Geneff Limited LONDON


Geneff started in year 2015 as Private Limited Company with registration number 09483170. The Geneff company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 85 Great Portland Street. Postal code: W1W 7LT.

The firm has one director. Mark W., appointed on 14 February 2023. There are currently no secretaries appointed. As of 28 March 2024, there were 12 ex directors - Peter R., Philip F. and others listed below. There were no ex secretaries.

Geneff Limited Address / Contact

Office Address 85 Great Portland Street
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09483170
Date of Incorporation Wed, 11th Mar 2015
Industry Environmental consulting activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Mark W.

Position: Director

Appointed: 14 February 2023

Peter R.

Position: Director

Appointed: 10 November 2021

Resigned: 18 March 2022

Philip F.

Position: Director

Appointed: 10 November 2021

Resigned: 31 October 2023

Stephen C.

Position: Director

Appointed: 30 September 2020

Resigned: 10 November 2021

Christopher H.

Position: Director

Appointed: 13 May 2020

Resigned: 10 November 2021

William B.

Position: Director

Appointed: 13 May 2020

Resigned: 10 November 2021

Peter S.

Position: Director

Appointed: 13 May 2020

Resigned: 10 November 2021

Akta R.

Position: Director

Appointed: 31 March 2020

Resigned: 31 August 2020

John P.

Position: Director

Appointed: 22 February 2016

Resigned: 21 February 2020

Mark C.

Position: Director

Appointed: 14 October 2015

Resigned: 31 March 2017

Edward A.

Position: Director

Appointed: 11 March 2015

Resigned: 10 November 2021

Peter M.

Position: Director

Appointed: 11 March 2015

Resigned: 13 May 2020

Akta R.

Position: Director

Appointed: 11 March 2015

Resigned: 31 March 2020

People with significant control

The register of PSCs who own or control the company is made up of 8 names. As we established, there is Efficient Building Solutions Ltd from London, England. The abovementioned PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Edward A. This PSC has significiant influence or control over the company,. The third one is Peter M., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Efficient Building Solutions Ltd

85 Great Portland Street, London, W1W 7LT, England

Legal authority England And Wales
Legal form Company
Country registered United Kingdom
Place registered Companies House
Registration number 12352572
Notified on 26 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward A.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: significiant influence or control

Peter M.

Notified on 6 April 2016
Ceased on 13 May 2020
Nature of control: significiant influence or control

Ansor Ventures Llp

Hardy House Northbridge Road, Berkhamsted, HP4 1EF, United Kingdom

Legal authority England And Wales
Legal form Llp
Country registered United Kingdom
Place registered Companies House
Registration number Oc353712
Notified on 31 December 2019
Ceased on 31 March 2020
Nature of control: 50,01-75% voting rights

Akta R.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

John P.

Notified on 6 April 2016
Ceased on 21 February 2020
Nature of control: significiant influence or control

Ansor Ventures Llp

The Kensington Centre 66 Hammersmith Road, London, W14 8UD, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House England And Wales
Registration number Oc353712
Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 25-50% shares

Mark C.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth105 164     
Balance Sheet
Cash Bank On Hand39 2157955 8311491 456117 814
Current Assets54 84054 622102 929265 432254 176381 986
Debtors15 62553 82797 098265 283252 720264 172
Net Assets Liabilities  182 159130 161293 7721 027 515
Other Debtors15 62553 82751 5282 047240 7726
Cash Bank In Hand39 215     
Reserves/Capital
Called Up Share Capital188     
Profit Loss Account Reserve-76 360     
Shareholder Funds105 164     
Other
Accrued Liabilities   1 5009 5001 450
Additions Other Than Through Business Combinations Intangible Assets     2 700
Amounts Owed By Related Parties  258 013263 236 233 996
Amounts Owed To Related Parties    50 049134 656
Creditors76 119106 506133 213139 486209 26965 000
Financial Liabilities     65 000
Fixed Assets    248 8651 004 967
Intangible Assets     2 700
Intangible Assets Gross Cost     2 700
Investments Fixed Assets126 443208 443212 4434 215248 8651 002 267
Investments In Subsidiaries   4 215248 8651 002 267
Net Current Assets Liabilities-21 279-51 884-30 284125 94644 90787 548
Nominal Value Allotted Share Capital  22722781 24381 320
Number Shares Issued But Not Fully Paid     600
Number Shares Issued Fully Paid 12 12412 12422 737105 317112 959
Other Creditors24 000    81 800
Ownership Interest In Subsidiary Percent  100100  
Par Value Share000011
Percentage Class Share Held In Subsidiary   100100100
Prepayments    11 948 
Taxation Social Security Payable     1 882
Total Assets Less Current Liabilities105 164156 559182 159 293 7721 092 515
Trade Creditors Trade Payables52 11998 309133 213137 986149 72074 650
Trade Debtors Trade Receivables     30 170
Accounting Period Subsidiary2 015     
Amounts Owed By Group Undertakings  45 570   
Amounts Owed To Group Undertakings 8 197    
Creditors Due Within One Year76 119     
Investments In Group Undertakings126 443208 443212 443   
Nominal Value Shares Issued Specific Share Issue 0    
Number Shares Allotted12 124     
Number Shares Issued Specific Share Issue 1 562    
Share Capital Allotted Called Up Paid121     
Share Premium Account181 336     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
2023/10/31 - the day director's appointment was terminated
filed on: 1st, November 2023
Free Download (1 page)

Company search