Background WavePink WaveYellow Wave

GENUS QUEST TRUSTEES LIMITED (03719352)

GENUS QUEST TRUSTEES LIMITED (03719352) is an active UK company. incorporated on 19 February 1999. with registered office in Basingstoke. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GENUS QUEST TRUSTEES LIMITED has been registered for 27 years. Current directors include NOONAN, Denis Mary, RUSSELL, Andrew Paul.

Company Number
03719352
Status
active
Type
ltd
Incorporated
19 February 1999
Age
27 years
Address
Matrix House, Basingstoke, RG21 4FF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NOONAN, Denis Mary, RUSSELL, Andrew Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENUS QUEST TRUSTEES LIMITED

GENUS QUEST TRUSTEES LIMITED is an active company incorporated on 19 February 1999 with the registered office located in Basingstoke. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GENUS QUEST TRUSTEES LIMITED was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03719352

LTD Company

Age

27 Years

Incorporated 19 February 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Matrix House Basing View Basingstoke, RG21 4FF,

Previous Addresses

Matrix House Basing View Basingstoke Hampshire RG21 4DZ England
From: 29 June 2015To: 1 July 2025
Belvedere House, Basing View Basingstoke Hampshire RG21 4HG
From: 19 February 1999To: 29 June 2015
Timeline

13 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Aug 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Aug 23
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

WALTON, Vaughn

Active
Basing View, BasingstokeRG21 4FF
Secretary
Appointed 29 Jan 2020

NOONAN, Denis Mary

Active
Basing View, BasingstokeRG21 4FF
Born February 1966
Director
Appointed 27 Jul 2010

RUSSELL, Andrew Paul

Active
Basing View, BasingstokeRG21 4FF
Born June 1974
Director
Appointed 20 Aug 2025

CRICHTON, Cara

Resigned
Basing View, BasingstokeRG21 4DZ
Secretary
Appointed 12 Apr 2013
Resigned 29 Jan 2020

FAIRALL, Lawrence David

Resigned
2 Four Seasons Close, CreweCW2 6TN
Secretary
Appointed 03 Mar 1999
Resigned 31 Mar 2001

FARRELLY, Ian Brian

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Secretary
Appointed 12 Jun 2006
Resigned 12 Apr 2013

HALL, Francis

Resigned
58 Pillory Street, NantwichCW5 5BG
Secretary
Appointed 01 Apr 2001
Resigned 10 Dec 2002

TIMMINS, David Peter

Resigned
Stable Cottage, WrexhamLL13 0AW
Secretary
Appointed 22 Jul 2004
Resigned 12 Jun 2006

VICKERS, Christopher John

Resigned
Cross Lanes, West ClandonGU4 7UW
Secretary
Appointed 10 Dec 2002
Resigned 22 Jul 2004

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 19 Feb 1999
Resigned 03 Mar 1999

ACTON, Thomas Philip

Resigned
The Old Shop Farm, NorthwichCW9 6LT
Born March 1958
Director
Appointed 03 Mar 1999
Resigned 17 Mar 2003

BITAR, Karim

Resigned
Basing View, BasingstokeRG21 4DZ
Born February 1965
Director
Appointed 30 Sept 2011
Resigned 13 Sept 2019

BODEN, Martin Brett

Resigned
South House, BanburyOX17 3NE
Born January 1959
Director
Appointed 02 Apr 2007
Resigned 26 Feb 2009

FAIRALL, Lawrence David

Resigned
2 Four Seasons Close, CreweCW2 6TN
Born March 1944
Director
Appointed 03 Mar 1999
Resigned 31 Mar 2001

GIBSON, Andrew Peter

Resigned
Basing View, BasingstokeRG21 4FF
Born July 1964
Director
Appointed 29 Mar 1999
Resigned 21 Jan 2026

HALL, Francis

Resigned
58 Pillory Street, NantwichCW5 5BG
Born April 1955
Director
Appointed 29 Mar 1999
Resigned 10 Dec 2002

HENRIKSEN, Alison Jane

Resigned
Basing View, BasingstokeRG21 4FF
Born October 1967
Director
Appointed 29 Jan 2020
Resigned 31 Jul 2025

KESTEVEN, Dawn

Resigned
Smithy Cottage, TarporleyCW6 9TR
Born January 1966
Director
Appointed 29 Mar 1999
Resigned 10 Dec 2002

ROLLER, Michael Roy David

Resigned
Hope Cottage, SalisburySP5 1RF
Born June 1965
Director
Appointed 17 Mar 2003
Resigned 06 Aug 2003

TIMMINS, David Peter

Resigned
Stable Cottage, WrexhamLL13 0AW
Born October 1952
Director
Appointed 29 Mar 2004
Resigned 02 Apr 2007

VICKERS, Christopher John

Resigned
Cross Lanes, West ClandonGU4 7UW
Born May 1967
Director
Appointed 10 Dec 2002
Resigned 22 Jul 2004

WILSON, Stephen David

Resigned
Basing View, BasingstokeRG21 4DZ
Born October 1959
Director
Appointed 01 Mar 2013
Resigned 07 Aug 2023

WOOD, Richard Kenneth

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Born December 1944
Director
Appointed 12 Jan 2005
Resigned 30 Sept 2011

WORBY, John Graham

Resigned
Basing View, BasingstokeRG21 4HG
Born November 1950
Director
Appointed 18 Feb 2009
Resigned 01 Mar 2013

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 19 Feb 1999
Resigned 03 Mar 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 19 Feb 1999
Resigned 03 Mar 1999

Persons with significant control

1

Genus Plc

Active
Basing View, BasingstokeRG21 4FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Legacy
3 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 April 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 November 2005
AAAnnual Accounts
Legacy
23 November 2005
225Change of Accounting Reference Date
Legacy
20 July 2005
287Change of Registered Office
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 December 2004
AAAnnual Accounts
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 July 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 July 2003
AAAnnual Accounts
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
287Change of Registered Office
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
225Change of Accounting Reference Date
Legacy
13 April 2001
288cChange of Particulars
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
288cChange of Particulars
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Legacy
30 March 2000
363aAnnual Return
Legacy
7 February 2000
288cChange of Particulars
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
287Change of Registered Office
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Resolution
11 March 1999
RESOLUTIONSResolutions
Incorporation Company
19 February 1999
NEWINCIncorporation