Company NameGentrack UK Limited
DirectorsGeoffrey Allan Childs and John Edward Frederick Priggen
Company StatusActive
Company Number08229203
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 6 months ago)
Previous NameGentrack Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Geoffrey Allan Childs
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Eversholt Street
London
NW1 1BU
Director NameMr John Edward Frederick Priggen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(9 years, 5 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address203 Eversholt Street
London
NW1 1BU
Director NameRoy Desmond Grant
Date of BirthOctober 1948 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence AddressEvergreen House 160 Euston Road
Grafton
London
NW1 2DX
Director NameJames Edward Docking
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressThames Central Hatfield Road
Slough
SL1 1QE
Director NameMr David Michael Ingram
Date of BirthApril 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 April 2014(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 March 2018)
RoleChartered Accountant
Country of ResidenceNew Zealand
Correspondence Address203 Eversholt Street
London
NW1 1BU
Director NameMr Ian Clive Black
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed27 April 2016(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 2020)
RoleChief Executive Officer
Country of ResidenceNew Zealand
Correspondence AddressGentrack Level 3 25 College Hill
Freemans Bay
Auckland
1011
Director NameMr John Patrick Clifford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed27 April 2016(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address10 Carson Crescent
Hawthorn
Victoria Vic 3122
Australia
Director NameMr Timothy Mark Bluett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 May 2018(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2020)
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence Address203 Eversholt Street
London
NW1 1BU
Director NameMiss Rosalynn Denise Bartlett
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2021)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address203 Eversholt Street
London
NW1 1BU
Director NameMr Paul Muscat
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2021)
RoleVp Uk And Europe Utilities
Country of ResidenceEngland
Correspondence Address203 Eversholt Street
London
NW1 1BU
Director NameMr Alastair James Spence
Date of BirthNovember 1968 (Born 55 years ago)
NationalityNew Zealander,Austra
StatusResigned
Appointed15 June 2020(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2022)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address203 Eversholt Street
London
NW1 1BU
Director NameMr Gary Keith Miles
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2020(8 years after company formation)
Appointment Duration3 months, 1 week (resigned 11 January 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address203 Eversholt Street
London
NW1 1BU
Director NameMr Derek John Dyamond
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2021(9 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address203 Eversholt Street
London
NW1 1BU

Contact

Websitegentrack.com
Telephone020 81734000
Telephone regionLondon

Location

Registered Address203 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Gentrack Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Charges

14 December 2021Delivered on: 19 December 2021
Persons entitled: Bank of New Zealand

Classification: A registered charge
Outstanding
23 May 2017Delivered on: 1 June 2017
Persons entitled: Asb Bank Limited

