Company NameGeneos Limited
DirectorsGuy Andrew Warren and James Arthur Colquhoun
Company StatusActive
Company Number03936830
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Previous NameNet Agent International Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Guy Andrew Warren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(14 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameMr James Arthur Colquhoun
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(23 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Secretary NameGlenn Ruddy
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Grays Inn Square
London
WC1R 5JQ
Director NameMr Stephen John Bates
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Kerlands, Llanvair Drive
Ascot
Berkshire
SL5 9LN
Director NameDavid Stuart Curnow
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 September 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Watership Drive
Ringwood
Hampshire
BH24 1QY
Director NameMichael Kipnis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Athenaeum Road
London
N20 9AH
Secretary NameArawn Andrew Johnson
NationalityBritish
StatusResigned
Appointed06 June 2001(1 year, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2010)
RoleChartered Accountant
Correspondence AddressGreat Wood Cottage
Skirmett
Oxfordshire
RG9 6TD
Director NameMr Kevin John Covington
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Parrock Avenue
Gravesend
Kent
DA12 1QG
Director NameMr Keith Waterton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Blenheim Road
Bromley
Kent
BR1 2EX
Director NameMr Gary John Lumsdon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Secretary NameGary John Lumsdon
StatusResigned
Appointed07 March 2014(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 December 2016)
RoleCompany Director
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameMr Stephen Turner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(16 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameMs Iveta Cabajova
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameComat Registrars Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ

Contact

Websiteitrsgroup.com
Telephone020 76386700
Telephone regionLondon

Location

Registered Address15 Bonhill Street
London
EC2A 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

185 at £1Itrs Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,020,000
Gross Profit£833,000
Net Worth£4,401,000
Cash£31,000
Current Liabilities£245,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

14 August 2018Delivered on: 31 August 2018
Persons entitled: Bock Senior Capital Investors Iv S.À R.L.

Classification: A registered charge
Particulars: Confirmatory group debenture relating to secured subordinated liabilities. Intellectual property with UK trade mark number 3083297, classes 9,35,42 with mark text itrs, and various other intellectual property. Please see instrument for details.
Outstanding
7 August 2018Delivered on: 13 August 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Intellectual property with UK tm number 3083297, classes 9,35,42 with mark text itrs, and various other intellectual property. For more details please refer to the instrument.
Outstanding
17 March 2017Delivered on: 24 March 2017
Persons entitled: Bock Senior Capital Investors Iv S.À R.L. (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: The intellectual property registered under trademark numbers 3083297, 1245275, 2280422 and any other trademark listed against the name of the company in schedule 2 of the accession deed. For more details please refer to the instrument.
Outstanding
17 March 2017Delivered on: 21 March 2017
Persons entitled: Silicon Valley Bank (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: The intellectual property registered under trademark numbers 3083297, 1245275, 2280422 and any other trademark listed against the name of the company in schedule 2 of the accession deed. For more details please refer to the instrument.
Outstanding

