INVESTMENT HOLDINGS (GENISTICS) LIMITED

Cannon Place Cannon Place, London, EC4N 6AF
StatusACTIVE
Company No.06420350
CategoryPrivate Limited Company
Incorporated07 Nov 2007
Age16 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

INVESTMENT HOLDINGS (GENISTICS) LIMITED is an active private limited company with number 06420350. It was incorporated 16 years, 6 months, 6 days ago, on 07 November 2007. The company address is Cannon Place Cannon Place, London, EC4N 6AF.



Company Fillings

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bryan Michael Acutt

Appointment date: 2024-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-28

Officer name: John Wrinn

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jan 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Infrastructure Managers Limited

Change date: 2023-12-15

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-13

Officer name: Mr John Wrinn

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-02

Officer name: Mr John Wrinn

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fulton Gilmour

Termination date: 2021-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-05

Officer name: Mr David Fulton Gilmour

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Sheldrake

Termination date: 2020-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Peter Ashbrook

Termination date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Sheldrake

Appointment date: 2018-06-29

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Peter Ashbrook

Change date: 2017-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr Philip Peter Ashbrook

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ivor Cavill

Appointment date: 2016-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Biif Corporate Services Limited

Termination date: 2016-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-29

Officer name: Mr Philip Peter Ashbrook

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-29

Officer name: Thomas Justin Haga

Documents

View document PDF

Change corporate director company with change date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-07-01

Officer name: Biif Corporate Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

Old address: C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ

Change date: 2015-07-01

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Change person director company with change date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Justin Haga

Change date: 2015-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2013

Action Date: 26 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-26

Old address: C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 26 Feb 2013

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Biif Corporate Services Limited

Change date: 2012-09-04

Documents

View document PDF

Change corporate director company with change date

Date: 26 Feb 2013

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Biif Corporate Services Limited

Change date: 2012-09-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Infrastructure Managers Limited

Change date: 2013-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Nov 2012

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-09-04

Officer name: Infrastructure Managers Limited

Documents

View document PDF

Change corporate director company with change date

Date: 21 Nov 2012

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-09-04

Officer name: Biif Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Address

Type: AD01

Old address: C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom

Change date: 2012-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Justin Haga

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Bradley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 14 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Biif Corporate Services Limited

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Middleton

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Brindley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Nov 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Infrastructure Managers Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-22

Old address: C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Dec 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Infrastructure Managers Limited

Change date: 2009-11-07

Documents

View document PDF

Gazette notice compulsary

Date: 01 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed nigel wythen middleton

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Director appointed nigel anthony john brindley

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Director appointed victoria bradley

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael ryan

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john mcdonagh

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 08/04/09\gbp si 499@1=499\gbp ic 1/500\

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 23/03/2009 from 8TH floor 20 st james's street london SW1A 1ES

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael ryan / 01/04/2008

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 22 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed genistics group holdings LIMITED\certificate issued on 13/12/07

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 12/12/07 from: mitre house 160 aldersgate street london EC1A 4DD

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/08 to 31/03/09

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/12/07

Documents

View document PDF

Resolution

Date: 12 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intercede 2228 LIMITED\certificate issued on 10/12/07

Documents

View document PDF

Incorporation company

Date: 07 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

07218758 LTD

TRANSMISSION HOUSE,LIVERPOOL,L24 9PB

Number:07218758
Status:ACTIVE
Category:Private Limited Company

BALDWINS (BRIDGNORTH) LIMITED

CHURCHILL HOUSE,WALSALL,WS4 2BX

Number:09135249
Status:ACTIVE
Category:Private Limited Company

HAMILTON COOPERS ACCOUNTANTS LIMITED

66 EARL STREET,MAIDSTONE,ME14 1PS

Number:05791855
Status:ACTIVE
Category:Private Limited Company

LONDON COMPANY ADVISORS LTD

CENTRAL HOUSE OFFICE 3.2 CARE OF ITALIAN ACCOUNTANTS LIMITED,FINCHLEY CENTRAL,N3 1LQ

Number:09343435
Status:ACTIVE
Category:Private Limited Company

PUCCS LTD

PUCCS/BELFAST AUCTIONS UNIT 6 DUNCRUE CRESCENT,BELFAST,BT3 9BW

Number:NI652987
Status:ACTIVE
Category:Private Limited Company

STONDON CONSULTING LTD

58 STONDON PARK,LONDON,SE23 1JZ

Number:11697468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source