Active
Company Information for GENUS INVESTMENTS LIMITED
MATRIX HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4DZ,
|
Company Registration Number
02028517
Private Limited Company
Active |
Company Name | |
---|---|
GENUS INVESTMENTS LIMITED | |
Legal Registered Office | |
MATRIX HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4DZ Other companies in RG21 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
CARA CRICHTON |
||
KARIM BITAR |
||
DENIS MARY NOONAN |
||
STEPHEN DAVID WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN BRIAN FARRELLY |
Company Secretary | ||
JOHN GRAHAM WORBY |
Director | ||
RICHARD KENNETH WOOD |
Director | ||
MARTIN BRETT BODEN |
Director | ||
DAVID PETER TIMMINS |
Director | ||
DAVID PETER TIMMINS |
Company Secretary | ||
CHRISTOPHER JOHN VICKERS |
Company Secretary | ||
MICHAEL ROY DAVID ROLLER |
Director | ||
THOMAS PHILIP ACTON |
Director | ||
FRANCIS HALL |
Company Secretary | ||
JOHN CHARLES BERRY |
Director | ||
LAWRENCE DAVID FAIRALL |
Company Secretary | ||
LAWRENCE DAVID FAIRALL |
Director | ||
CHRISTOPH GEVEHARD VICTOR ARNULF GROTE |
Director | ||
HOWARD WALTER BIGGS |
Director | ||
DAVID JOHN CORBETT |
Director | ||
HEATHER ANN WILLIAMS |
Company Secretary | ||
ERNEST GORDON ANDREWS |
Company Secretary | ||
DAVID HUGH PICKARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASICARE COMPUTERS LIMITED | Director | 2011-09-30 | CURRENT | 1964-12-08 | Dissolved 2014-07-01 | |
PROMAR STUDIES LIMITED | Director | 2011-09-30 | CURRENT | 1958-09-25 | Dissolved 2014-07-01 | |
SUPERSIRES LIMITED | Director | 2011-09-30 | CURRENT | 2004-04-21 | Dissolved 2014-07-01 | |
GENUS MANAGEMENT SERVICES LIMITED | Director | 2011-09-30 | CURRENT | 1984-04-17 | Dissolved 2014-07-01 | |
PIC FYFIELD INVESTMENTS LIMITED | Director | 2011-09-30 | CURRENT | 1920-11-02 | Dissolved 2014-06-24 | |
FYFIELD (SM) LIMITED | Director | 2011-09-30 | CURRENT | 1971-10-06 | Active | |
SYGEN INTERNATIONAL LIMITED | Director | 2011-09-30 | CURRENT | 1996-06-24 | Active | |
BRAZILIAN HOLDINGS LIMITED | Director | 2011-09-30 | CURRENT | 1950-03-03 | Active | |
GENUS BREEDING LIMITED | Director | 2011-09-30 | CURRENT | 1974-11-29 | Active | |
PIG IMPROVEMENT COMPANY OVERSEAS LIMITED | Director | 2011-09-30 | CURRENT | 1981-09-03 | Active | |
PROMAR INTERNATIONAL LIMITED | Director | 2011-09-30 | CURRENT | 1994-12-16 | Active | |
GENUS TRUSTEES LIMITED | Director | 2011-09-30 | CURRENT | 1995-06-16 | Active | |
GENUS QUEST TRUSTEES LIMITED | Director | 2011-09-30 | CURRENT | 1999-02-19 | Active | |
BRAZILIAN PROPERTIES LIMITED | Director | 2011-09-30 | CURRENT | 2003-03-13 | Active | |
FYFIELD DORMANT | Director | 2011-09-30 | CURRENT | 2004-12-21 | Active | |
PIC (UK) LIMITED | Director | 2011-09-30 | CURRENT | 1977-10-14 | Active - Proposal to Strike off | |
SPILLERS LIMITED | Director | 2011-09-30 | CURRENT | 1887-02-28 | Active | |
SPILLERS OVERSEAS LIMITED | Director | 2011-09-30 | CURRENT | 1901-03-29 | Active | |
PIC FYFIELD LIMITED | Director | 2011-09-30 | CURRENT | 1884-04-29 | Active | |
PIGTALES LIMITED | Director | 2011-09-30 | CURRENT | 1962-05-11 | Active | |
PIG IMPROVEMENT COMPANY UK LIMITED | Director | 2011-09-30 | CURRENT | 1962-02-26 | Active | |
PIG IMPROVEMENT ADMINISTRATION LIMITED | Director | 2011-09-30 | CURRENT | 1955-02-11 | Active | |
PROGEN LTD | Director | 2011-09-30 | CURRENT | 1983-03-29 | Active | |
GENUS PLC | Director | 2011-09-01 | CURRENT | 1994-09-26 | Active | |
INIMEX GENETICS LIMITED | Director | 2017-06-23 | CURRENT | 1977-05-27 | Active - Proposal to Strike off | |
PREMIUM GENETICS (UK) LIMITED | Director | 2013-03-26 | CURRENT | 2013-03-26 | Active - Proposal to Strike off | |
