Genistics Holdings Limited
- Active
- Incorporated on 30 Jul 2001
Reg Address: Rolls-Royce Plc, Moor Lane, Derby DE24 8BJ, England
Previous Names:
Broomco (2668) Limited - 17 Oct 2001
Broomco (2668) Limited - 30 Jul 2001
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Genistics Holdings Limited" is a ltd and located in Rolls-Royce Plc, Moor Lane, Derby DE24 8BJ. Genistics Holdings Limited is currently in active status and it was incorporated on 30 Jul 2001 (23 years 1 months 23 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Genistics Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Bryan Michael Acutt | Director | 28 Feb 2024 | British | Active |
2 | John Wrinn | Director | 18 Nov 2021 | British | Resigned 28 Feb 2024 |
3 | David Fulton Gilmour | Director | 5 Nov 2020 | British | Resigned 18 Nov 2021 |
4 | David Fulton Gilmour | Director | 5 Nov 2020 | British | Active |
5 | Dale Morgan | Director | 6 Apr 2020 | British | Active |
6 | Dale Morgan | Director | 6 Apr 2020 | British | Active |
7 | Peter John Sheldrake | Director | 7 Aug 2018 | British | Resigned 5 Nov 2020 |
8 | Avinash Misra | Director | 19 Sep 2016 | Indian | Resigned 3 Apr 2020 |
9 | John Cavill | Director | 14 Sep 2016 | British | Active |
10 | Carolyn Marie Sharpe | Secretary | 8 Oct 2014 | - | Resigned 22 Nov 2019 |
11 | Philip Peter Ashbrook | Director | 25 Jul 2014 | British | Resigned 29 Jun 2018 |
12 | Richard David Hoile | Director | 10 Apr 2014 | British | Resigned 25 Jul 2014 |
13 | Richard David Hoile | Director | 10 Apr 2014 | British | Resigned 25 Jul 2014 |
14 | Christopher John Rawlinson | Director | 19 Aug 2013 | British | Resigned 31 Aug 2016 |
15 | Andrew Biggs | Director | 20 Dec 2012 | British | Active |
16 | Andrew Simon Craig Davies | Director | 3 Apr 2012 | British | Resigned 1 Aug 2013 |
17 | Thomas Justin Haga | Director | 15 Mar 2012 | British | Resigned 10 Apr 2014 |
18 | BIIF CORPORATE SERVICES LIMITED | Corporate Director | 15 Mar 2012 | - | Resigned 14 Sep 2016 |
19 | Christopher Peter Handy | Director | 1 Jan 2010 | British | Resigned 3 Apr 2012 |
20 | Christopher Peter Handy | Director | 1 Jan 2010 | British | Resigned 3 Apr 2012 |
21 | Paul Robert Owen | Director | 13 Nov 2009 | British | Resigned 20 Dec 2012 |
22 | Paul Robert Owen | Director | 13 Nov 2009 | British | Resigned 20 Dec 2012 |
23 | Victoria Louise Bradley | Director | 23 Mar 2009 | British | Resigned 12 Dec 2011 |
24 | Jeremy William Westlake | Director | 1 May 2007 | British | Resigned 1 Jan 2010 |
25 | John Michael Munn | Director | 10 Nov 2004 | British | Resigned 20 Feb 2007 |
26 | Nigel Wythen Middleton | Director | 9 Dec 2003 | British | Resigned 15 Mar 2012 |
27 | Nicholas Huson Scott-Barrett | Director | 9 Dec 2003 | British | Resigned 9 Jan 2009 |
28 | Robert William Overton | Director | 5 Dec 2003 | - | Resigned 10 Nov 2004 |
29 | Delrose Joy Goma | Secretary | 15 Jul 2002 | British | Resigned 8 Oct 2014 |
30 | Peter Edward Brown | Secretary | 20 Jun 2002 | British | Resigned 15 Jul 2002 |
31 | Denis Patrick Connery | Director | 19 Jun 2002 | British | Resigned 31 Jul 2003 |
32 | Peter Edward Brown | Director | 19 Jun 2002 | British | Resigned 9 Dec 2003 |
33 | John David Harvey | Director | 19 Jun 2002 | British | Resigned 9 Dec 2003 |
34 | James Edward Vickerman | Director | 19 Jun 2002 | Uk | Resigned 13 Nov 2009 |
35 | DLA PIPER UK SECRETARIAL SERVICES LIMITED | Corporate Director | 30 Jul 2001 | - | Resigned 20 Jun 2002 |
36 | DLA PIPER UK NOMINEES LIMITED | Corporate Director | 30 Jul 2001 | - | Resigned 20 Jun 2002 |
37 | DLA PIPER UK SECRETARIAL SERVICES LIMITED | Corporate Secretary | 30 Jul 2001 | - | Resigned 20 Jun 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Investment Holdings (Genistics) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Active |
2 | Rolls-Royce Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Active |
