Company NameGenesis Insurance Brokers Limited
DirectorDavid Harry Dansie
Company StatusActive
Company Number05676118
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr David Harry Dansie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3 Acer Avenue
Tunbridge Wells
Kent
TN2 5JQ
Director NameMr John Taylor Garratt
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleChartered Insurance Practition
Country of ResidenceEngland
Correspondence Address12 Muirfield Close
Fulwood
Preston
PR2 7EA
Director NameKeith Druid Amor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 The Colliers
Maldon
Essex
CM9 4SE
Secretary NameKeith Druid Amor
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 The Colliers
Maldon
Essex
CM9 4SE
Director NameMr Leslie Harry Maurice Judd
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Church Road
Bengeo
Hertford
Hertfordshire
SG14 3DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegenesisib.co.uk

Location

Registered Address1 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Keith Druid Amor
9.09%
Ordinary
30k at £2David Dansie
54.55%
Preference
37.5k at £1David Harry Dansie
34.09%
Ordinary
1.3k at £1John Taylor Garratt
1.14%
Ordinary
1.3k at £1Richard Mark Garratt
1.14%
Ordinary

Financials

Year2014
Net Worth£45,952
Cash£28,342
Current Liabilities£204,758

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months, 1 week from now)

Filing History

3 February 2021Registered office address changed from 148 Leadenhall Street London EC3V 4QT England to 1 Cornhill London EC3V 3nd on 3 February 2021 (1 page)
26 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
29 January 2020Termination of appointment of Keith Druid Amor as a secretary on 16 January 2020 (1 page)
29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Keith Druid Amor as a director on 16 January 2020 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
23 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
4 June 2018Termination of appointment of John Taylor Garratt as a director on 31 May 2018 (1 page)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 July 2016Registered office address changed from Rathmore House, 56 High Street Hoddesdon Hertfordshire EN11 8EX to 148 Leadenhall Street London EC3V 4QT on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Rathmore House, 56 High Street Hoddesdon Hertfordshire EN11 8EX to 148 Leadenhall Street London EC3V 4QT on 11 July 2016 (1 page)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 110,000
(8 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 110,000
(8 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 110,000
(8 pages)
2 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 110,000
(8 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 110,000
(8 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 110,000
(8 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (8 pages)
22 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (8 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
30 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 80,000
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 80,000
(4 pages)
3 April 2012Director's details changed for Mr John Taylor Garratt on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr John Taylor Garratt on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr John Taylor Garratt on 3 April 2012 (2 pages)
25 January 2012Register(s) moved to registered inspection location (1 page)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
25 January 2012Register(s) moved to registered inspection location (1 page)
24 January 2012Register inspection address has been changed (1 page)
24 January 2012Register inspection address has been changed (1 page)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 January 2010Director's details changed for Keith Druid Amor on 1 October 2009 (2 pages)
28 January 2010Director's details changed for John Taylor Garratt on 1 October 2009 (2 pages)
28 January 2010Director's details changed for John Taylor Garratt on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Keith Druid Amor on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Keith Druid Amor on 1 October 2009 (2 pages)
28 January 2010Director's details changed for John Taylor Garratt on 1 October 2009 (2 pages)
28 January 2010Director's details changed for David Harry Dansie on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for David Harry Dansie on 1 October 2009 (2 pages)
28 January 2010Director's details changed for David Harry Dansie on 1 October 2009 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 January 2009Capitals not rolled up (2 pages)
21 January 2009Return made up to 16/01/09; full list of members (4 pages)
21 January 2009Return made up to 16/01/09; full list of members (4 pages)
21 January 2009Capitals not rolled up (2 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 August 2008Ad 18/08/08\gbp si 25000@1=25000\gbp ic 25000/50000\ (2 pages)
19 August 2008Ad 18/08/08\gbp si 25000@1=25000\gbp ic 25000/50000\ (2 pages)
3 July 2008Appointment terminated director leslie judd (1 page)
3 July 2008Appointment terminated director leslie judd (1 page)
6 February 2008Return made up to 16/01/08; full list of members (3 pages)
6 February 2008Return made up to 16/01/08; full list of members (3 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 February 2007Return made up to 16/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2007Return made up to 16/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2006Nc inc already adjusted 16/03/06 (1 page)
11 April 2006Ad 16/03/06--------- £ si 24998@1=24998 £ ic 1/24999 (2 pages)
11 April 2006Ad 16/03/06--------- £ si 24998@1=24998 £ ic 1/24999 (2 pages)
11 April 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 April 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2006Nc inc already adjusted 16/03/06 (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
16 January 2006Incorporation (17 pages)
16 January 2006Incorporation (17 pages)