General information

Name:

Geneff Ltd

Office Address:

85 Great Portland Street W1W 7LT London

Number: 09483170

Incorporation date: 2015-03-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Geneff Limited could be gotten hold of in 85 Great Portland Street, in London. Its postal code is W1W 7LT. Geneff has been active in this business for nine years. Its registered no. is 09483170. The firm's classified under the NACE and SIC code 74901 which stands for Environmental consulting activities. The most recent accounts describe the period up to Sat, 31st Dec 2022 and the most current annual confirmation statement was submitted on Sat, 11th Mar 2023.

There's 1 director currently supervising this particular firm, specifically Mark W. who's been performing the director's obligations for nine years. The following firm had been governed by Peter R. until March 18, 2022. What is more another director, including Philip F. quit in 2023.

The companies with significant control over this firm are as follows: Efficient Building Solutions Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Great Portland Street, W1W 7LT and was registered as a PSC under the reg no 12352572.

Financial data based on annual reports

Company staff

Mark W.

Role: Director

Appointed: 14 February 2023

Latest update: 12 March 2024

People with significant control

Efficient Building Solutions Ltd
Address: 85 Great Portland Street, London, W1W 7LT, England
Legal authority England And Wales
Legal form Company
Country registered United Kingdom
Place registered Companies House
Registration number 12352572
Notified on 26 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Edward A.
Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control:
substantial control or influence
Peter M.
Notified on 6 April 2016
Ceased on 13 May 2020
Nature of control:
substantial control or influence
Ansor Ventures Llp
Address: Hardy House Northbridge Road, Berkhamsted, HP4 1EF, United Kingdom
Legal authority England And Wales
Legal form Llp
Country registered United Kingdom
Place registered Companies House
Registration number Oc353712
Notified on 31 December 2019
Ceased on 31 March 2020
Nature of control:
over 1/2 to 3/4 of voting rights
Akta R.
Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control:
substantial control or influence
John P.
Notified on 6 April 2016
Ceased on 21 February 2020
Nature of control:
substantial control or influence
Ansor Ventures Llp
Address: The Kensington Centre 66 Hammersmith Road, London, W14 8UD, England
Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House England And Wales
Registration number Oc353712
Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control:
1/2 or less of shares
Mark C.
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 11 March 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Free Download
2023/10/31 - the day director's appointment was terminated (TM01)
filed on: 1st, November 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

The Kensington Centre 66 Hammersmith Road

Post code:

W14 8UD

Accountant/Auditor,
2015

Name:

Colin Gray & Co Limited

Address:

Hardy House Northbridge Road

Post code:

HP4 1EF

City / Town:

Berkhamsted

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
9
Company Age

Closest Companies - by postcode