Genix Holdings Limited BURY ST. EDMUNDS


Founded in 1995, Genix Holdings, classified under reg no. 03031656 is an active company. Currently registered at The Vision Centre IP32 7AB, Bury St. Edmunds the company has been in the business for 29 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2005-09-09 Genix Holdings Limited is no longer carrying the name Business Link Suffolk.

The company has 7 directors, namely Oliver P., Christopher K. and Louise A. and others. Of them, Alex T., Alistair P., Robert M. have been with the company the longest, being appointed on 23 June 2015 and Oliver P. has been with the company for the least time - from 27 September 2023. At the moment 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.

Genix Holdings Limited Address / Contact

Office Address The Vision Centre
Office Address2 5, Eastern Way
Town Bury St. Edmunds
Post code IP32 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03031656
Date of Incorporation Fri, 10th Mar 1995
Industry Management consultancy activities other than financial management
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Oliver P.

Position: Director

Appointed: 27 September 2023

Christopher K.

Position: Director

Appointed: 25 May 2022

Louise A.

Position: Director

Appointed: 25 May 2022

William W.

Position: Director

Appointed: 25 September 2019

Alex T.

Position: Director

Appointed: 23 June 2015

Alistair P.

Position: Director

Appointed: 23 June 2015

Robert M.

Position: Director

Appointed: 23 June 2015

Phil M.

Position: Director

Appointed: 25 September 2019

Resigned: 25 May 2022

Callum C.

Position: Director

Appointed: 25 September 2019

Resigned: 25 May 2022

Jamie R.

Position: Director

Appointed: 25 August 2019

Resigned: 15 December 2022

Andrew D.

Position: Director

Appointed: 30 November 2016

Resigned: 05 June 2019

Andrew H.

Position: Director

Appointed: 23 June 2015

Resigned: 01 April 2019

Jane W.

Position: Director

Appointed: 23 June 2015

Resigned: 25 November 2015

Michael F.

Position: Director

Appointed: 23 June 2015

Resigned: 30 November 2016

Robert H.

Position: Director

Appointed: 23 June 2015

Resigned: 27 September 2017

Dayle B.

Position: Director

Appointed: 23 June 2015

Resigned: 07 August 2019

Emma F.

Position: Director

Appointed: 23 June 2015

Resigned: 04 December 2022

Jane C.

Position: Director

Appointed: 23 June 2015

Resigned: 21 July 2021

David R.

Position: Director

Appointed: 29 October 2007

Resigned: 25 June 2015

Nigel B.

Position: Secretary

Appointed: 20 September 2007

Resigned: 25 June 2015

Anthony S.

Position: Director

Appointed: 20 March 2007

Resigned: 25 September 2007

Robert M.

Position: Director

Appointed: 20 March 2007

Resigned: 25 June 2015

Nigel B.

Position: Director

Appointed: 20 March 2007

Resigned: 25 June 2015

Terence C.

Position: Director

Appointed: 29 November 2006

Resigned: 25 June 2015

Paul C.

Position: Director

Appointed: 01 April 2004

Resigned: 08 December 2005

Alison B.

Position: Director

Appointed: 02 October 2002

Resigned: 03 December 2004

Geoffrey G.

Position: Director

Appointed: 02 October 2002

Resigned: 04 December 2005

Nicholas F.

Position: Director

Appointed: 26 September 2001

Resigned: 03 May 2006

Roger K.

Position: Director

Appointed: 25 July 2001

Resigned: 21 March 2007

Nigel B.

Position: Director

Appointed: 28 March 2001

Resigned: 14 October 2002

Jeannie W.

Position: Director

Appointed: 31 January 2001

Resigned: 21 March 2007

Elizabeth P.

Position: Director

Appointed: 29 November 2000

Resigned: 26 November 2003

Terence H.

Position: Director

Appointed: 27 September 2000

Resigned: 28 November 2001

William A.

Position: Director

Appointed: 27 September 2000

Resigned: 21 March 2007

John D.

Position: Director

Appointed: 27 September 2000

Resigned: 31 December 2005

Alan D.

Position: Director

Appointed: 25 May 2000

Resigned: 21 March 2007

William S.

Position: Director

Appointed: 30 March 2000

Resigned: 28 March 2001

Stephen B.

Position: Director

Appointed: 06 December 1999

Resigned: 28 March 2001

Michael S.

Position: Director

Appointed: 26 November 1998

Resigned: 06 December 1999

Linda D.

Position: Director

Appointed: 14 March 1996

Resigned: 23 April 1997

John D.

Position: Secretary

Appointed: 29 November 1995

Resigned: 20 September 2007

Colin F.

Position: Director

Appointed: 19 July 1995

Resigned: 01 January 2001

Jane H.

Position: Director

Appointed: 15 June 1995

Resigned: 06 December 1999

Helen M.

Position: Director

Appointed: 14 June 1995

Resigned: 27 October 1998

Terence C.

Position: Director

Appointed: 26 April 1995

Resigned: 16 September 2006

David H.

Position: Director

Appointed: 26 April 1995

Resigned: 21 March 2007

Michael B.

Position: Director

Appointed: 26 April 1995

Resigned: 10 May 1996

Graham S.

Position: Director

Appointed: 24 April 1995

Resigned: 01 January 2001

Philip M.

Position: Director

Appointed: 31 March 1995

Resigned: 31 March 2002

Albert C.

Position: Director

Appointed: 31 March 1995

Resigned: 25 May 2000

Peter B.

Position: Director

Appointed: 31 March 1995

Resigned: 21 March 2007

Robert F.

Position: Director

Appointed: 10 March 1995

Resigned: 25 June 2015

Michael B.

Position: Director

Appointed: 10 March 1995

Resigned: 05 July 2001

Ivan G.

Position: Director

Appointed: 10 March 1995

Resigned: 31 March 2002

John S.

Position: Secretary

Appointed: 10 March 1995

Resigned: 27 November 1995

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Alistair P. This PSC has significiant influence or control over this company,.

Alistair P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Business Link Suffolk September 9, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors415415415415415415
Other Debtors415415415415415415
Other
Average Number Employees During Period9107987
Total Assets Less Current Liabilities415415415415415415

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, October 2023
Free Download (6 pages)

Company search

Advertisements