About

Registered Number: 03541335
Date of Incorporation: 06/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 41-44 Great Queen Street, London, WC2B 5AD,

 

Genacys Ltd was founded on 06 April 1998 and has its registered office in London. Bloom, Paul Alan, Rattan, Bhagwant Singh, Shukri, Khalid, Dr, Whyte, Melvyn Mark are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATTAN, Bhagwant Singh 01 January 2000 31 July 2020 1
SHUKRI, Khalid, Dr 01 March 2006 28 November 2019 1
WHYTE, Melvyn Mark 15 April 1998 31 March 2019 1
Secretary Name Appointed Resigned Total Appointments
BLOOM, Paul Alan 06 May 2010 28 February 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 20 April 2020
PSC07 - N/A 20 April 2020
PSC02 - N/A 20 April 2020
TM01 - Termination of appointment of director 13 December 2019
AA - Annual Accounts 09 October 2019
AP01 - Appointment of director 01 June 2019
AP01 - Appointment of director 01 June 2019
AP01 - Appointment of director 01 June 2019
CS01 - N/A 20 April 2019
PSC02 - N/A 20 April 2019
PSC07 - N/A 20 April 2019
AD01 - Change of registered office address 12 April 2019
TM01 - Termination of appointment of director 11 April 2019
AA01 - Change of accounting reference date 28 March 2019
AA - Annual Accounts 13 December 2018
MR01 - N/A 24 May 2018
MR04 - N/A 18 May 2018
CS01 - N/A 12 May 2018
MR01 - N/A 22 January 2018
MR04 - N/A 01 November 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 18 December 2014
CH01 - Change of particulars for director 29 October 2014
AR01 - Annual Return 23 April 2014
AA01 - Change of accounting reference date 23 December 2013
CH01 - Change of particulars for director 04 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 24 April 2013
TM02 - Termination of appointment of secretary 27 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AD01 - Change of registered office address 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
AP03 - Appointment of secretary 07 May 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 27 April 2010
AUD - Auditor's letter of resignation 19 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 29 April 2009
225 - Change of Accounting Reference Date 24 October 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 25 September 2007
AA - Annual Accounts 18 July 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 02 August 2006
395 - Particulars of a mortgage or charge 30 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
363s - Annual Return 13 April 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 21 April 2005
287 - Change in situation or address of Registered Office 11 February 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 08 May 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 11 April 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 05 May 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
225 - Change of Accounting Reference Date 03 June 1999
363s - Annual Return 21 April 1999
287 - Change in situation or address of Registered Office 11 November 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
287 - Change in situation or address of Registered Office 27 April 1998
NEWINC - New incorporation documents 06 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2018 Outstanding

N/A

A registered charge 19 January 2018 Fully Satisfied

N/A

Debenture 16 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.