GENEFF LIMITED
Overview
| Company Name | GENEFF LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09483170 |
| 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 GENEFF LIMITED?
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is GENEFF LIMITED located?
| Registered Office Address | 85 Great Portland Street W1W 7LT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GENEFF LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GENEFF LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for GENEFF LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Mark Ian Watford as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Appointment of Mr Alex Payne as a director on Apr 03, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 11, 2025 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 11, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Philip Windover Fellowes-Prynne as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 47 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 11, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Mark Ian Watford as a director on Feb 14, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Termination of appointment of Peter Jay Rudge as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 11, 2022 with updates | 6 pages | CS01 | ||
Termination of appointment of Christopher Herring as a director on Nov 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of William John Butcher as a director on Nov 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Stephen Anthony Roth Clark as a director on Nov 10, 2021 | 1 pages | TM01 | ||
Who are the officers of GENEFF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAYNE, Alex | Director | Great Portland Street W1W 7LT London 85 England | England | British | 325178960001 | |||||
| AINSWORTH, Edward John Burnett | Director | Great Portland Street W1W 7LT London 85 England | United Kingdom | British | 70793900004 | |||||
| BUTCHER, William John | Director | Heath House Mill Golcar HD7 4JW Huddersfield Green Building Store West Yorkshire England | United Kingdom | British | 230873460001 | |||||
| CLARE, Mark | Director | 66 Hammersmith Road W14 8UD London The Kensington Centre United Kingdom | England | British | 201852290001 | |||||
| CLARK, Stephen Anthony Roth | Director | Great Portland Street W1W 7LT London 85 England | England | British | 208158200001 | |||||
| FELLOWES-PRYNNE, Philip Windover | Director | Great Portland Street W1W 7LT London 85 England | England | British | 179193160001 | |||||
| HERRING, Christopher | Director | Heath House Mill Golcar HD7 4JW Huddersfield Green Building Store West Yorkshire England | United Kingdom | British | 53215040002 | |||||
| MARSON, Peter Nicholas | Director | Great James Street WC1N 3ES London 22 England | England | English | 141872880001 | |||||
| PALMER, John | Director | Great James Street WC1N 3ES London 22 England | England | British | 169939770001 | |||||
| RAJA, Akta Mahendra | Director | Great James Street WC1N 3ES London 22 England | England | British | 150607110001 | |||||
| RAJA, Akta Mahendra | Director | Great James Street WC1N 3ES London 22 England | England | British | 150607110001 | |||||
| RUDGE, Peter Jay | Director | Great Portland Street W1W 7LT London 85 England | England | British | 269454330001 | |||||
| STRAFFORD, Peter John | Director | Great Portland Street W1W 7LT London 85 England | United Kingdom | British | 141827540001 | |||||
| WATFORD, Mark Ian | Director | Great Portland Street W1W 7LT London 85 England | England | British | 5112590006 |
Who are the persons with significant control of GENEFF LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Efficient Building Solutions Ltd | Feb 26, 2020 | Great Portland Street W1W 7LT London 85 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ansor Ventures Llp | Dec 31, 2019 | Northbridge Road HP4 1EF Berkhamsted Hardy House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Edward John Ainsworth | Apr 06, 2016 | Great James Street WC1N 3ES London 22 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Nicholas Marson | Apr 06, 2016 | Great James Street WC1N 3ES London 22 England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Akta Mahendra Raja | Apr 06, 2016 | Great James Street WC1N 3ES London 22 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Palmer | Apr 06, 2016 | Great James Street WC1N 3ES London 22 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ansor Ventures Llp | Apr 06, 2016 | 66 Hammersmith Road W14 8UD London The Kensington Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Clare | Apr 06, 2016 | 66 Hammersmith Road W14 8UD London The Kensington Centre United Kingdom | Yes | ||||||||||
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