Genacys Limited LONDON


Genacys started in year 1998 as Private Limited Company with registration number 03541335. The Genacys company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 41-44 Great Queen Street. Postal code: WC2B 5AD.

The company has 3 directors, namely Eliot M., Abraham G. and Charles B.. Of them, Eliot M., Abraham G., Charles B. have been with the company the longest, being appointed on 1 May 2019. Currently 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.

Genacys Limited Address / Contact

Office Address 41-44 Great Queen Street
Town London
Post code WC2B 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03541335
Date of Incorporation Mon, 6th Apr 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Eliot M.

Position: Director

Appointed: 01 May 2019

Abraham G.

Position: Director

Appointed: 01 May 2019

Charles B.

Position: Director

Appointed: 01 May 2019

Paul B.

Position: Secretary

Appointed: 06 May 2010

Resigned: 28 February 2013

Hanover Secretaries Limited

Position: Corporate Secretary

Appointed: 15 June 2006

Resigned: 16 July 2007

Khalid S.

Position: Director

Appointed: 01 March 2006

Resigned: 28 November 2019

Bhagwant R.

Position: Director

Appointed: 01 January 2000

Resigned: 31 July 2020

Melvyn W.

Position: Director

Appointed: 15 April 1998

Resigned: 31 March 2019

Bhagwant R.

Position: Secretary

Appointed: 15 April 1998

Resigned: 06 May 2010

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1998

Resigned: 15 April 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 06 April 1998

Resigned: 15 April 1998

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we found, there is Cable Capital Partners Ltd from London, England. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gqsf Llp that entered London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Whyte Group Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Cable Capital Partners Ltd

41-44 Great Queen Street, London, WC2B 5AD, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Register Of Companies
Registration number 09082125
Notified on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gqsf Llp

41-44 Great Queen Street, London, WC2B 5AD, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Register Of Companies
Registration number Oc419686
Notified on 26 March 2019
Ceased on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Whyte Group Limited

Marlborough House 298 Regents Park Road, London, N3 2UA, England

Legal authority Companies Act
Legal form Company
Country registered England
Place registered Companies House
Registration number 01286190
Notified on 6 April 2016
Ceased on 26 March 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand13 29013 129
Net Assets Liabilities-2 049 621-2 130 878
Other
Accrued Liabilities Deferred Income103 529184 625
Amounts Owed To Group Undertakings Participating Interests120 000120 000
Average Number Employees During Period33
Creditors2 062 9112 144 007
Investments In Subsidiaries25 00125 001
Nominal Value Allotted Share Capital22
Number Shares Issued Fully Paid 2
Other Creditors1 839 3821 839 382
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, September 2023
Free Download (6 pages)

Company search