Genitrix Ltd LONDON


Founded in 2016, Genitrix, classified under reg no. 09945092 is an active company. Currently registered at 167-169 Great Portland Street W1W 5PF, London the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Tue, 19th Mar 2019 Genitrix Ltd is no longer carrying the name Steinberg Orbach.

As of 30 April 2024, there were 5 ex directors - Sonya T., Elizabeth W. and others listed below. There were no ex secretaries.

Genitrix Ltd Address / Contact

Office Address 167-169 Great Portland Street
Town London
Post code W1W 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09945092
Date of Incorporation Mon, 11th Jan 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Sonya T.

Position: Director

Appointed: 15 July 2021

Resigned: 17 July 2023

Elizabeth W.

Position: Director

Appointed: 01 June 2021

Resigned: 14 July 2021

Lassomie D.

Position: Director

Appointed: 21 August 2019

Resigned: 01 June 2021

David P.

Position: Director

Appointed: 23 November 2017

Resigned: 21 August 2019

David B.

Position: Director

Appointed: 11 January 2016

Resigned: 23 November 2017

Centrum Secretaries Limited

Position: Corporate Secretary

Appointed: 11 January 2016

Resigned: 01 June 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Nimrod H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nimrod H.

Notified on 24 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 6 April 2016
Ceased on 24 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Steinberg Orbach March 19, 2019
Central East Services October 25, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets16 5541 -474-474
Debtors 6 500 42-474 
Net Assets Liabilities  -1 894-1 934-1 974-1 974
Other Debtors   42-474 
Cash Bank On Hand11 5541   
Other
Version Production Software   2 0222 021 
Accrued Liabilities  4771 9761 500 
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 5001 500
Average Number Employees During Period  1111
Creditors 6 1142 5451 9761 500 
Loans From Directors  1 417   
Net Current Assets Liabilities1572-2 544-1 934-1 974-474
Total Assets Less Current Liabilities1440-2 544 -474-474
Other Creditors 7 7352 545   
Other Taxation Social Security Payable 212    
Trade Debtors Trade Receivables 5 000    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 29th Jun 2023
filed on: 17th, July 2023
Free Download (3 pages)

Company search