GENUS TRUSTEES LIMITED
Overview
| Company Name | GENUS TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03069000 |
| 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 GENUS TRUSTEES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is GENUS TRUSTEES LIMITED located?
| Registered Office Address | Matrix House Basing View RG21 4FF Basingstoke Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENUS TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FUELMOBILE LIMITED | Jun 16, 1995 | Jun 16, 1995 |
What are the latest accounts for GENUS TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for GENUS TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for GENUS TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 7 pages | AA | ||
Appointment of Andrew Paul Russell as a director on Aug 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alison Jane Henriksen as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Denis Mary Noonan on Jul 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Alison Jane Henriksen on Jul 01, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Vaughn Walton on Jul 01, 2025 | 1 pages | CH03 | ||
Change of details for Genus Plc as a person with significant control on Jul 01, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ England to Matrix House Basing View Basingstoke Hampshire RG21 4FF on Jul 01, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Denis Mary Noonan on Feb 21, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 7 pages | AA | ||
Termination of appointment of Stephen David Wilson as a director on Aug 07, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Alison Jane Henriksen as a director on Jan 29, 2020 | 2 pages | AP01 | ||
Appointment of Vaughn Walton as a secretary on Jan 29, 2020 | 2 pages | AP03 | ||
Termination of appointment of Cara Crichton as a secretary on Jan 29, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 7 pages | AA | ||
Who are the officers of GENUS TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTON, Vaughn | Secretary | Basing View RG21 4FF Basingstoke Matrix House Hampshire | 266580260001 | |||||||
| NOONAN, Denis Mary | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire | England | Irish | 126374180012 | |||||
| RUSSELL, Andrew Paul | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire | United Kingdom | British | 338729680001 | |||||
| CRICHTON, Cara | Secretary | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | 181212780001 | |||||||
| FAIRALL, Lawrence David | Secretary | 2 Four Seasons Close CW2 6TN Crewe Cheshire | British | 41072230001 | ||||||
| FARRELLY, Ian Brian | Secretary | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | British | 71425280002 | ||||||
| HALL, Francis | Secretary | 58 Pillory Street CW5 5BG Nantwich Cheshire | British | 75404160001 | ||||||
| TIMMINS, David Peter | Secretary | Stable Cottage Mulsford Lane, Worthenbury LL13 0AW Wrexham Clwyd | British | 96939310003 | ||||||
| VICKERS, Christopher John | Secretary | Cross Lanes Clandon Road GU4 7UW West Clandon Surrey | British | 86434440001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAYLEY, Julian James | Director | 11 Kensington Park Mews W11 2EY London | British | 69717070002 | ||||||
| BITAR, Karim | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | United Kingdom | American | 162877990001 | |||||
| BODEN, Martin Brett | Director | South House The Green Adderbury OX17 3NE Banbury Oxford | British | 79799440002 | ||||||
| HENRIKSEN, Alison Jane | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire | United Kingdom | Australian,British | 261824390001 | |||||
| NEVILLE, Thomas | Director | Beech Tree House Woore Road CW3 0BP Audlem Crewe Cheshire | British | 36318270001 | ||||||
| SCROGGS, Cedric Annesley | Director | The Priory Brightwell Cum Sotwell OX10 0RH Wallingford Oxfordshire | United Kingdom | British | 5634150001 | |||||
| TIMMINS, David Peter | Director | Stable Cottage Mulsford Lane, Worthenbury LL13 0AW Wrexham Clwyd | British | 96939310003 | ||||||
| TREHANE, Guy | Director | Littlemoors Farm Hampreston BH21 7LT Wimborne Dorest | British | 40353990001 | ||||||
| WHITE, Edwin William | Director | Marley Mead Easton BA5 1DU Wells Somerset | England | British | 41072290006 | |||||
| WILSON, Stephen David | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | England | British | 80682720001 | |||||
| WOOD, Richard Kenneth | Director | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | England | British | 102208990001 | |||||
| WORBY, John Graham | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire | United Kingdom | British | 137236910001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GENUS TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Genus Plc | Apr 06, 2016 | Basing View RG21 4FF Basingstoke Matrix House Hampshire 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