UKBizDB.co.uk

GENESIS STRATEGIC PARTNERS LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:25 Meer Street, Stratford-upon-avon, Warwickshire, England, CV37 6QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Meer Street, Stratford-Upon-Avon, England, CV37 6QB

Director05 June 2020Active
25 Meer Street, Stratford-Upon-Avon, England, CV37 6QB

Director30 August 2019Active
25 Meer Street, Stratford-Upon-Avon, England, CV37 6QB

Director20 January 2017Active
25 Meer Street, Stratford-Upon-Avon, England, CV37 6QB

Director01 February 2018Active
5 Corunna Court, Corunna Road, Warwick, United Kingdom, CV34 5HQ

Director13 March 2015Active
15 Warwick Road, Stratford-Upon-Avon, United Kingdom, CV37 6YW

Corporate Director13 March 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Resolution

Resolution.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Accounts

Change account reference date company previous shortened.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.