UKBizDB.co.uk

GENCHEM HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Genchem Holdings Limited. The company was founded 40 years ago and was given the registration number 01778691. The firm's registered office is in LONDON. You can find them at Commodity Quay, St Katharine Docks, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GENCHEM HOLDINGS LIMITED
Company Number:01778691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Commodity Quay, St Katharine Docks, London, E1W 1BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commodity Quay, St Katharine Docks, London, E1W 1BF

Secretary01 December 2020Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Director09 August 2006Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Director01 January 1999Active
St Magnus House, 3 Lower Thames Street, London, EC3R 6HE

Secretary31 March 2013Active
Commodity Quay, St Katharine Docks, London, E1W 1BF

Secretary21 December 2017Active
2 Woodbridge Road East, Ipswich, IP4 5PA

Secretary-Active
74 King Edward Road, Barnet, EN5 5AU

Secretary09 August 2006Active
The Brambles, Sorrell Green, Wyverstone, Stowmarket, IP14 4TS

Secretary01 March 1998Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Secretary09 April 2018Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF

Secretary11 November 2013Active
High Willows, 18 Park Avenue, Farnborough Park, Orpington, BR6 8LL

Director-Active
13, Edenhurst Avenue, London, SW6 3PD

Director09 August 2006Active
Flat 53, Crown Reach, 145 Grosvenor Road, London, SW1V 3JU

Director-Active
Viking Way, 71 Belmangate, Guisborough, TS14 7BB

Director-Active
Littlebrook, Pankridge Street, Crondall, Farnham, GU10 5RA

Director09 August 2006Active

People with Significant Control

Clarkson Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-10-07Incorporation

Memorandum articles.

Download
2022-10-05Resolution

Resolution.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Appoint person secretary company with name date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-09-08Accounts

Accounts with accounts type full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Officers

Appoint person secretary company with name date.

Download
2018-04-19Officers

Termination secretary company with name termination date.

Download
2018-01-02Officers

Appoint person secretary company with name date.

Download
2018-01-02Officers

Termination secretary company with name termination date.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.