GENISTAR LIMITED - CATERHAM
Company Profile | Company Filings |
Overview
GENISTAR LIMITED is a Private Limited Company from CATERHAM and has the status: Active.
GENISTAR LIMITED was incorporated 16 years ago on 17/07/2007 and has the registered number: 06315485. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GENISTAR LIMITED was incorporated 16 years ago on 17/07/2007 and has the registered number: 06315485. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GENISTAR LIMITED - CATERHAM
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
VICTORIA HOUSE
CATERHAM
SURREY
CR3 6HY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/08/2023 | 28/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SAWHNEY & CO LIMITED | Corporate Secretary | 2024-01-02 | CURRENT | ||
MR JEFFREY SCOTT LESTZ | Nov 1956 | American,British | Director | 2007-07-17 | CURRENT |
MR MARK SASO KECEK | May 1979 | British,Slovenian | Director | 2009-11-01 | CURRENT |
CORNHILL SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-07-17 UNTIL 2010-07-27 | RESIGNED | ||
CORNHILL REGISTRARS LIMITED | Corporate Director | 2007-07-17 UNTIL 2007-07-17 | RESIGNED | ||
MR ROBERT OWEN SAFFORD | Sep 1957 | American | Director | 2007-07-17 UNTIL 2017-05-26 | RESIGNED |
JACQUELINE LESLEY COLLINS | May 1952 | British | Director | 2007-07-17 UNTIL 2009-12-12 | RESIGNED |
MR RYAN PAUL SALISBURY | Secretary | 2022-09-22 UNTIL 2024-01-08 | RESIGNED | ||
JOSEPH ANTHONY USHER | Secretary | 2010-05-12 UNTIL 2011-03-18 | RESIGNED | ||
MISS ANGELINA YVETTE HALL | Secretary | 2016-04-14 UNTIL 2016-10-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mark Kecek Holdings Limited | 2022-04-15 | Redhill | Ownership of shares 25 to 50 percent | |
Mr Robert Owen Safford | 2016-07-01 - 2022-04-15 | 9/1957 | Caterham Surrey | Ownership of shares 25 to 50 percent |
Mr Jeffrey Scott Lestz | 2016-07-01 | 11/1956 | Caterham Surrey | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Genistar Limited - Period Ending 2022-12-31 | 2023-09-07 | 31-12-2022 | £3,981,091 Cash |
Genistar Limited - Period Ending 2021-12-31 | 2022-07-12 | 31-12-2021 | £4,685,237 Cash |
Genistar Limited - Period Ending 2020-12-31 | 2021-04-07 | 31-12-2020 | £4,597,985 Cash |
Genistar Limited - Period Ending 2019-12-31 | 2020-06-11 | 31-12-2019 | £3,521,358 Cash |
Genistar Limited - Period Ending 2018-12-31 | 2019-09-07 | 31-12-2018 | £2,778,628 Cash £229,020 equity |
Genistar Limited - Period Ending 2017-12-31 | 2018-03-20 | 31-12-2017 | £1,144,796 Cash £92,765 equity |
Genistar Limited - Period Ending 2016-12-31 | 2017-07-15 | 31-12-2016 | £153,669 Cash £86,775 equity |
Accounts filed on 31-12-2015 | 2016-03-31 | 31-12-2015 | £367,374 Cash £86,879 equity |
GENISTAR LIMITED Accounts filed on 31-12-2014 | 2015-05-13 | 31-12-2014 | £527,869 Cash £86,879 equity |