Company NameGe Consultancy UK Limited
DirectorJames Jonathan Lyne
Company StatusActive
Company Number04769387
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Jonathan Lyne
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(10 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleSenior Design Engineer
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, 24 Conway Street
London
W1T 6BG
Director NameMr James Jonathan Lyne
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address450 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5NE
Director NameMasood Nicholas Mazloomi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address23 Fifth Avenue
London
W10 4DL
Secretary NameAmanda Agneta Elisabeth Lomell
NationalitySwedish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleSecretary
Correspondence Address23 Fifth Avenue
London
W10 4DL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Telephone01273 235374
Telephone regionBrighton

Location

Registered AddressLower Ground Floor, 24
Conway Street
London
W1T 6BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

30 at £1Amanda A.e Lomell
30.00%
Ordinary
30 at £1Lyne Lynda
30.00%
Ordinary
15 at £1Lyne James
15.00%
Ordinary
15 at £1Masood N. Mazloomi
15.00%
Ordinary
10 at £1Janice Pugh
10.00%
Ordinary

Financials

Year2014
Net Worth£17,950
Cash£32,187
Current Liabilities£27,275

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

26 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 October 2023Termination of appointment of James Jonathan Lyne as a director on 26 October 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
5 December 2020Director's details changed for Masood Nicholas Mazloomi on 1 March 2017 (2 pages)
5 December 2020Secretary's details changed for Amanda Agneta Elisabeth Lomell on 1 November 2020 (1 page)
4 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
10 May 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Appointment of Mr James Jonathan Lyne as a director (2 pages)
10 September 2013Appointment of Mr James Jonathan Lyne as a director (2 pages)
18 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-18
(4 pages)
18 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-18
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
19 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
21 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Masood Nicholas Mazloomi on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Masood Nicholas Mazloomi on 19 May 2010 (2 pages)
30 March 2010Termination of appointment of James Lyne as a director (1 page)
30 March 2010Termination of appointment of James Lyne as a director (1 page)
12 March 2010Registered office address changed from 450 Upper Shoreham Road Shoreham by Sea West Sussex BN43 5NE on 12 March 2010 (1 page)
12 March 2010Registered office address changed from 450 Upper Shoreham Road Shoreham by Sea West Sussex BN43 5NE on 12 March 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Return made up to 19/05/09; full list of members (4 pages)
5 June 2009Return made up to 19/05/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Return made up to 19/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2008Return made up to 19/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2008Director's change of particulars / masood nabati-mazloomi / 01/04/2008 (1 page)
1 May 2008Director's change of particulars / masood nabati-mazloomi / 01/04/2008 (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2007Return made up to 19/05/07; no change of members (7 pages)
25 June 2007Return made up to 19/05/07; no change of members (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 June 2006Return made up to 19/05/06; no change of members (7 pages)
16 June 2006Return made up to 19/05/06; no change of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 June 2005Return made up to 19/05/05; full list of members (7 pages)
18 June 2005Return made up to 19/05/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 June 2004Return made up to 19/05/04; full list of members (7 pages)
2 June 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
2 June 2004Return made up to 19/05/04; full list of members (7 pages)
2 June 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Registered office changed on 05/06/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Registered office changed on 05/06/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
19 May 2003Incorporation (14 pages)
19 May 2003Incorporation (14 pages)