GENISTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGENISTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04261376
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GENISTICS LIMITED?

    • Repair of electrical equipment (33140) / Manufacturing

    Where is GENISTICS LIMITED located?

    Registered Office Address
    Rolls-Royce Plc
    Moor Lane
    DE24 8BJ Derby
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GENISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (2669) LIMITEDJul 30, 2001Jul 30, 2001

    What are the latest accounts for GENISTICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for GENISTICS LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2025
    Next Confirmation Statement DueJun 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2024
    OverdueNo

    What are the latest filings for GENISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    20 pagesAA

    Appointment of Bryan Michael Acutt as a director on Feb 28, 2024

    2 pagesAP01

    Termination of appointment of John Wrinn as a director on Feb 28, 2024

    1 pagesTM01

    Registered office address changed from Rolls Royce Plc PO Box 31 Moor Lane Derby Derbyshire DE24 8BJ to Rolls-Royce Plc Moor Lane Derby England DE24 8BJ on Mar 04, 2024

    1 pagesAD01

    Change of details for Genistics Holdings Limited as a person with significant control on Mar 04, 2024

    2 pagesPSC05

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Termination of appointment of Andrew Biggs as a director on Dec 20, 2022

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Fulton Gilmour as a director on Nov 18, 2021

    1 pagesTM01

    Appointment of Mr John Wrinn as a director on Nov 18, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Appointment of Mr David Fulton Gilmour as a director on Nov 05, 2020

    2 pagesAP01

    Termination of appointment of Peter John Sheldrake as a director on Nov 05, 2020

    1 pagesTM01

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Dale Morgan as a director on Apr 06, 2020

    2 pagesAP01

    Termination of appointment of Avinash Misra as a director on Apr 03, 2020

    1 pagesTM01

    Termination of appointment of Carolyn Marie Sharpe as a secretary on Nov 22, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Jun 15, 2019 with updates

