GENESIS TECHNOLOGY SERVICES LIMITED - HUNTINGDON


Company Profile Company Filings

Overview

GENESIS TECHNOLOGY SERVICES LIMITED is a Private Limited Company from HUNTINGDON and has the status: Active.
GENESIS TECHNOLOGY SERVICES LIMITED was incorporated 24 years ago on 10/02/2000 and has the registered number: 03923391. The accounts status is SMALL and accounts are next due on 31/03/2024.

GENESIS TECHNOLOGY SERVICES LIMITED - HUNTINGDON

This company is listed in the following categories:
61900 - Other telecommunications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

GLOBAL HOUSE SPITFIRE CLOSE
HUNTINGDON
CAMBRIDGESHIRE
PE29 6YA

This Company Originates in : United Kingdom
Previous trading names include:
GTL EUROPE LIMITED (until 04/10/2018)
GENESIS CONSULTANCY LIMITED (until 15/02/2008)

Confirmation Statements

Last Statement Next Statement Due
12/12/2023 26/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR VRUNAL VAIJANATH SULAKHE Jul 1985 Indian Director 2022-05-17 CURRENT
MR PRAMOD CHANDRA JENA May 1968 Indian Director 2019-10-15 CURRENT
MR NEERAJ SATPALL Feb 1970 Indian Director 2013-03-28 UNTIL 2019-11-07 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2000-02-10 UNTIL 2000-02-10 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2000-02-10 UNTIL 2000-02-10 RESIGNED
NICOLA ADKINS Sep 1976 Secretary 2008-02-29 UNTIL 2009-04-01 RESIGNED
MARIA EDMUNDSON Secretary 2000-02-10 UNTIL 2003-12-31 RESIGNED
LINDSEY ANN FREEMAN Nov 1952 Secretary 2007-09-20 UNTIL 2008-02-29 RESIGNED
ROBIN ANDREW LITTLE Jul 1958 British Secretary 2003-12-31 UNTIL 2007-09-20 RESIGNED
MR TUSHAR NIMBALKAR Oct 1977 Secretary 2009-04-01 UNTIL 2011-09-09 RESIGNED
MR SUKANTA KUMAR ROY Aug 1956 Indian Director 2017-03-15 UNTIL 2019-04-17 RESIGNED
MR MAYANK MITTAL Nov 1967 Indian Director 2019-07-30 UNTIL 2022-05-17 RESIGNED
SADANAND DNYANDEO PATIL Nov 1955 Indian Director 2007-12-01 UNTIL 2011-09-29 RESIGNED
MR JEEVAN UMESH RAI Jan 1965 Indian Director 2009-07-31 UNTIL 2013-03-30 RESIGNED
MR VRUNAL VAIJANATH SULAKHE Jul 1985 Indian Director 2019-04-29 UNTIL 2019-10-15 RESIGNED
SUKANTA KUMAR ROY Aug 1956 Indian Director 2007-12-01 UNTIL 2013-03-30 RESIGNED
ABC SECRETARIES LIMITED Corporate Secretary 2011-10-10 UNTIL 2014-03-31 RESIGNED
MR MANISH SHRIVASTAVA Mar 1975 Indian Director 2022-02-24 UNTIL 2022-03-28 RESIGNED
ROBIN ANDREW LITTLE Jul 1958 British Director 2005-01-17 UNTIL 2007-09-20 RESIGNED
VIJAY SHANKAR VISHWANATH NAIR Jun 1964 British Director 2006-10-17 UNTIL 2011-09-29 RESIGNED
MR GERARD FRANCIS MISQUITTA Dec 1963 Indian Director 2006-10-17 UNTIL 2008-10-08 RESIGNED
MR PINAKIN GANDHI Jan 1972 Indian Director 2013-03-28 UNTIL 2017-03-15 RESIGNED
CHANDRASHEKAR VISHWANATH KANE Apr 1960 Indian Director 2007-12-01 UNTIL 2009-07-31 RESIGNED
ADRIAN EDWARD HARVEY Mar 1968 British Director 2003-12-31 UNTIL 2006-12-06 RESIGNED
DAVID EDMONDSON May 1966 British Director 2000-02-10 UNTIL 2007-11-15 RESIGNED
RAHUL DESAI Oct 1971 Indian Director 2006-10-17 UNTIL 2011-09-29 RESIGNED
MR RETASSH ARVIND BHANSALI Oct 1974 Indian Director 2008-10-08 UNTIL 2011-09-29 RESIGNED
MILIND PRABHARKAR BENGALI Jun 1963 Indian Director 2006-10-17 UNTIL 2011-09-29 RESIGNED
MR MILIND VASANT BAPAT Apr 1962 Indian Director 2011-09-28 UNTIL 2013-03-30 RESIGNED
MR RETASSH BANSALI Oct 1974 Indian Director 2013-03-28 UNTIL 2014-01-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Growval International Limited 2021-11-23 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Abduljabbar Abdulmohsen Ahmed Hasan Alsayegh 2019-05-20 - 2021-11-23 8/1953 Huntingdon   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COOKING VINYL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
NEWCO FIVE LIMITED WINDSOR Dissolved... DORMANT 99999 - Dormant Company
BECHE COURT MANAGEMENT LIMITED CAMBRIDGE Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
UPLOADER LIMITED LONDON UNITED KINGDOM Active DORMANT 59200 - Sound recording and music publishing activities
PLINTRON TECHNOLOGIES UK LIM LONDON Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
GENESIS_TECHNOLOGY_SERVIC - Accounts 2024-03-23 30-06-2023 £505,237 Cash £807,738 equity
GENESIS_TECHNOLOGY_SERVIC - Accounts 2023-08-01 30-06-2022 £678,999 Cash £395,091 equity