Genuswave Limited
- Active
- Incorporated on 20 Dec 2012
Reg Address: C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP, United Kingdom
- Summary The company with name "Genuswave Limited" is a ltd and located in C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. Genuswave Limited is currently in active status and it was incorporated on 20 Dec 2012 (11 years 9 months 1 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Genuswave Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Vincent Janik | Director | 21 Mar 2013 | German | Active |
2 | Garry David Edwards | Director | 21 Mar 2013 | British | Resigned 31 Oct 2014 |
3 | Vincent Janik | Director | 21 Mar 2013 | German | Resigned 31 Dec 2020 |
4 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 20 Dec 2012 | - | Active |
5 | Steven Michael Alevy | Director | 20 Dec 2012 | American | Active |
6 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 20 Dec 2012 | - | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Steven Michael Alevy Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 11 Apr 2018 | American | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 20 Dec 2016 | - | Ceased 11 Apr 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Genuswave Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 31 May 2022 | Download PDF 1 Pages |
2 | Accounts - Total Exemption Full | 7 Jan 2021 | Download PDF 8 Pages |
3 | Confirmation Statement - Updates | 5 Jan 2021 | Download PDF 4 Pages |
4 | Confirmation Statement - Updates | 6 Jan 2020 | Download PDF 4 Pages |
5 | Accounts - Total Exemption Full | 31 Oct 2019 | Download PDF 8 Pages |
6 | Confirmation Statement - Updates | 3 Jan 2019 | Download PDF 4 Pages |
7 | Accounts - Total Exemption Full | 5 Nov 2018 | Download PDF 9 Pages |
8 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 11 Apr 2018 | Download PDF 2 Pages |
9 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 Apr 2018 | Download PDF 2 Pages |
10 | Confirmation Statement - Updates | 3 Jan 2018 | Download PDF 4 Pages |
11 | Accounts - Total Exemption Full | 7 Oct 2017 | Download PDF 8 Pages |
12 | Confirmation Statement - Updates | 4 Jan 2017 | Download PDF 5 Pages |
13 | Accounts - Total Exemption Small | 12 Oct 2016 | Download PDF 5 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jan 2016 | Download PDF 6 Pages |
15 | Accounts - Total Exemption Small | 7 Oct 2015 | Download PDF 7 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Dec 2014 | Download PDF 6 Pages |
17 | Resolution | 6 Nov 2014 | Download PDF 4 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2014 | Download PDF 2 Pages |
19 | Incorporation - Memorandum Articles | 6 Nov 2014 | Download PDF 33 Pages |
20 | Accounts - Total Exemption Small | 21 Oct 2014 | Download PDF 5 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jan 2014 | Download PDF 7 Pages |
22 | Officers - Change Person Director Company With Change Date | 23 Jul 2013 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name | 28 Mar 2013 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name | 28 Mar 2013 | Download PDF 2 Pages |
25 | Capital - Allotment Shares | 26 Mar 2013 | Download PDF 4 Pages |
26 | Incorporation - Company | 20 Dec 2012 | Download PDF 40 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
2 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
3 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
4 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |
5 | D E Fenton Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |