Company NameGenie Laboratories Limited
Company StatusDissolved
Company Number12607813
CategoryPrivate Limited Company
Incorporation Date18 May 2020(3 years, 10 months ago)
Dissolution Date22 August 2023 (7 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Jonathan David Frederick Biles
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2021(9 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 22 August 2023)
RoleChartered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusClosed
Appointed22 February 2021(9 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 22 August 2023)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameLakshyaditya Singh Aithani
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameThomas Simon Foster
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(same day as company formation)
RoleTechnology
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Billy Brantingham Richards
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameDr Craig Malcolm Rochford
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameThomas Allan
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed22 February 2021(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2022)
RoleManaging Director - Dno Technical Service
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Director NameJames Aaron Foster
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2022)
RoleExecutive Management
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Director NameLisa Park
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2021(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2022)
RoleBusiness Development Executive/Attorney
Country of ResidenceHong Kong
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Secretary NameKAC Services Limited (Corporation)
StatusResigned
Appointed18 May 2020(same day as company formation)
Correspondence Address162 Main Road
Danbury
Chelmsford
CM3 4DT
Secretary NameFarha Secretaries Ltd (Corporation)
StatusResigned
Appointed05 January 2021(7 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 February 2021)
Correspondence AddressC/O Atkins & Partners Congress House
Lyon Road
Harrow, Greater London
HA1 2EN

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 February 2021Appointment of Mr Jonathan David Frederick Biles as a director on 22 February 2021 (2 pages)
24 February 2021Appointment of Lisa Park as a director on 22 February 2021 (2 pages)
24 February 2021Appointment of Thomas Allan as a director on 22 February 2021 (2 pages)
24 February 2021Cessation of Jonathan David Frederick Biles as a person with significant control on 22 February 2021 (1 page)
24 February 2021Change of details for Slade Acquisitions Limited as a person with significant control on 22 February 2021 (2 pages)
24 February 2021Notification of Slade Acquisitions Limited as a person with significant control on 22 February 2021 (2 pages)
23 February 2021Notification of Jonathan David Frederick Biles as a person with significant control on 22 February 2021 (2 pages)
23 February 2021Appointment of James Aaron Foster as a director on 22 February 2021 (2 pages)
23 February 2021Termination of appointment of Thomas Simon Foster as a director on 22 February 2021 (1 page)
23 February 2021Cessation of Thomas Simon Foster as a person with significant control on 22 February 2021 (1 page)
23 February 2021Termination of appointment of Farha Secretaries Ltd as a secretary on 22 February 2021 (1 page)
23 February 2021Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 23 February 2021 (1 page)
23 February 2021Appointment of Ince Gd Corporate Services Limited as a secretary on 22 February 2021 (2 pages)
23 February 2021Termination of appointment of Billy Brantingham Richards as a director on 22 February 2021 (1 page)
23 February 2021Cessation of Billy Brantingham Richards as a person with significant control on 22 February 2021 (1 page)
20 February 2021Termination of appointment of Craig Malcolm Rochford as a director on 12 February 2021 (1 page)
16 February 2021Change of details for Dr Craig Malcolm Rochford as a person with significant control on 18 June 2020 (2 pages)
6 January 2021Registered office address changed from 17 Carlton House Terrace London SW1Y 5AS England to 85 Great Portland Street London W1W 7LT on 6 January 2021 (1 page)
6 January 2021Appointment of Farha Secretaries Ltd as a secretary on 5 January 2021 (2 pages)
6 January 2021Termination of appointment of Kac Services Limited as a secretary on 5 January 2021 (1 page)
9 November 2020Sub-division of shares on 5 November 2020 (6 pages)
16 October 2020Correction of a Director's date of birth incorrectly stated on incorporation / thomas simon foster (2 pages)
21 July 2020Notification of Thomas Simon Foster as a person with significant control on 18 June 2020 (2 pages)
24 June 2020Change of details for Mr Billy Brantingham Richards as a person with significant control on 23 June 2020 (2 pages)
24 June 2020Director's details changed for Mr Billy Brantingham Richards on 23 June 2020 (2 pages)
18 June 2020Statement of capital following an allotment of shares on 18 June 2020
  • GBP 3
(3 pages)
9 June 2020Termination of appointment of Lakshyaditya Singh Aithani as a director on 25 May 2020 (1 page)
21 May 2020Statement of capital following an allotment of shares on 18 May 2020
  • GBP 2
(3 pages)
21 May 2020Notification of Billy Brantingham Richards as a person with significant control on 18 May 2020 (2 pages)
18 May 2020Incorporation
Statement of capital on 2020-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth was removed on 15/10/2020 as it was factually inaccurate or was derived from something factually inaccurate.
(12 pages)