Company NameGenera Systems Limited
Company StatusDissolved
Company NumberSC170094
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 4 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Martin John Hurrell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(5 months after company formation)
Appointment Duration22 years, 10 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameBrian Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(same day as company formation)
RoleCompany Search Manager
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed22 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMs Jill Studholme
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(1 month, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 April 1997)
RoleTechnical Author
Country of ResidenceUnited Kingdom
Correspondence Address5 Loxford Court
Hulme
Manchester
M15 6AF
Director NameWilliam Strain
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2001)
RoleCompany Director
Correspondence Address102 Mount Annan Drive
Kings Park
Glasgow
G44 4RZ
Scotland
Director NameFritz Diekmann
Date of BirthOctober 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed23 November 1998(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2000)
RoleCompany Director
Correspondence AddressAm Fenn 11
14476 Gross Glienicke
Germany
Director NameMr Botho Oppermann
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed23 November 1998(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRuggernstrasse 8
Boppelsen 8113
Foreign
Director NameAlan Connell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(2 years after company formation)
Appointment Duration16 years, 6 months (resigned 15 June 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFlat 1-1 8 Dinmont Road
Glasgow
Lanarkshire
G41 3UD
Scotland
Director NameDr Markus Rechlin
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed05 July 2000(3 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 March 2001)
RoleConsultant
Correspondence AddressLooft 4
Hamburg
22043
Foreign
Secretary NameAlan Connell
NationalityBritish
StatusResigned
Appointed31 January 2001(4 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1-1 8 Dinmont Road
Glasgow
Lanarkshire
G41 3UD
Scotland
Director NameMichael Argentieri
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2001(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2004)
RoleGeneral Manager Buit
Correspondence Address733 Spring Valley Road
Doylestown
Bucks 18901
United States
Director NameDr Wolfgang Reim
Date of BirthNovember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed26 March 2001(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2004)
RoleManager
Correspondence AddressDorfstrasse 1
Campow
19217
Germany
Director NameMr Thomas Andrew Hurrell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Highland Road
Leamington Spa
Warwickshire
CV32 7EQ
Director NameMr Thomas Andrew Hurrell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(15 years after company formation)
Appointment Duration5 years, 2 months (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Philip George Dickaty
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(15 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Swireford Road
Helsby
Frodsham
Cheshire
WA6 9BA
Secretary NameMr Thomas Andrew Hurrell
StatusResigned
Appointed15 June 2015(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2017)
RoleCompany Director
Correspondence Address23 Glen Road
Sheffield
S7 1RA
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 January 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 January 2001)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.informatics.co.uk/
Telephone0114 2210518
Telephone regionSheffield

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

20k at £1Thomas Andrew Hurrell
6.06%
Ordinary
115k at £1Alan Connell
34.85%
Ordinary
115k at £1Martin John Hurrell
34.85%
Ordinary
80k at £1Nohow Medical Bv
24.24%
Ordinary

