GENUS QUEST TRUSTEES LIMITED

GENUS QUEST TRUSTEES LIMITED

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

    Company NameGENUS QUEST TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03719352
    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 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 AddressNo

    What are the latest accounts for GENUS QUEST TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

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

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for GENUS QUEST TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 Feb 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 Feb 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 Feb 21, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

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

    1 pagesTM02

    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

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

    7 pagesAA

    Termination of appointment of Karim Bitar as a director on Sep 13, 2019

    1 pagesTM01

    Who are the officers of GENUS QUEST 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
    266580250001
    GIBSON, Andrew Peter
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United KingdomBritishCompany Director64084500001
    NOONAN, Denis Mary
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    EnglandIrishDirector126374180012
    RUSSELL, Andrew Paul
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United KingdomBritishFinance Director339740870001
    CRICHTON, Cara
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Secretary
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    184557830001
    FAIRALL, Lawrence David
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    Secretary
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    BritishCompany Secretary41072230001
    FARRELLY, Ian Brian
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Secretary
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    BritishSolicitor71425280002
    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
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    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 KingdomBritishFinance Director25658700001
    BITAR, Karim
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    United KingdomAmericanCeo162877990001
    BODEN, Martin Brett
    South House
    The Green Adderbury
    OX17 3NE Banbury
    Oxford
    Director
    South House
    The Green Adderbury
    OX17 3NE Banbury
    Oxford
    BritishFinance Director79799440002
    FAIRALL, Lawrence David
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    Director
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    BritishCompany Secretary41072230001
    HALL, Francis
    58 Pillory Street
    CW5 5BG Nantwich
    Cheshire
    Director
    58 Pillory Street
    CW5 5BG Nantwich
    Cheshire
    BritishCompany Director75404160001
    HENRIKSEN, Alison Jane
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United KingdomAustralian,BritishChief Financial Officer261824390001
    KESTEVEN, Dawn
    Smithy Cottage
    Peckforton Road, Beeston
    CW6 9TR Tarporley
    Cheshire
    Director
    Smithy Cottage
    Peckforton Road, Beeston
    CW6 9TR Tarporley
    Cheshire
    BritishCompany Director64322160002
    ROLLER, Michael Roy David
    Hope Cottage
    Livery Road
    SP5 1RF Salisbury
    Wiltshire
    Director
    Hope Cottage
    Livery Road
    SP5 1RF Salisbury
    Wiltshire
    BritishCompany Director59319870004
    TIMMINS, David Peter
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    Director
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    BritishCompany Director96939310003
    VICKERS, Christopher John
    Cross Lanes
    Clandon Road
    GU4 7UW West Clandon
    Surrey
    Director
    Cross Lanes
    Clandon Road
    GU4 7UW West Clandon
    Surrey
    BritishAccountant86434440001
    WILSON, Stephen David
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    EnglandBritishGroup Finance Director80682720001
    WOOD, Richard Kenneth
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Director
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    EnglandBritishChief Executive102208990001
    WORBY, John Graham
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    United KingdomBritishAccountant137236910001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of GENUS QUEST 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 House
    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