Background WavePink WaveYellow Wave

GEN II NOMINEE SERVICES (UK) LIMITED (10476689)

GEN II NOMINEE SERVICES (UK) LIMITED (10476689) is a dissolved UK company. incorporated on 14 November 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GEN II NOMINEE SERVICES (UK) LIMITED has been registered for 9 years. Current directors include HARVEY, Victoria Elizabeth, TOWNSON, Neil David.

Company Number
10476689
Status
dissolved
Type
ltd
Incorporated
14 November 2016
Age
9 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARVEY, Victoria Elizabeth, TOWNSON, Neil David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEN II NOMINEE SERVICES (UK) LIMITED

GEN II NOMINEE SERVICES (UK) LIMITED is an dissolved company incorporated on 14 November 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GEN II NOMINEE SERVICES (UK) LIMITED was registered 9 years ago.(SIC: 74990)

Status

dissolved

Active since 9 years ago

Company No

10476689

LTD Company

Age

9 Years

Incorporated 14 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 11 June 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 November 2024 (1 year ago)
Submitted on 26 November 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

CRESTBRIDGE NOMINEES LIMITED
From: 14 November 2016To: 12 April 2024
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

30 Charles Ii Street London SW1Y 4AE United Kingdom
From: 14 November 2016To: 8 January 2018
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Apr 24
Director Left
Sept 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CRESTBRIDGE UK LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 14 Nov 2016

HARVEY, Victoria Elizabeth

Active
Sackville Street, LondonW1S 3DG
Born June 1979
Director
Appointed 22 Sept 2023

TOWNSON, Neil David

Active
Sackville Street, LondonW1S 3DG
Born August 1960
Director
Appointed 22 Sept 2023

DREWETT, Simon Derwood Auston

Resigned
Sackville Street, LondonW1S 3DG
Born December 1970
Director
Appointed 30 Sept 2020
Resigned 22 Sept 2023

LAMBERT, Martin Reade

Resigned
Sackville Street, LondonW1S 3DG
Born November 1964
Director
Appointed 31 Jul 2023
Resigned 19 Sept 2024

PATTERSON, Wendy Jane

Resigned
Sackville Street, LondonW1S 3DG
Born May 1969
Director
Appointed 14 Nov 2016
Resigned 30 Sept 2020

ROTSEY, Carol Ann

Resigned
Sackville Street, LondonW1S 3DG
Born November 1979
Director
Appointed 30 Mar 2022
Resigned 11 Sept 2023

WINDSOR, Paul Justin

Resigned
Sackville Street, LondonW1S 3DG
Born September 1957
Director
Appointed 14 Nov 2016
Resigned 30 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Anders Ohlsson

Ceased
Sackville Street, LondonW1S 3DG
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jan 2021
Ceased 03 Apr 2024
Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

42

Gazette Dissolved Voluntary
21 January 2025
GAZ2(A)GAZ2(A)
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Gazette Notice Voluntary
5 November 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 October 2024
DS01DS01
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 June 2024
AA01Change of Accounting Reference Date
Resolution
13 April 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 April 2024
PSC05Notification that PSC Information has been Withdrawn
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 Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
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
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Resolution
6 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 January 2018
CH04Change of Corporate Secretary 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
13 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2016
NEWINCIncorporation