FYFIELD (SM) LIMITED | Director | 2010-07-27 | CURRENT | 1971-10-06 | Active | |
SYGEN INTERNATIONAL LIMITED | Director | 2010-07-27 | CURRENT | 1996-06-24 | Active | |
BRAZILIAN HOLDINGS LIMITED | Director | 2010-07-27 | CURRENT | 1950-03-03 | Active | |
GENUS TRUSTEES LIMITED | Director | 2010-07-27 | CURRENT | 1995-06-16 | Active | |
GENUS QUEST TRUSTEES LIMITED | Director | 2010-07-27 | CURRENT | 1999-02-19 | Active | |
BRAZILIAN PROPERTIES LIMITED | Director | 2010-07-27 | CURRENT | 2003-03-13 | Active | |
FYFIELD DORMANT | Director | 2010-07-27 | CURRENT | 2004-12-21 | Active | |
SPILLERS LIMITED | Director | 2010-07-27 | CURRENT | 1887-02-28 | Active | |
SPILLERS OVERSEAS LIMITED | Director | 2010-07-27 | CURRENT | 1901-03-29 | Active | |
PROGEN LTD | Director | 2010-07-27 | CURRENT | 1983-03-29 | Active | |
PIG IMPROVEMENT COMPANY UK LIMITED | Director | 2010-05-18 | CURRENT | 1962-02-26 | Active | |
GENUS BREEDING LIMITED | Director | 2008-03-28 | CURRENT | 1974-11-29 | Active | |
PROMAR INTERNATIONAL LIMITED | Director | 2008-03-28 | CURRENT | 1994-12-16 | Active | |
PIG IMPROVEMENT COMPANY OVERSEAS LIMITED | Director | 2007-10-31 | CURRENT | 1981-09-03 | Active | |
PIC (UK) LIMITED | Director | 2007-10-31 | CURRENT | 1977-10-14 | Active - Proposal to Strike off | |
PIC FYFIELD LIMITED | Director | 2007-10-31 | CURRENT | 1884-04-29 | Active | |
PIGTALES LIMITED | Director | 2007-10-31 | CURRENT | 1962-05-11 | Active | |
DALGETY PENSION TRUST LIMITED | Director | 1998-03-16 | CURRENT | 1956-05-17 | Active | |
EASICARE COMPUTERS LIMITED | Director | 2013-03-01 | CURRENT | 1964-12-08 | Dissolved 2014-07-01 | |
PROMAR STUDIES LIMITED | Director | 2013-03-01 | CURRENT | 1958-09-25 | Dissolved 2014-07-01 | |
SUPERSIRES LIMITED | Director | 2013-03-01 | CURRENT | 2004-04-21 | Dissolved 2014-07-01 | |
GENUS MANAGEMENT SERVICES LIMITED | Director | 2013-03-01 | CURRENT | 1984-04-17 | Dissolved 2014-07-01 | |
PIC FYFIELD INVESTMENTS LIMITED | Director | 2013-03-01 | CURRENT | 1920-11-02 | Dissolved 2014-06-24 | |
NATIONAL PIG DEVELOPMENT COMPANY LIMITED | Director | 2013-03-01 | CURRENT | 1970-02-02 | Dissolved 2016-10-18 | |
SPEDIVET LIMITED | Director | 2013-03-01 | CURRENT | 1996-01-24 | Dissolved 2016-10-18 | |
GENUS ANIMAL HEALTH LIMITED | Director | 2013-03-01 | CURRENT | 1959-04-16 | Dissolved 2016-10-18 | |
GENUS CONSULTING LIMITED | Director | 2013-03-01 | CURRENT | 1956-02-04 | Dissolved 2016-10-18 | |
FYFIELD (SM) LIMITED | Director | 2013-03-01 | CURRENT | 1971-10-06 | Active | |
SYGEN INTERNATIONAL LIMITED | Director | 2013-03-01 | CURRENT | 1996-06-24 | Active | |
BRAZILIAN HOLDINGS LIMITED | Director | 2013-03-01 | CURRENT | 1950-03-03 | Active | |
GENUS BREEDING LIMITED | Director | 2013-03-01 | CURRENT | 1974-11-29 | Active | |
PIG IMPROVEMENT COMPANY OVERSEAS LIMITED | Director | 2013-03-01 | CURRENT | 1981-09-03 | Active | |
PROMAR INTERNATIONAL LIMITED | Director | 2013-03-01 | CURRENT | 1994-12-16 | Active | |
GENUS TRUSTEES LIMITED | Director | 2013-03-01 | CURRENT | 1995-06-16 | Active | |
GENUS QUEST TRUSTEES LIMITED | Director | 2013-03-01 | CURRENT | 1999-02-19 | Active | |
BRAZILIAN PROPERTIES LIMITED | Director | 2013-03-01 | CURRENT | 2003-03-13 | Active | |
FYFIELD DORMANT | Director | 2013-03-01 | CURRENT | 2004-12-21 | Active | |
PIC (UK) LIMITED | Director | 2013-03-01 | CURRENT | 1977-10-14 | Active - Proposal to Strike off | |
SPILLERS LIMITED | Director | 2013-03-01 | CURRENT | 1887-02-28 | Active | |
SPILLERS OVERSEAS LIMITED | Director | 2013-03-01 | CURRENT | 1901-03-29 | Active | |
