Company NameGentra Holdings Company
Company StatusDissolved
Company Number02022747
CategoryPrivate Unlimited Company
Incorporation Date23 May 1986(37 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameRTC Holdings Company

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKeith Hyde
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed30 November 2004(18 years, 6 months after company formation)
Appointment Duration16 years, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressJoanna Scott, Level 15, Citypoint 1 Ropemaker Stre
London
EC2Y 9AW
Secretary NameKeith Hyde
NationalityCanadian
StatusClosed
Appointed30 November 2004(18 years, 6 months after company formation)
Appointment Duration16 years, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressJoanna Scott, Level 15, Citypoint 1 Ropemaker Stre
London
EC2Y 9AW
Director NameMr Ricky Tang
Date of BirthMarch 1978 (Born 46 years ago)
NationalityCanadian
StatusClosed
Appointed08 February 2016(29 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 16 March 2021)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence AddressJoanna Scott, Level 15, Citypoint 1 Ropemaker Stre
London
EC2Y 9AW
Director NameDonald Stephen Douglas Keller-Hobson
Date of BirthJune 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed08 October 1992(6 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1993)
RoleLawyer
Correspondence Address48-50 Cannon Street
London
EC4N 6LD
Director NameLaurent Maurice Joly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed08 October 1992(6 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1993)
RoleManaging Partner
Correspondence Address4 Berkeley Gardens
Kensington
London
W8 4AP
Director NameWilliam Charles Humphreys
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(6 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1993)
RoleChartered Accountant
Correspondence Address13 Griggs Way
Borough Green
Tonbridge
Kent
TN15 8HW
Secretary NamePatricia Joan Moody
NationalityBritish
StatusResigned
Appointed08 October 1992(6 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 September 1993)
RoleCompany Director
Correspondence Address8 Riverdene
Edgware
Middlesex
HA8 9TD
Director NameBrian Ernest Barr
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed31 August 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 June 1996)
RoleBanker
Correspondence AddressC/O Falconbridge Limited
181 Bay Street Suite 200 Bce Place
Toronto
Ontario M5j2t3
Canada
Secretary NamePhilip Charles Gregory
NationalityBritish
StatusResigned
Appointed01 September 1993(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 1995)
RoleCompany Director
Correspondence AddressMulberry House
26 North Grove Highgate
London
N6 4SL
Director NameJames Barrett Walker
Date of BirthMay 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed02 September 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 1996)
RoleLawyer
Correspondence Address53 Hillhurst Boulevard
Toronto
Ontario
M5n 1n5
Director NameEdmund Andrew Cape
Date of BirthOctober 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed02 September 1993(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address75 Rosedale Heights Drive
Toronto Ontario
Canada
Foreign
Director NameFraser Matthews Fell
Date of BirthJune 1928 (Born 95 years ago)
NationalityCanadian
StatusResigned
Appointed02 September 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 1996)
RoleCompany Chairman
Correspondence Address34 Glenorchy Road
Don Mills
Ontario
M3c 2p9
Director NameMichael Walter Freund
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed02 September 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 1996)
RoleAccountant
Correspondence Address272 Belsize Drive
Toronto
Ontario
M4s 1m6
Director NameMr Robert William Fairchild
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 1996)
RoleBanker
Country of ResidenceBritain
Correspondence Address26 Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameMichael Charles Brierley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 1995)
RoleChartered Accountant
Correspondence Address45 Carisbrooke Gardens
Leicester
Leicestershire
LE2 3PR
Secretary NameSimon Anthony Ironside
NationalityBritish
StatusResigned
Appointed20 February 1995(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 1996)
RoleCompany Director
Correspondence Address2 Orchard Mews
Southgate Grove Islington
London
N1 5BS
Secretary NameKieran Finbarr Mulroy
NationalityCanadian
StatusResigned
Appointed26 June 1996(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address31 White Lodge Crescent
Richmond Hill
Ontario
L4c 9a1
Secretary NameMartin Theodore Wicks
NationalityBritish
StatusResigned
Appointed31 December 1998(12 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressBox 30616 Smb
431 Britannia Drive
Grand Cayman
British West Indies
Cayman Islands
Director NameBryan Kenneth Davis
Date of BirthJune 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 2007(20 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5 Morris Court
Rye
New York
10580
Director NameOntario Limited (Corporation)
StatusResigned
Appointed26 June 1996(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1998)
Correspondence AddressSuite 1400
70 York Street
Toronto
Ontario M5j 1sj
Canada
Director NameAlberta Limited (Corporation)
StatusResigned
Appointed30 December 1998(12 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 March 1999)
Correspondence AddressSuite 1400
70 York Street
Toronto
Ontario M5j 1s9
Canada
Director NameSurrey Investments Incorporated (Corporation)
Date of BirthFebruary 1989 (Born 35 years ago)
StatusResigned
Appointed31 December 1998(12 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2004)
Correspondence AddressBox 30616 Smb
Genesis Building Genesis Close
Grand Cayman
Cayman Islands
Director Name649527 Ontario Limited (Corporation)
StatusResigned
Appointed30 November 2004(18 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 03 August 2018)
Correspondence AddressBrookfield Place 181 Bay Street, Suite 330
Toronto
Ontario
Canada

Location

Registered AddressJoanna Scott, Level 15, Citypoint
1 Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

