London
W1D 3QR
Director Name | Mr Stephen Gardner |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 May 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | COO |
Country of Residence | England |
Correspondence Address | 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL |
Director Name | Miss Sophie Elizabeth Powys |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL |
Director Name | Mr Steven Paul Burton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL |
Director Name | Mr Michael Hornung |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Flat 1 Highridge 75 Banks Road Poole Dorset BH13 7PP |
Secretary Name | Michael Hornung |
---|---|
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Highridge 75 Banks Road Poole Dorset BH13 7PP |
Director Name | Mr Nicholas James Maywald |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Austra |
Status | Resigned |
Appointed | 20 May 2016(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 25a Soho Square London W1D 4FA |
Director Name | Miss Nicola Foley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | England |
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 |
100 at £1 | Betgenius LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£166,842 |
Current Liabilities | £338,863 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
30 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
5 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (15 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) |
26 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
26 September 2018 | Termination of appointment of Michael Hornung as a secretary on 14 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Michael Hornung as a director on 14 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Nicholas James Maywald as a director on 7 September 2018 (1 page) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
2 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
1 November 2017 | Director's details changed for Mr Michael Bernard Hornung on 1 November 2017 (2 pages) |
1 November 2017 | Secretary's details changed for Michael Hornung on 1 November 2017 (1 page) |
1 November 2017 | Director's details changed for Mr Michael Bernard Hornung on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Michael Bernard Hornung on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Michael Bernard Hornung on 1 November 2017 (2 pages) |
1 November 2017 | Secretary's details changed for Michael Hornung on 1 November 2017 (1 page) |
20 June 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
20 June 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
31 May 2017 | Appointment of Mr Steven Paul Burton as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Steven Paul Burton as a director on 31 May 2017 (2 pages) |
9 December 2016 | Termination of appointment of Nicola Foley as a director on 23 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Nicola Foley as a director on 23 November 2016 (1 page) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
13 October 2016 | Appointment of Miss Sophie Elizabeth Powys as a director on 30 September 2016 (2 pages) |
13 October 2016 | Appointment of Miss Nicola Foley as a director on 30 September 2016 (2 pages) |
13 October 2016 | Appointment of Miss Sophie Elizabeth Powys as a director on 30 September 2016 (2 pages) |
13 October 2016 | Appointment of Miss Nicola Foley as a director on 30 September 2016 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 May 2016 | Appointment of Mr Nicholas James Maywald as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Stephen Gardner as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Stephen Gardner as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Nicholas James Maywald as a director on 20 May 2016 (2 pages) |
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
2 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
31 October 2014 | Company name changed sports integrity monitor LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Company name changed sports integrity monitor LIMITED\certificate issued on 31/10/14
|
23 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
31 July 2014 | Appointment of Mr Mark Adrian Locke as a director on 31 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Mark Adrian Locke as a director on 31 July 2014 (2 pages) |
23 June 2014 | Company name changed betgenius (ds) LIMITED\certificate issued on 23/06/14
|
23 June 2014 | Company name changed betgenius (ds) LIMITED\certificate issued on 23/06/14
|
25 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 June 2013 | Registered office address changed from 1St Floor Melbourne House 46 Aldwych London WC2B 4LL United Kingdom on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from 1St Floor Melbourne House 46 Aldwych London WC2B 4LL United Kingdom on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from 1St Floor Melbourne House 46 Aldwych London WC2B 4LL United Kingdom on 6 June 2013 (2 pages) |
15 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
27 June 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
27 June 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
14 November 2011 | Director's details changed for Mr Michael Bernard Hornung on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Michael Bernard Hornung on 1 January 2011 (2 pages) |
14 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Director's details changed for Mr Michael Bernard Hornung on 1 January 2011 (2 pages) |
12 July 2011 | Registered office address changed from 2Nd Floor Melbourne House 46 Aldwych London WC2B 4LL United Kingdom on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 2Nd Floor Melbourne House 46 Aldwych London WC2B 4LL United Kingdom on 12 July 2011 (1 page) |
21 October 2010 | Incorporation (23 pages) |
21 October 2010 | Incorporation (23 pages) |