GENESIS PROTECT LTD
Status | ACTIVE |
Company No. | 11021362 |
Category | Private Limited Company |
Incorporated | 19 Oct 2017 |
Age | 6 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
GENESIS PROTECT LTD is an active private limited company with number 11021362. It was incorporated 6 years, 7 months, 12 days ago, on 19 October 2017. The company address is 2 Villiers Court 2 Villiers Court, Cheam, SM2 7AJ, Surrey, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Change to a person with significant control
Date: 10 Oct 2023
Action Date: 07 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Genesis Advisory Services (Uk) Ltd
Change date: 2023-09-07
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Termination director company with name termination date
Date: 21 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Frederick Quinlan
Termination date: 2022-02-08
Documents
Appoint person director company with name date
Date: 21 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-08
Officer name: Mr Marc Cohen
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 19 Nov 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Frederick Quinlan
Appointment date: 2021-06-29
Documents
Termination director company with name termination date
Date: 19 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Bryan Zinman
Termination date: 2021-11-18
Documents
Termination director company with name termination date
Date: 19 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Steven Novick
Termination date: 2021-11-18
Documents
Termination director company with name termination date
Date: 19 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-18
Officer name: Marc Cohen
Documents
Termination director company with name termination date
Date: 19 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Warren Friedland
Termination date: 2021-11-18
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Change to a person with significant control
Date: 25 Oct 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Genesis Advisory Services (Uk) Ltd
Change date: 2021-09-01
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Address
Type: AD01
New address: 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ
Change date: 2021-09-10
Old address: Bank House Southwick Square Southwick Brighton BN42 4FN England
Documents
Termination director company with name termination date
Date: 01 Jul 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Frederick Quinlan
Termination date: 2021-06-29
Documents
Change to a person with significant control
Date: 30 Jun 2021
Action Date: 24 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Genesis Advisory Services (Uk) Ltd
Change date: 2021-06-24
Documents
Appoint person director company with name date
Date: 29 Jun 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-24
Officer name: Mr Jonathan Bryan Zinman
Documents
Appoint person director company with name date
Date: 29 Jun 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Warren Friedland
Appointment date: 2021-06-24
Documents
Appoint person director company with name date
Date: 29 Jun 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-24
Officer name: Mr Gary Steven Novick
Documents
Appoint person director company with name date
Date: 29 Jun 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-24
Officer name: Mr Marc Cohen
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Address
Type: AD01
Old address: 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ
Change date: 2021-06-29
New address: Bank House Southwick Square Southwick Brighton BN42 4FN
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 23 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Cessation of a person with significant control
Date: 08 Sep 2020
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gale and Phillipson Ltd
Cessation date: 2017-11-06
Documents
Change to a person with significant control
Date: 27 Nov 2019
Action Date: 25 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Genesis Advisory Services (Uk) Ltd
Change date: 2019-05-25
Documents
Notification of a person with significant control
Date: 25 Nov 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Genesis Advisory Services (Uk) Ltd
Notification date: 2018-11-01
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type small
Date: 23 Oct 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Address
Type: AD01
Old address: New Bridge Street House 30-34 New Bridge St London EC4V 6BJ United Kingdom
Change date: 2019-08-21
New address: 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ
Documents
Resolution
Date: 01 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 31 Oct 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-03
Officer name: Lewis Barry Bloch
Documents
Appoint person director company with name date
Date: 31 Oct 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Frederick Quinlan
Appointment date: 2018-09-03
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Termination director company with name termination date
Date: 08 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Joseph Galache-Brown
Termination date: 2017-11-06
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Address
Type: AD01
New address: New Bridge Street House 30-34 New Bridge St London EC4V 6BJ
Change date: 2017-11-08
Old address: Gallowfields House Fairfield Way Richmond North Yorkshire DL10 4TB United Kingdom
Documents
Appoint person director company with name date
Date: 08 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-06
Officer name: Mr Lewis Barry Bloch
Documents
Some Companies
UNIT 11B, NEWTON COURT,WOLVERHAMPTON,WV9 5HB
Number: | 09726970 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 JOHNSTON TERRACE,PRESTONPANS,EH32 0BB
Number: | SC565619 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 BROAD STREET,MONROVIA,
Number: | FC030322 |
Status: | ACTIVE |
Category: | Other company type |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11436672 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME LETTINGS AND PROPERTY MANAGEMENT LIMITED
35 CASTLE STREET,FAREHAM,PO16 9PY
Number: | 09000298 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL025989 |
Status: | ACTIVE |
Category: | Limited Partnership |