Company NameGentrack Holdings (UK) Ltd
DirectorsGeoffrey Allan Childs and John Edward Frederick Priggen
Company StatusActive
Company Number10689961
CategoryPrivate Limited Company
Incorporation Date24 March 2017(7 years, 1 month ago)

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(4 years, 3 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(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address203 Eversholt Street
London
NW1 1BU
Director NameMr David Michael Ingram
Date of BirthApril 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 March 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence AddressGentrack Level 3 25 College Hill
Freemans Bay
Auckland
1011
New Zealand
Director NameMr Ian Clive Black
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed24 March 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceNew Zealand
Correspondence AddressGentrack Level 3 25 College Hill
Freemans Bay
Auckland
1011
New Zealand
Director NameMr John Patrick Clifford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed24 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPO Box 328
17 Hargreaves Street
St Marys Bay
Auckland
New Zealand
Secretary NameMr Jonathan David Kershaw
StatusResigned
Appointed24 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressGentrack Level 3 25 College Hill
Freemans Bay
Auckland
1011
New Zealand
Director NameMr Timothy Mark Bluett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 May 2018(1 year, 1 month 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(3 years 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(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2021)
RoleVp Uk & 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)
NationalityBritish,Australian,N
StatusResigned
Appointed15 June 2020(3 years, 2 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(3 years, 6 months 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(4 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address203 Eversholt Street
London
NW1 1BU

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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

14 December 2021Delivered on: 17 December 2021
Persons entitled: Bank of New Zealand

Classification: A registered charge
Particulars: Security agreement over all assets and undertakings of the company including a first legal mortgage of all estates or interest in any freehold, leasehold or commonhold property now owned by the chargor, fixed charge over any freehold, leasehold or commonhold property owned now or in the future by the chargor and fixed charge over all intellectual property owned by the chargor.
Outstanding
23 May 2017Delivered on: 1 June 2017
Persons entitled: Asb Bank Limited

Classification: A registered charge
Outstanding

Filing History

11 July 2023Full accounts made up to 30 September 2022 (19 pages)
30 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
11 October 2022Full accounts made up to 30 September 2021 (17 pages)
12 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
7 April 2022Appointment of Mr John Edward Frederick Priggen as a director on 28 February 2022 (2 pages)
14 March 2022Termination of appointment of Alastair James Spence as a director on 28 February 2022 (1 page)
14 March 2022Termination of appointment of Derek John Dyamond as a director on 4 March 2022 (1 page)
17 December 2021Registration of charge 106899610002, created on 14 December 2021 (54 pages)
8 October 2021Appointment of Mr Derek John Dyamond as a director on 8 October 2021 (2 pages)
6 October 2021Termination of appointment of Rosalynn Denise Bartlett as a director on 24 September 2021 (1 page)
9 August 2021Termination of appointment of Paul Muscat as a director on 31 July 2021 (1 page)
5 July 2021Appointment of Mr Geoffrey Allan Childs as a director on 1 July 2021 (2 pages)
8 June 2021Full accounts made up to 30 September 2020 (16 pages)
8 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
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)
23 September 2020Full accounts made up to 30 September 2019 (16 pages)
21 August 2020Director's details changed for Mr Pual Muscat on 23 March 2020 (2 pages)
13 August 2020Termination of appointment of Jonathan David Kershaw as a secretary on 10 August 2020 (1 page)
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 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
24 March 2020Appointment of Mr Pual Muscat as a director on 23 March 2020 (2 pages)
23 March 2020Appointment of Miss Rosalynn Denise 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)
5 July 2019Full accounts made up to 30 September 2018 (17 pages)
25 March 2019Satisfaction of charge 106899610001 in full (1 page)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
20 February 2019Notification of Gentrack Group Ltd as a person with significant control on 24 March 2017 (2 pages)
10 October 2018Full accounts made up to 30 September 2017 (16 pages)
10 August 2018Director's details changed for Mr 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)
11 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
21 March 2018Termination of appointment of David Michael Ingram as a director on 19 March 2018 (1 page)
27 October 2017Registered office address changed from Thames Central Hatfield Road Slough SL1 1QE United Kingdom to 203 Eversholt Street London NW1 1BU on 27 October 2017 (1 page)
27 October 2017Registered office address changed from Thames Central Hatfield Road Slough SL1 1QE United Kingdom to 203 Eversholt Street London NW1 1BU on 27 October 2017 (1 page)
1 June 2017Registration of charge 106899610001, created on 23 May 2017 (60 pages)
1 June 2017Registration of charge 106899610001, created on 23 May 2017 (60 pages)
3 April 2017Director's details changed for Mr Ian Clive Black on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mr Ian Clive Black on 3 April 2017 (2 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 100
(36 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 100
(36 pages)
24 March 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
24 March 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)