INVESTMENT HOLDINGS (GENISTICS) LIMITED
Overview
| Company Name | INVESTMENT HOLDINGS (GENISTICS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06420350 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INVESTMENT HOLDINGS (GENISTICS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INVESTMENT HOLDINGS (GENISTICS) LIMITED located?
| Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INVESTMENT HOLDINGS (GENISTICS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GENISTICS GROUP HOLDINGS LIMITED | Dec 10, 2007 | Dec 10, 2007 |
| INTERCEDE 2228 LIMITED | Nov 07, 2007 | Nov 07, 2007 |
What are the latest accounts for INVESTMENT HOLDINGS (GENISTICS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INVESTMENT HOLDINGS (GENISTICS) LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for INVESTMENT HOLDINGS (GENISTICS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 64 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on Feb 20, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Change of details for Biif Bidco Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Director's details changed for Mr Bryan Michael Acutt on Jun 10, 2024 | 2 pages | CH01 | ||
Appointment of Bryan Michael Acutt as a director on Feb 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Wrinn as a director on Feb 28, 2024 | 1 pages | TM01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Director's details changed for Mr John Wrinn on Dec 13, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Appointment of Mr John Wrinn as a director on Dec 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Fulton Gilmour as a director on Dec 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 07, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Nov 07, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of INVESTMENT HOLDINGS (GENISTICS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| ACUTT, Bryan Michael | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 205077570001 | |||||||||
| CAVILL, John Ivor | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | England | British | 152521640008 | |||||||||
| MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||||||
| ASHBROOK, Philip Peter | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Limited United Kingdom | England | British | 121252960005 | |||||||||
| BRADLEY, Victoria Louise | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | 150074660001 | |||||||||
| BRINDLEY, Nigel Anthony John | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | 138566670001 | |||||||||
| GILMOUR, David Fulton | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United Kingdom | British | 158508150001 | |||||||||
| HAGA, Thomas Justin | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | United Kingdom | British | 111282640001 | |||||||||
| MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | 116580030002 | ||||||||||
| MIDDLETON, Nigel Wythen | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | 156912990001 | |||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| SHELDRAKE, Peter John | Director | 78 Cannon Street EC4N 6AF London Cannon Place | England | British | 164986530026 | |||||||||
| WRINN, John | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United Kingdom | British | 121837270001 | |||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 159171130001 | ||||||||||
| MITRE DIRECTORS LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 80754520001 | |||||||||||
| MITRE SECRETARIES LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 |
Who are the persons with significant control of INVESTMENT HOLDINGS (GENISTICS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Biif Bidco Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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