GENUS QUEST TRUSTEES LIMITED
Overview
Company Name | GENUS QUEST TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03719352 |
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 QUEST TRUSTEES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is GENUS QUEST TRUSTEES LIMITED located?
Registered Office Address | Matrix House Basing View RG21 4FF Basingstoke Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GENUS QUEST TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GENUS QUEST TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Feb 21, 2026 |
---|---|
Next Confirmation Statement Due | Mar 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 21, 2025 |
Overdue | No |
What are the latest filings for GENUS QUEST TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 Feb 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 Feb 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 Feb 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 Feb 21, 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 Feb 19, 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 Feb 19, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Cara Crichton as a secretary on Jan 29, 2020 | 1 pages | TM02 | ||
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 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 7 pages | AA | ||
Termination of appointment of Karim Bitar as a director on Sep 13, 2019 | 1 pages | TM01 | ||
Who are the officers of GENUS QUEST 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 | 266580250001 | |||||||
GIBSON, Andrew Peter | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire | United Kingdom | British | Company Director | 64084500001 | ||||
NOONAN, Denis Mary | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire | England | Irish | Director | 126374180012 | ||||
RUSSELL, Andrew Paul | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire | United Kingdom | British | Finance Director | 339740870001 | ||||
CRICHTON, Cara | Secretary | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | 184557830001 | |||||||
FAIRALL, Lawrence David | Secretary | 2 Four Seasons Close CW2 6TN Crewe Cheshire | British | Company Secretary | 41072230001 | |||||
FARRELLY, Ian Brian | Secretary | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | British | Solicitor | 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 | ||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
ACTON, Thomas Philip | Director | The Old Shop Farm Aston By Budworth CW9 6LT Northwich Cheshire | United Kingdom | British | Finance Director | 25658700001 | ||||
BITAR, Karim | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | United Kingdom | American | Ceo | 162877990001 | ||||
BODEN, Martin Brett | Director | South House The Green Adderbury OX17 3NE Banbury Oxford | British | Finance Director | 79799440002 | |||||
FAIRALL, Lawrence David | Director | 2 Four Seasons Close CW2 6TN Crewe Cheshire | British | Company Secretary | 41072230001 | |||||
HALL, Francis | Director | 58 Pillory Street CW5 5BG Nantwich Cheshire | British | Company Director | 75404160001 | |||||
HENRIKSEN, Alison Jane | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire | United Kingdom | Australian,British | Chief Financial Officer | 261824390001 | ||||
KESTEVEN, Dawn | Director | Smithy Cottage Peckforton Road, Beeston CW6 9TR Tarporley Cheshire | British | Company Director | 64322160002 | |||||
ROLLER, Michael Roy David | Director | Hope Cottage Livery Road SP5 1RF Salisbury Wiltshire | British | Company Director | 59319870004 | |||||
TIMMINS, David Peter | Director | Stable Cottage Mulsford Lane, Worthenbury LL13 0AW Wrexham Clwyd | British | Company Director | 96939310003 | |||||
VICKERS, Christopher John | Director | Cross Lanes Clandon Road GU4 7UW West Clandon Surrey | British | Accountant | 86434440001 | |||||
WILSON, Stephen David | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | England | British | Group Finance Director | 80682720001 | ||||
WOOD, Richard Kenneth | Director | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | England | British | Chief Executive | 102208990001 | ||||
WORBY, John Graham | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire | United Kingdom | British | Accountant | 137236910001 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of GENUS QUEST 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