H2O INNOVATION UK LIMITED
Overview
Company Name | H2O INNOVATION UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04136486 |
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 H2O INNOVATION UK LIMITED?
- Manufacture of other organic basic chemicals (20140) / Manufacturing
Where is H2O INNOVATION UK LIMITED located?
Registered Office Address | 3a Aston Way CW10 0HS Middlewich Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of H2O INNOVATION UK LIMITED?
Company Name | From | Until |
---|---|---|
GENESYS INTERNATIONAL LIMITED | Jan 05, 2001 | Jan 05, 2001 |
What are the latest accounts for H2O INNOVATION UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for H2O INNOVATION UK LIMITED?
Last Confirmation Statement Made Up To | Jul 22, 2025 |
---|---|
Next Confirmation Statement Due | Aug 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 22, 2024 |
Overdue | No |
What are the latest filings for H2O INNOVATION UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed genesys international LIMITED\certificate issued on 16/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 041364860003, created on May 17, 2024 | 52 pages | MR01 | ||||||||||
Satisfaction of charge 041364860001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041364860002 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Jun 30, 2023 | 11 pages | AA | ||||||||||
Current accounting period shortened from Jun 30, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 30 pages | AA | ||||||||||
Registration of charge 041364860002, created on Dec 03, 2021 | 51 pages | MR01 | ||||||||||
Confirmation statement made on Jul 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of H2O Innovation Uk Holding Limited as a person with significant control on Jun 28, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Genesys Holdings Limited as a person with significant control on Jun 28, 2021 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Jun 30, 2020 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2021 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Nov 14, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Nov 14, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2020 to Nov 14, 2019 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 041364860001, created on Dec 17, 2019 | 19 pages | MR01 | ||||||||||
Who are the officers of H2O INNOVATION UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLAIN, Édith | Secretary | Aston Way CW10 0HS Middlewich 3a Cheshire | 264485250001 | |||||||
BLANCHET, Marc | Director | Aston Way CW10 0HS Middlewich 3a Cheshire | Canada | Canadian | Cfo Of H2o Innovation Inc. | 262867150001 | ||||
DUGRÉ, Frédéric | Director | Aston Way CW10 0HS Middlewich 3a Cheshire | Canada | Canadian | President And Ceo Of H2o Innovation Inc. | 262867140001 | ||||
ANNUNZIATA, Ruggiero | Secretary | 204 Lent Rise Road SL1 7AB Burnham Buckinghamshire | Italian | Sales Manager | 77692020001 | |||||
DARTON, Edward George | Secretary | Aston Way CW10 0HS Middlewich 3a Cheshire United Kingdom | British | Technical Manager | 18661070001 | |||||
KEYSE, Roger Alan | Secretary | 8 Scarborough Road NP9 7JJ Newport Gwent | British | 5017450001 | ||||||
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
ANNUNZIATA, Ursula Ann | Director | Aston Way CW10 0HS Middlewich 3a Cheshire | United Kingdom | British | Sales Director | 72431270001 | ||||
ARMSTRONG, Matthew William | Director | Aston Way CW10 0HS Middlewich 3a Cheshire | United Kingdom | British | Company Director | 257864530002 | ||||
CHESTERS, Stephen Paul | Director | Aston Way CW10 0HS Middlewich 3a Cheshire United Kingdom | England | British | Director | 133692740001 | ||||
DARTON, Edward George | Director | Aston Way CW10 0HS Middlewich 3a Cheshire United Kingdom | United Kingdom | British | Technical Manager | 18661070001 | ||||
HELLIER, Robert Bevan | Director | 6 Auckland Road NP20 3QW Newport South Wales | British | Sole Trader | 73795290001 | |||||
HUNTER, Michael Robert | Director | Aston Way CW10 0HS Middlewich 3a Cheshire United Kingdom | England | British | Director | 64053950001 | ||||
MARTIN, Richard | Director | Flor Del Embelso No2 35212 Telde FOREIGN Las Palmas Gran Caneria | British | Business Manager | 81660190001 | |||||
MAZAS, Javier Pool | Director | Chalet 62 Pozuelo De Alarcon Calle Mistral 2 28223 Madrid Spain | Spain | Spanish | Director | 181667850001 | ||||
SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of H2O INNOVATION UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H2o Innovation Uk Holding Limited | Jun 28, 2021 | 1 Angel Court EC2R 7HJ London C/O Mccarthy Tetrault England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Genesys Holdings Limited | Apr 06, 2016 | Aston Way CW10 0HS Middlewich 3a United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for H2O INNOVATION UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 02, 2017 | Feb 01, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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