CompanyTrack
G

GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED

Dissolved London

Activities of head offices

Activities of head offices
G

GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED

Activities of head offices

Founded 25 Nov 2004 Dissolved London, United Kingdom
Activities of head offices
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10 Fleet Place London EC4M 7QS

Credit Report

Discover GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 21 resigned
Status
Aaron Gerard EpsteinDirectorAmericanUnited States5316 May 2013Active
David Maurice LambertDirectorBritishUnited Kingdom6227 Aug 2010Active
Graham Melville MasonDirectorBritishEngland5317 Mar 2016Active
James Christopher HeathDirectorBritishUnited Kingdom5012 Sept 2018Active

Shareholders

Shareholders (2)

Infrared Infrastructure Yield Holdings Limited
55.0%
124,96129 Nov 2016
Fluor International Limited
45.0%
102,24229 Nov 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Infrared Infrastructure Yield Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Fluor International Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

FLUOR INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, shares 75 to 100 percent as firm, voting rights 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors, appoint/remove directors as firm
INFRARED INFRASTRUCTURE YIELD HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUOR ENTERPRISES INC united states of america
INFRARED INFRASTRUCTURE YIELD GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED CAPITAL PARTNERS (HOLDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED PARTNERS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
INFRARED (UK) HOLDCO 2020 LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUN LIFE FINANCIAL INC. canada
GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED Current Company
GENESYS TELECOMMUNICATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
12 Jul 2022GazetteGazette Dissolved LiquidationView(1 page)
12 Apr 2022InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(6 pages)
8 Feb 2022OfficersTermination of Elena Giorgiana Wegener as director on 2021-12-07View(1 page)
2 Feb 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(7 pages)
17 Jan 2022AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
12 Jul 2022 Gazette

Gazette Dissolved Liquidation

12 Apr 2022 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

8 Feb 2022 Officers

Termination of Elena Giorgiana Wegener as director on 2021-12-07

2 Feb 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

17 Jan 2022 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

3 years ago on 12 Jul 2022

Liquidation Voluntary Members Return Of Final Meeting

3 years ago on 12 Apr 2022

Termination of Elena Giorgiana Wegener as director on 2021-12-07

4 years ago on 8 Feb 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 years ago on 2 Feb 2022

Change Registered Office Address Company With Date Old Address New Address

4 years ago on 17 Jan 2022