UKBizDB.co.uk

GENISTAR AFFILIATES LIMITED

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

This company is commonly known as Genistar Affiliates Limited. The company was founded 11 years ago and was given the registration number 08212045. The firm's registered office is in CATERHAM. You can find them at Victoria House, Harestone Valley Road, Caterham, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GENISTAR AFFILIATES LIMITED
Company Number:08212045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Victoria House, Harestone Valley Road, Caterham, Surrey, CR3 6HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 104 Britannic Park, Yew Tree Road, Moseley, Birmingham, England, B13 8NF

Corporate Secretary02 January 2024Active
Victoria House, Harestone Valley Road, Caterham, England, CR3 6HY

Director12 September 2012Active
Victoria House, Harestone Valley Road, Caterham, England, CR3 6HY

Director12 September 2012Active
Victoria House, Harestone Valley Road, Caterham, CR3 6HY

Secretary14 April 2016Active
Victoria House, Harestone Valley Road, Caterham, CR3 6HY

Secretary22 September 2022Active
Victoria House, Harestone Valley Road, Caterham, England, CR3 6HY

Director12 September 2012Active

People with Significant Control

Mark Kecek Holdings Limited
Notified on:15 April 2022
Status:Active
Country of residence:England
Address:7, Hylton Place, Redhill, England, RH1 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Owen Safford
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:American
Address:Victoria House, Harestone Valley Road, Caterham, CR3 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffrey Scott Lestz
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:American,British
Address:Victoria House, Harestone Valley Road, Caterham, CR3 6HY
Nature of control:
  • Ownership of shares 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 (6 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
2024-01-09Officers

Termination secretary company with name termination date.

Download
2024-01-02Officers

Appoint corporate secretary company with name date.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Officers

Appoint person secretary company with name date.

Download
2022-07-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type micro entity.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2016-10-20Officers

Termination secretary company with name termination date.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Officers

Appoint person secretary company with name date.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.