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

GENESIS TECHNOLOGY SERVICES LIMITED

GLOBAL HOUSE SPITFIRE CLOSE, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6YA,
Company Registration Number
03923391
Private Limited Company
Active

Company Overview

About Genesis Technology Services Ltd
GENESIS TECHNOLOGY SERVICES LIMITED was founded on 2000-02-10 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Genesis Technology Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GENESIS TECHNOLOGY SERVICES LIMITED
 
Legal Registered Office
GLOBAL HOUSE SPITFIRE CLOSE
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6YA
Other companies in PE29
 
Previous Names
GTL EUROPE LIMITED04/10/2018
GENESIS CONSULTANCY LIMITED15/02/2008
Filing Information
Company Number 03923391
Company ID Number 03923391
Date formed 2000-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB745065335  
Last Datalog update: 2024-04-06 16:28:11
Primary Source:Companies House
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 GENESIS TECHNOLOGY SERVICES LIMITED
The following companies were found which have the same name as GENESIS TECHNOLOGY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENESIS TECHNOLOGY SERVICES, INC. 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Dissolved Company formed on the 2006-01-26
GENESIS TECHNOLOGY SERVICES LLC 4181 NW 1ST AVE BOCA RATON FL 33431 Inactive Company formed on the 2018-01-29
GENESIS TECHNOLOGY SERVICES CORPORATION Delaware Unknown
GENESIS TECHNOLOGY SERVICES INCORPORATED California Unknown
GENESIS TECHNOLOGY SERVICES INCORPORATED New Jersey Unknown

Company Officers of GENESIS TECHNOLOGY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUKANTA KUMAR ROY
Director 2017-03-15
NEERAJ SATPALL
Director 2013-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
PINAKIN GANDHI
Director 2013-03-28 2017-03-15
ABC SECRETARIES LTD
Company Secretary 2011-10-10 2014-03-31
RETASSH BANSALI
Director 2013-03-28 2014-01-10
MILIND VASANT BAPAT
Director 2011-09-28 2013-03-30
JEEVAN UMESH RAI
Director 2009-07-31 2013-03-30
SUKANTA KUMAR ROY
Director 2007-12-01 2013-03-30
MILIND PRABHARKAR BENGALI
Director 2006-10-17 2011-09-29
RETASSH ARVIND BHANSALI
Director 2008-10-08 2011-09-29
RAHUL DESAI
Director 2006-10-17 2011-09-29
SADANAND DNYANDEO PATIL
Director 2007-12-01 2011-09-29
VIJAY SHANKAR VISHWANATH NAIR
Director 2006-10-17 2011-09-29
TUSHAR NIMBALKAR
Company Secretary 2009-04-01 2011-09-09
CHANDRASHEKAR VISHWANATH KANE
Director 2007-12-01 2009-07-31
NICOLA ADKINS
Company Secretary 2008-02-29 2009-04-01
GERARD FRANCIS MISQUITTA
Director 2006-10-17 2008-10-08
LINDSEY ANN FREEMAN
Company Secretary 2007-09-20 2008-02-29
DAVID EDMONDSON
Director 2000-02-10 2007-11-15
ROBIN ANDREW LITTLE
Company Secretary 2003-12-31 2007-09-20
ROBIN ANDREW LITTLE
Director 2005-01-17 2007-09-20
ADRIAN EDWARD HARVEY
Director 2003-12-31 2006-12-06
MARIA EDMUNDSON
Company Secretary 2000-02-10 2003-12-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-02-10 2000-02-10
WATERLOW NOMINEES LIMITED
Nominated Director 2000-02-10 2000-02-10

