BE GENESIS LIMITED
Overview
| Company Name | BE GENESIS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 15350882 |
| 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 BE GENESIS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BE GENESIS LIMITED located?
| Registered Office Address | Elsley Court 20-22 Great Titchfield Street W1W 8BE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BE GENESIS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BE FLEXIBLE SPACE LIMITED | Dec 14, 2023 | Dec 14, 2023 |
What are the latest accounts for BE GENESIS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2024 |
| Next Accounts Due On | Mar 10, 2026 |
What is the status of the latest confirmation statement for BE GENESIS LIMITED?
| Last Confirmation Statement Made Up To | Dec 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2025 |
| Overdue | No |
What are the latest filings for BE GENESIS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2024 to Dec 30, 2024 | 1 pages | AA01 | ||||||||||
Director's details changed for Jayson Jenkins on Aug 22, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Mr Simon Michael Rusk as a person with significant control on Aug 21, 2025 | 2 pages | PSC04 | ||||||||||
Change of details for Mr David Gary Saul as a person with significant control on Aug 21, 2025 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Andrew Marc Emden on Aug 22, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Saul Weinbrenn on Aug 21, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Issott on Aug 22, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Mr David Gary Saul as a person with significant control on Aug 21, 2025 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mrs Nazia Siddiq on Aug 22, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Michael Rusk on Aug 21, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Gary Saul on Aug 21, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Michael Rusk on Aug 21, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Mr Simon Michael Rusk as a person with significant control on Aug 21, 2025 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Aug 15, 2025 | 1 pages | AD01 | ||||||||||
Director's details changed for Derren Matthew Jennings on Apr 04, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Nicolas Sean Gandy as a director on Feb 13, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 13, 2024 with updates | 6 pages | CS01 | ||||||||||
Certificate of change of name Company name changed be flexible space LIMITED\certificate issued on 07/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr David Gary Saul on Apr 17, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Gary Saul on Apr 17, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mr Simon Michael Rusk as a person with significant control on Apr 10, 2024 | 2 pages | PSC04 | ||||||||||
Change of details for Mr David Gary Saul as a person with significant control on Apr 10, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Jonathan Saul Weinbrenn on Apr 10, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Nazia Siddiq on Apr 10, 2024 | 2 pages | CH01 | ||||||||||
Who are the officers of BE GENESIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EMDEN, Andrew Marc | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | 126685040002 | |||||
| ISSOTT, Andrew | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | 178923160001 | |||||
| JENKINS, Jayson | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | 317081200001 | |||||
| JENNINGS, Derren Matthew | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | 317081230001 | |||||
| RUSK, Simon Michael | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | 123853770005 | |||||
| SAUL, David Gary | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | 57597480004 | |||||
| SIDDIQ, Nazia | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | 161390320003 | |||||
| WEINBRENN, Jonathan Saul | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | 238760480001 | |||||
| GANDY, Nicolas Sean | Director | Leman Street E1W 9US London 2 United Kingdom | United Kingdom | British | 135709440001 |
Who are the persons with significant control of BE GENESIS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Michael Rusk | Dec 14, 2023 | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Gary Saul | Dec 14, 2023 | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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