ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gen Ii Group Services (UK) Limited

Gen Ii Group Services (UK) Limited is an active company incorporated on 26 July 2021 with the registered office located in Fareham, Hampshire. Gen Ii Group Services (UK) Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13529918
Private limited company
Age
4 years
Incorporated 26 July 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 July 2025 (3 months ago)
Next confirmation dated 13 July 2026
Due by 27 July 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
1200 Parkway, Fusion 3
Whiteley
Southampton
PO15 7AD
England
Address changed on 1 Apr 2025 (7 months ago)
Previous address was 8 Sackville Street London W1S 3DG England
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • Chartered Accountant • British • Lives in England • Born in Jun 1979
Director • Accountant • British • Lives in Guernsey • Born in Feb 1980
Director • British • Lives in Jersey • Born in Oct 1980
Director • Tax Adviser • British • Lives in England • Born in Nov 1964
Director • Chartered Secretary • British • Lives in England • Born in Dec 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gen Ii Fund Services (UK) Limited
Victoria Elizabeth Harvey and Martin Reade Lambert are mutual people.
Active
Gen Ii Management Company (UK) Limited
Victoria Elizabeth Harvey and Martin Reade Lambert are mutual people.
Active
Cukg Limited
Victoria Elizabeth Harvey and Martin Reade Lambert are mutual people.
Active
Crestbridge Us Holdings Limited
Michael Thomas Johnson and Martin Reade Lambert are mutual people.
Active
Ashford (HC) Limited
Victoria Elizabeth Harvey is a mutual person.
Active
Ashford (GP) Limited
Victoria Elizabeth Harvey is a mutual person.
Active
Ashford (PT1) Limited
Victoria Elizabeth Harvey is a mutual person.
Active
Ashford (PT2) Limited
Victoria Elizabeth Harvey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£171.84K
Decreased by £98.81K (-37%)
Employees
Unreported
Same as previous period
Total Assets
£125.08K
Decreased by £91.49K (-42%)
Total Liabilities
-£128.64K
Decreased by £88.25K (-41%)
Net Assets
-£3.56K
Decreased by £3.24K (+1026%)
Debt Ratio (%)
103%
Increased by 2.7% (+3%)
Latest Activity
Sharon Mauger Resigned
1 Month Ago on 19 Sep 2025
Mrs Victoria Harvey Appointed
1 Month Ago on 18 Sep 2025
Confirmation Submitted
3 Months Ago on 23 Jul 2025
Richard Irvine Resigned
3 Months Ago on 11 Jul 2025
Mrs Sharon Mauger Appointed
3 Months Ago on 11 Jul 2025
Mrs Briony Jayne Rea Appointed
4 Months Ago on 26 Jun 2025
Matthew David Le Noury Resigned
5 Months Ago on 23 May 2025
Registered Address Changed
7 Months Ago on 1 Apr 2025
Michael Thomas Johnson Resigned
1 Year 1 Month Ago on 23 Sep 2024
Martin Reade Lambert Resigned
1 Year 1 Month Ago on 23 Sep 2024
Get Credit Report
Discover Gen Ii Group Services (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Victoria Harvey as a director on 18 September 2025
Submitted on 19 Sep 2025
Termination of appointment of Sharon Mauger as a director on 19 September 2025
Submitted on 19 Sep 2025
Confirmation statement made on 13 July 2025 with no updates
Submitted on 23 Jul 2025
Appointment of Mrs Sharon Mauger as a director on 11 July 2025
Submitted on 21 Jul 2025
Termination of appointment of Richard Irvine as a director on 11 July 2025
Submitted on 21 Jul 2025
Appointment of Mrs Briony Jayne Rea as a director on 26 June 2025
Submitted on 26 Jun 2025
Termination of appointment of Matthew David Le Noury as a director on 23 May 2025
Submitted on 3 Jun 2025
Registered office address changed from 8 Sackville Street London W1S 3DG England to 1200 Parkway, Fusion 3 Whiteley Southampton PO15 7AD on 1 April 2025
Submitted on 1 Apr 2025
Appointment of Mr Richard Irvine as a director on 23 September 2024
Submitted on 27 Sep 2024
Termination of appointment of Michael Thomas Johnson as a director on 23 September 2024
Submitted on 27 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year