Company NameGenesis Continuation Ltd
DirectorMichael James Brown
Company StatusActive
Company Number07473706
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameLouise Delaney
StatusCurrent
Appointed08 July 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address16 St James's Street
London
SW1A 1ER
Director NameMichael James Brown
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(12 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St James's Street
London
SW1A 1ER
Director NameMr Martyn Ryan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Grosvenor Place
London
SW1X 7HU
Director NameHon Karen Lucinda Yerburgh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(6 months, 2 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 30 June 2017)
RolePartner
Country of ResidenceEngland
Correspondence Address21 Grosvenor Place
London
SW1X 7HU
Director NameMr Andrew Graham Elder
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(3 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 March 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address21 Grosvenor Place
London
SW1X 7HU
Director NameMr Christopher Roy Ellyatt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(3 years, 10 months after company formation)
Appointment Duration9 years (resigned 30 October 2023)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address16 St James's Street
London
SW1A 1ER
Director NameMs Karen Roydon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address16 St James's Street
London
SW1A 1ER

Contact

Websitegiml.co.uk

Location

Registered Address16 St James's Street
London
SW1A 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £0.01Codan Trust Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£30,619,000
Cash£9,596,000
Current Liabilities£15,000

Accounts

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

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (23 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
16 August 2019Full accounts made up to 31 December 2018 (23 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
24 August 2018Full accounts made up to 31 December 2017 (23 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
1 September 2017Full accounts made up to 31 December 2016 (22 pages)
1 September 2017Full accounts made up to 31 December 2016 (22 pages)
3 July 2017Termination of appointment of Karen Lucinda Yerburgh as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Karen Lucinda Yerburgh as a director on 30 June 2017 (1 page)
30 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (19 pages)
22 September 2016Full accounts made up to 31 December 2015 (19 pages)
12 July 2016Statement of capital following an allotment of shares on 29 December 2010
  • GBP 10
(3 pages)
12 July 2016Statement of capital following an allotment of shares on 29 December 2010
  • GBP 10
(3 pages)
8 July 2016Appointment of Louise Delaney as a secretary on 8 July 2016 (2 pages)
8 July 2016Appointment of Louise Delaney as a secretary on 8 July 2016 (2 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10
(4 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10
(4 pages)
6 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 July 2015Termination of appointment of Martyn Ryan as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Martyn Ryan as a director on 30 June 2015 (1 page)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(4 pages)
12 January 2015Director's details changed for Karen Lucinda Yerburgh on 4 July 2011 (2 pages)
12 January 2015Director's details changed for Karen Lucinda Yerburgh on 4 July 2011 (2 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(4 pages)
12 January 2015Director's details changed for Karen Lucinda Yerburgh on 4 July 2011 (2 pages)
27 November 2014Appointment of Mr Andrew Graham Elder as a director on 30 October 2014 (2 pages)
27 November 2014Appointment of Mr Christopher Roy Ellyatt as a director on 30 October 2014 (2 pages)
27 November 2014Appointment of Mr Christopher Roy Ellyatt as a director on 30 October 2014 (2 pages)
27 November 2014Appointment of Mr Andrew Graham Elder as a director on 30 October 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10
(3 pages)
14 January 2014Director's details changed for Mr Martyn Ryan on 16 December 2011 (2 pages)
14 January 2014Director's details changed for Karen Lucinda Yerburgh on 16 December 2011 (2 pages)
14 January 2014Director's details changed for Mr Martyn Ryan on 16 December 2011 (2 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10
(3 pages)
14 January 2014Director's details changed for Karen Lucinda Yerburgh on 16 December 2011 (2 pages)
27 August 2013Full accounts made up to 31 December 2012 (13 pages)
27 August 2013Full accounts made up to 31 December 2012 (13 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (14 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (14 pages)
22 August 2012Full accounts made up to 31 December 2011 (13 pages)
22 August 2012Full accounts made up to 31 December 2011 (13 pages)
30 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (14 pages)
30 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (14 pages)
19 January 2012Registered office address changed from 21 Knightsbridge London SW1X 7LY United Kingdom on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from 21 Knightsbridge London SW1X 7LY United Kingdom on 19 January 2012 (2 pages)
27 September 2011Appointment of Karen Lucinda Yerburgh as a director (3 pages)
27 September 2011Appointment of Karen Lucinda Yerburgh as a director (3 pages)
20 December 2010Incorporation (43 pages)
20 December 2010Incorporation (43 pages)