Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENUS INVESTMENTS LIMITED
Company Information for

GENUS INVESTMENTS LIMITED

MATRIX HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4DZ,
Company Registration Number
02028517
Private Limited Company
Active

Company Overview

About Genus Investments Ltd
GENUS INVESTMENTS LIMITED was founded on 1986-06-16 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Genus Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GENUS INVESTMENTS LIMITED
 
Legal Registered Office
MATRIX HOUSE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4DZ
Other companies in RG21
 
Filing Information
Company Number 02028517
Company ID Number 02028517
Date formed 1986-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 02:32:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENUS INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GENUS INVESTMENTS LIMITED
The following companies were found which have the same name as GENUS INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENUS INVESTMENTS LTD British Columbia Active
GENUS INVESTMENTS PTY LTD Active Company formed on the 2013-03-21
GENUS INVESTMENTS, LLC 2800 E LEAGUE CITY PKWY APT 822 LEAGUE CITY Texas 77573 Forfeited Company formed on the 2016-10-11
GENUS INVESTMENTS, INC. 2888 SE 52ND AVENUE SUITE D 32671 Inactive Company formed on the 1980-02-19
GENUS INVESTMENTS INC 1818 NORTH BAYSHORE DRIVE MIAMI FL 33132 Inactive Company formed on the 1995-10-05
Genus Investments Inc Maryland Unknown
GENUS INVESTMENTS LLC 17018 E SPRAGUE AVE STE 101 SPOKANE VLY WA 990375128 Active Company formed on the 2022-07-19

