GENUINE SOLUTIONS INTERNATIONAL LIMITED
SURBITON GENUINE SOLUTIONS GROUP LIMITED GENUINE SOLUTIONS GROUP LIMITED GENUINE SOLUTIONS HOLDINGS LIMITED

Hellopages » Greater London » Kingston upon Thames » KT6 7LD

Company number 05701494
Status Active
Incorporation Date 7 February 2006
Company Type Private Limited Company
Address SOLUTIONS HOUSE UNIT 1 HQ3, 223 HOOK RISE SOUTH, SURBITON, SURREY, KT6 7LD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100,000 . The most likely internet sites of GENUINE SOLUTIONS INTERNATIONAL LIMITED are www.genuinesolutionsinternational.co.uk, and www.genuine-solutions-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Genuine Solutions International Limited is a Private Limited Company. The company registration number is 05701494. Genuine Solutions International Limited has been working since 07 February 2006. The present status of the company is Active. The registered address of Genuine Solutions International Limited is Solutions House Unit 1 Hq3 223 Hook Rise South Surbiton Surrey Kt6 7ld. . MAJITHIA, Bhavnesh is a Director of the company. MCBRIDE, Christian James is a Director of the company. PATEMAN, Paul Graham is a Director of the company. Secretary MCBRIDE, Adele Alexandra has been resigned. Secretary RIEUPEYROUX, Helen Louise has been resigned. Secretary WARLEY & WARLEY COMPANY SECRETARIAL LIMITED has been resigned. Director MCBRIDE, Paul James has been resigned. Director RIEUPEYROUX, Helen Louise has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MAJITHIA, Bhavnesh
Appointed Date: 07 February 2006
51 years old

Director
MCBRIDE, Christian James
Appointed Date: 07 February 2006
44 years old

Director
PATEMAN, Paul Graham
Appointed Date: 01 October 2015
68 years old

Resigned Directors

Secretary
MCBRIDE, Adele Alexandra
Resigned: 27 September 2011
Appointed Date: 25 June 2010

Secretary
RIEUPEYROUX, Helen Louise
Resigned: 01 October 2015
Appointed Date: 27 September 2011

Secretary
WARLEY & WARLEY COMPANY SECRETARIAL LIMITED
Resigned: 25 June 2010
Appointed Date: 07 February 2006

Director
MCBRIDE, Paul James
Resigned: 30 June 2013
Appointed Date: 05 January 2011
66 years old

Director
RIEUPEYROUX, Helen Louise
Resigned: 01 October 2015
Appointed Date: 05 January 2011
50 years old

Persons With Significant Control

Genuine Solutions Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GENUINE SOLUTIONS INTERNATIONAL LIMITED Events

09 Feb 2017
Confirmation statement made on 7 February 2017 with updates
06 Feb 2017
Full accounts made up to 30 April 2016
04 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100,000

18 Jan 2016
Full accounts made up to 30 April 2015
26 Oct 2015
Appointment of Mr Paul Graham Pateman as a director on 1 October 2015
...
... and 59 more events
14 Dec 2006
Ad 06/12/06--------- £ si 99900@1=99900 £ ic 100/100000
18 Jul 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 Jul 2006
£ nc 10000/1000000 24/04/06
25 May 2006
Accounting reference date shortened from 28/02/07 to 31/01/07
07 Feb 2006
Incorporation

GENUINE SOLUTIONS INTERNATIONAL LIMITED Charges

16 June 2015
Charge code 0570 1494 0004
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 January 2014
Charge code 0570 1494 0003
Delivered: 25 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1. HQ3, 223 hook rise south industrial park. Hook rise…
23 May 2012
Legal charge
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 1 HQ3, 223 hook rise, south…
10 May 2012
Guarantee & debenture
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…