3 | Rolls-Royce Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Genistics Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 18 Jun 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 13 Mar 2024 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 11 Mar 2024 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 11 Mar 2024 | Download PDF |
5 | Address - Change Registered Office Company With Date Old New | 4 Mar 2024 | Download PDF |
6 | Accounts - Change Account Reference Date Company Previous Extended | 5 Jul 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 21 Jun 2023 | Download PDF |
8 | Mortgage - Satisfy Charge Full | 27 Jun 2022 | Download PDF 2 Pages |
9 | Confirmation Statement - No Updates | 15 Jun 2022 | Download PDF 3 Pages |
10 | Confirmation Statement - No Updates | 29 Jun 2021 | Download PDF |
11 | Persons With Significant Control - Change To A Person With Significant Control | 30 Apr 2021 | Download PDF |
12 | Accounts - Group | 1 Feb 2021 | Download PDF 24 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 18 Nov 2020 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 17 Nov 2020 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 15 Jun 2020 | Download PDF 3 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 23 Apr 2020 | Download PDF 2 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 3 Apr 2020 | Download PDF 1 Pages |
18 | Officers - Termination Secretary Company With Name Termination Date | 2 Apr 2020 | Download PDF 1 Pages |
19 | Accounts - Group | 4 Jul 2019 | Download PDF 23 Pages |
20 | Confirmation Statement - Updates | 19 Jun 2019 | Download PDF 4 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 8 Aug 2018 | Download PDF 2 Pages |
22 | Accounts - Group | 10 Jul 2018 | Download PDF 23 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2018 | Download PDF 1 Pages |
24 | Confirmation Statement - Updates | 15 Jun 2018 | Download PDF 4 Pages |
25 | Officers - Change Person Director Company With Change Date | 10 May 2018 | Download PDF 2 Pages |
26 | Officers - Change Person Director Company With Change Date | 10 May 2018 | Download PDF 2 Pages |
27 | Accounts - Group | 25 Sep 2017 | Download PDF 24 Pages |
28 | Confirmation Statement - Updates | 17 Jun 2017 | Download PDF 8 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 19 Sep 2016 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 19 Sep 2016 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 16 Sep 2016 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 6 Sep 2016 | Download PDF 1 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jun 2016 | Download PDF 8 Pages |
34 | Accounts - Group | 11 May 2016 | Download PDF 25 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jul 2015 | Download PDF 8 Pages |
36 | Accounts - Group | 8 May 2015 | Download PDF 20 Pages |
37 | Miscellaneous | 23 Apr 2015 | Download PDF 1 Pages |
38 | Auditors - Resignation Company | 23 Apr 2015 | Download PDF 1 Pages |
39 | Auditors - Resignation Company | 23 Apr 2015 | Download PDF 2 Pages |
40 | Officers - Change Person Secretary Company With Change Date | 27 Nov 2014 | Download PDF 1 Pages |
41 | Officers - Termination Secretary Company With Name Termination Date | 9 Oct 2014 | Download PDF 1 Pages |
42 | Officers - Appoint Person Secretary Company With Name Date | 9 Oct 2014 | Download PDF 2 Pages |
43 | Accounts - Group | 7 Oct 2014 | Download PDF 20 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 26 Sep 2014 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 26 Sep 2014 | Download PDF 1 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Aug 2014 | Download PDF 8 Pages |
47 | Officers - Termination Director Company With Name | 11 Apr 2014 | Download PDF 1 Pages |
48 | Officers - Appoint Person Director Company With Name | 11 Apr 2014 | Download PDF 2 Pages |