Company Officers of GENUS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CARA CRICHTON
Company Secretary 2013-04-12
KARIM BITAR
Director 2011-09-30
DENIS MARY NOONAN
Director 2010-07-27
STEPHEN DAVID WILSON
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BRIAN FARRELLY
Company Secretary 2006-06-12 2013-04-12
JOHN GRAHAM WORBY
Director 2009-02-18 2013-03-01
RICHARD KENNETH WOOD
Director 2004-07-23 2011-09-30
MARTIN BRETT BODEN
Director 2007-04-02 2009-02-26
DAVID PETER TIMMINS
Director 2004-07-22 2007-04-02
DAVID PETER TIMMINS
Company Secretary 2004-07-22 2006-06-12
CHRISTOPHER JOHN VICKERS
Company Secretary 2002-12-10 2004-07-23
MICHAEL ROY DAVID ROLLER
Director 2003-03-17 2003-08-06
THOMAS PHILIP ACTON
Director 2000-02-01 2003-03-17
FRANCIS HALL
Company Secretary 2001-04-01 2002-12-10
JOHN CHARLES BERRY
Director 2001-03-31 2001-07-03
LAWRENCE DAVID FAIRALL
Company Secretary 1998-11-11 2001-03-31
LAWRENCE DAVID FAIRALL
Director 2000-03-20 2001-03-31
CHRISTOPH GEVEHARD VICTOR ARNULF GROTE
Director 1993-04-16 2000-03-20
HOWARD WALTER BIGGS
Director 1991-10-30 2000-02-02
DAVID JOHN CORBETT
Director 1991-10-30 1999-07-14
HEATHER ANN WILLIAMS
Company Secretary 1995-07-01 1998-11-11
ERNEST GORDON ANDREWS
Company Secretary 1991-10-30 1995-06-30
DAVID HUGH PICKARD
Director 1991-10-30 1993-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARIM BITAR EASICARE COMPUTERS LIMITED Director 2011-09-30 CURRENT 1964-12-08 Dissolved 2014-07-01
KARIM BITAR PROMAR STUDIES LIMITED Director 2011-09-30 CURRENT 1958-09-25 Dissolved 2014-07-01
KARIM BITAR SUPERSIRES LIMITED Director 2011-09-30 CURRENT 2004-04-21 Dissolved 2014-07-01
KARIM BITAR GENUS MANAGEMENT SERVICES LIMITED Director 2011-09-30 CURRENT 1984-04-17 Dissolved 2014-07-01
KARIM BITAR PIC FYFIELD INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1920-11-02 Dissolved 2014-06-24
KARIM BITAR FYFIELD (SM) LIMITED Director 2011-09-30 CURRENT 1971-10-06 Active
KARIM BITAR SYGEN INTERNATIONAL LIMITED Director 2011-09-30 CURRENT 1996-06-24 Active
KARIM BITAR BRAZILIAN HOLDINGS LIMITED Director 2011-09-30 CURRENT 1950-03-03 Active
KARIM BITAR GENUS BREEDING LIMITED Director 2011-09-30 CURRENT 1974-11-29 Active
KARIM BITAR PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2011-09-30 CURRENT 1981-09-03 Active
KARIM BITAR PROMAR INTERNATIONAL LIMITED Director 2011-09-30 CURRENT 1994-12-16 Active
KARIM BITAR GENUS TRUSTEES LIMITED Director 2011-09-30 CURRENT 1995-06-16 Active
KARIM BITAR GENUS QUEST TRUSTEES LIMITED Director 2011-09-30 CURRENT 1999-02-19 Active
KARIM BITAR BRAZILIAN PROPERTIES LIMITED Director 2011-09-30 CURRENT 2003-03-13 Active
KARIM BITAR FYFIELD DORMANT Director 2011-09-30 CURRENT 2004-12-21 Active
KARIM BITAR PIC (UK) LIMITED Director 2011-09-30 CURRENT 1977-10-14 Active - Proposal to Strike off
KARIM BITAR SPILLERS LIMITED Director 2011-09-30 CURRENT 1887-02-28 Active
KARIM BITAR SPILLERS OVERSEAS LIMITED Director 2011-09-30 CURRENT 1901-03-29 Active
KARIM BITAR PIC FYFIELD LIMITED Director 2011-09-30 CURRENT 1884-04-29 Active
KARIM BITAR PIGTALES LIMITED Director 2011-09-30 CURRENT 1962-05-11 Active
KARIM BITAR PIG IMPROVEMENT COMPANY UK LIMITED Director 2011-09-30 CURRENT 1962-02-26 Active
KARIM BITAR PIG IMPROVEMENT ADMINISTRATION LIMITED Director 2011-09-30 CURRENT 1955-02-11 Active
KARIM BITAR PROGEN LTD Director 2011-09-30 CURRENT 1983-03-29 Active
KARIM BITAR GENUS PLC Director 2011-09-01 CURRENT 1994-09-26 Active
DENIS MARY NOONAN INIMEX GENETICS LIMITED Director 2017-06-23 CURRENT 1977-05-27 Active - Proposal to Strike off
DENIS MARY NOONAN PREMIUM GENETICS (UK) LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active - Proposal to Strike off
DENIS MARY NOONAN FYFIELD (SM) LIMITED Director 2010-07-27 CURRENT 1971-10-06 Active
DENIS MARY NOONAN SYGEN INTERNATIONAL LIMITED Director 2010-07-27 CURRENT 1996-06-24 Active
DENIS MARY NOONAN BRAZILIAN HOLDINGS LIMITED Director 2010-07-27 CURRENT 1950-03-03 Active
DENIS MARY NOONAN GENUS TRUSTEES LIMITED Director 2010-07-27 CURRENT 1995-06-16 Active
DENIS MARY NOONAN GENUS QUEST TRUSTEES LIMITED Director 2010-07-27 CURRENT 1999-02-19 Active
DENIS MARY NOONAN BRAZILIAN PROPERTIES LIMITED Director 2010-07-27 CURRENT 2003-03-13 Active
DENIS MARY NOONAN FYFIELD DORMANT Director 2010-07-27 CURRENT 2004-12-21 Active
DENIS MARY NOONAN SPILLERS LIMITED Director 2010-07-27 CURRENT 1887-02-28 Active
DENIS MARY NOONAN SPILLERS OVERSEAS LIMITED Director 2010-07-27 CURRENT 1901-03-29 Active
DENIS MARY NOONAN PROGEN LTD Director 2010-07-27 CURRENT 1983-03-29 Active
DENIS MARY NOONAN PIG IMPROVEMENT COMPANY UK LIMITED Director 2010-05-18 CURRENT 1962-02-26 Active
DENIS MARY NOONAN GENUS BREEDING LIMITED Director 2008-03-28 CURRENT 1974-11-29 Active
DENIS MARY NOONAN PROMAR INTERNATIONAL LIMITED Director 2008-03-28 CURRENT 1994-12-16 Active
DENIS MARY NOONAN PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2007-10-31 CURRENT 1981-09-03 Active
