Company NameGenesis By Sculpture Limited
Company StatusActive
Company Number06410603
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)
Previous NameGenisis By Sculpture Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Rudolf Borgstein
Date of BirthDecember 1955 (Born 68 years ago)
NationalityDutch
StatusCurrent
Appointed26 October 2007(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameDr Bernadette Borgstein
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed26 October 2007(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Secretary NameDr Bernadette Borgstein
NationalityDutch
StatusCurrent
Appointed26 October 2007(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameNicolaas Jan Leslie Borgstein
Date of BirthAugust 1990 (Born 33 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameOliver Antonie Borgstein
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Nicolaas Borgstein
5.00%
Ordinary
5 at £1Oliver Borgstein
5.00%
Ordinary
45 at £1Bernadette Borgstein
45.00%
Ordinary
45 at £1Rudolf Borgstein
45.00%
Ordinary

Financials

Year2014
Net Worth£251,189
Cash£212,454
Current Liabilities£26,460

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

26 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
10 July 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
7 July 2022Secretary's details changed for Dr Bernadette Borgstein on 6 May 2022 (1 page)
6 July 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
6 July 2022Change of details for Dr Bernadette Borgstein as a person with significant control on 6 May 2022 (2 pages)
6 July 2022Director's details changed for Mrs Bernadette Mary Borgstein on 6 May 2022 (2 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
30 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
17 August 2020Micro company accounts made up to 31 October 2019 (5 pages)
15 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
5 June 2019Statement of capital following an allotment of shares on 27 October 2018
  • GBP 103
(3 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
20 November 2012Director's details changed for Rudolf Borgstein on 20 November 2012 (2 pages)
20 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
20 November 2012Director's details changed for Oliver Antonie Borgstein on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Rudolf Borgstein on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Bernadette Mary Borgstein on 20 November 2012 (2 pages)
20 November 2012Secretary's details changed for Bernadette Mary Borgstein on 20 November 2012 (1 page)
20 November 2012Director's details changed for Bernadette Mary Borgstein on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Nicolaas Jan Leslie Borgstein on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Nicolaas Jan Leslie Borgstein on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Oliver Antonie Borgstein on 20 November 2012 (2 pages)
20 November 2012Secretary's details changed for Bernadette Mary Borgstein on 20 November 2012 (1 page)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
27 July 2010Appointment of Oliver Antonie Borgstein as a director (2 pages)
27 July 2010Appointment of Nicolaas Jan Leslie Borgstein as a director (2 pages)
27 July 2010Appointment of Nicolaas Jan Leslie Borgstein as a director (2 pages)
27 July 2010Appointment of Oliver Antonie Borgstein as a director (2 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 December 2009Director's details changed for Rudolf Borgstein on 2 December 2009 (2 pages)
9 December 2009Director's details changed for Bernadette Mary Borgstein on 2 December 2009 (2 pages)
9 December 2009Director's details changed for Rudolf Borgstein on 2 December 2009 (2 pages)
9 December 2009Director's details changed for Bernadette Mary Borgstein on 2 December 2009 (2 pages)
9 December 2009Director's details changed for Bernadette Mary Borgstein on 2 December 2009 (2 pages)
9 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Rudolf Borgstein on 2 December 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 November 2008Return made up to 26/10/08; full list of members (4 pages)
10 November 2008Return made up to 26/10/08; full list of members (4 pages)
7 December 2007Registered office changed on 07/12/07 from: c/O. Arthur G. mead & co. Adam house 1 fitzroy square london W1P 6HE (1 page)
7 December 2007New secretary appointed;new director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New secretary appointed;new director appointed (2 pages)
7 December 2007Registered office changed on 07/12/07 from: c/O. Arthur G. mead & co. Adam house 1 fitzroy square london W1P 6HE (1 page)
7 December 2007New director appointed (2 pages)
30 November 2007Company name changed genisis by sculpture LIMITED\certificate issued on 30/11/07 (2 pages)
30 November 2007Company name changed genisis by sculpture LIMITED\certificate issued on 30/11/07 (2 pages)
26 October 2007Incorporation (14 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Incorporation (14 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007Director resigned (1 page)