General information

Name:

Genera Systems Ltd

Office Address:

Regent Court 70 West Regent Street G2 2QZ Glasgow

Number: SC170094

Incorporation date: 1996-11-22

Dissolution date: 2020-02-25

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was registered in Glasgow registered with number: SC170094. The firm was set up in the year 1996. The office of this company was situated at Regent Court 70 West Regent Street. The area code is G2 2QZ. This firm was formally closed on 25th February 2020, meaning it had been in business for 24 years. This company has a history in registered name changes. Up till now it had four other names. Until 2015 it was prospering under the name of Informatics Clinical Information Systems and up to that point its company name was Clinical Informatics.

Martin H. was this particular firm's managing director, designated to this position 27 years ago.

The companies with significant control over this firm were as follows: Genera Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Canterbury at 27 New Dover Road, CT1 3DN, Kent and was registered as a PSC under the reg no 10274377.

  • Previous company's names
  • Genera Systems Limited 2015-04-02
  • Informatics Clinical Information Systems Limited 2013-12-09
  • Clinical Informatics Limited 2004-01-09
  • Draeger Informatics Limited 2001-06-12
  • Informatics Clinical Decision Support Ltd. 1996-11-22

Financial data based on annual reports

Company staff

Martin H.

Role: Director

Appointed: 24 April 1997

Latest update: 24 August 2023

People with significant control

Genera Holdings Limited
Address: Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10274377
Notified on 29 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan C.
Notified on 6 April 2016
Ceased on 29 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin H.
Notified on 31 October 2016
Ceased on 29 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 14 November 2019
Confirmation statement last made up date 31 October 2018
Annual Accounts 02 May 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 02 May 2013
Annual Accounts 03 July 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 03 July 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2017/12/31 (AA)
filed on: 18th, September 2018
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
23
Company Age

Similar companies nearby

Closest companies