GENIE TOPCO LIMITED

Ldh House St Ives Business Park Ldh House St Ives Business Park, St Ives, PE27 4AA, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.09997998
CategoryPrivate Limited Company
Incorporated10 Feb 2016
Age8 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

GENIE TOPCO LIMITED is an active private limited company with number 09997998. It was incorporated 8 years, 3 months, 21 days ago, on 10 February 2016. The company address is Ldh House St Ives Business Park Ldh House St Ives Business Park, St Ives, PE27 4AA, Cambridgeshire, United Kingdom.



Company Fillings

Capital allotment shares

Date: 24 Apr 2024

Action Date: 08 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-08

Capital : 189,767.289024 GBP

Documents

View document PDF

Capital cancellation shares

Date: 23 Apr 2024

Action Date: 19 Mar 2024

Category: Capital

Type: SH06

Capital : 189,795.284864 GBP

Date: 2024-03-19

Documents

View document PDF

Capital return purchase own shares

Date: 09 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 08 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Haden Harris

Termination date: 2024-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Second filing capital allotment shares

Date: 04 Mar 2024

Action Date: 17 Jan 2024

Category: Capital

Type: RP04SH01

Date: 2024-01-17

Capital : 189,801.289832 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2024

Action Date: 17 Jan 2024

Category: Capital

Type: SH01

Capital : 189,801.289832 GBP

Date: 2024-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 29 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Daniel Simon

Termination date: 2023-01-29

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2023

Action Date: 06 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-06

Capital : 189,801.289752 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronan Sandford

Appointment date: 2023-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Capital return purchase own shares

Date: 23 Feb 2023

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-21

Officer name: Charles Cryer

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jan 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Oct 2022

Action Date: 13 Apr 2022

Category: Capital

Type: SH02

Date: 2022-04-13

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2022

Action Date: 13 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-13

Capital : 189,820.339257 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Oct 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 04 Aug 2022

Action Date: 24 Jun 2022

Category: Capital

Type: SH06

Date: 2022-06-24

Capital : 189,763.818757 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Jul 2022

Action Date: 29 Apr 2021

Category: Capital

Type: RP04SH01

Capital : 545.0000 GBP

Date: 2021-04-29

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jul 2022

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Kirby

Termination date: 2022-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Angus Guild

Termination date: 2022-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-16

Officer name: Mr John Haden Harris

Documents

View document PDF

Capital allotment shares

Date: 12 May 2022

Action Date: 13 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-13

Capital : 189,750.3192 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 May 2022

Action Date: 13 Apr 2022

Category: Capital

Type: SH01

Capital : 187,624.9292 GBP

Date: 2022-04-13

Documents

View document PDF

Capital allotment shares

Date: 09 May 2022

Action Date: 13 Apr 2022

Category: Capital

Type: SH01

Capital : 185,915.6297 GBP

Date: 2022-04-13

Documents

View document PDF

Capital allotment shares

Date: 06 May 2022

Action Date: 13 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-13

Capital : 83,299.7455 GBP

Documents

View document PDF

Resolution

Date: 03 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2022

Action Date: 13 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-13

Charge number: 099979980003

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-09

Officer name: Lee Andrew Cowles

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Daniel Simon

Appointment date: 2022-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Maynard

Termination date: 2022-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

New address: Ldh House St Ives Business Park Parsons Green St Ives Cambridgeshire PE27 4AA

Old address: Ldh House Parsons Green St Ives Industrial Park St Ives Cambridgeshire PE27 4AA United Kingdom

Change date: 2022-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

New address: Ldh House Parsons Green St Ives Industrial Park St Ives Cambridgeshire PE27 4AA

Change date: 2022-01-04

Old address: Suite 1 Clare Hall St. Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4WY England

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099979980001

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2021

Action Date: 29 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-29

Capital : 545 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-01

Charge number: 099979980002

Documents

View document PDF

Resolution

Date: 09 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2021

Action Date: 08 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-08

Capital : 545 GBP

Documents

View document PDF

Capital cancellation shares

Date: 08 Feb 2021

Action Date: 22 Jan 2020

Category: Capital

Type: SH06

Date: 2020-01-22

Capital : 538.483 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 17 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Livingbridge Enterprise Llp

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Livingbridge Enterprise Gp Llp

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2020

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-01

Psc name: Livingbridge Ep Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Livingbridge Enterprise Gp Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simone Ceri Girardeau

Termination date: 2019-12-16

Documents

View document PDF

Memorandum articles

Date: 02 Dec 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2019

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Livingbridge Ep Llp

Notification date: 2016-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2019

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-01

Psc name: Livingbridge Enterprise Llp

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital cancellation shares

Date: 17 Apr 2019

Action Date: 07 Dec 2018

Category: Capital

Type: SH06

Date: 2018-12-07

Capital : 819.7330 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 05 Mar 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Resolution

Date: 21 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simone Ceri Girardeau

Appointment date: 2019-02-14

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2019

Action Date: 10 Dec 2018

Category: Capital

Type: SH01

Capital : 540.98 GBP

Date: 2018-12-10

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Feb 2019

Action Date: 10 Dec 2018

Category: Capital

Type: SH02

Date: 2018-12-10

Documents

View document PDF

Resolution

Date: 21 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Feb 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2018

Action Date: 09 Nov 2017

Category: Capital

Type: SH01

Capital : 443.483 GBP

Date: 2017-11-09

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-23

Officer name: Mr Robert James Maynard

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Edward Holt

Termination date: 2017-09-29

Documents

View document PDF

Capital name of class of shares

Date: 29 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 19 Dec 2017

Action Date: 12 Oct 2017

Category: Capital

Type: SH06

Capital : 310.628 GBP

Date: 2017-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Andrew Cowles

Appointment date: 2017-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Christopher Ronald

Termination date: 2017-07-31

Documents

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 27 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Kirby

Appointment date: 2017-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Upton

Termination date: 2017-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Resolution

Date: 01 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 01 Feb 2017

Action Date: 12 Jan 2017

Category: Capital

Type: SH06

Capital : 388.1280 GBP

Date: 2017-01-12

Documents

View document PDF

Capital return purchase own shares

Date: 01 Feb 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2017

Action Date: 24 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-24

Capital : 390.628 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Angus Guild

Appointment date: 2016-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-07

Officer name: Mr Robert James Maynard

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Mar 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AIK ENGINEERING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11206740
Status:ACTIVE
Category:Private Limited Company

BSL REALISATIONS 2011 LIMITED

OLD STATION ROAD,LOUGHTON,IG10 4PL

Number:03007892
Status:LIQUIDATION
Category:Private Limited Company

D. J. H. AGENCIES LTD

66 ST CUTHBERTS WAY,NEWCASTLE UPON TYNE,NE27 0UZ

Number:07279486
Status:ACTIVE
Category:Private Limited Company

KAYBEE LIMITED

LONG MEADOW NEW ROAD,ELY,CB6 2AP

Number:10409769
Status:ACTIVE
Category:Private Limited Company

KINGFISHER CONTRACT SERVICES LTD

2 WEST MOOR PARK NETWORKCENTRE YORKSHIRE WAY,DONCASTER,DN3 3GW

Number:09095203
Status:ACTIVE
Category:Private Limited Company

PALMEXPERTS LTD

45 SCAIFE ROAD,BROMSGROVE,B60 3SE

Number:11886011
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