GENIVA LIMITED
Overview
Company Name | GENIVA LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 04420648 |
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 GENIVA LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is GENIVA LIMITED located?
Registered Office Address | 34 Scott Farm Close KT7 0AN Thames Ditton Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GENIVA LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2024 |
Next Accounts Due On | Jan 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2023 |
What is the status of the latest confirmation statement for GENIVA LIMITED?
Last Confirmation Statement Made Up To | Aug 09, 2025 |
---|---|
Next Confirmation Statement Due | Aug 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 09, 2024 |
Overdue | No |
What are the latest filings for GENIVA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Aug 09, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2023 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 2 Mcnaughton Close Southwood Farnborough Hampshire GU14 0PX to 34 Scott Farm Close Thames Ditton Surrey KT7 0AN on Feb 20, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2022 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on May 23, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on May 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Cessation of John Roger Andrews as a person with significant control on May 18, 2018 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Termination of appointment of John Roger Andrews as a director on Aug 02, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Roger Andrews on May 19, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Who are the officers of GENIVA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDREWS, Kim Adele | Secretary | 2 Mcnaughton Close Southwood GU14 0PX Farnborough Hampshire | British | Business Consultant Fin/Servic | 81801750002 | |||||
ANDREWS, Kim Adele | Director | 2 Mcnaughton Close Southwood GU14 0PX Farnborough Hampshire | England | British | Business Consultant Fin/Servic | 81801750002 | ||||
CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
ANDREWS, John Roger | Director | Hurst View Eden Road PO39 0EJ Totland Bay Flat 4 England | England | British | Administrator | 81801660003 | ||||
CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Who are the persons with significant control of GENIVA LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Roger Andrews | Apr 06, 2016 | 2 Mcnaughton Close Southwood Farnborough GU14 0PX Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Kim Adele Andrews | Apr 06, 2016 | KT7 0AN Thames Ditton 34 Scott Farm Close Surrey England | No |
Nationality: British Country of Residence: England | |||
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