Company NameGenco Development Limited
DirectorsNatacha Nathalie Onawelho-Loren and Victor Sourkov
Company StatusActive
Company Number08178920
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 74100Specialised design activities

Directors

Director NameNatacha Nathalie Onawelho-Loren
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Accuro Trust (Switzerland) Sa 1 Rue Du Pre-De-
1202 Geneva
Switzerland
Director NameMr Victor Sourkov
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish,Russian
StatusCurrent
Appointed05 September 2022(10 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed14 August 2012(same day as company formation)
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameVictor Sourkov
Date of BirthJune 1957 (Born 66 years ago)
NationalityDual Russian/British
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameJonathan Paul Kirby
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Accuro Trust (Switzerland) Sa 1 Rue Du Pre-De-
1202 Geneva
Switzerland
Director NameRichard Harold Chester
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fieldfisher Llp Riverbank House
2 Swan Lane
London
EC4R 3TT

Location

Registered AddressRiverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Feliz Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£114,169
Cash£54,965
Current Liabilities£1,210,934

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
16 January 2024Change of details for Anatoly Skurov as a person with significant control on 26 April 2023 (2 pages)
12 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
23 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Natacha Nathalie Onawelho-Loren as a director on 2 December 2022 (1 page)
6 September 2022Appointment of Mr Victor Sourkov as a director on 5 September 2022 (2 pages)
15 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 March 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
24 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
24 February 2021Director's details changed for Natacha Nathalie Onawelho-Loren on 1 August 2020 (2 pages)
3 December 2020Termination of appointment of Richard Harold Chester as a director on 28 August 2020 (1 page)
18 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
27 September 2019Termination of appointment of Jonathan Paul Kirby as a director on 23 September 2019 (1 page)
13 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
29 January 2019Director's details changed for Natacha Nathalie Onawelho-Loren on 1 October 2018 (2 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
15 December 2017Change of details for Anatoly Skurov as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Change of details for Anatoly Skurov as a person with significant control on 15 December 2017 (2 pages)
18 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
18 August 2017Director's details changed for Natacha Nathalie Onawelho-Loren on 13 June 2017 (2 pages)
18 August 2017Director's details changed for Jonathan Paul Kirby on 13 June 2017 (2 pages)
18 August 2017Director's details changed for Jonathan Paul Kirby on 13 June 2017 (2 pages)
18 August 2017Director's details changed for Natacha Nathalie Onawelho-Loren on 13 June 2017 (2 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 May 2017Appointment of Richard Harold Chester as a director on 18 May 2017 (2 pages)
23 May 2017Appointment of Richard Harold Chester as a director on 18 May 2017 (2 pages)
24 April 2017Termination of appointment of Victor Sourkov as a director on 10 April 2017 (1 page)
24 April 2017Termination of appointment of Victor Sourkov as a director on 10 April 2017 (1 page)
30 January 2017Appointment of Natacha Nathalie Onawelho-Loren as a director on 25 January 2017 (2 pages)
30 January 2017Appointment of Jonathan Paul Kirby as a director on 25 January 2017 (2 pages)
30 January 2017Appointment of Natacha Nathalie Onawelho-Loren as a director on 25 January 2017 (2 pages)
30 January 2017Appointment of Jonathan Paul Kirby as a director on 25 January 2017 (2 pages)
23 September 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
23 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
23 September 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
23 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 February 2015Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
10 February 2015Director's details changed for Victor Sourkov on 1 June 2014 (2 pages)
10 February 2015Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
10 February 2015Director's details changed for Victor Sourkov on 1 June 2014 (2 pages)
10 February 2015Director's details changed for Victor Sourkov on 1 June 2014 (2 pages)
10 February 2015Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 May 2014Registered office address changed from 35 Vine Street London EC3N 2AA on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 35 Vine Street London EC3N 2AA on 30 May 2014 (1 page)
12 September 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
12 September 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
3 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)