About

Registered Number: 03923391
Date of Incorporation: 10/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Global House Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6YA

 

Having been setup in 2000, Genesis Technology Services Ltd has its registered office in Cambridgeshire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are listed as Jena, Pramod Chandra, Mittal, Mayank, Adkins, Nicola, Edmundson, Maria, Freeman, Lindsey Ann, Nimbalkar, Tushar, Bansali, Retassh, Bapat, Milind Vasant, Bengali, Milind Prabharkar, Bhansali, Retassh Arvind, Desai, Rahul, Gandhi, Pinakin, Harvey, Adrian Edward, Kane, Chandrashekar Vishwanath, Misquitta, Gerard Francis, Patil, Sadanand Dnyandeo, Rai, Jeevan Umesh, Roy, Sukanta Kumar, Roy, Sukanta Kumar, Satpall, Neeraj, Sulakhe, Vrunal Vaijanath, Vishwanath Nair, Vijay Shankar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENA, Pramod Chandra 15 October 2019 - 1
MITTAL, Mayank 30 July 2019 - 1
BANSALI, Retassh 28 March 2013 10 January 2014 1
BAPAT, Milind Vasant 28 September 2011 30 March 2013 1
BENGALI, Milind Prabharkar 17 October 2006 29 September 2011 1
BHANSALI, Retassh Arvind 08 October 2008 29 September 2011 1
DESAI, Rahul 17 October 2006 29 September 2011 1
GANDHI, Pinakin 28 March 2013 15 March 2017 1
HARVEY, Adrian Edward 31 December 2003 06 December 2006 1
KANE, Chandrashekar Vishwanath 01 December 2007 31 July 2009 1
MISQUITTA, Gerard Francis 17 October 2006 08 October 2008 1
PATIL, Sadanand Dnyandeo 01 December 2007 29 September 2011 1
RAI, Jeevan Umesh 31 July 2009 30 March 2013 1
ROY, Sukanta Kumar 15 March 2017 17 April 2019 1
ROY, Sukanta Kumar 01 December 2007 30 March 2013 1
SATPALL, Neeraj 28 March 2013 07 November 2019 1
SULAKHE, Vrunal Vaijanath 29 April 2019 15 October 2019 1
VISHWANATH NAIR, Vijay Shankar 17 October 2006 29 September 2011 1
Secretary Name Appointed Resigned Total Appointments
ADKINS, Nicola 29 February 2008 01 April 2009 1
EDMUNDSON, Maria 10 February 2000 31 December 2003 1
FREEMAN, Lindsey Ann 20 September 2007 29 February 2008 1
NIMBALKAR, Tushar 01 April 2009 09 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 12 December 2019
TM01 - Termination of appointment of director 13 November 2019
AP01 - Appointment of director 23 October 2019
TM01 - Termination of appointment of director 23 October 2019
RESOLUTIONS - N/A 22 October 2019
CC04 - Statement of companies objects 22 October 2019
AA01 - Change of accounting reference date 26 September 2019
AP01 - Appointment of director 06 August 2019
PSC09 - N/A 21 May 2019
PSC01 - N/A 21 May 2019
PSC09 - N/A 21 May 2019
AP01 - Appointment of director 02 May 2019
TM01 - Termination of appointment of director 18 April 2019
CS01 - N/A 14 January 2019
RESOLUTIONS - N/A 04 October 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 13 April 2017
TM01 - Termination of appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 31 December 2015
AAMD - Amended Accounts 21 October 2015
MR04 - N/A 15 June 2015
MR04 - N/A 15 June 2015
MR04 - N/A 15 June 2015
AA - Annual Accounts 17 April 2015
MR04 - N/A 16 February 2015
AR01 - Annual Return 09 February 2015
TM02 - Termination of appointment of secretary 09 October 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
AD01 - Change of registered office address 14 April 2014
AA - Annual Accounts 11 March 2014
MR01 - N/A 27 February 2014
AR01 - Annual Return 17 February 2014
MR04 - N/A 31 January 2014
TM01 - Termination of appointment of director 28 January 2014
MR05 - N/A 28 January 2014
CH01 - Change of particulars for director 23 April 2013
AP01 - Appointment of director 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
AA - Annual Accounts 23 April 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 18 February 2013
AA01 - Change of accounting reference date 17 January 2013
AA - Annual Accounts 20 June 2012
AA - Annual Accounts 09 May 2012
AUD - Auditor's letter of resignation 01 May 2012
AUD - Auditor's letter of resignation 17 April 2012
CH04 - Change of particulars for corporate secretary 04 April 2012
CH01 - Change of particulars for director 17 January 2012
AR01 - Annual Return 13 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2011
MG01 - Particulars of a mortgage or charge 16 November 2011
MG01 - Particulars of a mortgage or charge 25 October 2011
AD01 - Change of registered office address 21 October 2011
AP04 - Appointment of corporate secretary 13 October 2011
AP01 - Appointment of director 12 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
TM01 - Termination of appointment of director 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
TM02 - Termination of appointment of secretary 07 October 2011
CH01 - Change of particulars for director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
AUD - Auditor's letter of resignation 21 March 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 18 January 2011
CH03 - Change of particulars for secretary 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AR01 - Annual Return 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
395 - Particulars of a mortgage or charge 25 September 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
363a - Annual Return 06 February 2009
RESOLUTIONS - N/A 18 November 2008
123 - Notice of increase in nominal capital 18 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
AA - Annual Accounts 29 July 2008
MEM/ARTS - N/A 17 July 2008
287 - Change in situation or address of Registered Office 03 June 2008
225 - Change of Accounting Reference Date 05 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
CERTNM - Change of name certificate 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
363a - Annual Return 10 January 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
395 - Particulars of a mortgage or charge 08 September 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 17 February 2007
363a - Annual Return 08 January 2007
287 - Change in situation or address of Registered Office 05 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
AUD - Auditor's letter of resignation 08 December 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
AA - Annual Accounts 13 April 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
363a - Annual Return 28 January 2005
AA - Annual Accounts 13 August 2004
363a - Annual Return 04 March 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
AA - Annual Accounts 14 October 2003
395 - Particulars of a mortgage or charge 22 February 2003
363a - Annual Return 30 January 2003
AA - Annual Accounts 04 November 2002
AA - Annual Accounts 15 August 2002
363a - Annual Return 21 March 2002
288c - Notice of change of directors or secretaries or in their particulars 13 March 2002
288c - Notice of change of directors or secretaries or in their particulars 13 March 2002
363a - Annual Return 17 April 2001
225 - Change of Accounting Reference Date 17 April 2001
RESOLUTIONS - N/A 24 March 2000
RESOLUTIONS - N/A 24 March 2000
RESOLUTIONS - N/A 24 March 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
NEWINC - New incorporation documents 10 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2014 Fully Satisfied

N/A

Deed of charge over credit balances 11 November 2011 Fully Satisfied

N/A

Debenture 24 October 2011 Fully Satisfied

N/A

Rent deposit deed 06 October 2011 Fully Satisfied

N/A

Charge of deposit 11 March 2011 Fully Satisfied

N/A

Rent deposit deed 22 September 2009 Fully Satisfied

N/A

Fixed and floating charge 05 September 2007 Fully Satisfied

N/A

Fixed and floating charge 21 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.