Company NameGeneva Management Group (UK) Ltd
Company StatusDissolved
Company Number10144408
CategoryPrivate Limited Company
Incorporation Date25 April 2016(7 years, 12 months ago)
Dissolution Date30 May 2023 (10 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Newman George Leech
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed25 April 2016(same day as company formation)
RoleGroup Ceo
Country of ResidenceSwitzerland
Correspondence Address23 Rue Ferdinand Hodler
1207
Geneva
Switzerland
Director NameMr Naim Subrattee
Date of BirthOctober 1982 (Born 41 years ago)
NationalityMauritian
StatusResigned
Appointed25 April 2016(same day as company formation)
RoleFinance Manager
Country of ResidenceMauritius
Correspondence Address19th Floor, Newton Tower Sir William Newton Street
Port Louis
Mauritius

Location

Registered Address7th Floor 105 Strand
London
WC2R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 January 2020Registered office address changed from Salisbury House London Wall London EC2M 5PS England to 17 Portland Place London W1B 1PU on 30 January 2020 (2 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
3 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
3 May 2019Termination of appointment of Naim Subrattee as a director on 18 October 2018 (1 page)
25 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
10 May 2018Notification of a person with significant control statement (2 pages)
10 May 2018Withdrawal of a person with significant control statement on 10 May 2018 (2 pages)
27 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
29 November 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 November 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 September 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
20 September 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
22 June 2017Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS England to Salisbury House London Wall London EC2M 5PS on 22 June 2017 (1 page)
22 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
22 June 2017Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS England to Salisbury House London Wall London EC2M 5PS on 22 June 2017 (1 page)
22 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)