This company is commonly known as Genesis Strategic Partners Limited. The company was founded 9 years ago and was given the registration number 09489539. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 25 Meer Street, , Stratford-upon-avon, Warwickshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | GENESIS STRATEGIC PARTNERS LIMITED |
---|---|---|
Company Number | : | 09489539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Meer Street, Stratford-upon-avon, Warwickshire, England, CV37 6QB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Meer Street, Stratford-Upon-Avon, England, CV37 6QB | Director | 05 June 2020 | Active |
25 Meer Street, Stratford-Upon-Avon, England, CV37 6QB | Director | 30 August 2019 | Active |
25 Meer Street, Stratford-Upon-Avon, England, CV37 6QB | Director | 20 January 2017 | Active |
25 Meer Street, Stratford-Upon-Avon, England, CV37 6QB | Director | 01 February 2018 | Active |
5 Corunna Court, Corunna Road, Warwick, United Kingdom, CV34 5HQ | Director | 13 March 2015 | Active |
15 Warwick Road, Stratford-Upon-Avon, United Kingdom, CV37 6YW | Corporate Director | 13 March 2015 | Active |
Ip Cluster Group Limited | ||
Notified on | : | 03 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25 Meer Street, Stratford Uponavon, England, CV37 6QB |
Nature of control | : |
|
Box Clever Digital Limited | ||
Notified on | : | 25 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25 Meer Street, Stratford-Upon-Avon, England, CV37 6QB |
Nature of control | : |
|
Avidity Ip Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25 Meer Street, Stratford-Upon-Avon, England, CV37 6QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Resolution | Resolution. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.