Genistics Limited DERBY


Founded in 2001, Genistics, classified under reg no. 04261376 is an active company. Currently registered at Rolls Royce Plc Po Box 31 DE24 8BJ, Derby the company has been in the business for 23 years. Its financial year was closed on 30th June and its latest financial statement was filed on December 31, 2021. Since December 3, 2001 Genistics Limited is no longer carrying the name Broomco (2669).

The company has 3 directors, namely Bryan A., Dale M. and John C.. Of them, John C. has been with the company the longest, being appointed on 14 September 2016 and Bryan A. has been with the company for the least time - from 28 February 2024. 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.

Genistics Limited Address / Contact

Office Address Rolls Royce Plc Po Box 31
Office Address2 Moor Lane
Town Derby
Post code DE24 8BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04261376
Date of Incorporation Mon, 30th Jul 2001
Industry Repair of electrical equipment
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Bryan A.

Position: Director

Appointed: 28 February 2024

Dale M.

Position: Director

Appointed: 06 April 2020

John C.

Position: Director

Appointed: 14 September 2016

John W.

Position: Director

Appointed: 18 November 2021

Resigned: 28 February 2024

David G.

Position: Director

Appointed: 05 November 2020

Resigned: 18 November 2021

Peter S.

Position: Director

Appointed: 07 August 2018

Resigned: 05 November 2020

Avinash M.

Position: Director

Appointed: 19 September 2016

Resigned: 03 April 2020

Carolyn S.

Position: Secretary

Appointed: 08 October 2014

Resigned: 22 November 2019

Philip A.

Position: Director

Appointed: 25 July 2014

Resigned: 29 June 2018

Richard H.

Position: Director

Appointed: 10 April 2014

Resigned: 25 July 2014

Christopher R.

Position: Director

Appointed: 19 August 2013

Resigned: 31 August 2016

Andrew B.

Position: Director

Appointed: 20 December 2012

Resigned: 20 December 2022

Andrew D.

Position: Director

Appointed: 03 April 2012

Resigned: 01 August 2013

Thomas H.

Position: Director

Appointed: 15 March 2012

Resigned: 10 April 2014

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 15 March 2012

Resigned: 14 September 2016

Christopher H.

Position: Director

Appointed: 01 January 2010

Resigned: 03 April 2012

Paul O.

Position: Director

Appointed: 13 November 2009

Resigned: 20 December 2012

Victoria B.

Position: Director

Appointed: 23 March 2009

Resigned: 12 December 2011

Jeremy W.

Position: Director

Appointed: 01 May 2007

Resigned: 01 January 2010

John M.

Position: Director

Appointed: 10 November 2004

Resigned: 20 February 2007

Nicholas S.

Position: Director

Appointed: 09 December 2003

Resigned: 09 January 2009

Nigel M.

Position: Director

Appointed: 09 December 2003

Resigned: 15 March 2012

Robert O.

Position: Director

Appointed: 05 December 2003

Resigned: 10 November 2004

Delrose G.

Position: Secretary

Appointed: 15 July 2002

Resigned: 08 October 2014

James V.

Position: Director

Appointed: 19 June 2002

Resigned: 13 November 2009

Peter B.

Position: Director

Appointed: 19 June 2002

Resigned: 09 December 2003

Peter B.

Position: Secretary

Appointed: 19 June 2002

Resigned: 15 July 2002

John H.

Position: Director

Appointed: 19 June 2002

Resigned: 09 December 2003

Denis C.

Position: Director

Appointed: 19 June 2002

Resigned: 31 July 2003

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 July 2001

Resigned: 15 July 2002

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 30 July 2001

Resigned: 19 June 2002

Dla Piper Uk Nominees Limited

Position: Corporate Director

Appointed: 30 July 2001

Resigned: 19 June 2002

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Genistics Holdings Limited from Derby, England. The abovementioned PSC is categorised as "a limited by shares", 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.

Genistics Holdings Limited

Rolls-Royce Plc Moor Lane, Derby, England, DE24 8BJ, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4261359
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (2669) December 3, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounting period ending changed to December 31, 2022 (was June 30, 2023).
filed on: 4th, July 2023
Free Download (1 page)

Company search

Advertisements