UKBizDB.co.uk

INVESTMENT HOLDINGS (GENISTICS) LIMITED

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

This company is commonly known as Investment Holdings (genistics) Limited. The company was founded 16 years ago and was given the registration number 06420350. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INVESTMENT HOLDINGS (GENISTICS) LIMITED
Company Number:06420350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, EC4N 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary07 December 2007Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director28 February 2024Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director25 January 2016Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary07 November 2007Active
C/O Infrastructure Managers Limited, 2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director29 June 2015Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director05 November 2020Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director12 December 2011Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director07 December 2007Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director07 December 2007Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director29 June 2018Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director02 December 2021Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director15 March 2011Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Director07 November 2007Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Director07 November 2007Active

People with Significant Control

Biif Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type full.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-03-19Officers

Change person director company with change date.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.