BE GENESIS LIMITED: Filings
Overview
| Company Name | BE GENESIS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 15350882 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BE GENESIS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Andrew Issott as a director on Apr 15, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Marc Emden as a director on Mar 26, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2024 to Dec 30, 2024 | 1 pages | AA01 | ||||||||||
Director's details changed for Jayson Jenkins on Aug 22, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Mr Simon Michael Rusk as a person with significant control on Aug 21, 2025 | 2 pages | PSC04 | ||||||||||
Change of details for Mr David Gary Saul as a person with significant control on Aug 21, 2025 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Andrew Marc Emden on Aug 22, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Saul Weinbrenn on Aug 21, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Issott on Aug 22, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Mr David Gary Saul as a person with significant control on Aug 21, 2025 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mrs Nazia Siddiq on Aug 22, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Michael Rusk on Aug 21, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Gary Saul on Aug 21, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Michael Rusk on Aug 21, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Mr Simon Michael Rusk as a person with significant control on Aug 21, 2025 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Aug 15, 2025 | 1 pages | AD01 | ||||||||||
Director's details changed for Derren Matthew Jennings on Apr 04, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Nicolas Sean Gandy as a director on Feb 13, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 13, 2024 with updates | 6 pages | CS01 | ||||||||||
Certificate of change of name Company name changed be flexible space LIMITED\certificate issued on 07/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr David Gary Saul on Apr 17, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Gary Saul on Apr 17, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mr Simon Michael Rusk as a person with significant control on Apr 10, 2024 | 2 pages | PSC04 | ||||||||||
Change of details for Mr David Gary Saul as a person with significant control on Apr 10, 2024 | 2 pages | PSC04 | ||||||||||
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