Filing History

1 March 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
16 February 2024Director's details changed for Mr James Arthur Colquhoun on 5 February 2024 (2 pages)
13 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
14 December 2023Appointment of Mr James Arthur Colquhoun as a director on 13 December 2023 (2 pages)
14 December 2023Termination of appointment of Iveta Cabajova as a director on 1 December 2023 (1 page)
8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
7 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 31 March 2021 (14 pages)
16 July 2021Termination of appointment of Stephen Turner as a director on 30 June 2021 (1 page)
13 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
9 November 2020Satisfaction of charge 039368300001 in full (1 page)
9 November 2020Satisfaction of charge 039368300002 in full (1 page)
9 November 2020Satisfaction of charge 039368300004 in full (1 page)
9 November 2020Satisfaction of charge 039368300003 in full (1 page)
30 September 2020Full accounts made up to 31 March 2020 (15 pages)
3 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 31 March 2019 (14 pages)
30 May 2019Appointment of Ms Iveta Cabajova as a director on 22 May 2019 (2 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (14 pages)
31 August 2018Registration of charge 039368300004, created on 14 August 2018 (74 pages)
13 August 2018Registration of charge 039368300003, created on 7 August 2018 (10 pages)
31 July 2018Director's details changed for Mr Stephen Turner on 25 April 2018 (2 pages)
22 March 2018Notification of Itrs Group Limited as a person with significant control on 6 April 2016 (2 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
1 December 2017Full accounts made up to 31 March 2017 (12 pages)
1 December 2017Full accounts made up to 31 March 2017 (12 pages)
4 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 March 2017Registration of charge 039368300002, created on 17 March 2017 (21 pages)
24 March 2017Registration of charge 039368300002, created on 17 March 2017 (21 pages)
21 March 2017Registration of charge 039368300001, created on 17 March 2017 (21 pages)
21 March 2017Registration of charge 039368300001, created on 17 March 2017 (21 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 December 2016Termination of appointment of Gary John Lumsdon as a director on 9 December 2016 (1 page)
21 December 2016Appointment of Stephen Turner as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Stephen Turner as a director on 21 December 2016 (2 pages)
21 December 2016Termination of appointment of Gary John Lumsdon as a director on 9 December 2016 (1 page)
21 December 2016Termination of appointment of Gary John Lumsdon as a secretary on 9 December 2016 (1 page)
21 December 2016Termination of appointment of Gary John Lumsdon as a secretary on 9 December 2016 (1 page)
20 September 2016Full accounts made up to 31 March 2016 (12 pages)
20 September 2016Full accounts made up to 31 March 2016 (12 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 185
(4 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 185
(4 pages)
16 February 2016Director's details changed for Mr Gary John Lumsdon on 3 November 2015 (2 pages)
16 February 2016Secretary's details changed for Gary John Lumsdon on 3 November 2015 (1 page)
16 February 2016Secretary's details changed for Gary John Lumsdon on 3 November 2015 (1 page)
16 February 2016Director's details changed for Mr Gary John Lumsdon on 3 November 2015 (2 pages)
31 December 2015Auditor's resignation (1 page)
31 December 2015Auditor's resignation (1 page)
29 December 2015Full accounts made up to 31 March 2015 (11 pages)
29 December 2015Full accounts made up to 31 March 2015 (11 pages)
3 November 2015Registered office address changed from 31 Worship Street London EC2A 2DX to 15 Bonhill Street London EC2A 4DN on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 31 Worship Street London EC2A 2DX to 15 Bonhill Street London EC2A 4DN on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 31 Worship Street London EC2A 2DX to 15 Bonhill Street London EC2A 4DN on 3 November 2015 (1 page)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 185
(6 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 185
(6 pages)
14 August 2014Full accounts made up to 31 March 2014 (12 pages)
14 August 2014Full accounts made up to 31 March 2014 (12 pages)
25 July 2014Appointment of Guy Andrew Warren as a director on 7 July 2014 (2 pages)
25 July 2014Termination of appointment of Kevin John Covington as a director on 7 July 2014 (1 page)
25 July 2014Termination of appointment of Kevin John Covington as a director on 7 July 2014 (1 page)
25 July 2014Appointment of Guy Andrew Warren as a director on 7 July 2014 (2 pages)
25 July 2014Termination of appointment of Kevin John Covington as a director on 7 July 2014 (1 page)
25 July 2014Appointment of Guy Andrew Warren as a director on 7 July 2014 (2 pages)
11 March 2014Appointment of Gary John Lumsdon as a secretary (2 pages)
11 March 2014Appointment of Gary John Lumsdon as a secretary (2 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 185
(5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 185
(5 pages)
26 February 2014Register(s) moved to registered inspection location (1 page)
26 February 2014Register(s) moved to registered inspection location (1 page)