DENIS MARY NOONAN PIC (UK) LIMITED Director 2007-10-31 CURRENT 1977-10-14 Active - Proposal to Strike off
DENIS MARY NOONAN PIC FYFIELD LIMITED Director 2007-10-31 CURRENT 1884-04-29 Active
DENIS MARY NOONAN PIGTALES LIMITED Director 2007-10-31 CURRENT 1962-05-11 Active
DENIS MARY NOONAN DALGETY PENSION TRUST LIMITED Director 1998-03-16 CURRENT 1956-05-17 Active
STEPHEN DAVID WILSON EASICARE COMPUTERS LIMITED Director 2013-03-01 CURRENT 1964-12-08 Dissolved 2014-07-01
STEPHEN DAVID WILSON PROMAR STUDIES LIMITED Director 2013-03-01 CURRENT 1958-09-25 Dissolved 2014-07-01
STEPHEN DAVID WILSON SUPERSIRES LIMITED Director 2013-03-01 CURRENT 2004-04-21 Dissolved 2014-07-01
STEPHEN DAVID WILSON GENUS MANAGEMENT SERVICES LIMITED Director 2013-03-01 CURRENT 1984-04-17 Dissolved 2014-07-01
STEPHEN DAVID WILSON PIC FYFIELD INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1920-11-02 Dissolved 2014-06-24
STEPHEN DAVID WILSON NATIONAL PIG DEVELOPMENT COMPANY LIMITED Director 2013-03-01 CURRENT 1970-02-02 Dissolved 2016-10-18
STEPHEN DAVID WILSON SPEDIVET LIMITED Director 2013-03-01 CURRENT 1996-01-24 Dissolved 2016-10-18
STEPHEN DAVID WILSON GENUS ANIMAL HEALTH LIMITED Director 2013-03-01 CURRENT 1959-04-16 Dissolved 2016-10-18
STEPHEN DAVID WILSON GENUS CONSULTING LIMITED Director 2013-03-01 CURRENT 1956-02-04 Dissolved 2016-10-18
STEPHEN DAVID WILSON FYFIELD (SM) LIMITED Director 2013-03-01 CURRENT 1971-10-06 Active
STEPHEN DAVID WILSON SYGEN INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1996-06-24 Active
STEPHEN DAVID WILSON BRAZILIAN HOLDINGS LIMITED Director 2013-03-01 CURRENT 1950-03-03 Active
STEPHEN DAVID WILSON GENUS BREEDING LIMITED Director 2013-03-01 CURRENT 1974-11-29 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2013-03-01 CURRENT 1981-09-03 Active
STEPHEN DAVID WILSON PROMAR INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1994-12-16 Active
STEPHEN DAVID WILSON GENUS TRUSTEES LIMITED Director 2013-03-01 CURRENT 1995-06-16 Active
STEPHEN DAVID WILSON GENUS QUEST TRUSTEES LIMITED Director 2013-03-01 CURRENT 1999-02-19 Active
STEPHEN DAVID WILSON BRAZILIAN PROPERTIES LIMITED Director 2013-03-01 CURRENT 2003-03-13 Active
STEPHEN DAVID WILSON FYFIELD DORMANT Director 2013-03-01 CURRENT 2004-12-21 Active
STEPHEN DAVID WILSON PIC (UK) LIMITED Director 2013-03-01 CURRENT 1977-10-14 Active - Proposal to Strike off
STEPHEN DAVID WILSON SPILLERS LIMITED Director 2013-03-01 CURRENT 1887-02-28 Active
STEPHEN DAVID WILSON SPILLERS OVERSEAS LIMITED Director 2013-03-01 CURRENT 1901-03-29 Active
STEPHEN DAVID WILSON PIC FYFIELD LIMITED Director 2013-03-01 CURRENT 1884-04-29 Active
STEPHEN DAVID WILSON PIGTALES LIMITED Director 2013-03-01 CURRENT 1962-05-11 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT COMPANY UK LIMITED Director 2013-03-01 CURRENT 1962-02-26 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT ADMINISTRATION LIMITED Director 2013-03-01 CURRENT 1955-02-11 Active
STEPHEN DAVID WILSON PROGEN LTD Director 2013-03-01 CURRENT 1983-03-29 Active
STEPHEN DAVID WILSON GENUS PLC Director 2013-01-14 CURRENT 1994-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-19Audit exemption subsidiary accounts made up to 2023-06-30
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-08-16Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-08-16Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-08-08APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID WILSON
2023-07-14DIRECTOR APPOINTED MR JORGEN KOKKE
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-03Audit exemption subsidiary accounts made up to 2022-06-30
2023-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-08-26Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-08-26Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-07-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Authorisation to approve transactions in connection with company transactions 30/06/2022
2022-07-12SH0130/06/22 STATEMENT OF CAPITAL GBP 247102437
2022-02-07Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-07Audit exemption subsidiary accounts made up to 2021-06-30
2022-02-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-03-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-02-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2020-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-01-29AP03Appointment of Vaughn Walton as company secretary on 2020-01-29
2020-01-29TM02Termination of appointment of Cara Crichton on 2020-01-29
2020-01-29AP01DIRECTOR APPOINTED MRS ALISON JANE HENRIKSEN
2020-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KARIM BITAR
2019-07-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-07-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-03-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-01-04SH0119/12/18 STATEMENT OF CAPITAL GBP 27102437.00
