Background WavePink WaveYellow Wave

GEN II SERVICES (UK) LIMITED (09822915)

GEN II SERVICES (UK) LIMITED (09822915) is an active UK company. incorporated on 13 October 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. GEN II SERVICES (UK) LIMITED has been registered for 10 years.

Company Number
09822915
Status
active
Type
ltd
Incorporated
13 October 2015
Age
10 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201, 69202, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEN II SERVICES (UK) LIMITED

GEN II SERVICES (UK) LIMITED is an active company incorporated on 13 October 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. GEN II SERVICES (UK) LIMITED was registered 10 years ago.(SIC: 69201, 69202, 82110)

Status

active

Active since 10 years ago

Company No

09822915

LTD Company

Age

10 Years

Incorporated 13 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

CRESTBRIDGE UK LIMITED
From: 18 January 2016To: 12 April 2024
CUKL LIMITED
From: 13 October 2015To: 18 January 2016
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

30 Charles Ii Street London SW1Y 4AE United Kingdom
From: 4 February 2016To: 8 January 2018
C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
From: 13 October 2015To: 4 February 2016
Timeline

33 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Sept 16
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Jan 21
Director Left
Jan 21
New Owner
Oct 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Apr 24
Director Left
Sept 24
Funding Round
Jan 25
Funding Round
Dec 25
Owner Exit
Jan 26
11
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

70

Notification Of A Person With Significant Control
13 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 June 2024
AA01Change of Accounting Reference Date
Resolution
13 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
12 April 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Resolution
6 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 January 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 December 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Incorporation Company
13 October 2015
NEWINCIncorporation