Company NameGenny UK 2 Limited
DirectorsJames Keith Harraway and Stephen Keith James Nelson
Company StatusActive
Company Number10209722
CategoryPrivate Limited Company
Incorporation Date1 June 2016(7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Keith Harraway
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Stephen Keith James Nelson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameMr Bernard Michael Sumner
StatusCurrent
Appointed19 July 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
Director NameMr Alberto Signori
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGovernors House 5 Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusResigned
Appointed01 April 2019(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2022)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Location

Registered AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

14 September 2023Full accounts made up to 31 December 2022 (18 pages)
15 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
19 July 2022Appointment of Mr Bernard Michael Sumner as a secretary on 19 July 2022 (2 pages)
19 July 2022Termination of appointment of M&G Management Services Limited as a secretary on 19 July 2022 (1 page)
19 July 2022Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to First Floor , 85 Great Portland Street London W1W 7LT on 19 July 2022 (1 page)
5 July 2022Termination of appointment of Milton Anthony Fernandes as a director on 30 June 2022 (1 page)
20 June 2022Full accounts made up to 31 December 2021 (18 pages)
16 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
8 June 2021Full accounts made up to 31 December 2020 (18 pages)
7 July 2020Full accounts made up to 31 December 2019 (16 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (16 pages)
7 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
13 May 2019Second filing of Confirmation Statement dated 31/05/2017 (7 pages)
18 April 2019Director's details changed for Mr James Keith Harraway on 12 April 2019 (2 pages)
18 April 2019Change of details for Genny Uk 1 Limited as a person with significant control on 12 April 2019 (5 pages)
18 April 2019Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Stephen Keith James Nelson on 12 April 2019 (2 pages)
18 April 2019Registered office address changed from Governors House 5 Laurence Pountney Hill London EC4R 0HH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages)
18 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
3 April 2019Appointment of M&G Management Services Limited as a secretary on 1 April 2019 (2 pages)
25 October 2018Termination of appointment of Alberto Signori as a director on 16 October 2018 (1 page)
22 October 2018Statement of capital on 22 October 2018
  • EUR 1
(5 pages)
22 October 2018Statement by Directors (5 pages)
22 October 2018Solvency Statement dated 01/10/18 (5 pages)
22 October 2018Resolutions
  • RES13 ‐ Share premium a/c be reduced 01/10/2018
(3 pages)
2 October 2018Full accounts made up to 31 December 2017 (15 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of relevant legal entity (rle) with significant control details change) was registered on 13/05/2019.
(6 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 June 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages)
16 June 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • EUR 1
(54 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • EUR 1
(54 pages)