Holborn
London
WC1A 2SL
Director Name | Mr Stephen Gardener |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 June 2011(3 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL |
Director Name | Mr Brian Macsweeney |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 25a Soho Square London W1D 4FA |
Secretary Name | Ms Alathea Roberts |
---|---|
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Crewys Road London SE15 2BJ |
Director Name | Mr Michael Bernard Hornung |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a Soho Square London W1D 4FA |
Secretary Name | Mr Michael Bernard Hornung |
---|---|
Status | Resigned |
Appointed | 01 April 2011(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | 25a Soho Square London W1D 4FA |
Website | betgenius.com |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor 27 Soho Square London W1D 3QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Betgenius LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
21 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
27 September 2019 | Registered office address changed from 25a Soho Square London W1D 4FA to 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL on 27 September 2019 (1 page) |
19 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
26 September 2018 | Termination of appointment of Michael Bernard Hornung as a director on 14 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Michael Bernard Hornung as a secretary on 14 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Brian Macsweeney as a director on 7 September 2018 (1 page) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
16 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
13 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
13 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Registered office address changed from 1St Floor 46 Aldwych Melbourne House London WC2B 4LL United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 1St Floor 46 Aldwych Melbourne House London WC2B 4LL United Kingdom on 10 June 2013 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Director's details changed for Mr Brian Macsweeney on 11 January 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Brian Macsweeney on 11 January 2012 (2 pages) |
20 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Registered office address changed from 2Nd Floor Melbourne House London WC2B 4LL United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 2Nd Floor Melbourne House London WC2B 4LL United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 2Nd Floor Melbourne House London WC2B 4LL United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Appointment of Mr Stephen Gardener as a director (2 pages) |
7 July 2011 | Appointment of Mr Stephen Gardener as a director (2 pages) |
26 May 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
26 May 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
10 May 2011 | Appointment of Mr Michael Bernard Hornung as a director (2 pages) |
10 May 2011 | Appointment of Mr Mark Adrian Locke as a director (2 pages) |
10 May 2011 | Appointment of Mr Michael Bernard Hornung as a secretary (1 page) |
10 May 2011 | Appointment of Mr Mark Adrian Locke as a director (2 pages) |
10 May 2011 | Appointment of Mr Michael Bernard Hornung as a secretary (1 page) |
10 May 2011 | Appointment of Mr Michael Bernard Hornung as a director (2 pages) |
19 April 2011 | Registered office address changed from 17 Crewys Road London SE152BJ on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from 17 Crewys Road London SE152BJ on 19 April 2011 (1 page) |
19 April 2011 | Termination of appointment of Alathea Roberts as a secretary (1 page) |
19 April 2011 | Termination of appointment of Alathea Roberts as a secretary (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
25 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
25 July 2010 | Director's details changed for Mr Brian Macsweeney on 9 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Mr Brian Macsweeney on 9 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Mr Brian Macsweeney on 9 June 2010 (2 pages) |
25 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
9 June 2008 | Incorporation (6 pages) |
9 June 2008 | Incorporation (6 pages) |