Company NameGenacys Limited
Company StatusActive
Company Number03541335
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Abraham Gelley
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Charles Edward Blackbourn
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Eliot David Mosafi
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Melvyn Mark Whyte
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(1 week, 2 days after company formation)
Appointment Duration20 years, 11 months (resigned 31 March 2019)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UA
Secretary NameMr Bhagwant Singh Rattan
NationalityBritish
StatusResigned
Appointed15 April 1998(1 week, 2 days after company formation)
Appointment Duration12 years (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Beechwood Gardens
Clayhall
Ilford
Essex
IG5 0AE
Director NameMr Bhagwant Singh Rattan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD
Director NameDr Khalid Shukri
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(7 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD
Secretary NamePaul Alan Bloom
StatusResigned
Appointed06 May 2010(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2013)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2006(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2007)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG

Contact

Websitegenacys.co.uk

Location

Registered Address41-44 Great Queen Street
London
WC2B 5AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Whyte Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£784,430
Cash£3,877
Current Liabilities£1,685,287

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

17 May 2018Delivered on: 24 May 2018
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 January 2018Delivered on: 22 January 2018
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (“the fixed charge”). I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company.
Outstanding
16 June 2006Delivered on: 30 June 2006
Persons entitled: Fortis Bank Sa/Nv. UK Branch

