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.
Office Address | 85 Great Portland Street |
Town | London |
Post code | W1W 7LT |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 |
Net Worth | 105 164 | |||||
Balance Sheet | ||||||
Cash Bank On Hand | 39 215 | 795 | 5 831 | 149 | 1 456 | 117 814 |
Current Assets | 54 840 | 54 622 | 102 929 | 265 432 | 254 176 | 381 986 |
Debtors | 15 625 | 53 827 | 97 098 | 265 283 | 252 720 | 264 172 |
Net Assets Liabilities | 182 159 | 130 161 | 293 772 | 1 027 515 | ||
Other Debtors | 15 625 | 53 827 | 51 528 | 2 047 | 240 772 | 6 |
Cash Bank In Hand | 39 215 | |||||
Reserves/Capital | ||||||
Called Up Share Capital | 188 | |||||
Profit Loss Account Reserve | -76 360 | |||||
Shareholder Funds | 105 164 | |||||
Other | ||||||
Accrued Liabilities | 1 500 | 9 500 | 1 450 | |||
Additions Other Than Through Business Combinations Intangible Assets | 2 700 | |||||
Amounts Owed By Related Parties | 258 013 | 263 236 | 233 996 | |||
Amounts Owed To Related Parties | 50 049 | 134 656 | ||||
Creditors | 76 119 | 106 506 | 133 213 | 139 486 | 209 269 | 65 000 |
Financial Liabilities | 65 000 | |||||
Fixed Assets | 248 865 | 1 004 967 | ||||
Intangible Assets | 2 700 | |||||
Intangible Assets Gross Cost | 2 700 | |||||
Investments Fixed Assets | 126 443 | 208 443 | 212 443 | 4 215 | 248 865 | 1 002 267 |
Investments In Subsidiaries | 4 215 | 248 865 | 1 002 267 | |||
Net Current Assets Liabilities | -21 279 | -51 884 | -30 284 | 125 946 | 44 907 | 87 548 |
Nominal Value Allotted Share Capital | 227 | 227 | 81 243 | 81 320 | ||
Number Shares Issued But Not Fully Paid | 600 | |||||
Number Shares Issued Fully Paid | 12 124 | 12 124 | 22 737 | 105 317 | 112 959 | |
Other Creditors | 24 000 | 81 800 | ||||
Ownership Interest In Subsidiary Percent | 100 | 100 | ||||
Par Value Share | 0 | 0 | 0 | 0 | 1 | 1 |
Percentage Class Share Held In Subsidiary | 100 | 100 | 100 | |||
Prepayments | 11 948 | |||||
Taxation Social Security Payable | 1 882 | |||||
Total Assets Less Current Liabilities | 105 164 | 156 559 | 182 159 | 293 772 | 1 092 515 | |
Trade Creditors Trade Payables | 52 119 | 98 309 | 133 213 | 137 986 | 149 720 | 74 650 |
Trade Debtors Trade Receivables | 30 170 | |||||
Accounting Period Subsidiary | 2 015 | |||||
Amounts Owed By Group Undertakings | 45 570 | |||||
Amounts Owed To Group Undertakings | 8 197 | |||||
Creditors Due Within One Year | 76 119 | |||||
Investments In Group Undertakings | 126 443 | 208 443 | 212 443 | |||
Nominal Value Shares Issued Specific Share Issue | 0 | |||||
Number Shares Allotted | 12 124 | |||||
Number Shares Issued Specific Share Issue | 1 562 | |||||
Share Capital Allotted Called Up Paid | 121 | |||||
Share Premium Account | 181 336 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
2023/10/31 - the day director's appointment was terminated filed on: 1st, November 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy