UKBizDB.co.uk

GENINVEST LIMITED

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

This company is commonly known as Geninvest Limited. The company was founded 19 years ago and was given the registration number 05311051. The firm's registered office is in LONDON. You can find them at Bruce Kenrick House, Killick Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GENINVEST LIMITED
Company Number:05311051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bruce Kenrick House, Killick Street, London, England, N1 9FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Secretary03 April 2018Active
Bruce Kenrick, 2 Killick Street, London, England, N1 9FL

Director03 January 2023Active
Bruce Kenrick, 2 Killick Street, London, England, N1 9FL

Director03 January 2023Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director03 April 2018Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director01 April 2022Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director03 April 2018Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director22 January 2020Active
21, Mead Crescent, Bookham, Leatherhead, Great Britain, KT23 3DU

Secretary20 April 2011Active
8 Wellsworth Lane, Rowlands Castle, PO9 6BY

Secretary20 April 2005Active
Atelier House, 64 Pratt Street, London, NW1 0DL

Secretary05 January 2015Active
10 Bell Mead, Sawbridgeworth, CM21 9ES

Secretary24 April 2006Active
Atelier House, 64 Pratt Street, London, England, NW1 0DL

Secretary26 September 2014Active
Sceptre Court, 40 Tower Hill, London, EC3N 4DX

Corporate Secretary11 December 2004Active
57, The Ridgeway, Kenton Harrow, United Kingdom, HA3 0LW

Director22 July 2008Active
33, Bassein Park Road, London, United Kingdom, W12 9RW

Director21 September 2010Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director03 April 2018Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director22 January 2020Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director03 April 2018Active
Brocas, 31 Cockshot, Malvern, WR14 2TT

Director05 April 2005Active
20, Copeland Drive, Standish, Wigan, United Kingdom, WN6 0XR

Director21 September 2010Active
44, Crossways, Shenfield, Brentwood, United Kingdom, CM15 8QY

Director21 September 2010Active
11, Heron Island, Caversham, Reading, England, RG4 8DQ

Director15 July 2014Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director03 April 2018Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director04 June 2013Active
37 Penerley Road, Catford, London, SE6 2LH

Director15 December 2008Active
Atelier House, 64 Pratt Street, London, England, NW1 0DL

Director01 October 2009Active
21, Talbot Street, Hitchin, SG5 2QU

Director29 September 2009Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director30 April 2020Active
77, Queensmill Road, London, United Kingdom, SW6 6JR

Director05 May 2011Active
4, Albermarle Terrace, Bristol, United Kingdom, BS8 4NA

Director03 May 2011Active
56 Kensington Heights, Campden Hill Road, London, W8 7BD

Director26 April 2005Active
15 The Drive, Buckhurst Hill, IG9 5RB

Director26 September 2006Active
11 Lansdowne Road, Stanmore, HA7 2RX

Director20 April 2005Active
313, Asquith House, 27 Monk Street, London, United Kingdom, SW1P 2AR

Director26 July 2011Active
Atelier House, 64 Pratt Street, London, England, NW1 0DL

Director26 July 2011Active

People with Significant Control

Notting Hill Genesis
Notified on:01 April 2018
Status:Active
Country of residence:England
Address:Bruce Kenrick House, Killick Street, London, England, N1 9FL
Nature of control:
  • Significant influence or control

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
2024-01-16Officers

Termination director company with name termination date.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-02-24Resolution

Resolution.

Download
2023-02-23Incorporation

Memorandum articles.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.