Advanced company searchLink opens in new window

GENERA HOLDINGS LIMITED

Company number 10274377

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2018 PSC04 Change of details for Mr Pieter Leendert Houweling as a person with significant control on 22 December 2017
19 Oct 2018 CH01 Director's details changed for Mr Manish Miglani on 19 December 2016
19 Oct 2018 PSC04 Change of details for Dr Martin John Hurrell as a person with significant control on 22 December 2017
19 Oct 2018 PSC04 Change of details for Mr Martin John Hurrell as a person with significant control on 29 November 2016
16 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
06 Mar 2018 TM01 Termination of appointment of Matthew Colin Gee as a director on 1 January 2018
22 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2018 MR01 Registration of charge 102743770001, created on 27 December 2017
03 Aug 2017 PSC07 Cessation of Nohow Medical Bv as a person with significant control on 29 November 2016
03 Aug 2017 PSC01 Notification of Pieter Leendert Houweling as a person with significant control on 29 November 2016
02 Aug 2017 CS01 Confirmation statement made on 11 July 2017 with updates
02 Aug 2017 PSC07 Cessation of Thomas Andrew Hurrell as a person with significant control on 29 November 2016
02 Aug 2017 PSC02 Notification of Nohow Medical Bv as a person with significant control on 29 November 2016
02 Aug 2017 PSC01 Notification of Martin Hurrell as a person with significant control on 29 November 2016
20 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2017 AP01 Appointment of Mr Ian Carr as a director on 7 July 2017
14 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • GBP 471,250
16 Feb 2017 TM01 Termination of appointment of Thomas Andrew Hurrell as a director on 13 February 2017
14 Feb 2017 AD01 Registered office address changed from 15 Paternoster Row Sheffield S1 2BX England to 27 New Dover Road Canterbury CT1 3DN on 14 February 2017
27 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2017 SH02 Sub-division of shares on 30 November 2016
06 Jan 2017 MA Memorandum and Articles of Association
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 418,750
12 Dec 2016 AP01 Appointment of Mr Manish Miglani as a director on 5 December 2016
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 29 November 2016
  • GBP 330,000