GEN II MANAGEMENT COMPANY (UK) LIMITED

Register to unlock more data on OkredoRegister

GEN II MANAGEMENT COMPANY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05471541

Incorporation date

03/06/2005

Size

Small

Contacts

Registered address

Registered address

8 Sackville Street, London W1S 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2005)
dot icon23/03/2026
Cessation of Cukpf Limited as a person with significant control on 2026-02-19
dot icon23/03/2026
Notification of Gen Ii European Holdings, Llc as a person with significant control on 2026-02-19
dot icon02/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon04/07/2024
Termination of appointment of Martin Reade Lambert as a director on 2024-06-28
dot icon24/05/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon13/04/2024
Resolutions
dot icon12/04/2024
Certificate of change of name
dot icon12/04/2024
Cessation of Alexander Anders Ohlsson as a person with significant control on 2024-04-03
dot icon12/04/2024
Notification of Cukpf Limited as a person with significant control on 2024-04-03
dot icon29/03/2024
Full accounts made up to 2023-06-30
dot icon05/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon21/12/2023
Appointment of Crestbridge Uk Limited as a secretary on 2023-12-14
dot icon28/11/2023
Appointment of Ms Victoria Harvey as a director on 2023-11-23
dot icon29/09/2023
Termination of appointment of Simon Derwood Auston Drewett as a secretary on 2023-09-22
dot icon27/09/2023
Termination of appointment of Simon Derwood Auston Drewett as a director on 2023-09-22
dot icon09/03/2023
Full accounts made up to 2022-06-30
dot icon09/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon23/05/2022
Appointment of Mr Martin Reade Lambert as a director on 2022-05-04
dot icon23/05/2022
Termination of appointment of Paul Justin Windsor as a director on 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon26/10/2021
Full accounts made up to 2021-06-30
dot icon29/09/2021
Termination of appointment of James William Maunder Taylor as a director on 2021-08-31
dot icon14/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon03/11/2020
Full accounts made up to 2020-06-30
dot icon19/10/2020
Secretary's details changed for Mr Simon Derwood Auston Drewett on 2020-10-19
dot icon19/10/2020
Director's details changed for Mr Simon Derwood Auston Drewett on 2020-10-19
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon13/11/2019
Full accounts made up to 2019-06-30
dot icon07/06/2019
Termination of appointment of William James Maunder Taylor as a director on 2019-05-29
dot icon28/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon25/02/2019
Notification of Alexander Anders Ohlsson as a person with significant control on 2019-01-14
dot icon25/02/2019
Withdrawal of a person with significant control statement on 2019-02-25
dot icon21/02/2019
Appointment of Mr Neil David Townson as a director on 2019-02-20
dot icon14/12/2018
Full accounts made up to 2018-06-30
dot icon17/04/2018
Resolutions
dot icon09/04/2018
Resolutions
dot icon09/04/2018
Registered office address changed from 41-43 Maddox Street London W1S 2PD to 8 Sackville Street London W1S 3DG on 2018-04-09
dot icon05/04/2018
Notification of a person with significant control statement
dot icon05/04/2018
Cessation of William James Maunder Taylor as a person with significant control on 2018-02-28
dot icon05/04/2018
Appointment of Mr Paul Justin Windsor as a director on 2018-04-05
dot icon15/03/2018
Current accounting period extended from 2018-03-31 to 2018-06-30
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon13/11/2017
Notification of William James Maunder Taylor as a person with significant control on 2017-09-12
dot icon13/11/2017
Cessation of Harriet Maunder Taylor as a person with significant control on 2017-09-12
dot icon17/07/2017
Full accounts made up to 2017-03-31
dot icon20/06/2017
Resolutions
dot icon12/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon12/07/2016
Full accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon23/07/2015
Full accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon21/03/2014
Director's details changed for Mr Simon Derwood Austen Drewett on 2014-03-12
dot icon21/03/2014
Secretary's details changed for Mr Simon Derwood Austen Drewett on 2014-03-12
dot icon17/07/2013
Full accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon16/07/2012
Full accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon15/02/2012
Resolutions
dot icon17/01/2012
Memorandum and Articles of Association
dot icon17/01/2012
Statement of capital following an allotment of shares on 2012-01-11
dot icon13/06/2011
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon06/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon31/12/2010
Full accounts made up to 2010-09-30
dot icon18/06/2010
Resolutions
dot icon15/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon15/06/2010
Director's details changed for James William Maunder Taylor on 2010-06-03
dot icon23/12/2009
Full accounts made up to 2009-09-30
dot icon26/06/2009
Director appointed james william maunder taylor
dot icon08/06/2009
Return made up to 03/06/09; full list of members
dot icon27/12/2008
Full accounts made up to 2008-09-30
dot icon07/08/2008
Memorandum and Articles of Association
dot icon13/06/2008
Return made up to 03/06/08; full list of members
dot icon21/01/2008
Full accounts made up to 2007-09-30
dot icon19/12/2007
New secretary appointed
dot icon24/09/2007
Secretary resigned;director resigned
dot icon05/07/2007
Return made up to 03/06/07; full list of members
dot icon23/04/2007
Director resigned
dot icon19/03/2007
New director appointed
dot icon19/01/2007
Full accounts made up to 2006-09-30
dot icon05/07/2006
Return made up to 03/06/06; full list of members
dot icon05/09/2005
Nc inc already adjusted 03/06/05
dot icon05/09/2005
Ad 03/06/05--------- £ si 5999@1=5999 £ ic 1/6000
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Secretary resigned
dot icon05/09/2005
Director resigned
dot icon05/09/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon05/09/2005
New secretary appointed;new director appointed
dot icon05/09/2005
Accounting reference date extended from 30/06/06 to 30/09/06
dot icon03/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lambert, Martin Reade
Director
04/05/2022 - 28/06/2024
31
Townson, Neil David
Director
20/02/2019 - Present
463
GEN II SERVICES (UK) LIMITED
Corporate Secretary
14/12/2023 - Present
556
Drewett, Simon Derwood Auston
Secretary
01/10/2007 - 22/09/2023
6
Reilly, Dominic Gerard Joseph
Secretary
03/06/2005 - 30/09/2007
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEN II MANAGEMENT COMPANY (UK) LIMITED

GEN II MANAGEMENT COMPANY (UK) LIMITED is an(a) Active company incorporated on 03/06/2005 with the registered office located at 8 Sackville Street, London W1S 3DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GEN II MANAGEMENT COMPANY (UK) LIMITED?

toggle

GEN II MANAGEMENT COMPANY (UK) LIMITED is currently Active. It was registered on 03/06/2005 .

Where is GEN II MANAGEMENT COMPANY (UK) LIMITED located?

toggle

GEN II MANAGEMENT COMPANY (UK) LIMITED is registered at 8 Sackville Street, London W1S 3DG.

What does GEN II MANAGEMENT COMPANY (UK) LIMITED do?

toggle

GEN II MANAGEMENT COMPANY (UK) LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for GEN II MANAGEMENT COMPANY (UK) LIMITED?

toggle

The latest filing was on 23/03/2026: Cessation of Cukpf Limited as a person with significant control on 2026-02-19.