GENESIS MOTOR UK LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Full accounts made up to 2023-12-31

View Document

05/12/245 December 2024 Appointment of Mr Daewon Go as a director on 2024-12-01

View Document

02/12/242 December 2024 Termination of appointment of Bumsuk Kim as a director on 2024-12-01

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

21/08/2421 August 2024 Termination of appointment of Lawrence Heslin Hamilton as a director on 2024-08-21

View Document

20/02/2420 February 2024 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Birchwood Building Springfield Drive Leatherhead Surrey KT22 7LP on 2024-02-20

View Document

01/02/241 February 2024 Termination of appointment of Ewart Lister as a director on 2024-01-31

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

06/10/236 October 2023 Appointment of Mr Bumsuk Kim as a director on 2023-10-03

View Document

06/10/236 October 2023 Termination of appointment of Andrew Gordon Pilkington as a director on 2023-10-03

View Document

06/10/236 October 2023 Appointment of Mr Ashley Ward Andrew as a director on 2023-10-03

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/08/2331 August 2023 Termination of appointment of Jongmin Jung as a director on 2023-08-17

View Document

01/04/231 April 2023 Director's details changed for Mr Ewart Glynn Hillard Lister on 2023-04-01

View Document

01/04/231 April 2023 Appointment of Mr Lawrence Heslin Hamilton as a director on 2023-04-01

View Document

01/04/231 April 2023 Appointment of Mr Minchul Shin as a director on 2023-04-01

View Document

01/04/231 April 2023 Appointment of Mr Ewart Glynn Hillard Lister as a director on 2023-04-01

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

25/09/2125 September 2021 Termination of appointment of Kyungchan Park as a director on 2021-01-31

View Document

21/07/2121 July 2021 Full accounts made up to 2020-12-31

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

31/03/2031 March 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR MANFRED FITZGERALD

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED JONGMIN JUNG

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED KYUNGCHAN PARK

View Document

24/09/1924 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company