GENOVA


Company number NI024576
Status Active
Incorporation Date 13 June 1990
Company Type Private Unlimited Company
Address 41 DONEGALL STREET, BELFAST, BT1 2GA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Robert Stuart Moore Pollin on 31 December 2016; Secretary's details changed for Mr Ivan James Moore Pollin on 6 January 2016. The most likely internet sites of GENOVA are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Genova is a Private Unlimited Company. The company registration number is NI024576. Genova has been working since 13 June 1990. The present status of the company is Active. The registered address of Genova is 41 Donegall Street Belfast Bt1 2ga. . POLLIN, Ivan James Moore is a Secretary of the company. POLLIN, Ivan James Moore is a Director of the company. POLLIN, Robert Stuart Moore is a Director of the company. Secretary POLLIN, Roberty Kelly Moore has been resigned. Director BURGESS, James Watson has been resigned. Director POLLIN, Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
POLLIN, Ivan James Moore
Appointed Date: 11 November 2008

Director
POLLIN, Ivan James Moore
Appointed Date: 02 August 2002
50 years old

Director
POLLIN, Robert Stuart Moore
Appointed Date: 01 December 2008
48 years old

Resigned Directors

Secretary
POLLIN, Roberty Kelly Moore
Resigned: 11 November 2008
Appointed Date: 13 June 1990

Director
BURGESS, James Watson
Resigned: 02 August 2002
Appointed Date: 13 June 1990
81 years old

Director
POLLIN, Robert
Resigned: 11 November 2008
Appointed Date: 13 June 1990
80 years old

Persons With Significant Control

Mr Robert Stuart Moore Pollin
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ivan James Moore Pollin
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENOVA Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Director's details changed for Robert Stuart Moore Pollin on 31 December 2016
04 Jan 2017
Secretary's details changed for Mr Ivan James Moore Pollin on 6 January 2016
04 Jan 2017
Director's details changed for Mr Ivan James Moore Pollin on 6 January 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200,000

...
... and 90 more events
13 Jun 1990
Certificate of incorporation
13 Jun 1990
Memorandum
13 Jun 1990
Articles
13 Jun 1990
Pars re dirs/sit reg off

13 Jun 1990
Decln complnce reg new co

GENOVA Charges

10 March 2015
Charge code NI02 4576 0020
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: The Governor and Company of Bank of Ireland (As Security Trustee)
Description: Contains fixed charge.
10 March 2015
Charge code NI02 4576 0019
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee
Description: Clandeboye business park, bangor, county down and units 1…
22 May 2014
Charge code NI02 4576 0018
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
22 May 2014
Charge code NI02 4576 0017
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
22 May 2014
Charge code NI02 4576 0016
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
10 November 2004
Debenture
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. A specific charge over all the…
10 November 2004
Mortgage or charge
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies indenture of mortgage/charge. Units 1 and 2, 1…
10 November 2004
Mortgage or charge
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies assignment of rents. Premises situate and known…
1 October 2003
Mortgage or charge
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: 10/15 Donegall Bank of Scotland
Description: All monies mortgage/charge 1. 22 mallusk park…
4 July 2003
Mortgage or charge
Delivered: 11 July 2003
Status: Satisfied on 18 November 2004
Persons entitled: Bank of Scotland Belfast 10/15 Donegall
Description: All monies charge deed 1. car park and premises situate at…
15 May 2003
Mortgage or charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Canada House 65-68 Bank of Scotland Dublin
Description: All monies mortage. The property known as 57 melville…
2 August 2002
Mortgage or charge
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: Bank of Scotland 10/15 Donegall Place
Description: All monies lrgal charge. By way of a first legal mortgage…
2 August 2002
Mortgage or charge
Delivered: 15 August 2002
Status: Satisfied on 22 February 2006
Persons entitled: Belfast 10/15 Donegall Bank of Scotland
Description: Debenture & charge - all monies 1. entirety of the lands…
25 July 2000
Mortgage or charge
Delivered: 4 August 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies/ legal charge. Land and buildings in the south…
17 June 1999
Mortgage or charge
Delivered: 21 June 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Mortgage. See doc 37 on the main file for details.
17 June 1999
Mortgage or charge
Delivered: 21 June 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Debenture see doc 36 for further details.
1 December 1997
Mortgage or charge
Delivered: 3 December 1997
Status: Outstanding
Persons entitled: Lombard & Ulster
Description: All monies mortgage. A specific mortgage over the company's…
8 September 1997
Mortgage or charge
Delivered: 11 September 1997
Status: Satisfied on 17 August 1999
Persons entitled: Lombard & Ulster
Description: All monies. Deed of mortgage/charge a specific…
16 April 1996
Mortgage or charge
Delivered: 18 April 1996
Status: Outstanding
Persons entitled: Lombard & Ulster
Description: All monies. Deed of mortgage a specific mortgage over the…
1 July 1991
Mortgage or charge
Delivered: 4 July 1991
Status: Satisfied on 18 August 1999
Persons entitled: Lombard & Ulster
Description: All monies. Mortgage lands and premises known as clandeboye…