GENESIS CUSTODY LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewSecond filing of Confirmation Statement dated 2020-11-26

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2023-12-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

09/07/249 July 2024 Change of details for Genesis Uk Holdco Limited as a person with significant control on 2021-10-28

View Document

28/02/2428 February 2024 Termination of appointment of Arianna Pretto-Sakmann as a director on 2024-02-16

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

19/01/2319 January 2023 Accounts for a small company made up to 2021-12-31

View Document

13/01/2313 January 2023 Termination of appointment of John Conneely as a director on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

14/05/2214 May 2022 Director's details changed for Ms Arianna Pretto-Sakmann on 2022-05-09

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-09-18 with no updates

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Appointment of Mr John Conneely as a director on 2021-12-30

View Document

06/01/226 January 2022 Appointment of Mr Andrew Sullivan as a director on 2021-12-30

View Document

06/01/226 January 2022 Termination of appointment of Miles Robert Parry as a director on 2021-12-31

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

30/11/2130 November 2021 Termination of appointment of Leon Wayne St Aubyne Marshall as a director on 2021-11-05

View Document

26/11/2026 November 2020 Confirmation statement made on 2020-09-18 with updates

View Document

08/04/198 April 2019 DIRECTOR APPOINTED ONDINE DE ROTHSCHILD

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES ROBERT PARRY / 18/12/2017

View Document

26/11/1826 November 2018 ADOPT ARTICLES 09/10/2018

View Document

20/11/1820 November 2018 26/10/18 STATEMENT OF CAPITAL GBP 20706.925

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

10/04/1810 April 2018 30/01/18 STATEMENT OF CAPITAL GBP 16633.67

View Document

03/04/183 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 SUB-DIVISION 25/09/17

View Document

23/02/1823 February 2018 SUB DIV 25/09/2017

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR SIMON PETER JOHNSON

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES ROBERT PARRY / 09/10/2017

View Document

23/10/1723 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OZAN CELEBI SALIH / 09/10/2017

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 2 LONDON BRIDGE WALK LONDON SE1 2SX ENGLAND

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 86-90 PAUL STREET PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 96-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OZAN CELEBI SALIH / 19/04/2017

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 12 TRINDLES ROAD SOUTH NUTFIELD REDHILL RH1 4JN UNITED KINGDOM

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES ROBERT PARRY / 19/04/2017

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OZAN CELEBI SALIH / 01/01/2017

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR OZAN CELEBI SALIH

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

18/11/1518 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company