Warning: file_put_contents(c/b2158e629c1e0dead4b9a3ab32a94f71.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Genesis Asset Managers International Limited, W1U 7EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GENESIS ASSET MANAGERS INTERNATIONAL LIMITED

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

This company is commonly known as Genesis Asset Managers International Limited. The company was founded 26 years ago and was given the registration number 03463989. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GENESIS ASSET MANAGERS INTERNATIONAL LIMITED
Company Number:03463989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 November 1997
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Baker Street, London, W1U 7EU

Secretary22 March 2016Active
55, Baker Street, London, W1U 7EU

Director30 June 2015Active
21, Grosvenor Place, London, SW1X 7HU

Secretary30 June 2015Active
21, Grosvenor Place, London, United Kingdom, SW1X 7HU

Secretary06 November 1997Active
32 Baring Street, London, N1 3DJ

Director17 August 2000Active
55, Baker Street, London, W1U 7EU

Director30 June 2015Active
The Willows 11 Fairoak Close, Kenley, CR8 5LJ

Director17 February 1998Active
25 Hurlingham Gardens, London, SW6 3PH

Director17 February 1998Active
68 Blandford Road, London, W4 1EA

Director21 May 2002Active
9 Kensington Court Place, London, W8 5BJ

Director06 November 1997Active
Flat 32, 36-38 Chepstow Villas, London, W11 2RE

Director17 February 1998Active
23 Highbury Place, London, N5 1QP

Director17 August 2000Active
20 Heber Mansions, Queens Club Gardens, London, W14 9RL

Director17 August 2000Active
21, Grosvenor Place, London, United Kingdom, SW1X 7HU

Director01 July 2009Active
67 High Street, Bridge, Canterbury, CT4 5LA

Director17 August 2000Active
28 Campden House, 29 Sheffield Terrace, London, W8 7NF

Director06 November 1997Active
17 Courtfield Gardens, London, SW5 0PD

Director21 May 2002Active
Broomlands, Langton Green, Tunbridge Wells, TN3 0RA

Director13 October 2005Active
Broomlands, Langton Green, Tunbridge Wells, TN3 0RA

Director06 November 1997Active
21, Grosvenor Place, London, United Kingdom, SW1X 7HU

Director13 October 2005Active
60 Burlington Avenue, Kew, TW9 4DH

Director17 February 1998Active
28a Lonsdale Suqare, London, N1 1EW

Director17 February 1998Active
Soundess House, Nettlebed, RG9 5BH

Director17 February 1998Active

People with Significant Control

Affiliated Managers Group, Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:600, Hale Street, Prides Crossing, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-14Gazette

Gazette dissolved liquidation.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-22Insolvency

Liquidation voluntary death liquidator.

Download
2020-07-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-15Address

Change registered office address company with date old address new address.

Download
2019-07-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-12Resolution

Resolution.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type full.

Download
2018-01-10Officers

Change person director company with change date.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type full.

Download
2016-04-15Resolution

Resolution.

Download
2016-03-23Officers

Termination secretary company with name termination date.

Download
2016-03-23Officers

Appoint person secretary company with name date.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type full.

Download
2015-07-06Officers

Termination director company.

Download

Copyright © 2024. All rights reserved.