Genscape Uk Limited LONDON


Genscape Uk started in year 1986 as Private Limited Company with registration number 02026765. The Genscape Uk company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at Level 4, Dashwood House. Postal code: EC2M 1QS. Since Mon, 22nd Sep 2008 Genscape Uk Limited is no longer carrying the name Health And Technical Publications.

At present there are 2 directors in the the firm, namely Simon C. and Mark B.. In addition one secretary - Andrew R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Genscape Uk Limited Address / Contact

Office Address Level 4, Dashwood House
Office Address2 69 Old Broad Street
Town London
Post code EC2M 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02026765
Date of Incorporation Tue, 10th Jun 1986
Industry Other information service activities n.e.c.
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Simon C.

Position: Director

Appointed: 15 May 2023

Mark B.

Position: Director

Appointed: 01 February 2023

Andrew R.

Position: Secretary

Appointed: 01 February 2023

Thomas W.

Position: Secretary

Appointed: 20 July 2022

Resigned: 01 February 2023

Brian A.

Position: Director

Appointed: 04 March 2020

Resigned: 01 February 2023

Timothy D.

Position: Secretary

Appointed: 01 March 2020

Resigned: 20 July 2022

Matthew O.

Position: Director

Appointed: 29 January 2020

Resigned: 01 February 2023

Anne E.

Position: Director

Appointed: 01 January 2019

Resigned: 15 January 2020

Merabeth M.

Position: Director

Appointed: 29 January 2018

Resigned: 01 January 2019

Thomas L.

Position: Director

Appointed: 29 January 2018

Resigned: 29 January 2020

Jonathan E.

Position: Director

Appointed: 29 January 2018

Resigned: 15 January 2020

Jason P.

Position: Director

Appointed: 29 September 2016

Resigned: 29 January 2018

Anne E.

Position: Director

Appointed: 29 September 2016

Resigned: 29 January 2018

David D.

Position: Director

Appointed: 16 January 2009

Resigned: 29 September 2016

Christian E.

Position: Director

Appointed: 15 September 2008

Resigned: 31 May 2011

Todd P.

Position: Director

Appointed: 15 September 2008

Resigned: 16 January 2009

Paul V.

Position: Secretary

Appointed: 15 September 2008

Resigned: 05 November 2019

William F.

Position: Director

Appointed: 16 April 2007

Resigned: 30 September 2008

Adrian P.

Position: Director

Appointed: 16 April 2007

Resigned: 30 September 2008

Frances S.

Position: Secretary

Appointed: 16 April 2007

Resigned: 30 September 2008

Adam W.

Position: Secretary

Appointed: 01 August 2004

Resigned: 16 April 2007

Adam W.

Position: Director

Appointed: 01 August 2004

Resigned: 16 April 2007

Jane H.

Position: Secretary

Appointed: 01 February 2000

Resigned: 01 August 2004

Jane H.

Position: Director

Appointed: 01 February 2000

Resigned: 01 August 2004

Paul S.

Position: Director

Appointed: 31 December 1998

Resigned: 16 April 2007

Nicola A.

Position: Secretary

Appointed: 02 July 1996

Resigned: 01 February 2000

Stuart M.

Position: Secretary

Appointed: 19 March 1993

Resigned: 02 July 1996

Mark A.

Position: Secretary

Appointed: 31 December 1991

Resigned: 19 March 1993

Adrian B.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1992

Andrew R.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 1997

Robert B.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Genscape International Inc. from Louisville, United States. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Genscape International Inc.

1140 Garvin Place, Louisville, Kentucky, 40203, United States

Legal authority United States
Legal form Corporation
Country registered Delaware
Place registered State Of Delaware
Registration number 36-4523823
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Health And Technical Publications September 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand16 0012 68569 67652 253
Current Assets5 185 954769 662822 819822 514
Debtors5 169 953766 977753 143770 261
Net Assets Liabilities 553 435585 090614 873
Other Debtors34 7308 16755 57660 862
Property Plant Equipment  1 065426
Other
Accumulated Depreciation Impairment Property Plant Equipment  8521 491
Amounts Owed By Group Undertakings5 135 223758 810697 567709 399
Amounts Owed To Group Undertakings4 300 026168 883208 506173 643
Average Number Employees During Period7622
Creditors4 369 404216 227238 592207 986
Increase From Depreciation Charge For Year Property Plant Equipment  852639
Net Current Assets Liabilities816 550553 435584 227614 528
Number Shares Issued Fully Paid 100100100
Other Creditors63 68020 25130 08634 343
Other Taxation Social Security Payable 27 093  
Par Value Share 111
Property Plant Equipment Gross Cost  1 917 
Provisions For Liabilities Balance Sheet Subtotal  20281
Total Additions Including From Business Combinations Property Plant Equipment  1 917 
Total Assets Less Current Liabilities816 550553 435585 292614 954
Trade Creditors Trade Payables5 698   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 3rd, March 2023
Free Download (8 pages)

Company search