Advanced company searchLink opens in new window

GENNY UK 2 LIMITED

Company number 10209722

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)
12 Dec 2023 CH01 Director's details changed for Mr Stephen Keith James Nelson on 12 December 2023
14 Sep 2023 AA Full accounts made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
19 Jul 2022 AP03 Appointment of Mr Bernard Michael Sumner as a secretary on 19 July 2022
19 Jul 2022 TM02 Termination of appointment of M&G Management Services Limited as a secretary on 19 July 2022
19 Jul 2022 AD01 Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to First Floor , 85 Great Portland Street London W1W 7LT on 19 July 2022
05 Jul 2022 TM01 Termination of appointment of Milton Anthony Fernandes as a director on 30 June 2022
20 Jun 2022 AA Full accounts made up to 31 December 2021
16 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
08 Jun 2021 AA Full accounts made up to 31 December 2020
07 Jul 2020 AA Full accounts made up to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
04 Jul 2019 AA Full accounts made up to 31 December 2018
07 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
13 May 2019 RP04CS01 Second filing of Confirmation Statement dated 31/05/2017
18 Apr 2019 CH01 Director's details changed for Mr James Keith Harraway on 12 April 2019
18 Apr 2019 CH01 Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019
18 Apr 2019 CH01 Director's details changed for Mr Stephen Keith James Nelson on 12 April 2019
18 Apr 2019 PSC05 Change of details for Genny Uk 1 Limited as a person with significant control on 12 April 2019
18 Apr 2019 CH04 Secretary's details changed for M&G Management Services Limited on 12 April 2019
18 Apr 2019 AD01 Registered office address changed from Governors House 5 Laurence Pountney Hill London EC4R 0HH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019
03 Apr 2019 AP04 Appointment of M&G Management Services Limited as a secretary on 1 April 2019
25 Oct 2018 TM01 Termination of appointment of Alberto Signori as a director on 16 October 2018
22 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be reduced 01/10/2018