Company NameGensignia Ip Limited
DirectorGabriele Marco Antonio Cerrone
Company StatusActive
Company Number08891862
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Gabriele Marco Antonio Cerrone
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed23 April 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameOHS Secretaries Limited (Corporation)
StatusCurrent
Appointed20 August 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 12 55 Park Lane
London
W1K 1NA
Director NameMs Caterina Musgrave Juer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2019)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Tiziano Lazzaretti
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed12 February 2019(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
Mayfair
London
W1K 1NA
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2014(same day as company formation)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered Address9th Floor 107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Gensignia LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,601,950
Cash£22,124
Current Liabilities£1,940,181

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Filing History

4 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
16 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
16 December 2022Compulsory strike-off action has been discontinued (1 page)
15 December 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
11 February 2022Confirmation statement made on 11 February 2022 with updates (5 pages)
14 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
10 September 2021Appointment of Ohs Secretaries Limited as a secretary on 20 August 2021 (2 pages)
10 September 2021Termination of appointment of Accomplish Secretaries Limited as a secretary on 20 August 2021 (1 page)
7 September 2021Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 7 September 2021 (1 page)
25 March 2021Termination of appointment of Tiziano Lazzaretti as a director on 1 September 2020 (1 page)
25 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
18 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
12 February 2019Termination of appointment of David Rudge as a director on 12 February 2019 (1 page)
12 February 2019Appointment of Mr Tiziano Lazzaretti as a director on 12 February 2019 (2 pages)
12 February 2019Termination of appointment of Caterina Musgrave Juer as a director on 12 February 2019 (1 page)
6 December 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
11 April 2018Amended total exemption full accounts made up to 31 December 2016 (14 pages)
20 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
11 December 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 December 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2017Termination of appointment of Gregory Robert John Davis as a director on 1 July 2017 (1 page)
31 July 2017Termination of appointment of William Robert Hawes as a director on 1 July 2017 (1 page)
31 July 2017Termination of appointment of Gregory Robert John Davis as a director on 1 July 2017 (1 page)
31 July 2017Termination of appointment of William Robert Hawes as a director on 1 July 2017 (1 page)
26 July 2017Appointment of Mr David Rudge as a director on 1 July 2016 (2 pages)
26 July 2017Appointment of Mr David Rudge as a director on 1 July 2016 (2 pages)
26 July 2017Appointment of Mrs Caterina Musgrave Juer as a director on 1 July 2017 (2 pages)
26 July 2017Appointment of Mrs Caterina Musgrave Juer as a director on 1 July 2017 (2 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
16 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
16 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 146,866
(5 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 146,866
(5 pages)
18 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 200
(4 pages)
18 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 200
(4 pages)
17 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 26/01/2015
(6 pages)
17 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 26/01/2015
(6 pages)
16 December 2015Second filing of AR01 previously delivered to Companies House made up to 12 February 2015 (21 pages)
16 December 2015Second filing of AR01 previously delivered to Companies House made up to 12 February 2015 (21 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
23 June 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
23 June 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
12 February 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 17/12/2015
(5 pages)
12 February 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 200
(4 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 16/12/2015
(5 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 16/12/2015
(5 pages)
12 February 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 17/12/2015
(5 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
2 May 2014Appointment of Gabriele Cerrone as a director (2 pages)
2 May 2014Appointment of Gabriele Cerrone as a director (2 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 100
(37 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 100
(37 pages)