED Pershore
    Worcestershire
    British22089870002
    BITAR, Karim
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United KingdomAmerican162877990001
    BODEN, Martin Brett
    South House
    The Green Adderbury
    OX17 3NE Banbury
    Oxford
    Director
    South House
    The Green Adderbury
    OX17 3NE Banbury
    Oxford
    British79799440002
    BUZZACOTT, Mike
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    United KingdomBritish146509930001
    CHARLES, Ian
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    EnglandBritish248203360001
    CHIN, Jason William Karl, Dr
    Matrix House
    Basing View
    RG21 4DZ Basingstoke
    Genus Plc
    Hampshire
    United Kingdom
    Director
    Matrix House
    Basing View
    RG21 4DZ Basingstoke
    Genus Plc
    Hampshire
    United Kingdom
    United KingdomBritish281620630001
    CRAVEN, John Alexander
    Spy Hill Farm
    Woodside Ashton
    CH3 8AG Chester
    Cheshire
    Director
    Spy Hill Farm
    Woodside Ashton
    CH3 8AG Chester
    Cheshire
    British22191720001
    FURR, Barrington John Albert, Professor
    Belvedere House
    Basing View
    RG21 4HG Basingstoke
    Hampshire
    Director
    Belvedere House
    Basing View
    RG21 4HG Basingstoke
    Hampshire
    United KingdomBritish22071520004
    HAWKINS, John Eric
    Belvedere House
    Basing View
    RG21 4HG Basingstoke
    Hampshire
    Director
    Belvedere House
    Basing View
    RG21 4HG Basingstoke
    Hampshire
    EnglandBritish53688120001
    HENRIKSEN, Alison Jane
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United KingdomAustralian,British261824390001
    KELLY, Thomas John
    Overmead
    Alkington Road
    SY13 1TE Whitchurch
    Salop
    Director
    Overmead
    Alkington Road
    SY13 1TE Whitchurch
    Salop
    United KingdomBritish41072870001

    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