About

Registered Number: 08949727
Date of Incorporation: 20/03/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 92 Berkeley Street, Scunthorpe, DN15 7LN,

 

Established in 2014, Andover Genius Ltd are based in Scunthorpe, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Saioc, Alexandru, Clarke, Christopher, Ford, Darren, Gomez, Alberto, Harangus, Gabriela Andreea, Shimali, Isaiah, Siddall, Josh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAIOC, Alexandru 11 June 2020 - 1
CLARKE, Christopher 08 February 2019 06 November 2019 1
FORD, Darren 20 July 2018 24 August 2018 1
GOMEZ, Alberto 24 August 2018 08 February 2019 1
HARANGUS, Gabriela Andreea 06 November 2019 27 March 2020 1
SHIMALI, Isaiah 16 May 2014 08 March 2017 1
SIDDALL, Josh 27 March 2020 11 June 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 July 2020
PSC01 - N/A 03 July 2020
PSC07 - N/A 03 July 2020
AP01 - Appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
AD01 - Change of registered office address 06 April 2020
PSC01 - N/A 06 April 2020
PSC07 - N/A 06 April 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
CS01 - N/A 27 February 2020
AD01 - Change of registered office address 29 November 2019
PSC01 - N/A 29 November 2019
PSC07 - N/A 29 November 2019
AP01 - Appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 01 March 2019
AD01 - Change of registered office address 18 February 2019
PSC07 - N/A 18 February 2019
PSC01 - N/A 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
AP01 - Appointment of director 18 February 2019
PSC01 - N/A 04 September 2018
AP01 - Appointment of director 04 September 2018
AD01 - Change of registered office address 04 September 2018
PSC07 - N/A 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
AA - Annual Accounts 30 August 2018
AD01 - Change of registered office address 09 August 2018
PSC07 - N/A 01 August 2018
PSC01 - N/A 01 August 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
AD01 - Change of registered office address 04 July 2018
AP01 - Appointment of director 04 July 2018
PSC01 - N/A 04 July 2018
PSC07 - N/A 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
CS01 - N/A 06 April 2018
PSC07 - N/A 06 April 2018
PSC01 - N/A 06 April 2018
AA - Annual Accounts 14 November 2017
TM01 - Termination of appointment of director 20 April 2017
AP01 - Appointment of director 20 April 2017
AD01 - Change of registered office address 20 April 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 16 March 2017
AP01 - Appointment of director 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
AD01 - Change of registered office address 09 March 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 29 March 2015
AD01 - Change of registered office address 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
AP01 - Appointment of director 16 May 2014
NEWINC - New incorporation documents 20 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.