Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEN II SERVICES (UK) LIMITED
Company Information for

GEN II SERVICES (UK) LIMITED

8 Sackville Street, London, W1S 3DG,
Company Registration Number
09822915
Private Limited Company
Active

Company Overview

About Gen Ii Services (uk) Ltd
GEN II SERVICES (UK) LIMITED was founded on 2015-10-13 and has its registered office in London. The organisation's status is listed as "Active". Gen Ii Services (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GEN II SERVICES (UK) LIMITED
 
Legal Registered Office
8 Sackville Street
London
W1S 3DG
 
Previous Names
CUKL LIMITED18/01/2016
Filing Information
Company Number 09822915
Company ID Number 09822915
Date formed 2015-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-10-12
Return next due 2024-10-26
Type of accounts FULL
VAT Number /Sales tax ID GB226229714  
Last Datalog update: 2024-04-12 14:24:33
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.

Company Officers of GEN II SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHARLES CALDWELL MARSH
Company Secretary 2015-11-03
WENDY JANE PATTERSON
Director 2015-11-03
PAUL DENNIS PERRIS
Director 2015-12-04
GAVIN FREDERICK MARK STEBBING
Director 2015-11-03
PAUL JUSTIN WINDSOR
Director 2015-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MORRICE
Director 2015-12-04 2016-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JANE PATTERSON TOWER ONE OPCO LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active
WENDY JANE PATTERSON POLES LIMITED Director 2018-05-09 CURRENT 1986-12-08 Active
WENDY JANE PATTERSON CABALLO LIMITED Director 2018-05-02 CURRENT 2007-12-05 Active
WENDY JANE PATTERSON INN ON BW (UK) LIMITED Director 2018-05-02 CURRENT 2014-05-13 Active
WENDY JANE PATTERSON LAPSENT LIMITED Director 2018-05-02 CURRENT 1988-11-09 Active
WENDY JANE PATTERSON GREGORY PARK HOLDING LIMITED Director 2018-05-02 CURRENT 2004-05-11 Active
WENDY JANE PATTERSON PL HOTEL LIMITED Director 2018-05-02 CURRENT 2004-08-25 Active
WENDY JANE PATTERSON INN ON THE PARK (LONDON) LIMITED Director 2018-05-02 CURRENT 1984-10-30 Active
WENDY JANE PATTERSON CHALKY LANE LIMITED Director 2018-05-02 CURRENT 2007-09-12 Active
WENDY JANE PATTERSON FSHNY (UK) LIMITED Director 2018-05-02 CURRENT 2013-11-20 Active
WENDY JANE PATTERSON HOTEL STANSTED LIMITED Director 2018-03-23 CURRENT 2001-04-04 Active
WENDY JANE PATTERSON APPIAN ROY HOLDCO UK LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
WENDY JANE PATTERSON SPRINGSIDE (GENERAL PARTNER) LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
WENDY JANE PATTERSON ANGEL GARDENS OPCO LIMITED Director 2017-06-29 CURRENT 2015-12-17 Active
WENDY JANE PATTERSON BROAD STREET (GENERAL PARTNER) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
WENDY JANE PATTERSON GEN II NOMINEE SERVICES (UK) LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
WENDY JANE PATTERSON CUMBERLAND PLACE (GENERAL PARTNER) LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
WENDY JANE PATTERSON TECREF SHEDS LIMITED Director 2016-07-04 CURRENT 2007-01-16 Liquidation
WENDY JANE PATTERSON CUKG LIMITED Director 2015-12-04 CURRENT 2015-11-20 Active
WENDY JANE PATTERSON WSM ADVISORS LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
PAUL DENNIS PERRIS CUKPF LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
PAUL DENNIS PERRIS LAPSENT LIMITED Director 2017-08-31 CURRENT 1988-11-09 Active
PAUL DENNIS PERRIS GREGORY PARK HOLDING LIMITED Director 2017-08-31 CURRENT 2004-05-11 Active