    4 pagesCS01

    Who are the officers of GENISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACUTT, Bryan Michael
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    England
    England
    Director
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    England
    England
    United KingdomBritishDirector205077570001
    CAVILL, John
    Moor Lane
    DE24 8BJ Derby
    PO BOX 31
    Derbyshire
    United Kingdom
    Director
    Moor Lane
    DE24 8BJ Derby
    PO BOX 31
    Derbyshire
    United Kingdom
    United KingdomBritishPartner214335260001
    MORGAN, Dale
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    England
    England
    Director
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    England
    England
    United KingdomBritishDirector269107350001
    BROWN, Peter Edward
    64 Cloverfields
    Haslington
    CW1 5AL Crewe
    Cheshire
    Secretary
    64 Cloverfields
    Haslington
    CW1 5AL Crewe
    Cheshire
    BritishFinance Director82904610001
    GOMA, Delrose Joy
    Rolls Royce Plc PO BOX 31
    Moor Lane
    DE24 8BJ Derby
    Derbyshire
    Secretary
    Rolls Royce Plc PO BOX 31
    Moor Lane
    DE24 8BJ Derby
    Derbyshire
    BritishCompany Secretary58167220001
    SHARPE, Carolyn Marie
    Moor Lane
    DE24 8BJ Derby
    PO BOX 31
    England And Wales
    United Kingdom
    Secretary
    Moor Lane
    DE24 8BJ Derby
    PO BOX 31
    England And Wales
    United Kingdom
    191624200001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    ASHBROOK, Philip Peter
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited
    Scotland
    Scotland
    Director
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited
    Scotland
    Scotland
    United KingdomBritishDirector121252960001
    BIGGS, Andrew
    Moor Lane
    DE24 8BJ Derby
    PO BOX 31
    Derbyshire
    United Kingdom
    Director
    Moor Lane
    DE24 8BJ Derby
    PO BOX 31
    Derbyshire
    United Kingdom
    United KingdomBritishManaging Director174695460001
    BRADLEY, Victoria Louise
    26 Fitzgerald Avenue
    SW14 8SZ London
    Director
    26 Fitzgerald Avenue
    SW14 8SZ London
    United KingdomBritishInvestment Manager126733230001
    BROWN, Peter Edward
    64 Cloverfields
    Haslington
    CW1 5AL Crewe
    Cheshire
    Director
    64 Cloverfields
    Haslington
    CW1 5AL Crewe
    Cheshire
    BritishFinance Director82904610001
    CONNERY, Denis Patrick
    125 Selby Road
    NG2 7BB West Bridgford
    Nottinghamshire
    Director
    125 Selby Road
    NG2 7BB West Bridgford
    Nottinghamshire
    BritishCommercial Director95230660001
    DAVIES, Andrew Simon Craig
    Moor Lane
    DE24 8BJ Derby
    C/O Rolls-Royce Plc
    Derbyshire
    England
    Director
    Moor Lane
    DE24 8BJ Derby
    C/O Rolls-Royce Plc
    Derbyshire
    England
    United KingdomBritishFinance Director168453570001
    GILMOUR, David Fulton
    2nd Floor,
    11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor,
    11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    United KingdomBritishDirector158508150001
    HAGA, Thomas Justin
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    United KingdomBritishDirector162682990001
    HANDY, Christopher Peter
    Chantry Road
    Moseley
    B13 8DL Birmingham
    5
    Director
    Chantry Road
    Moseley
    B13 8DL Birmingham
    5
    United KingdomBritishDirector148386840001
    HARVEY, John David
    Gray Croft
    10 Bowns Hill
    DE4 5DG Crich
    Derbyshire
    Director
    Gray Croft
    10 Bowns Hill
    DE4 5DG Crich
    Derbyshire
    BritishManaging Director Industrial B35210600001
    HOILE, Richard David
    2nd Floor
    11 Thistle Street
    EH21 1DF Edinburgh
    C/O Iml
    Scotland
    Scotland
    Director
    2nd Floor
    11 Thistle Street
    EH21 1DF Edinburgh
    C/O Iml
    Scotland
    Scotland
    United KingdomBritishDirector137848430002
    MIDDLETON, Nigel Wythen
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    United KingdomBritishInvestment Manager156912990001
    MISRA, Avinash
    Moor Lane
    DE24 8BJ Derby
    PO BOX 31
    Derbyshire
    United Kingdom
    Director
    Moor Lane
    DE24 8BJ Derby
    PO BOX 31
    Derbyshire
    United Kingdom
    United KingdomBritishFinance Director214435000002
    MUNN, John Michael
    349 Northern Spy Circle
    Howard
    Ohio
    43028
    United States
    Director
    349 Northern Spy Circle
    Howard
    Ohio
    43028
    United States
    BritishCfo Energy101678480001
    OVERTON, Robert William
    Newent
    Fiddlers Lane
    DE13 9HG Tutbury
    Staffordshire
    Director
    Newent
    Fiddlers Lane
    DE13 9HG Tutbury
    Staffordshire
    EnglandBritishFinance Director Industrial Bu73550800001
    OWEN, Paul Robert
    Moor Lane
    PO BOX 31
    DE24 8BJ Derby
    Director
    Moor Lane
    PO BOX 31
    DE24 8BJ Derby
    United KingdomBritishDirector292465580001
    RAWLINSON, Christopher
    Belfry Drive
    Hullavington
    SN14 6QW Wiltshire
    6
    England
    England
    Director
    Belfry Drive
    Hullavington
    SN14 6QW Wiltshire
    6
    England
    England
    United KingdomBritishDirector180698010001
    SCOTT-BARRETT, Nicholas Huson
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    Director
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    BritishBanker59658050001
    SHELDRAKE, Peter John
    Moor Lane
    DE24 8BJ Derby
    England
    United Kingdom
    Director
    Moor Lane
    DE24 8BJ Derby
    England
    United Kingdom
    United KingdomBritishNone164986530026
    VICKERMAN, James Edward
    11 Pool View
    Winterley
    CW11 4QZ Sandbach
    Cheshire
    Director
    11 Pool View
    Winterley
    CW11 4QZ Sandbach
    Cheshire
    EnglandUkManaging Director82904510001
    WESTLAKE, Jeremy William
    Moor Lane
    DE24 8BJ Derby
    PO BOX 31
    England
    England
    Director
    Moor Lane
    DE24 8BJ Derby
    PO BOX 31
    England
    England
    BritishDirector126739400001
    WRINN, John
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    England
    England
    Director
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    England
    England
    United KingdomBritishProjects Executive121837270001
    BIIF CORPORATE SERVICES LIMITED
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    England
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number06793845
    168520540001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Who are the persons with significant control of GENISTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    England
    England
    Apr 06, 2016
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4261359
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0