213.2m at £1Surrey Investment Management LTD
100.00%
Ordinary
1 at £1Surrey Investments Inc.
0.00%
Ordinary

Financials

Year2014
Net Worth£42,000,000
Cash£20,000,000
Current Liabilities£3,000,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
28 September 2016Termination of appointment of Bryan Kenneth Davis as a director on 8 February 2016 (1 page)
28 September 2016Appointment of Ricky Tang as a director on 8 February 2016 (2 pages)
27 November 2015Director's details changed for Keith Hyde on 30 November 2009 (2 pages)
27 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 213,249,285
(5 pages)
27 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 213,249,285
(5 pages)
27 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 213,249,285
(5 pages)
27 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 213,249,285
(5 pages)
4 November 2014Registered office address changed from C/O Berwin Leighton Paisner Llp D Hughes Adelaide House London Bridge London EC4R 9HA to C/O Philippa Elder 99 Bishopsgate London EC2M 3XD on 4 November 2014 (1 page)
4 November 2014Director's details changed for Bryan Kenneth Davis on 4 November 2014 (2 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 213,249,285
(5 pages)
4 November 2014Director's details changed for Keith Hyde on 4 November 2014 (2 pages)
4 November 2014Registered office address changed from C/O Berwin Leighton Paisner Llp D Hughes Adelaide House London Bridge London EC4R 9HA to C/O Philippa Elder 99 Bishopsgate London EC2M 3XD on 4 November 2014 (1 page)
4 November 2014Director's details changed for Keith Hyde on 4 November 2014 (2 pages)
4 November 2014Director's details changed for 649527 Ontario Limited on 4 November 2014 (2 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 213,249,285
(5 pages)
4 November 2014Director's details changed for 649527 Ontario Limited on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Bryan Kenneth Davis on 4 November 2014 (2 pages)
31 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 213,249,285
(14 pages)
31 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 213,249,285
(14 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (14 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (14 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
20 July 2012Annual return made up to 8 October 2011 with a full list of shareholders (14 pages)
20 July 2012Annual return made up to 8 October 2011 with a full list of shareholders (14 pages)
20 July 2012Appointment of Bryan Kenneth Davis as a director (2 pages)
20 July 2012Appointment of Keith Hyde as a director (2 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
24 November 2010Secretary's details changed for P Keith Hyde on 25 October 2010 (3 pages)
24 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (14 pages)
24 November 2010Director's details changed (3 pages)
4 February 2010Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
24 April 2009Return made up to 06/10/08; full list of members (10 pages)
22 January 2008Return made up to 08/10/07; full list of members (6 pages)
7 December 2006Return made up to 08/10/06; full list of members (12 pages)
1 November 2006Return made up to 08/10/05; full list of members (6 pages)
31 July 2006Registered office changed on 31/07/06 from: 3 noble street london EC2V 7EE (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
14 June 2005Compulsory strike-off action has been discontinued (1 page)
14 June 2005Return made up to 08/10/04; full list of members (6 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Secretary resigned (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
20 July 2004Compulsory strike-off action has been discontinued (1 page)
15 July 2004Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
8 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2002Return made up to 08/10/01; no change of members (6 pages)
9 April 2002Secretary's particulars changed (1 page)
8 December 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2000Registered office changed on 17/07/00 from: 6 dowgate hill london EC4R 2SU (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000Return made up to 05/11/99; change of members (8 pages)
28 January 2000Registered office changed on 28/01/00 from: 9 cheapside london EC2V 6AD (1 page)
24 March 1999New director appointed (1 page)
3 December 1998Return made up to 08/10/98; full list of members (6 pages)
6 November 1997Return made up to 08/10/97; full list of members (6 pages)
19 August 1997122 reduced to 213249285 (1 page)
19 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 January 1997Nc dec already adjusted 30/12/96 (1 page)
16 January 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
27 November 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1996Form 122-red.nom. Cap below iss. (1 page)
11 September 1996Form 122 red.nom.cap below iss. (1 page)
11 September 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
30 August 1996Director resigned (1 page)
30 August 1996New director appointed (1 page)
30 August 1996New secretary appointed (1 page)
30 August 1996Registered office changed on 30/08/96 from: 5TH floor no 1 london wall london EC2Y 5EA (1 page)
30 August 1996Director resigned (2 pages)
30 August 1996Director resigned (2 pages)
30 August 1996Director resigned (1 page)
30 August 1996Secretary resigned (1 page)
30 August 1996Director resigned (1 page)
28 June 1996Full group accounts made up to 31 December 1995 (18 pages)
22 September 1995£ nc 324976018/261809254 08/09/95 (1 page)
22 September 1995Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(2 pages)
6 July 1995£ ic 324976018/32874980 23/06/95 £ sr 292101038@1=292101038 (1 page)
5 July 1995Director resigned (4 pages)
5 June 1995Registered office changed on 05/06/95 from: 48/50 cannon street london EC4N 6JJ (1 page)
1 May 1995Director resigned (4 pages)
13 April 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(4 pages)
13 April 1995£ nc 351232168/324976018 21/03/95 (1 page)
6 January 1994Memorandum and Articles of Association (9 pages)
24 August 1993Company name changed\certificate issued on 24/08/93 (2 pages)
23 May 1986Certificate of Incorporation (1 page)