Classification: A registered charge
Outstanding

Filing History

19 January 2021Termination of appointment of Gary Keith Miles as a director on 11 January 2021 (1 page)
23 October 2020Appointment of Mr Gary Keith Miles as a director on 1 October 2020 (2 pages)
6 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
23 September 2020Full accounts made up to 30 September 2019 (24 pages)
8 July 2020Termination of appointment of John Patrick Clifford as a director on 15 June 2020 (1 page)
8 July 2020Appointment of Mr Alastair James Spence as a director on 15 June 2020 (2 pages)
24 March 2020Appointment of Mr Paul Muscat as a director on 23 March 2020 (2 pages)
23 March 2020Appointment of Miss Rosalynn Bartlett as a director on 23 March 2020 (2 pages)
20 March 2020Termination of appointment of Ian Clive Black as a director on 20 February 2020 (1 page)
3 February 2020Termination of appointment of Timothy Mark Bluett as a director on 31 January 2020 (1 page)
9 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 30 September 2018 (19 pages)
24 April 2019Satisfaction of charge 082292030001 in full (1 page)
22 February 2019Withdrawal of a person with significant control statement on 22 February 2019 (2 pages)
22 February 2019Notification of Gentrack Holdings (Uk) Ltd as a person with significant control on 24 March 2017 (2 pages)
10 October 2018Accounts for a small company made up to 30 September 2017 (18 pages)
9 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
10 August 2018Director's details changed for John Patrick Clifford on 1 August 2018 (2 pages)
23 May 2018Appointment of Mr Timothy Mark Bluett as a director on 10 May 2018 (2 pages)
21 March 2018Termination of appointment of David Michael Ingram as a director on 19 March 2018 (1 page)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
13 September 2017Registered office address changed from , Thames Central Hatfield Road, Slough, SL1 1QE, England to 203 Eversholt Street London NW1 1BU on 13 September 2017 (1 page)
13 September 2017Registered office address changed from Thames Central Hatfield Road Slough SL1 1QE England to 203 Eversholt Street London NW1 1BU on 13 September 2017 (1 page)
30 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 July 2017Statement of company's objects (2 pages)
27 July 2017Statement of company's objects (2 pages)
1 June 2017Registration of charge 082292030001, created on 23 May 2017 (60 pages)
1 June 2017Registration of charge 082292030001, created on 23 May 2017 (60 pages)
6 March 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
6 March 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
22 August 2016Director's details changed for Ian Clive Balck on 27 April 2016 (2 pages)
22 August 2016Director's details changed for John Patrcik Clifford on 27 April 2016 (2 pages)
22 August 2016Director's details changed for Ian Clive Balck on 27 April 2016 (2 pages)
22 August 2016Director's details changed for John Patrcik Clifford on 27 April 2016 (2 pages)
16 May 2016Appointment of John Patrcik Clifford as a director on 27 April 2016 (3 pages)
16 May 2016Appointment of John Patrcik Clifford as a director on 27 April 2016 (3 pages)
12 May 2016Termination of appointment of James Edward Docking as a director on 2 May 2016 (2 pages)
12 May 2016Appointment of Ian Clive Balck as a director on 27 April 2016 (3 pages)
12 May 2016Appointment of Ian Clive Balck as a director on 27 April 2016 (3 pages)
12 May 2016Termination of appointment of James Edward Docking as a director on 2 May 2016 (2 pages)
12 April 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
12 April 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
4 April 2016Director's details changed for James Edward Docking on 24 March 2016 (2 pages)
4 April 2016Director's details changed for James Edward Docking on 24 March 2016 (2 pages)
17 March 2016Registered office address changed from , Evergreen House 160 Euston Road, Grafton, London, NW1 2DX to 203 Eversholt Street London NW1 1BU on 17 March 2016 (1 page)
17 March 2016Registered office address changed from Evergreen House 160 Euston Road Grafton London NW1 2DX to Thames Central Hatfield Road Slough SL1 1QE on 17 March 2016 (1 page)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
5 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
5 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
28 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(3 pages)
28 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(3 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
5 May 2014Appointment of Mr David Michael Ingram as a director (2 pages)
5 May 2014Termination of appointment of Roy Grant as a director (1 page)
5 May 2014Termination of appointment of Roy Grant as a director (1 page)
5 May 2014Appointment of Mr David Michael Ingram as a director (2 pages)
24 February 2014Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB England on 24 February 2014 (1 page)
24 February 2014Registered office address changed from , Hamilton House Mabledon Place, London, WC1H 9BB, England on 24 February 2014 (1 page)
2 October 2013Director's details changed for Roy Desmond Grant on 30 September 2013 (2 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Director's details changed for James Edward Docking on 30 September 2013 (2 pages)
2 October 2013Director's details changed for Roy Desmond Grant on 30 September 2013 (2 pages)
2 October 2013Director's details changed for James Edward Docking on 30 September 2013 (2 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
4 July 2013Registered office address changed from 3000 Aviator Way Manchester M22 5TG United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from , 3000 Aviator Way, Manchester, M22 5TG, United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 3000 Aviator Way Manchester M22 5TG United Kingdom on 4 July 2013 (1 page)
15 October 2012Change of name notice (2 pages)
15 October 2012Company name changed gentrack LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(2 pages)
15 October 2012Company name changed gentrack LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(2 pages)
15 October 2012Change of name notice (2 pages)
26 September 2012Incorporation (50 pages)
26 September 2012Incorporation (50 pages)