Company NameGenesis Finco Limited
DirectorsRÉGis Schultz and Dominic James Platt
Company StatusActive
Company Number11358451
CategoryPrivate Limited Company
Incorporation Date12 May 2018(5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed11 April 2023(4 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(5 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed12 May 2018(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed12 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameNirma Cassidy
StatusResigned
Appointed28 September 2022(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR

Location

Registered AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Filing History

8 January 2021Statement of capital following an allotment of shares on 27 October 2020
  • USD 207,000,000
(3 pages)
8 December 2020Solvency Statement dated 07/12/20 (1 page)
8 December 2020Statement by Directors (1 page)
8 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2020Statement of capital on 8 December 2020
  • USD 1
(3 pages)
3 November 2020Full accounts made up to 1 February 2020 (14 pages)
29 October 2020Statement of capital on 29 October 2020
  • USD 157,000,000
(3 pages)
29 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 October 2020Statement by Directors (1 page)
29 October 2020Solvency Statement dated 27/10/20 (1 page)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 2 February 2019 (14 pages)
22 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
7 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
2 July 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 June 2018Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
28 June 2018Current accounting period shortened from 31 May 2019 to 31 January 2019 (1 page)
12 May 2018Incorporation
Statement of capital on 2018-05-12
  • USD 1
(50 pages)