Advanced company searchLink opens in new window

GEN II MANAGEMENT COMPANY (UK) LIMITED

Company number 05471541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
25 Feb 2019 PSC01 Notification of Alexander Anders Ohlsson as a person with significant control on 14 January 2019
25 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 25 February 2019
21 Feb 2019 AP01 Appointment of Mr Neil David Townson as a director on 20 February 2019
14 Dec 2018 AA Full accounts made up to 30 June 2018
17 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-05
09 Apr 2018 AD01 Registered office address changed from 41-43 Maddox Street London W1S 2PD to 8 Sackville Street London W1S 3DG on 9 April 2018
05 Apr 2018 PSC08 Notification of a person with significant control statement
05 Apr 2018 PSC07 Cessation of William James Maunder Taylor as a person with significant control on 28 February 2018
05 Apr 2018 AP01 Appointment of Mr Paul Justin Windsor as a director on 5 April 2018
15 Mar 2018 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
13 Nov 2017 PSC01 Notification of William James Maunder Taylor as a person with significant control on 12 September 2017
13 Nov 2017 PSC07 Cessation of Harriet Maunder Taylor as a person with significant control on 12 September 2017
17 Jul 2017 AA Full accounts made up to 31 March 2017
20 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
12 Jul 2016 AA Full accounts made up to 31 March 2016
03 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 9,000
23 Jul 2015 AA Full accounts made up to 31 March 2015
09 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 9,000
02 Jul 2014 AA Full accounts made up to 31 March 2014
12 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 9,000
21 Mar 2014 CH01 Director's details changed for Mr Simon Derwood Austen Drewett on 12 March 2014