THE GENESIS INITIATIVE LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

08/08/248 August 2024 Appointment of Cllr Stephen Alambritis Mbe as a director on 2024-08-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Termination of appointment of John Martin Burley as a director on 2024-04-29

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/11/2314 November 2023 Termination of appointment of Brian Joseph Michael Lord Cotter as a director on 2023-11-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Appointment of Mr John Martin Burley as a director on 2023-06-01

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Appointment of Sarah Jane Ward as a director on 2022-09-22

View Document

20/09/2220 September 2022 Appointment of Mrs Jacqueline Russell-Lowe as a secretary on 2022-09-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Termination of appointment of Anne Marie Morris Mp as a director on 2022-03-02

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

21/10/2121 October 2021 Director's details changed for Mr Christopher Paul Davies on 2021-10-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROSS MICHAEL COATES / 24/03/2021

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARILYN ORCHARTON

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR BRIAN BINLEY

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 DIRECTOR APPOINTED MR CHRIS PARR

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR DAVID THOMAS

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY PRICE

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL DAVIES MP / 10/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL DAVIES MP / 10/02/2020

View Document

22/11/1922 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

02/11/182 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR JOE HARRISON

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED PROFESSOR ROBIN JARVIS

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR GARRY CARTER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 DIRECTOR APPOINTED MR BRIAN ARTHUR ROLAND BINLEY

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARRY DAVID PARKER / 23/03/2018

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL DAVIES / 04/03/2018

View Document

13/01/1813 January 2018 DIRECTOR APPOINTED MS KAREN FINEGOLD

View Document

15/11/1715 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PETER CARTER / 04/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 DIRECTOR APPOINTED MR ADAM WILLIAM TYLER

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR DAVID JOHN HARVEY

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WARBURTON

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MS ANNE MARIE MORRIS MP

View Document

18/01/1718 January 2017 SECRETARY APPOINTED MR THOMAS FRANCIS BRASS

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LISTER

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY ALAN CLEVERLY

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN CLEVERLY

View Document

08/03/168 March 2016 04/03/16 NO MEMBER LIST

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER PAUL DAVIES

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR DAVID JOHN WARBURTON

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MARTIN

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE MORRIS MP

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMERDON

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARRY DAVID PARKER / 28/02/2015

View Document

26/03/1526 March 2015 04/03/15 NO MEMBER LIST

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/03/1412 March 2014 04/03/14 NO MEMBER LIST

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BURLEY

View Document

15/03/1315 March 2013 04/03/13 NO MEMBER LIST

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/11/121 November 2012 ALTER ARTICLES 17/10/2012

View Document

01/11/121 November 2012 ARTICLES OF ASSOCIATION

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH GILBERT

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MS ANNE MARIE MORRIS MP

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED FRANCIS PAUL AUGUSTINE MARTIN

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BURLEY / 21/08/2012

View Document

22/03/1222 March 2012 04/03/12 NO MEMBER LIST

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN GIBSON

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MAY / 21/03/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PETER CARTER / 21/03/2012

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN BINLEY

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR KEITH WILLIAM GILBERT

View Document

28/03/1128 March 2011 04/03/11 NO MEMBER LIST

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOONPAL SINGH GREWAL / 16/03/2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARRY DAVID PARKER / 16/03/2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DANIEL LISTER / 16/03/2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MAY / 16/03/2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL CLEVERLY / 16/03/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MP BRIAN ARTHUR ROLAND BINLEY / 04/03/2010

View Document

19/03/1019 March 2010 04/03/10 NO MEMBER LIST

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK DOYLE / 04/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PETER CARTER / 04/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DANIEL LISTER / 04/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARILYN MARGARET ORCHARTON / 04/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BURLEY / 04/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WALTER PRICE / 04/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MULHOLLAND GIBSON / 04/03/2010

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR MOONPAL GREWAL

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MICHAEL COATES / 04/03/2010

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL EVANS

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL JOHN KENNETH STANWORTH / 04/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY DAVID PARKER / 04/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KENNETH EDWARD O'NEILL / 04/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL CLEVERLY / 04/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH MICHAEL LORD COTTER / 04/03/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 04/03/09

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSS COATES / 04/03/2009

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BINLEY / 04/03/2009

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN ORCHARTON / 04/03/2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED RICHARD WILLIAM SMERDON

View Document

02/07/082 July 2008 DIRECTOR APPOINTED CHRISTIAN DANIEL LISTER

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN HUGHES

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/04/088 April 2008 DIRECTOR APPOINTED RUSS MICHAEL COATES

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR YVONNE THOMPSON

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARRY PARKER / 04/03/2008

View Document

12/03/0812 March 2008 ANNUAL RETURN MADE UP TO 04/03/08

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURLEY / 04/03/2008

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BINLEY / 04/03/2008

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 ANNUAL RETURN MADE UP TO 04/03/07

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 ANNUAL RETURN MADE UP TO 04/03/06

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 ANNUAL RETURN MADE UP TO 04/03/05

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 7 TREBECK STREET LONDON W1Y 7RJ

View Document

29/03/0429 March 2004 ANNUAL RETURN MADE UP TO 04/03/04

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 ANNUAL RETURN MADE UP TO 04/03/03

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 ANNUAL RETURN MADE UP TO 04/03/02

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 ANNUAL RETURN MADE UP TO 08/03/01

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

21/03/0021 March 2000 ANNUAL RETURN MADE UP TO 08/03/00

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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