PIC FYFIELD LIMITED | Director | 2013-03-01 | CURRENT | 1884-04-29 | Active | |
PIGTALES LIMITED | Director | 2013-03-01 | CURRENT | 1962-05-11 | Active | |
PIG IMPROVEMENT COMPANY UK LIMITED | Director | 2013-03-01 | CURRENT | 1962-02-26 | Active | |
PIG IMPROVEMENT ADMINISTRATION LIMITED | Director | 2013-03-01 | CURRENT | 1955-02-11 | Active | |
PROGEN LTD | Director | 2013-03-01 | CURRENT | 1983-03-29 | Active | |
GENUS PLC | Director | 2013-01-14 | CURRENT | 1994-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID WILSON | ||
DIRECTOR APPOINTED MR JORGEN KOKKE | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
RES10 | Resolutions passed:
| |
SH01 | 30/06/22 STATEMENT OF CAPITAL GBP 247102437 | |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
AP03 | Appointment of Vaughn Walton as company secretary on 2020-01-29 | |
TM02 | Termination of appointment of Cara Crichton on 2020-01-29 | |
AP01 | DIRECTOR APPOINTED MRS ALISON JANE HENRIKSEN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARIM BITAR | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
SH01 | 19/12/18 STATEMENT OF CAPITAL GBP 27102437.00 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 18/07/17 | |
CH01 | Director's details changed for Mr Denis Noonan on 2017-03-15 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 11250100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 11250100 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Denis Noonan on 2015-08-10 | |
CH01 | Director's details changed for Mr Stephen David Wilson on 2015-06-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/15 FROM Belvedere House, Basing View Basingstoke Hampshire RG21 4HG | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 11250100 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
SH01 | 11/11/13 STATEMENT OF CAPITAL GBP 11250100.00 | |
AR01 | 30/10/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY | |
AP03 | SECRETARY APPOINTED CARA CRICHTON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WORBY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 30/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 30/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KARIM BITAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD | |
RES13 | AGREEMENT 14/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 30/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DENIS NOONAN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM WORBY / 27/11/2009 | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WOOD / 27/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN BRIAN FARRELLY / 27/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED JOHN GRAHAM WORBY | |
RES13 | FACILITIES AGREEMENT 05/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN BODEN | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 15/03/05--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 20/07/05 FROM: DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED PRODUCE MANAGEMENT AND MARKETING LIMITED CERTIFICATE ISSUED ON 08/08/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
Proposal to Strike Off | 2004-07-27 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A PLEDGE AGREEMENT | Satisfied | BARCLAYS BANK PLC AS THE SECURED PARTY AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE SECUREDPARTIES | |
PLEDGE AGREEMENT | Satisfied | BARCLAYS BANK PLC AS THE SECURED PARTY | |
SECURITIES PLEDGE AGREEMENT | Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GENUS INVESTMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GENUS INVESTMENTS LIMITED | Event Date | 2004-07-27 |
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. |