49 | Accounts - Group | 29 Aug 2013 | Download PDF 19 Pages |
50 | Officers - Appoint Person Director Company With Name | 19 Aug 2013 | Download PDF 2 Pages |
51 | Officers - Termination Director Company With Name | 9 Aug 2013 | Download PDF 1 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Aug 2013 | Download PDF 8 Pages |
53 | Officers - Appoint Person Director Company With Name | 3 Jan 2013 | Download PDF 2 Pages |
54 | Officers - Termination Director Company With Name | 20 Dec 2012 | Download PDF 1 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Aug 2012 | Download PDF 8 Pages |
56 | Accounts - Group | 3 Jul 2012 | Download PDF 19 Pages |
57 | Officers - Appoint Corporate Director Company With Name | 20 Apr 2012 | Download PDF 2 Pages |
58 | Officers - Appoint Person Director Company With Name | 18 Apr 2012 | Download PDF 2 Pages |
59 | Officers - Termination Director Company With Name | 17 Apr 2012 | Download PDF 1 Pages |
60 | Officers - Termination Director Company With Name | 3 Apr 2012 | Download PDF 1 Pages |
61 | Officers - Appoint Person Director Company With Name | 2 Apr 2012 | Download PDF 2 Pages |
62 | Officers - Termination Director Company With Name | 2 Apr 2012 | Download PDF 1 Pages |
63 | Officers - Termination Director Company With Name | 13 Jan 2012 | Download PDF 1 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Aug 2011 | Download PDF 8 Pages |
65 | Officers - Change Person Director Company With Change Date | 16 Aug 2011 | Download PDF 3 Pages |
66 | Accounts - Group | 1 Aug 2011 | Download PDF 19 Pages |
67 | Accounts - Group | 4 Oct 2010 | Download PDF 19 Pages |
68 | Officers - Change Person Secretary Company With Change Date | 18 Aug 2010 | Download PDF 1 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Aug 2010 | Download PDF 8 Pages |
70 | Officers - Appoint Person Director Company With Name | 26 Jan 2010 | Download PDF 5 Pages |
71 | Officers - Termination Director Company With Name | 26 Jan 2010 | Download PDF 2 Pages |
72 | Officers - Appoint Person Director Company With Name | 1 Dec 2009 | Download PDF 3 Pages |
73 | Officers - Termination Director Company With Name | 26 Nov 2009 | Download PDF 2 Pages |
74 | Officers - Change Person Director Company With Change Date | 17 Nov 2009 | Download PDF 2 Pages |
75 | Annual Return - Legacy | 18 Sep 2009 | Download PDF 5 Pages |
76 | Accounts - Full | 18 Sep 2009 | Download PDF 9 Pages |
77 | Officers - Legacy | 1 Apr 2009 | Download PDF 3 Pages |
78 | Officers - Legacy | 19 Jan 2009 | Download PDF 1 Pages |
79 | Accounts - Full | 6 Oct 2008 | Download PDF 9 Pages |
80 | Annual Return - Legacy | 14 Aug 2008 | Download PDF 5 Pages |
81 | Accounts - Full | 25 Sep 2007 | Download PDF 9 Pages |
82 | Annual Return - Legacy | 30 Jul 2007 | Download PDF 3 Pages |
83 | Officers - Legacy | 30 Jul 2007 | Download PDF 1 Pages |
84 | Officers - Legacy | 6 Jun 2007 | Download PDF 1 Pages |
85 | Accounts - Amended Full | 12 Oct 2006 | Download PDF 9 Pages |
86 | Accounts - Full | 28 Sep 2006 | Download PDF 9 Pages |
87 | Annual Return - Legacy | 1 Aug 2006 | Download PDF 3 Pages |
88 | Accounts - Full | 15 Sep 2005 | Download PDF 8 Pages |
89 | Annual Return - Legacy | 4 Aug 2005 | Download PDF 3 Pages |
90 | Officers - Legacy | 29 Nov 2004 | Download PDF 3 Pages |
91 | Officers - Legacy | 29 Nov 2004 | Download PDF 1 Pages |
92 | Annual Return - Legacy | 2 Aug 2004 | Download PDF 3 Pages |
93 | Accounts - Total Exemption Full | 5 Jul 2004 | Download PDF 7 Pages |
94 | Resolution | 29 Dec 2003 | Download PDF |
95 | Resolution | 29 Dec 2003 | Download PDF 1 Pages |
96 | Resolution | 29 Dec 2003 | Download PDF |
97 | Officers - Legacy | 23 Dec 2003 | Download PDF 3 Pages |
98 | Resolution | 18 Dec 2003 | Download PDF |
99 | Resolution | 18 Dec 2003 | Download PDF |
100 | Resolution | 18 Dec 2003 | Download PDF 38 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.