GEN II SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

GEN II SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09822915

Incorporation date

13/10/2015

Size

Full

Contacts

Registered address

Registered address

8 Sackville Street, London W1S 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2015)
dot icon13/01/2026
Cessation of Cukg Limited as a person with significant control on 2025-12-31
dot icon13/01/2026
Notification of Gen Ii European Holdings, Llc as a person with significant control on 2025-12-31
dot icon31/12/2025
Statement of capital following an allotment of shares on 2025-12-31
dot icon16/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon15/10/2025
Full accounts made up to 2024-12-31
dot icon17/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon18/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon24/09/2024
Termination of appointment of Martin Reade Lambert as a director on 2024-09-19
dot icon05/06/2024
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 Cukg Limited as a person with significant control on 2024-04-03
dot icon29/03/2024
Full accounts made up to 2023-06-30
dot icon25/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon29/09/2023
Appointment of Mr Barry Edward Hindmarch as a director on 2023-09-22
dot icon29/09/2023
Appointment of Ms Xue Cheryl Bai as a director on 2023-09-22
dot icon27/09/2023
Termination of appointment of Simon Derwood Auston Drewett as a director on 2023-09-22
dot icon06/07/2023
Resolutions
dot icon24/06/2023
Registration of charge 098229150001, created on 2023-06-22
dot icon24/06/2023
Registration of charge 098229150002, created on 2023-06-22
dot icon08/03/2023
Full accounts made up to 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon31/03/2022
Termination of appointment of Paul Justin Windsor as a director on 2022-03-31
dot icon14/03/2022
Appointment of Mr Martin Reade Lambert as a director on 2022-03-14
dot icon17/02/2022
Full accounts made up to 2021-06-30
dot icon21/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon21/10/2021
Notification of Alexander Anders Ohlsson as a person with significant control on 2021-01-04
dot icon18/10/2021
Withdrawal of a person with significant control statement on 2021-10-18
dot icon08/08/2021
Full accounts made up to 2020-06-30
dot icon07/01/2021
Termination of appointment of Wendy Jane Patterson as a director on 2021-01-04
dot icon07/01/2021
Termination of appointment of Gavin Frederick Mark Stebbing as a director on 2021-01-04
dot icon07/01/2021
Termination of appointment of Simon Charles Caldwell Marsh as a secretary on 2021-01-04
dot icon21/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon21/02/2020
Accounts for a small company made up to 2019-06-30
dot icon21/01/2020
Appointment of Mr Simon Derwood Auston Drewett as a director on 2020-01-16
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon04/09/2019
Termination of appointment of Paul Dennis Perris as a director on 2019-08-21
dot icon01/05/2019
Appointment of Mr Neil David Townson as a director on 2019-04-10
dot icon29/03/2019
Accounts for a small company made up to 2018-06-30
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon23/07/2018
Director's details changed for Mr Paul Justin Windsor on 2018-07-20
dot icon21/07/2018
Director's details changed for Mrs Wendy Jane Patterson on 2018-07-20
dot icon21/07/2018
Director's details changed for Mr Paul Justin Windsor on 2018-07-20
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon03/04/2018
Director's details changed for Mr Paul Dennis Perris on 2018-04-01
dot icon08/01/2018
Registered office address changed from 30 Charles Ii Street London SW1Y 4AE United Kingdom to 8 Sackville Street London W1S 3DG on 2018-01-08
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon13/06/2017
Full accounts made up to 2016-06-30
dot icon12/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon06/09/2016
Termination of appointment of Steven Morrice as a director on 2016-08-25
dot icon04/02/2016
Registered office address changed from C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 30 Charles Ii Street London SW1Y 4AE on 2016-02-04
dot icon18/01/2016
Certificate of change of name
dot icon18/01/2016
Change of name notice
dot icon09/12/2015
Appointment of Mr Steven Morrice as a director on 2015-12-04
dot icon09/12/2015
Appointment of Mr Paul Dennis Perris as a director on 2015-12-04
dot icon08/12/2015
Current accounting period shortened from 2016-10-31 to 2016-06-30
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-26
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-26
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-26
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-26
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-26
dot icon03/11/2015
Appointment of Wendy Patterson as a director on 2015-11-03
dot icon03/11/2015
Appointment of Simon Charles Caldwell Marsh as a secretary on 2015-11-03
dot icon03/11/2015
Appointment of Gavin Frederick Mark Stebbing as a director on 2015-11-03
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-10-13
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-10-13
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-10-13
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-10-13
dot icon13/10/2015
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
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drewett, Simon Derwood Auston
Director
16/01/2020 - 22/09/2023
216
Townson, Neil David
Director
10/04/2019 - Present
463
Patterson, Wendy Jane
Director
03/11/2015 - 04/01/2021
135
Hindmarch, Barry Edward
Director
22/09/2023 - Present
187
Stebbing, Gavin Frederick Mark
Director
03/11/2015 - 04/01/2021
23

Persons with Significant Control

6
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 SERVICES (UK) LIMITED

GEN II SERVICES (UK) LIMITED is an(a) Active company incorporated on 13/10/2015 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 SERVICES (UK) LIMITED?

toggle

GEN II SERVICES (UK) LIMITED is currently Active. It was registered on 13/10/2015 .

Where is GEN II SERVICES (UK) LIMITED located?

toggle

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

What does GEN II SERVICES (UK) LIMITED do?

toggle

GEN II SERVICES (UK) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

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

toggle

The latest filing was on 13/01/2026: Cessation of Cukg Limited as a person with significant control on 2025-12-31.