Financials

Year2014
Net Worth-£1,535
Cash£19,442
Current Liabilities£97,070

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

27 December 2017Delivered on: 9 January 2018
Persons entitled: Nesta Investment Management LLP

Classification: A registered charge
Particulars: Copyright in respect of all computer hardware (including network and telecommunications equipment), databases and software (including associated user manuals, object code and source code) and other materials sufficient to enable a reasonably skilled programmer to maintain and modify the software owned, used, leased or licensed by or to genera systems limited.
Outstanding
3 June 1997Delivered on: 23 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 February 2017Termination of appointment of Thomas Andrew Hurrell as a director on 13 February 2017 (1 page)
27 February 2017Termination of appointment of Thomas Andrew Hurrell as a secretary on 13 February 2017 (1 page)
1 December 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 June 2016Satisfaction of charge 1 in full (1 page)
1 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 330,000
(5 pages)
1 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 330,000
(5 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 330,000
(5 pages)
19 August 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 330,000
(3 pages)
21 July 2015Director's details changed for Mr Thomas Andrew Hurrell on 1 August 2013 (2 pages)
21 July 2015Director's details changed for Mr Thomas Andrew Hurrell on 1 August 2013 (2 pages)
21 July 2015Director's details changed for Dr Martin John Hurrell on 21 July 2015 (2 pages)
19 June 2015Appointment of Mr Thomas Andrew Hurrell as a secretary on 15 June 2015 (2 pages)
19 June 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 295,000
(3 pages)
15 June 2015Termination of appointment of Alan Connell as a director on 15 June 2015 (1 page)
15 June 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 200,000
(3 pages)
15 June 2015Termination of appointment of Alan Connell as a secretary on 15 June 2015 (1 page)
2 April 2015Company name changed informatics clinical information systems LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 200,000
(6 pages)
4 November 2014Registered office address changed from 2 West Regent Street Glasgow G2 1RW to Regent Court 70 West Regent Street Glasgow G2 2QZ on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 2 West Regent Street Glasgow G2 1RW to Regent Court 70 West Regent Street Glasgow G2 2QZ on 4 November 2014 (1 page)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 December 2013Company name changed clinical informatics LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200,000
(7 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
10 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
9 January 2013Termination of appointment of Philip Dickaty as a director (1 page)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
8 May 2012Appointment of Mr Philip George Dickaty as a director (2 pages)
8 May 2012Appointment of Mr Thomas Andrew Hurrell as a director (2 pages)
13 December 2011Registered office address changed from Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU United Kingdom on 13 December 2011 (1 page)
13 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption full accounts made up to 31 October 2009 (22 pages)
2 February 2010Director's details changed for Alan Connell on 31 December 2009 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Dr Martin John Hurrell on 31 December 2009 (2 pages)
7 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
2 March 2009Return made up to 31/12/08; full list of members (3 pages)
2 March 2009Appointment terminated director thomas hurrell (1 page)
2 March 2009Director and secretary's change of particulars / alan connell / 01/05/2008 (1 page)
10 December 2008Registered office changed on 10/12/2008 from , hpic ainslie road hillington industrial estate glasgow G52 4RU united kingdom (1 page)
28 November 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
4 April 2008Registered office changed on 04/04/2008 from 38 queen street glasgow G1 3DX (1 page)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 October 2007New director appointed (1 page)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 November 2006Return made up to 22/11/06; full list of members (2 pages)
28 June 2006Full accounts made up to 31 October 2005 (16 pages)
16 January 2006Return made up to 22/11/05; full list of members (2 pages)
9 August 2005Full accounts made up to 31 October 2004 (16 pages)
24 November 2004Return made up to 22/11/04; full list of members (7 pages)
25 May 2004Full accounts made up to 31 October 2003 (15 pages)
22 March 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
16 January 2004Return made up to 22/11/03; full list of members (8 pages)
9 January 2004Company name changed draeger informatics LIMITED\certificate issued on 09/01/04 (2 pages)
22 October 2003Full accounts made up to 31 December 2002 (16 pages)
29 November 2002Return made up to 22/11/02; full list of members (9 pages)
16 October 2002Full accounts made up to 31 December 2001 (15 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 October 2001Full accounts made up to 31 December 2000 (15 pages)
9 July 2001Registered office changed on 09/07/01 from: 151 st vincent street glasgow G2 5NJ (1 page)
12 June 2001Company name changed informatics clinical decision su pport LTD.\certificate issued on 12/06/01 (2 pages)
11 June 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
8 February 2001Return made up to 22/11/99; full list of members; amend (12 pages)
7 February 2001Return made up to 22/11/00; full list of members (9 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
21 July 2000Full accounts made up to 31 December 1999 (15 pages)
20 January 2000Return made up to 22/11/99; full list of members (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
16 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
29 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 December 1998Return made up to 22/11/98; no change of members (4 pages)
3 December 1998New director appointed (2 pages)
3 December 1998£ nc 50000/200000 23/11/98 (1 page)
3 December 1998Ad 23/11/98--------- £ si 199700@1=199700 £ ic 285/199985 (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (30 pages)
21 August 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
17 December 1997Return made up to 22/11/97; full list of members (6 pages)
11 September 1997Ad 27/08/97--------- £ si 84@1=84 £ ic 201/285 (2 pages)
23 June 1997Partic of mort/charge * (6 pages)
20 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Ad 24/04/97--------- £ si 199@1=199 £ ic 2/201 (2 pages)
16 May 1997Director resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: 22 rowan road glasgow G41 5BZ (1 page)
8 January 1997Application for reregistration from PLC to private (1 page)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1997Certificate of re-registration from Public Limited Company to Private (1 page)
8 January 1997Re-registration of Memorandum and Articles (13 pages)
28 November 1996Secretary resigned;director resigned (1 page)
28 November 1996Director resigned (1 page)
22 November 1996Incorporation (17 pages)