UKBizDB.co.uk

GENESIS SHIPBROKERS LTD.

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

This company is commonly known as Genesis Shipbrokers Ltd.. The company was founded 21 years ago and was given the registration number 04478589. The firm's registered office is in LONDON. You can find them at Connect House 133-137 Alexandra Road, Wimbledon, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GENESIS SHIPBROKERS LTD.
Company Number:04478589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2002
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Connect House 133-137 Alexandra Road, Wimbledon, London, SW19 7JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Secretary12 July 2002Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director12 July 2002Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director12 July 2002Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director12 July 2002Active
Wsm Pinnacle House, 17-25 Hartfield Road Wimbledon, London, SW19 3SE

Corporate Secretary05 July 2002Active
6 Burns Green, Benington, Stevenage, SG2 7DA

Director05 July 2002Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director12 July 2002Active

People with Significant Control

Finn Richard Charlesworth
Notified on:30 June 2021
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Wsm, Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY
Nature of control:
  • Voting rights 25 to 50 percent
Oliver James Martin Hagger
Notified on:30 June 2021
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Wsm, Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY
Nature of control:
  • Voting rights 25 to 50 percent
Richard James Nelson
Notified on:30 June 2021
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Wsm, Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY
Nature of control:
  • Voting rights 25 to 50 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 (7 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
2024-01-25Insolvency

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

Download
2022-12-14Address

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

Download
2022-12-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-14Resolution

Resolution.

Download
2022-12-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-03Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Change account reference date company previous extended.

Download
2021-08-31Capital

Capital return purchase own shares treasury capital date.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-27Resolution

Resolution.

Download
2021-07-27Resolution

Resolution.

Download
2021-07-27Resolution

Resolution.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.