Geninvest Limited LONDON


Founded in 2004, Geninvest, classified under reg no. 05311051 is an active company. Currently registered at Bruce Kenrick House N1 9FL, London the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since January 25, 2005 Geninvest Limited is no longer carrying the name Stillness 803.

At present there are 5 directors in the the company, namely Patrick F., Matthew C. and Rajiv P. and others. In addition one secretary - Andrew N. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Geninvest Limited Address / Contact

Office Address Bruce Kenrick House
Office Address2 Killick Street
Town London
Post code N1 9FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05311051
Date of Incorporation Sat, 11th Dec 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Patrick F.

Position: Director

Appointed: 03 January 2023

Matthew C.

Position: Director

Appointed: 03 January 2023

Rajiv P.

Position: Director

Appointed: 01 April 2022

Andrew N.

Position: Secretary

Appointed: 03 April 2018

John H.

Position: Director

Appointed: 03 April 2018

Vipulchandra T.

Position: Director

Appointed: 03 April 2018

Abayomi O.

Position: Director

Appointed: 29 September 2021

Resigned: 18 May 2023

Eleanor H.

Position: Director

Appointed: 30 April 2020

Resigned: 02 January 2023

Katie Y.

Position: Director

Appointed: 22 January 2020

Resigned: 22 January 2020

Jeremy S.

Position: Director

Appointed: 03 April 2018

Resigned: 01 June 2020

Mark V.

Position: Director

Appointed: 03 April 2018

Resigned: 17 August 2022

Carl B.

Position: Director

Appointed: 03 April 2018

Resigned: 17 August 2022

Kate D.

Position: Director

Appointed: 03 April 2018

Resigned: 02 January 2023

Paul P.

Position: Director

Appointed: 03 April 2018

Resigned: 21 August 2021

Andrew B.

Position: Director

Appointed: 03 April 2018

Resigned: 31 March 2022

Hilary M.

Position: Secretary

Appointed: 05 January 2015

Resigned: 03 April 2018

Doug W.

Position: Secretary

Appointed: 26 September 2014

Resigned: 05 January 2015

Peter C.

Position: Director

Appointed: 15 July 2014

Resigned: 31 March 2015

Elizabeth F.

Position: Director

Appointed: 04 June 2013

Resigned: 01 November 2018

Peter R.

Position: Director

Appointed: 27 November 2012

Resigned: 31 March 2015

Peter R.

Position: Director

Appointed: 01 November 2012

Resigned: 31 March 2013

Colette O.

Position: Director

Appointed: 26 July 2011

Resigned: 31 March 2014

Robert K.

Position: Director

Appointed: 05 May 2011

Resigned: 21 June 2013

Robert K.

Position: Director

Appointed: 03 May 2011

Resigned: 05 May 2011

Jacqueline B.

Position: Secretary

Appointed: 20 April 2011

Resigned: 26 September 2014

John C.

Position: Director

Appointed: 21 September 2010

Resigned: 31 July 2016

Myra B.

Position: Director

Appointed: 21 September 2010

Resigned: 31 March 2015

Anthony C.

Position: Director

Appointed: 21 September 2010

Resigned: 25 October 2012

David T.

Position: Director

Appointed: 01 October 2009

Resigned: 31 March 2015

Neil H.

Position: Director

Appointed: 01 October 2009

Resigned: 31 March 2013

Neil H.

Position: Director

Appointed: 29 September 2009

Resigned: 03 April 2018

Mark G.

Position: Director

Appointed: 15 December 2008

Resigned: 31 December 2010

David T.

Position: Director

Appointed: 22 July 2008

Resigned: 31 March 2013

Gerald B.

Position: Director

Appointed: 22 July 2008

Resigned: 15 July 2014

John L.

Position: Director

Appointed: 26 September 2006

Resigned: 19 December 2008

Stephen R.

Position: Secretary

Appointed: 24 April 2006

Resigned: 20 April 2011

Lawrence W.

Position: Director

Appointed: 26 April 2005

Resigned: 06 May 2009

Stephen L.

Position: Director

Appointed: 26 April 2005

Resigned: 21 September 2010

Anu V.

Position: Director

Appointed: 20 April 2005

Resigned: 30 September 2009

Siobhan C.

Position: Secretary

Appointed: 20 April 2005

Resigned: 24 April 2006

David L.

Position: Director

Appointed: 20 April 2005

Resigned: 31 August 2006

Jacqueline C.

Position: Director

Appointed: 05 April 2005

Resigned: 06 May 2009

T&h Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 December 2004

Resigned: 20 April 2005

T&h Directors Limited

Position: Corporate Director

Appointed: 11 December 2004

Resigned: 20 April 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Notting Hill Genesis from London, England. The abovementioned PSC is classified as "a community benefit society", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Notting Hill Genesis

Bruce Kenrick House Killick Street, London, N1 9FL, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Community Benefit Society
Country registered United Kingdom
Place registered Financial Conduct Authority
Registration number 7746
Notified on 1 April 2018
Nature of control: significiant influence or control

Company previous names

Stillness 803 January 25, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, November 2023
Free Download (13 pages)

Company search

Advertisements