Gendius Limited (reg no 08525197) is a private limited company established on 2013-05-13 in England. This business is registered at The Glasshouse, Alderley Park, Alderley Edge SK10 4ZE. Gendius Limited is operating under SIC code: 86900 that means "other human health activities".

Company details

Name Gendius Limited
Number 08525197
Date of Incorporation: 13th May 2013
End of financial year: 31 May
Address: The Glasshouse, Alderley Park, Alderley Edge, SK10 4ZE
SIC code: 86900 - Other human health activities

As for the 3 directors that can be found in this particular firm, we can name: Albert N. (appointed on 02 July 2020), Rory C. (appointment date: 10 July 2015), Christopher G. (appointed on 13 May 2013). The Companies House reports 3 persons of significant control, namely: Chris G. has substantial control or influence, Rory C. has 1/2 or less of shares, 1/2 or less of voting rights, Capapult Venture Managers Limited can be reached at Alderley Park, SK10 4TG Alderley Edge, Cheshire. This corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2014-05-31 2015-05-31 2016-05-31 2017-05-31 2018-05-31 2019-05-31 2020-05-31 2021-05-31 2022-05-31
Current Assets 34,224 33,657 60,886 6,888 266,592 94,467 75,556 195,227 522,619
Fixed Assets - - 295 40,684 54,200 49,370 41,008 38,594 28,321
Total Assets Less Current Liabilities - - - - 276,189 112,759 9,382 178,503 372,073
Number Shares Allotted 100 100 100 - - - - - -
Tangible Fixed Assets - - 295 - - - - - -

People with significant control

Chris G.
6 April 2016
Nature of control: significiant influence or control
Rory C.
6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Capapult Venture Managers Limited
28 September 2017
Address Mereside Alderley Park, Alderley Edge, Cheshire, SK10 4TG, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03818199
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
(AD01) New registered office address Stamford House Northenden Road Sale Cheshire M33 2DH. Change occurred on January 5, 2024. Company's previous address: The Glasshouse Alderley Park Alderley Edge SK10 4ZE England.
filed on: 5th, January 2024 | address
Free Download (2 pages)