PAUL DENNIS PERRIS PL HOTEL LIMITED Director 2017-08-31 CURRENT 2004-08-25 Active
PAUL DENNIS PERRIS POLES LIMITED Director 2017-08-31 CURRENT 1986-12-08 Active
PAUL DENNIS PERRIS INN ON THE PARK (LONDON) LIMITED Director 2017-08-31 CURRENT 1984-10-30 Active
PAUL DENNIS PERRIS CHALKY LANE LIMITED Director 2017-08-31 CURRENT 2007-09-12 Active
PAUL DENNIS PERRIS FSHNY (UK) LIMITED Director 2017-08-31 CURRENT 2013-11-20 Active
GAVIN FREDERICK MARK STEBBING VSB INVESTMENTS LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
GAVIN FREDERICK MARK STEBBING CUKG LIMITED Director 2015-12-04 CURRENT 2015-11-20 Active
GAVIN FREDERICK MARK STEBBING WSM ADVISORS LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
GAVIN FREDERICK MARK STEBBING SUREWELL MANAGEMENT CONSULTANTS LIMITED Director 1991-08-29 CURRENT 1978-10-24 Active
PAUL JUSTIN WINDSOR APPIAN ROY HOLDCO UK LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
PAUL JUSTIN WINDSOR CUKPF LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
PAUL JUSTIN WINDSOR SPRINGSIDE (GENERAL PARTNER) LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
PAUL JUSTIN WINDSOR VSB INVESTMENTS LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
PAUL JUSTIN WINDSOR CABALLO LIMITED Director 2017-08-31 CURRENT 2007-12-05 Active
PAUL JUSTIN WINDSOR INN ON BW (UK) LIMITED Director 2017-08-31 CURRENT 2014-05-13 Active
PAUL JUSTIN WINDSOR LAPSENT LIMITED Director 2017-08-31 CURRENT 1988-11-09 Active
PAUL JUSTIN WINDSOR GREGORY PARK HOLDING LIMITED Director 2017-08-31 CURRENT 2004-05-11 Active
PAUL JUSTIN WINDSOR PL HOTEL LIMITED Director 2017-08-31 CURRENT 2004-08-25 Active
PAUL JUSTIN WINDSOR POLES LIMITED Director 2017-08-31 CURRENT 1986-12-08 Active
PAUL JUSTIN WINDSOR INN ON THE PARK (LONDON) LIMITED Director 2017-08-31 CURRENT 1984-10-30 Active
PAUL JUSTIN WINDSOR CHALKY LANE LIMITED Director 2017-08-31 CURRENT 2007-09-12 Active
PAUL JUSTIN WINDSOR FSHNY (UK) LIMITED Director 2017-08-31 CURRENT 2013-11-20 Active
PAUL JUSTIN WINDSOR BRICKLANE LONDON REIT PLC Director 2017-07-06 CURRENT 2017-05-08 Liquidation
PAUL JUSTIN WINDSOR ANGEL GARDENS OPCO LIMITED Director 2017-06-29 CURRENT 2015-12-17 Active
PAUL JUSTIN WINDSOR GEN II NOMINEE SERVICES (UK) LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
PAUL JUSTIN WINDSOR CUMBERLAND PLACE (GENERAL PARTNER) LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
PAUL JUSTIN WINDSOR BRICKLANE RESIDENTIAL REIT PLC Director 2016-07-28 CURRENT 2016-07-28 Active
PAUL JUSTIN WINDSOR CUKG LIMITED Director 2015-12-04 CURRENT 2015-11-20 Active
PAUL JUSTIN WINDSOR WSM ADVISORS LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
PAUL JUSTIN WINDSOR 35 BGM LIMITED Director 2006-05-10 CURRENT 2005-08-26 Active
PAUL JUSTIN WINDSOR 26 KINGS ROAD MANAGEMENT LIMITED Director 2003-03-12 CURRENT 2003-02-14 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
2024-03-29FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-25CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-09-29DIRECTOR APPOINTED MR BARRY EDWARD HINDMARCH
2023-09-29DIRECTOR APPOINTED MS XUE CHERYL BAI
2023-09-27APPOINTMENT TERMINATED, DIRECTOR SIMON DERWOOD AUSTON DREWETT
2023-07-06Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-24REGISTRATION OF A CHARGE / CHARGE CODE 098229150001
2023-06-24REGISTRATION OF A CHARGE / CHARGE CODE 098229150002
2023-03-08FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-14CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JUSTIN WINDSOR
2022-03-14AP01DIRECTOR APPOINTED MR MARTIN READE LAMBERT
