UKBizDB.co.uk

GENESIS MODEL MANAGEMENT LTD

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

This company is commonly known as Genesis Model Management Ltd. The company was founded 3 years ago and was given the registration number 12880852. The firm's registered office is in LONDON. You can find them at 5 Souldern Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GENESIS MODEL MANAGEMENT LTD
Company Number:12880852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 Souldern Road, London, England, W14 0JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Hawkesbury Drive, Calcot, Reading, England, RG31 7ZR

Director26 October 2022Active
Flat 7, Anne Boleyn House, Prusom Street, London, England, E1W 3RD

Director18 November 2022Active
5, Souldern Road, London, England, W14 0JE

Director15 September 2020Active
Floor 7, Wood Lane, London, England, W12 7FR

Director09 August 2021Active
Mackenzie House, Lillie Road, London, England, SW6 7PS

Secretary12 August 2021Active
36, Scotts Road, Bromley, England, BR1 3QD

Director09 March 2022Active
Flat 48, 21 Plough Road, London, England, SW11 2DE

Director01 January 2023Active
Mackenzie House, Lillie Road, London, England, SW6 7PS

Director12 January 2022Active
5, Souldern Road, London, England, W14 0JE

Director15 September 2020Active
Flat 3, Mackenzie House, Lillie Road, London, England, SW6 7PS

Director09 August 2021Active
Mackenzie House, Lillie Road, London, England, SW6 7PS

Director04 May 2022Active
Flat 3, Mackenzie House, Lillie Road, London, England, SW6 7PS

Director15 September 2020Active

People with Significant Control

Mr Steven O'Hara
Notified on:15 September 2020
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:England
Address:5, Souldern Road, London, England, W14 0JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Filip King
Notified on:15 September 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:5, Souldern Road, London, England, W14 0JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rhys Williams
Notified on:15 September 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:5, Souldern Road, London, England, W14 0JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Michael O'Hara
Notified on:15 September 2020
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:England
Address:Floor 7, Wood Lane, London, England, W12 7FR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 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
2024-03-01Officers

Termination director company with name termination date.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Address

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

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-09Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.