Genecon Limited LONDON


Founded in 2014, Genecon, classified under reg no. 08840919 is an active company. Currently registered at 5th Floor 85 WC2R 0DW, London the company has been in the business for 10 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Shaun C., Jonathan B. and Graeme C.. In addition one secretary - Linda R. - is with the company. As of 29 April 2024, there were 3 ex directors - Rupert R., Claire T. and others listed below. There were no ex secretaries.

Genecon Limited Address / Contact

Office Address 5th Floor 85
Office Address2 Strand
Town London
Post code WC2R 0DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08840919
Date of Incorporation Fri, 10th Jan 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Shaun C.

Position: Director

Appointed: 01 September 2022

Jonathan B.

Position: Director

Appointed: 17 December 2021

Linda R.

Position: Secretary

Appointed: 15 May 2020

Graeme C.

Position: Director

Appointed: 10 January 2014

Rupert R.

Position: Director

Appointed: 15 May 2020

Resigned: 31 August 2022

Claire T.

Position: Director

Appointed: 10 January 2014

Resigned: 15 May 2020

David T.

Position: Director

Appointed: 10 January 2014

Resigned: 31 December 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Rsbgi Ltd from London, England. The abovementioned PSC is categorised as "a private limited 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. The second one in the PSC register is David T. This PSC owns 75,01-100% shares.

Rsbgi Ltd

5 Manchester Square, London, W1U 3PD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 09592765
Notified on 15 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David T.

Notified on 6 April 2016
Ceased on 15 May 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth261 789298 837    
Balance Sheet
Cash Bank In Hand225 301149 489    
Cash Bank On Hand 149 489169 242202 182375 577774 630
Current Assets374 698280 426288 309404 715651 207928 207
Debtors149 397130 937119 067202 533275 630153 577
Intangible Fixed Assets475 000450 000    
Net Assets Liabilities 298 837437 056579 253786 3491 011 535
Net Assets Liabilities Including Pension Asset Liability261 789298 837    
Property Plant Equipment 2 2792 6531 4011 2676 926
Tangible Fixed Assets2 3182 279    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve261 689298 737    
Shareholder Funds261 789298 837    
Other
Accrued Liabilities 30 35821 11813 96236 72059 362
Accumulated Amortisation Impairment Intangible Assets 50 00075 000100 000125 000150 000
Accumulated Depreciation Impairment Property Plant Equipment 1 5073 0234 2755 5437 906
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  67-264-261 075
Average Number Employees During Period 78888
Corporation Tax Payable 66 06766 97864 08189 65394 203
Creditors 433 404278 375226 596240 884272 282
Creditors Due Within One Year589 763433 404    
Fixed Assets477 318452 279427 653401 401376 267356 926
Increase From Amortisation Charge For Year Intangible Assets  25 00025 00025 00025 000
Increase From Depreciation Charge For Year Property Plant Equipment  1 5161 2521 2682 363
Intangible Assets 450 000425 000400 000375 000350 000
Intangible Assets Gross Cost 500 000500 000500 000500 000 
Intangible Fixed Assets Additions500 000     
Intangible Fixed Assets Aggregate Amortisation Impairment25 00050 000    
Intangible Fixed Assets Amortisation Charged In Period25 00025 000    
Intangible Fixed Assets Cost Or Valuation500 000     
Net Current Assets Liabilities-215 065-152 9789 934178 119410 323655 925
Number Shares Allotted11    
Number Shares Issued Fully Paid  1111
Other Taxation Social Security Payable 2 0593 2232 5963 1544 822
Par Value Share111111
Prepayments 17 9364 9803 4093 9712 242
Property Plant Equipment Gross Cost 3 7865 6765 6766 81014 832
Provisions 4645312672411 316
Provisions For Liabilities Balance Sheet Subtotal 4645312672411 316
Provisions For Liabilities Charges464464    
Share Capital Allotted Called Up Paid11    
Tangible Fixed Assets Additions3 041745    
Tangible Fixed Assets Cost Or Valuation3 0413 786    
Tangible Fixed Assets Depreciation7231 507    
Tangible Fixed Assets Depreciation Charged In Period723784    
Total Additions Including From Business Combinations Property Plant Equipment  1 890 1 1348 022
Total Assets Less Current Liabilities262 253299 301437 587579 520786 5901 012 851
Trade Creditors Trade Payables 18 6757 72517 89649 01750 196
Trade Debtors Trade Receivables 113 001114 087199 124271 659151 335

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Tue, 9th Jan 2024
filed on: 9th, January 2024
Free Download (3 pages)

Company search