About

Registered Number: 09818602
Date of Incorporation: 09/10/2015 (9 years and 6 months ago)
Company Status: Active
Registered Address: 194 Stockingstone Road, Luton, LU2 7NJ,

 

Established in 2015, Gencom International Uk Ltd has its registered office in Luton. We don't know the number of employees at this company. The companies directors are listed as Mann, Henrik, Heywood, Katrina Elizabeth, Miller, Christopher Glendinning, Miller Heywood Limited, Bailey, Roderick Wayne, Gibbons, Michael Patrick, Heywood, Katrina Elizabeth, Heywood, Leigh, Kane, Steven Joseph, Miller, Christopher Glendinning, Interval Consult A G, Miller Heywood Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANN, Henrik 22 April 2019 - 1
BAILEY, Roderick Wayne 26 May 2017 23 June 2017 1
GIBBONS, Michael Patrick 26 May 2017 28 June 2017 1
HEYWOOD, Katrina Elizabeth 09 October 2015 19 September 2016 1
HEYWOOD, Leigh 26 May 2017 28 June 2017 1
KANE, Steven Joseph 21 August 2017 21 November 2017 1
MILLER, Christopher Glendinning 09 October 2015 26 May 2017 1
INTERVAL CONSULT A G 21 August 2017 19 November 2017 1
MILLER HEYWOOD LIMITED 21 August 2017 07 March 2019 1
Secretary Name Appointed Resigned Total Appointments
HEYWOOD, Katrina Elizabeth 09 October 2015 19 September 2016 1
MILLER, Christopher Glendinning 09 October 2015 19 September 2016 1
MILLER HEYWOOD LIMITED 28 June 2017 21 August 2017 1

Filing History

Document Type Date
PSC04 - N/A 08 October 2020
CH01 - Change of particulars for director 07 October 2020
PSC04 - N/A 07 April 2020
CS01 - N/A 04 April 2020
PSC04 - N/A 04 April 2020
AA - Annual Accounts 27 November 2019
AP01 - Appointment of director 29 April 2019
PSC01 - N/A 29 April 2019
CS01 - N/A 26 March 2019
RESOLUTIONS - N/A 08 March 2019
CH01 - Change of particulars for director 07 March 2019
PSC01 - N/A 07 March 2019
PSC07 - N/A 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
AA - Annual Accounts 19 November 2018
CH01 - Change of particulars for director 28 June 2018
CS01 - N/A 15 June 2018
PSC01 - N/A 15 June 2018
AA - Annual Accounts 06 December 2017
TM01 - Termination of appointment of director 21 November 2017
TM01 - Termination of appointment of director 19 November 2017
TM02 - Termination of appointment of secretary 21 August 2017
AP02 - Appointment of corporate director 21 August 2017
AP01 - Appointment of director 21 August 2017
AP02 - Appointment of corporate director 21 August 2017
AP04 - Appointment of corporate secretary 11 July 2017
AP01 - Appointment of director 11 July 2017
AD01 - Change of registered office address 11 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
PSC07 - N/A 03 July 2017
PSC07 - N/A 03 July 2017
PSC07 - N/A 03 July 2017
CS01 - N/A 08 June 2017
AD01 - Change of registered office address 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 08 October 2016
TM02 - Termination of appointment of secretary 01 October 2016
TM01 - Termination of appointment of director 01 October 2016
TM02 - Termination of appointment of secretary 01 October 2016
NEWINC - New incorporation documents 09 October 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.