Company NameGenam Lease Limited
Company StatusDissolved
Company Number07861319
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 70221Financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Yuliya Tarasenka
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2019(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 06 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address180 Piccadilly
Suite 105
London
W1J 9HF
Director NamePer Sixten Mattias Eriksson
Date of BirthApril 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Park Lane
London
W1K 1QR
Director NameMr Stefano Paschetto
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleAsset Management
Country of ResidenceEngland
Correspondence Address7 Old Park Lane
London
W1K 1QR
Director NameRobert William Maxwell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleAsset Management
Country of ResidenceCanada
Correspondence Address36 Toronto Street
Suite 750
Toronto
Ontario
M5c 2c5
Secretary NameMs Yuliya Tarasenka
StatusResigned
Appointed12 December 2012(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 08 April 2019)
RoleCompany Director
Correspondence Address180 Piccadilly
Suite 105
London
W1J 9HF
Director NameMr Cyril Henry Alain Le Tonqueze
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2014(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 April 2019)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address180 Piccadilly
Suite 105
London
W1J 9HF
Secretary NameGenam Lease Limited (Corporation)
StatusResigned
Appointed11 December 2012(1 year after company formation)
Appointment Duration1 day (resigned 12 December 2012)
Correspondence Address7 Old Park Lane
London
W1K 1QR

Location

Registered Address180 Piccadilly
Suite 105
London
W1J 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Arrow Capital Management (Uk) LTD
50.00%
Ordinary
1 at £1Generation Asset Management (Uk) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£82,105
Cash£9,765
Current Liabilities£190,218

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Appointment of Mr Cyril Henri, Alain Le Tonqueze as a director on 1 November 2014 (2 pages)
25 November 2014Appointment of Mr Cyril Henri, Alain Le Tonqueze as a director on 1 November 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
14 October 2013Termination of appointment of Stefano Paschetto as a director (1 page)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 January 2013Termination of appointment of Per Eriksson as a director (1 page)
12 December 2012Appointment of Ms Yuliya Tarasenka as a secretary (1 page)
12 December 2012Appointment of Genam Lease Limited as a secretary (2 pages)
12 December 2012Termination of appointment of Genam Lease Limited as a secretary (1 page)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
6 January 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)