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-07-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-02-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-07-18RES01ADOPT ARTICLES 18/07/17
2017-07-10CH01Director's details changed for Mr Denis Noonan on 2017-03-15
2017-03-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 11250100
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 11250100
2015-11-23AR0130/10/15 ANNUAL RETURN FULL LIST
2015-09-04CH01Director's details changed for Mr Denis Noonan on 2015-08-10
2015-06-30CH01Director's details changed for Mr Stephen David Wilson on 2015-06-29
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/15 FROM Belvedere House, Basing View Basingstoke Hampshire RG21 4HG
2015-01-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 11250100
2014-11-04AR0130/10/14 ANNUAL RETURN FULL LIST
2014-02-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-22SH0111/11/13 STATEMENT OF CAPITAL GBP 11250100.00
2013-10-31AR0130/10/13 FULL LIST
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY
2013-04-25AP03SECRETARY APPOINTED CARA CRICHTON
2013-03-14AP01DIRECTOR APPOINTED MR STEPHEN DAVID WILSON
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORBY
2012-12-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-17AR0130/10/12 FULL LIST
2012-02-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-22AR0130/10/11 FULL LIST
2011-10-10AP01DIRECTOR APPOINTED MR KARIM BITAR
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD
2011-03-31RES13AGREEMENT 14/03/2011
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-13AR0130/10/10 FULL LIST
2010-08-18AP01DIRECTOR APPOINTED MR DENIS NOONAN
2010-02-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM WORBY / 27/11/2009
2009-11-30AR0130/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WOOD / 27/11/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN BRIAN FARRELLY / 27/11/2009
2009-03-31AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-25288aDIRECTOR APPOINTED JOHN GRAHAM WORBY
2009-03-18RES13FACILITIES AGREEMENT 05/03/2009
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BODEN
2008-11-03363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-01-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-07363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2008-01-07288cSECRETARY'S PARTICULARS CHANGED
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19288cSECRETARY'S PARTICULARS CHANGED
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-17AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28288bDIRECTOR RESIGNED
2006-12-22363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-07-12288aNEW SECRETARY APPOINTED
2006-07-12288bSECRETARY RESIGNED
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-15363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-14395PARTICULARS OF MORTGAGE/CHARGE
2005-11-14SASHARES AGREEMENT OTC
2005-11-1488(2)RAD 15/03/05--------- £ SI 98@1=98 £ IC 2/100
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-10225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ
2004-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-15363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-31288bSECRETARY RESIGNED
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-24DISS40STRIKE-OFF ACTION DISCONTINUED
2004-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-27GAZ1FIRST GAZETTE
2003-12-19363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-09-16288bDIRECTOR RESIGNED
2003-08-08CERTNMCOMPANY NAME CHANGED PRODUCE MANAGEMENT AND MARKETING LIMITED CERTIFICATE ISSUED ON 08/08/03
2003-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GENUS INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-07-27
Fines / Sanctions
No fines or sanctions have been issued against GENUS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A PLEDGE AGREEMENT 2006-05-24 Satisfied BARCLAYS BANK PLC AS THE SECURED PARTY AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE SECUREDPARTIES
PLEDGE AGREEMENT 2005-11-14 Satisfied BARCLAYS BANK PLC AS THE SECURED PARTY
SECURITIES PLEDGE AGREEMENT 2005-11-11 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE
DEBENTURE 2005-11-04 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
CHARGE 1992-10-16 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1987-10-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENUS INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GENUS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENUS INVESTMENTS LIMITED
Trademarks
We have not found any records of GENUS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENUS INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GENUS INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GENUS INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGENUS INVESTMENTS LIMITEDEvent Date2004-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENUS INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENUS INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.