GENUS PLC

Register to unlock more data on OkredoRegister

GENUS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02972325

Incorporation date

26/09/1994

Size

Group

Contacts

Registered address

Registered address

Matrix House, Basing View, Basingstoke, Hampshire RG21 4FFCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon14/04/2026
Statement of capital following an allotment of shares on 2026-04-13
dot icon13/04/2026
Statement of capital following an allotment of shares on 2026-04-13
dot icon13/01/2026
Statement of capital following an allotment of shares on 2026-01-13
dot icon05/01/2026
Appointment of Robert Stefan Reiter as a director on 2026-01-01
dot icon01/12/2025
Resolutions
dot icon20/11/2025
Appointment of Celia Frances Baxter as a director on 2025-11-19
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon10/11/2025
Group of companies' accounts made up to 2025-06-30
dot icon14/10/2025
Statement of capital following an allotment of shares on 2025-10-13
dot icon15/09/2025
Statement of capital following an allotment of shares on 2025-09-12
dot icon04/08/2025
Appointment of Andrew Paul Russell as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Alison Jane Henriksen as a director on 2025-07-31
dot icon15/07/2025
Statement of capital following an allotment of shares on 2025-07-11
dot icon02/07/2025
Director's details changed for Mr Iain George Thomas Ferguson on 2025-07-01
dot icon02/07/2025
Director's details changed for Mr Jorgen Kokke on 2025-07-01
dot icon01/07/2025
Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ to Matrix House Basing View Basingstoke Hampshire RG21 4FF on 2025-07-01
dot icon02/06/2025
Termination of appointment of Jason William Karl Chin as a director on 2025-05-31
dot icon29/04/2025
Statement of capital following an allotment of shares on 2025-04-22
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-04-10
dot icon28/03/2025
Appointment of Lucie Grant as a secretary on 2025-03-17
dot icon03/03/2025
Statement of capital following an allotment of shares on 2025-02-07
dot icon21/01/2025
Statement of capital following an allotment of shares on 2025-01-13
dot icon21/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon02/01/2025
Termination of appointment of Daniel William David Hartley as a secretary on 2025-01-01
dot icon02/01/2025
Appointment of Vaughn Walton as a secretary on 2025-01-01
dot icon04/12/2024
Group of companies' accounts made up to 2024-06-30
dot icon04/12/2024
Resolutions
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-10-11
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-07-11
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-04-11
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon11/01/2024
Statement of capital following an allotment of shares on 2024-01-11
dot icon02/01/2024
Appointment of Dr Ralph Heuser as a director on 2024-01-01
dot icon10/12/2023
Resolutions
dot icon22/11/2023
Termination of appointment of Lykele Jurrit Van Der Broek as a director on 2023-11-22
dot icon14/11/2023
Group of companies' accounts made up to 2023-06-30
dot icon16/10/2023
Statement of capital following an allotment of shares on 2023-10-11
dot icon02/10/2023
Termination of appointment of Stephen David Wilson as a director on 2023-09-30
dot icon19/09/2023
Statement of capital following an allotment of shares on 2023-09-18
dot icon12/07/2023
Statement of capital following an allotment of shares on 2023-07-12
dot icon09/06/2023
Statement of capital following an allotment of shares on 2023-06-09
dot icon02/05/2023
Appointment of Mr Jorgen Kokke as a director on 2023-05-02
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-13
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon08/03/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-02
dot icon07/03/2023
Statement of capital following an allotment of shares on 2023-03-03
dot icon07/03/2023
Statement of capital following an allotment of shares on 2023-03-06
dot icon03/03/2023
Statement of capital following an allotment of shares on 2023-03-02
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon02/12/2022
Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon02/12/2022
Group of companies' accounts made up to 2022-06-30
dot icon01/12/2022
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roller, Michael Roy David
Director
17/03/2003 - 06/08/2003
76
Baxter, Celia Frances
Director
19/11/2025 - Present
9
Trehane, Guy
Director
27/10/1994 - 02/09/1999
1
Knox, Lesley
Director
01/06/2018 - Present
1
Charles, Ian
Director
01/07/2018 - 31/05/2021
-

Persons with Significant Control

0

No PSC data available.

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 GENUS PLC

GENUS PLC is an(a) Active company incorporated on 26/09/1994 with the registered office located at Matrix House, Basing View, Basingstoke, Hampshire RG21 4FF. There are currently 10 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 GENUS PLC?

toggle

GENUS PLC is currently Active. It was registered on 26/09/1994 .

Where is GENUS PLC located?

toggle

GENUS PLC is registered at Matrix House, Basing View, Basingstoke, Hampshire RG21 4FF.

What does GENUS PLC do?

toggle

GENUS PLC operates in the Support activities for animal production (other than farm animal boarding and care) n.e.c. (01.62/9 - SIC 2007) sector.

What is the latest filing for GENUS PLC?

toggle

The latest filing was on 14/04/2026: Statement of capital following an allotment of shares on 2026-04-13.