25 February 2014Register inspection address has been changed (1 page)
25 February 2014Register inspection address has been changed (1 page)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
4 November 2013Termination of appointment of Keith Waterton as a director (1 page)
4 November 2013Appointment of Mr Gary John Lumsdon as a director (2 pages)
4 November 2013Appointment of Mr Gary John Lumsdon as a director (2 pages)
4 November 2013Termination of appointment of Keith Waterton as a director (1 page)
1 May 2013Section 519 (1 page)
1 May 2013Section 519 (1 page)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 March 2013Full accounts made up to 31 March 2012 (12 pages)
4 March 2013Full accounts made up to 31 March 2012 (12 pages)
17 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
4 October 2011Appointment of Mr Keith Keith Waterton as a director (2 pages)
4 October 2011Termination of appointment of David Curnow as a director (1 page)
4 October 2011Termination of appointment of David Curnow as a director (1 page)
4 October 2011Appointment of Mr Keith Keith Waterton as a director (2 pages)
3 October 2011Termination of appointment of David Curnow as a director (1 page)
3 October 2011Termination of appointment of Stephen Bates as a director (1 page)
3 October 2011Termination of appointment of Michael Kipnis as a director (1 page)
3 October 2011Appointment of Mr Kevin John Covington as a director (2 pages)
3 October 2011Termination of appointment of David Curnow as a director (1 page)
3 October 2011Termination of appointment of Stephen Bates as a director (1 page)
3 October 2011Termination of appointment of Michael Kipnis as a director (1 page)
3 October 2011Appointment of Mr Kevin John Covington as a director (2 pages)
22 September 2011Full accounts made up to 31 March 2011 (13 pages)
22 September 2011Full accounts made up to 31 March 2011 (13 pages)
22 March 2011Director's details changed for Mr Stephen John Bates on 22 March 2011 (2 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
22 March 2011Director's details changed for Mr Stephen John Bates on 22 March 2011 (2 pages)
28 September 2010Full accounts made up to 31 March 2010 (13 pages)
28 September 2010Full accounts made up to 31 March 2010 (13 pages)
19 March 2010Termination of appointment of Arawn Johnson as a secretary (1 page)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Michael Kipnis on 28 February 2010 (2 pages)
19 March 2010Director's details changed for Michael Kipnis on 28 February 2010 (2 pages)
19 March 2010Director's details changed for David Stuart Curnow on 28 February 2010 (2 pages)
19 March 2010Termination of appointment of Arawn Johnson as a secretary (1 page)
19 March 2010Director's details changed for David Stuart Curnow on 28 February 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Registered office changed on 08/12/2008 from greatwood cottage skirmett henley on thames oxfordshire RG9 6TD (1 page)
8 December 2008Registered office changed on 08/12/2008 from greatwood cottage skirmett henley on thames oxfordshire RG9 6TD (1 page)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 28/02/07; full list of members (3 pages)
30 March 2007Return made up to 28/02/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 28/02/06; full list of members (3 pages)
1 March 2006Return made up to 28/02/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 28/02/05; full list of members (3 pages)
9 March 2005Return made up to 28/02/05; full list of members (3 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 March 2004Return made up to 28/02/04; full list of members (6 pages)
10 March 2004Return made up to 28/02/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
26 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003Return made up to 28/02/03; full list of members (8 pages)
25 March 2003Return made up to 28/02/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
26 March 2002Return made up to 28/02/02; full list of members (7 pages)
26 March 2002Return made up to 28/02/02; full list of members (7 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 December 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 December 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
17 September 2001Company name changed net agent international LIMITED\certificate issued on 17/09/01 (2 pages)
17 September 2001Company name changed net agent international LIMITED\certificate issued on 17/09/01 (2 pages)
25 July 2001Particulars of contract relating to shares (4 pages)
25 July 2001Particulars of contract relating to shares (4 pages)
25 July 2001Ad 01/05/01--------- £ si 183@1=183 £ ic 185/368 (2 pages)
25 July 2001Ad 01/05/01--------- £ si 183@1=183 £ ic 185/368 (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
12 June 2001Return made up to 28/02/01; full list of members (6 pages)
12 June 2001Registered office changed on 12/06/01 from: 8 grays inn square london WC1R 5JQ (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Registered office changed on 12/06/01 from: 8 grays inn square london WC1R 5JQ (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Return made up to 28/02/01; full list of members (6 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
29 February 2000Incorporation (29 pages)
29 February 2000Incorporation (29 pages)