Company NameGenistar Affiliates Limited
DirectorsMark Saso Kecek and Jeffrey Scott Lestz
Company StatusActive
Company Number08212045
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 7 months ago)
Previous NameGenistar Affiliate Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Saso Kecek
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish,Slovenian
StatusCurrent
Appointed12 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Harestone Valley Road
Caterham
Surrey
CR3 6HY
Director NameMr Jeffrey Scott Lestz
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed12 September 2012(same day as company formation)
RoleDirector/Owner
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Harestone Valley Road
Caterham
Surrey
CR3 6HY
Secretary NameSawhney & Co Limited (Corporation)
StatusCurrent
Appointed02 January 2024(11 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
Correspondence AddressApartment 104 Britannic Park Yew Tree Road
Moseley
Birmingham
B13 8NF
Director NameMr Robert Owen Safford
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleDirector/Owner
Country of ResidenceUnited States
Correspondence AddressVictoria House Harestone Valley Road
Caterham
Surrey
CR3 6HY
Secretary NameMiss Angelina Yvette Hall
StatusResigned
Appointed14 April 2016(3 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 October 2016)
RoleCompany Director
Correspondence AddressVictoria House Harestone Valley Road
Caterham
Surrey
CR3 6HY
Secretary NameMr Ryan Paul Salisbury
StatusResigned
Appointed22 September 2022(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressVictoria House Harestone Valley Road
Caterham
Surrey
CR3 6HY

Contact

Websitegenistar.co.uk
Telephone020 33725085
Telephone regionLondon

Location

Registered AddressVictoria House
Harestone Valley Road
Caterham
Surrey
CR3 6HY
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5m at £0.0001Jeffrey Scott Lestz
50.00%
Ordinary
5m at £0.0001Robert Owen Safford
50.00%
Ordinary

Financials

Year2014
Net Worth£2,048
Cash£2,048

Accounts

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

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

9 January 2024Termination of appointment of Ryan Paul Salisbury as a secretary on 8 January 2024 (1 page)
2 January 2024Appointment of Sawhney & Co Limited as a secretary on 2 January 2024 (2 pages)
13 October 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
6 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 November 2022Cessation of Robert Owen Safford as a person with significant control on 15 April 2022 (1 page)
28 November 2022Notification of Mark Kecek Holdings Limited as a person with significant control on 15 April 2022 (2 pages)
14 October 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
22 September 2022Appointment of Mr Ryan Paul Salisbury as a secretary on 22 September 2022 (2 pages)
10 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
18 October 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 February 2020Change of details for Mr Jeffrey Scott Lestz as a person with significant control on 6 February 2020 (2 pages)
15 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
22 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 31 December 2017 (6 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
14 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
30 May 2017Termination of appointment of Robert Owen Safford as a director on 26 May 2017 (1 page)
30 May 2017Termination of appointment of Robert Owen Safford as a director on 26 May 2017 (1 page)
20 October 2016Termination of appointment of Angelina Yvette Hall as a secretary on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Angelina Yvette Hall as a secretary on 20 October 2016 (1 page)
19 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
26 April 2016Appointment of Miss Angelina Yvette Hall as a secretary on 14 April 2016 (2 pages)
26 April 2016Appointment of Miss Angelina Yvette Hall as a secretary on 14 April 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(4 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 February 2015Registered office address changed from Lombard House 2 Purley Way Croydon CR0 3JP to Victoria House Harestone Valley Road Caterham Surrey CR3 6HY on 25 February 2015 (1 page)
25 February 2015Registered office address changed from Lombard House 2 Purley Way Croydon CR0 3JP to Victoria House Harestone Valley Road Caterham Surrey CR3 6HY on 25 February 2015 (1 page)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
20 May 2014Amended accounts made up to 31 December 2013 (11 pages)
20 May 2014Amended accounts made up to 31 December 2013 (11 pages)
12 May 2014Micro company accounts made up to 31 December 2013 (2 pages)
12 May 2014Micro company accounts made up to 31 December 2013 (2 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(15 pages)
25 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(15 pages)
25 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
26 September 2012Company name changed genistar affiliate LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
(2 pages)
26 September 2012Company name changed genistar affiliate LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
(2 pages)
17 September 2012Change of name notice (2 pages)
17 September 2012Change of name notice (2 pages)
12 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)