GENUS CAPITAL 3 LIMITED

2nd Floor Stratus House Emperor Way 2nd Floor Stratus House Emperor Way, Exeter, EX1 3QS, Devon, United Kingdom
StatusACTIVE
Company No.10421449
CategoryPrivate Limited Company
Incorporated11 Oct 2016
Age7 years, 9 months
JurisdictionEngland Wales

SUMMARY

GENUS CAPITAL 3 LIMITED is an active private limited company with number 10421449. It was incorporated 7 years, 9 months ago, on 11 October 2016. The company address is 2nd Floor Stratus House Emperor Way 2nd Floor Stratus House Emperor Way, Exeter, EX1 3QS, Devon, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-20

Officer name: Mrs Maureen Speakman

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-20

Officer name: Mr David Francis Speakman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-04

Officer name: Mr Richard Mathias

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-16

Officer name: Maureen Speakman

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-16

Officer name: Mr David Francis Speakman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Feb 2019

Action Date: 07 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-07

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2019

Action Date: 13 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-13

Capital : 102 GBP

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Mr David Francis Speakman

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Maureen Speakman

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Maureen Speakman

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Mr David Francis Speakman

Documents

View document PDF

Capital name of class of shares

Date: 14 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-04

Psc name: Genus Capital Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-04

Old address: 30 the Spires Eccleston St. Helens Merseyside WA10 5GA England

New address: 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-21

Officer name: Maureen Speakman

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-21

Officer name: David Francis Speakman

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-21

Officer name: Mr Richard Mathias

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-21

Psc name: Genus Capital Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-25

Old address: Batsford House 1 Swinton Square Knutsford Cheshire WA16 6HH United Kingdom

New address: 30 the Spires Eccleston St. Helens Merseyside WA10 5GA

Documents

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Garner Thompson

Termination date: 2017-01-26

Documents

View document PDF

Incorporation company

Date: 11 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

75 DUNSMURE ROAD RTM COMPANY LIMITED

CO UKMAL UNIT 7,LONDON,E1 8AH

Number:06956841
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ASHTON MOTORSPORT CONSULTANCY LIMITED

THE WHERRY,HALESWORTH,IP19 8ET

Number:11009824
Status:ACTIVE
Category:Private Limited Company

BOUNCE BOUND RESIN SURFACES LTD

444 COGGESHALL ROAD,BRAINTREE,CM7 9EG

Number:11946882
Status:ACTIVE
Category:Private Limited Company

DOUBLEPLAY III LIMITED

7TH FLOOR, LACON HOUSE,LONDON,WC1X 8NL

Number:08604817
Status:ACTIVE
Category:Private Limited Company

GAMESFORLIFE CIC

8 WATER LANE,ROYSTON,SG8 6EY

Number:06160220
Status:ACTIVE
Category:Community Interest Company

GRACEWAY FILMS LIMITED

NISSEN HUT FLOODGATES FARM,WEST GRINSTEAD,RH13 8LH

Number:09737950
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source