GENESIS PROTECT LTD

2 Villiers Court 2 Villiers Court, Cheam, SM2 7AJ, Surrey, England
StatusACTIVE
Company No.11021362
CategoryPrivate Limited Company
Incorporated19 Oct 2017
Age6 years, 7 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LIZ COX HAIR & WIGS LIMITED

UNIT 11B, NEWTON COURT,WOLVERHAMPTON,WV9 5HB

Number:09726970
Status:ACTIVE
Category:Private Limited Company

MC (EDINBURGH) LTD

23 JOHNSTON TERRACE,PRESTONPANS,EH32 0BB

Number:SC565619
Status:ACTIVE
Category:Private Limited Company

MOTCOMB INVESTMENTS LIMITED

80 BROAD STREET,MONROVIA,

Number:FC030322
Status:ACTIVE
Category:Other company type

OLUFRANKWORK LIMITED

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

TAUREN TRADE LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL025989
Status:ACTIVE
Category:Limited Partnership

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