2022-02-17FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-17AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ANDERS OHLSSON
2021-10-18PSC09Withdrawal of a person with significant control statement on 2021-10-18
2021-08-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JANE PATTERSON
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JANE PATTERSON
2021-01-07TM02Termination of appointment of Simon Charles Caldwell Marsh on 2021-01-04
2021-01-07TM02Termination of appointment of Simon Charles Caldwell Marsh on 2021-01-04
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-21AP01DIRECTOR APPOINTED MR SIMON DERWOOD AUSTON DREWETT
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DENNIS PERRIS
2019-05-01AP01DIRECTOR APPOINTED MR NEIL DAVID TOWNSON
2019-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-07-23CH01Director's details changed for Mr Paul Justin Windsor on 2018-07-20
2018-07-21CH01Director's details changed for Mr Paul Justin Windsor on 2018-07-20
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-03CH01Director's details changed for Mr Paul Dennis Perris on 2018-04-01
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM 30 Charles Ii Street London SW1Y 4AE United Kingdom
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 300
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MORRICE
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/16 FROM C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
2016-01-18RES15CHANGE OF NAME 11/01/2016
2016-01-18CERTNMCompany name changed cukl LIMITED\certificate issued on 18/01/16
2016-01-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-09AP01DIRECTOR APPOINTED MR STEVEN MORRICE
2015-12-09AP01DIRECTOR APPOINTED MR PAUL DENNIS PERRIS
2015-12-08AA01Current accounting period shortened from 31/10/16 TO 30/06/16
2015-11-26SH0126/11/15 STATEMENT OF CAPITAL GBP 300
2015-11-26SH0126/11/15 STATEMENT OF CAPITAL GBP 300
2015-11-26SH0126/11/15 STATEMENT OF CAPITAL GBP 300
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 300
2015-11-26SH0126/11/15 STATEMENT OF CAPITAL GBP 300
2015-11-26SH0126/11/15 STATEMENT OF CAPITAL GBP 300
2015-11-03AP01DIRECTOR APPOINTED WENDY PATTERSON
2015-11-03AP03SECRETARY APPOINTED SIMON CHARLES CALDWELL MARSH
2015-11-03AP01DIRECTOR APPOINTED GAVIN FREDERICK MARK STEBBING
2015-11-03SH0113/10/15 STATEMENT OF CAPITAL GBP 247
2015-11-03SH0113/10/15 STATEMENT OF CAPITAL GBP 247
2015-11-03SH0113/10/15 STATEMENT OF CAPITAL GBP 247
2015-11-03SH0113/10/15 STATEMENT OF CAPITAL GBP 247
2015-10-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities


Licences & Regulatory approval
We could not find any licences issued to GEN II SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEN II SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GEN II SERVICES (UK) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-06-30

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 GEN II SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GEN II SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEN II SERVICES (UK) LIMITED
Trademarks
We have not found any records of GEN II SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEN II SERVICES (UK) 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 (69201 - Accounting and auditing activities) as GEN II SERVICES (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GEN II SERVICES (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEN II SERVICES (UK) 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 GEN II SERVICES (UK) 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.