GENUS TRUSTEES LIMITED

GENUS TRUSTEES LIMITED

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

    Company NameGENUS TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03069000
    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 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 AddressNo

    What were the previous names of GENUS TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUELMOBILE LIMITEDJun 16, 1995Jun 16, 1995

    What are the latest accounts for GENUS TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for GENUS TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for GENUS TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    7 pagesAA

    Appointment of Andrew Paul Russell as a director on Aug 20, 2025

    2 pagesAP01

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

    1 pagesTM01

    Director's details changed for Mr Denis Mary Noonan on Jul 01, 2025

    2 pagesCH01

    Director's details changed for Mrs Alison Jane Henriksen on Jul 01, 2025

    2 pagesCH01

    Secretary's details changed for Vaughn Walton on Jul 01, 2025

    1 pagesCH03

    Change of details for Genus Plc as a person with significant control on Jul 01, 2025

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Denis Mary Noonan on Feb 21, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2024

    7 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    7 pagesAA

    Termination of appointment of Stephen David Wilson as a director on Aug 07, 2023

    1 pagesTM01

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    7 pagesAA

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Jun 26, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Alison Jane Henriksen as a director on Jan 29, 2020

    2 pagesAP01

    Appointment of Vaughn Walton as a secretary on Jan 29, 2020

    2 pagesAP03

    Termination of appointment of Cara Crichton as a secretary on Jan 29, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2019

    7 pagesAA

    Who are the officers of GENUS TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTON, Vaughn
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Secretary
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    266580260001
    NOONAN, Denis Mary
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    EnglandIrish126374180012
    RUSSELL, Andrew Paul
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United KingdomBritish338729680001
    CRICHTON, Cara
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Secretary
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    181212780001
    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
    Basingstoke
    RG21 4HG Hampshire
    Secretary
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    British71425280002
    HALL, Francis
    58 Pillory Street
    CW5 5BG Nantwich
    Cheshire
    Secretary
    58 Pillory Street
    CW5 5BG Nantwich
    Cheshire
    British75404160001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAYLEY, Julian James
    11 Kensington Park Mews
    W11 2EY London
    Director
    11 Kensington Park Mews
    W11 2EY London
    British69717070002
    BITAR, Karim
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    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
    HENRIKSEN, Alison Jane
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United KingdomAustralian,British261824390001
    NEVILLE, Thomas
    Beech Tree House
    Woore Road
    CW3 0BP Audlem Crewe
    Cheshire
    Director
    Beech Tree House
    Woore Road
    CW3 0BP Audlem Crewe
    Cheshire
    British36318270001
    SCROGGS, Cedric Annesley
    The Priory
    Brightwell Cum Sotwell
    OX10 0RH Wallingford
    Oxfordshire
    Director
    The Priory
    Brightwell Cum Sotwell
    OX10 0RH Wallingford
    Oxfordshire
    United KingdomBritish5634150001
    TIMMINS, David Peter
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    Director
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    British96939310003
    TREHANE, Guy
    Littlemoors Farm
    Hampreston
    BH21 7LT Wimborne
    Dorest
    Director
    Littlemoors Farm
    Hampreston
    BH21 7LT Wimborne
    Dorest
    British40353990001
    WHITE, Edwin William
    Marley Mead
    Easton
    BA5 1DU Wells
    Somerset
    Director
    Marley Mead
    Easton
    BA5 1DU Wells
    Somerset
    EnglandBritish41072290006
    WILSON, Stephen David
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    EnglandBritish80682720001
    WOOD, Richard Kenneth
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Director
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    EnglandBritish102208990001
    WORBY, John Graham
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    United KingdomBritish137236910001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GENUS TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Genus Plc
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number02972325
    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