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
2024-03-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-12-14CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-13CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MAYANK MITTAL
2022-05-18AP01DIRECTOR APPOINTED MR VRUNAL VAIJANATH SULAKHE
2022-04-28APPOINTMENT TERMINATED, DIRECTOR MANISH SHRIVASTAVA
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MANISH SHRIVASTAVA
2022-02-24AP01DIRECTOR APPOINTED MR MANISH SHRIVASTAVA
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-11-26PSC07CESSATION OF ABDULJABBAR ABDULMOHSEN AHMED HASAN ALSAYEGH AS A PERSON OF SIGNIFICANT CONTROL
2021-11-26PSC02Notification of Growval International Limited as a person with significant control on 2021-11-23
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-04-17AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR NEERAJ SATPALL
2019-10-23AP01DIRECTOR APPOINTED MR PRAMOD CHANDRA JENA
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR VRUNAL VAIJANATH SULAKHE
2019-10-22RES01ADOPT ARTICLES 22/10/19
2019-10-22CC04Statement of company's objects
2019-09-26AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-08-06AP01DIRECTOR APPOINTED MR MAYANK MITTAL
2019-05-21PSC09Withdrawal of a person with significant control statement on 2019-05-21
2019-05-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULJABBAR ABDULMOHSEN AHMED HASAN ALSAYEGH
2019-05-02AP01DIRECTOR APPOINTED MR VRUNAL VAIJANATH SULAKHE
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SUKANTA KUMAR ROY
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-04RES15CHANGE OF COMPANY NAME 04/10/18
2018-04-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 500000
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PINAKIN GANDHI
2017-03-21AP01DIRECTOR APPOINTED MR SUKANTA KUMAR ROY
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 500000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 500000
2015-12-31AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-21AAMDAmended full accounts made up to 2014-12-30
2015-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-17AAFULL ACCOUNTS MADE UP TO 30/12/14
2015-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039233910008
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 500000
2015-02-09AR0131/12/14 FULL LIST
2014-10-09TM02APPOINTMENT TERMINATED, SECRETARY ABC SECRETARIES LTD
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEERAJ SATPALL / 02/04/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PINAKIN GANDHI / 02/04/2014
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 1 LAKEVIEW COURT ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6UA
2014-03-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 039233910008
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 500000
2014-02-17AR0131/12/13 FULL LIST
2014-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR RETASSH BANSALI
2014-01-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RETASSH BANSALI / 28/03/2013
2013-04-23AP01DIRECTOR APPOINTED MR PINAKIN GANDHI
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEERAJ SATPALL / 28/03/2013
2013-04-23AP01DIRECTOR APPOINTED MR RETASSH BANSALI
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JEEVAN RAI
2013-04-23AP01DIRECTOR APPOINTED MR NEERAJ SATPALL
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SUKANTA ROY
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MILIND BAPAT
2013-02-18AR0131/12/12 FULL LIST
2013-01-17AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-05-01AUDAUDITOR'S RESIGNATION
2012-04-17AUDAUDITOR'S RESIGNATION
2012-04-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC SECRETARIES LTD / 03/04/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEEVAN UMESH RAI / 01/01/2012
2012-01-13AR0131/12/11 FULL LIST
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2011 FROM GLOBAL HOUSE SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6YA UNITED KINGDOM
2011-10-13AP04CORPORATE SECRETARY APPOINTED ABC SECRETARIES LTD
2011-10-12AP01DIRECTOR APPOINTED MR MILIND VASANT BAPAT
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY VISHWANATH NAIR
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SADANAND PATIL
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RAHUL DESAI
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RETASSH BHANSALI
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MILIND BENGALI
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY TUSHAR NIMBALKAR
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VIJAY SHANKAR VISHWANATH NAIR / 07/10/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKANTA KUMAR ROY / 07/10/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SADANAND DNYANDEO PATIL / 07/10/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RAHUL DESAI / 07/10/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RETASSH ARVIND BHANSALI / 07/10/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MILIND PRABHARKAR BENGALI / 07/10/2011
2011-03-21AUDAUDITOR'S RESIGNATION
2011-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-01-18AR0131/12/10 FULL LIST
2011-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR TUSHAR NIMBALKAR / 01/12/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEEVAN UMESH RAI / 01/12/2010
2010-02-16AR0131/12/09 FULL LIST
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR TUSHAR NIMBALKAR / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VIJAY SHANKAR VISHWANATH NAIR / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKANTA KUMAR ROY / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SADANAND DNYANDEO PATIL / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAHUL DESAI / 16/02/2010
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to GENESIS TECHNOLOGY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2013-01-16
Fines / Sanctions
No fines or sanctions have been issued against GENESIS TECHNOLOGY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-27 Satisfied SYNOPOLIS INTERNATIONAL PTE.LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2011-11-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-10-25 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
RENT DEPOSIT DEED 2011-10-12 Satisfied DAVID ROLAND COOK RICHARD CLIVE CURTIS MICHAEL JOHN MORAN AND PENSIONEER TRUSTEES (LONDON) LIMITED
CHARGE OF DEPOSIT 2011-03-11 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2009-09-25 Satisfied ALLIANCE PROPERTIES (HOLDINGS) LIMITED
FIXED AND FLOATING CHARGE 2007-09-05 Satisfied RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2003-02-21 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-30
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 GENESIS TECHNOLOGY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GENESIS TECHNOLOGY SERVICES LIMITED registering or being granted any patents
Domain Names

GENESIS TECHNOLOGY SERVICES LIMITED owns 1 domain names.

protrac-gtl-europe.co.uk  

Trademarks
We have not found any records of GENESIS TECHNOLOGY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENESIS TECHNOLOGY SERVICES 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 (61900 - Other telecommunications activities) as GENESIS TECHNOLOGY SERVICES LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where GENESIS TECHNOLOGY SERVICES 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.
Import/Export of Goods
Goods imported/exported by GENESIS TECHNOLOGY SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2012-09-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party HAYS SPECIALIST RECRUITMENT LTDEvent TypePetitions to Wind Up (Companies)
Defending partyGTL EUROPE LTDEvent Date2012-12-07
In the Peterborough County Court case number 388 A Petition to wind up the above-named Company of GTL Europe Ltd, 1 Lakeview Court, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6UA , presented on 7 December 2012 by HAYS SPECIALIST RECRUITMENT LTD HAYS SPECIALIST RECRUITMENT LTD , whose registered office address is Hays House, 4 St Georges Square, High Street, New Malden, Surrey KT3 4PQ , claiming to be a Creditor of the Company, will be heard at the Peterborough County Court, Crown Buildings, Rivergate, Peterborough, Cambridgeshire PE1 1EJ , on 7 February 2013 , at 12.00 noon (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 6 February 2013 . The Petitioners Solicitor is Shoosmiths , Apex Plaza, Forbury Road, Reading, Berkshire RG1 1SH , tel 03700 868745 . (Ref IXN/2340/155445.87.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENESIS TECHNOLOGY SERVICES 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 GENESIS TECHNOLOGY SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1