Classification: Debenture
Secured details: All monies due or to become due from any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 April 2024Confirmation statement made on 6 April 2024 with updates (4 pages)
1 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
20 April 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
12 January 2023Director's details changed for Mr Eliot David Mosafi on 22 March 2022 (2 pages)
12 January 2023Director's details changed for Mr Charles Edward Blackbourn on 13 December 2022 (2 pages)
29 November 2022Accounts for a small company made up to 31 December 2021 (7 pages)
19 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
6 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 October 2020Director's details changed for Mr Abraham Gelley on 1 August 2020 (2 pages)
31 July 2020Termination of appointment of Bhagwant Singh Rattan as a director on 31 July 2020 (1 page)
20 April 2020Notification of Cable Capital Partners Ltd as a person with significant control on 1 January 2020 (2 pages)
20 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
20 April 2020Cessation of Gqsf Llp as a person with significant control on 1 January 2020 (1 page)
13 December 2019Termination of appointment of Khalid Shukri as a director on 28 November 2019 (1 page)
9 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 June 2019Appointment of Mr Charles Edward Blackbourn as a director on 1 May 2019 (2 pages)
1 June 2019Appointment of Mr Eliot David Mosafi as a director on 1 May 2019 (2 pages)
1 June 2019Appointment of Mr Abraham Gelley as a director on 1 May 2019 (2 pages)
20 April 2019Confirmation statement made on 6 April 2019 with updates (5 pages)
20 April 2019Notification of Gqsf Llp as a person with significant control on 26 March 2019 (2 pages)
20 April 2019Cessation of Whyte Group Limited as a person with significant control on 26 March 2019 (1 page)
12 April 2019Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UA to 41-44 Great Queen Street London WC2B 5AD on 12 April 2019 (1 page)
11 April 2019Termination of appointment of Melvyn Mark Whyte as a director on 31 March 2019 (1 page)
28 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
13 December 2018Accounts for a small company made up to 30 June 2017 (15 pages)
24 May 2018Registration of charge 035413350003, created on 17 May 2018 (59 pages)
18 May 2018Satisfaction of charge 035413350002 in full (1 page)
12 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
22 January 2018Registration of charge 035413350002, created on 19 January 2018 (9 pages)
1 November 2017Satisfaction of charge 1 in full (2 pages)
1 November 2017Satisfaction of charge 1 in full (2 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
31 January 2017Full accounts made up to 30 June 2016 (15 pages)
31 January 2017Full accounts made up to 30 June 2016 (15 pages)
22 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
18 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
18 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
29 October 2014Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 December 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
23 December 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
4 November 2013Director's details changed for Dr Khalid Shukri on 21 June 2013 (2 pages)
4 November 2013Director's details changed for Dr Khalid Shukri on 21 June 2013 (2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
27 March 2013Termination of appointment of Paul Bloom as a secretary (1 page)
27 March 2013Termination of appointment of Paul Bloom as a secretary (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 April 2011Director's details changed for Mr Bhagwant Singh Rattan on 6 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Bhagwant Singh Rattan on 6 April 2011 (2 pages)
27 April 2011Director's details changed for Dr Khalid Shukri on 6 April 2011 (2 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Mr Melvyn Mark Whyte on 6 April 2011 (2 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Mr Melvyn Mark Whyte on 6 April 2011 (2 pages)
27 April 2011Director's details changed for Dr Khalid Shukri on 6 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Melvyn Mark Whyte on 6 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Bhagwant Singh Rattan on 6 April 2011 (2 pages)
27 April 2011Director's details changed for Dr Khalid Shukri on 6 April 2011 (2 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 May 2010Appointment of Paul Alan Bloom as a secretary (1 page)
7 May 2010Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 7 May 2010 (1 page)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
7 May 2010Termination of appointment of Bhagwant Rattan as a secretary (1 page)
7 May 2010Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 7 May 2010 (1 page)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Dr Khalid Shukri on 6 April 2010 (2 pages)
7 May 2010Director's details changed for Dr Khalid Shukri on 6 April 2010 (2 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
7 May 2010Appointment of Paul Alan Bloom as a secretary (1 page)
7 May 2010Termination of appointment of Bhagwant Rattan as a secretary (1 page)
7 May 2010Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 7 May 2010 (1 page)
7 May 2010Director's details changed for Dr Khalid Shukri on 6 April 2010 (2 pages)
27 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
27 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
19 April 2010Auditor's resignation (1 page)
19 April 2010Auditor's resignation (1 page)
21 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 April 2009Return made up to 06/04/09; full list of members (4 pages)
29 April 2009Return made up to 06/04/09; full list of members (4 pages)
24 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
24 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
7 May 2008Return made up to 06/04/08; no change of members (7 pages)
7 May 2008Return made up to 06/04/08; no change of members (7 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
18 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
18 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
23 April 2007Return made up to 06/04/07; no change of members (8 pages)
23 April 2007Return made up to 06/04/07; no change of members (8 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
30 June 2006Particulars of mortgage/charge (9 pages)
30 June 2006Particulars of mortgage/charge (9 pages)
26 June 2006New secretary appointed (1 page)
26 June 2006New secretary appointed (1 page)
13 April 2006Return made up to 06/04/06; full list of members (7 pages)
13 April 2006Return made up to 06/04/06; full list of members (7 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
22 September 2005Accounts for a small company made up to 30 September 2004 (6 pages)
22 September 2005Accounts for a small company made up to 30 September 2004 (6 pages)
21 April 2005Return made up to 06/04/05; full list of members (7 pages)
21 April 2005Return made up to 06/04/05; full list of members (7 pages)
11 February 2005Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page)
11 February 2005Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page)
29 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
8 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004Secretary's particulars changed;director's particulars changed (1 page)
23 March 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
18 April 2003Return made up to 06/04/03; full list of members (7 pages)
18 April 2003Return made up to 06/04/03; full list of members (7 pages)
31 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 May 2002Return made up to 06/04/02; full list of members (6 pages)
2 May 2002Return made up to 06/04/02; full list of members (6 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 April 2001Return made up to 06/04/01; full list of members (6 pages)
11 April 2001Return made up to 06/04/01; full list of members (6 pages)
29 January 2001Return made up to 06/04/00; full list of members (6 pages)
29 January 2001Return made up to 06/04/00; full list of members (6 pages)
5 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
3 June 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
3 June 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
21 April 1999Return made up to 06/04/99; full list of members (7 pages)
21 April 1999Return made up to 06/04/99; full list of members (7 pages)
11 November 1998Registered office changed on 11/11/98 from: marlborough house 298 regents park road finchley london N3 2UA (1 page)
11 November 1998Registered office changed on 11/11/98 from: marlborough house 298 regents park road finchley london N3 2UA (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998New director appointed (3 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998New director appointed (3 pages)
27 April 1998Director resigned (1 page)
6 April 1998Incorporation (14 pages)
6 April 1998Incorporation (14 pages)