Background WavePink WaveYellow Wave

GENCHEM HOLDINGS LIMITED (01778691)

GENCHEM HOLDINGS LIMITED (01778691) is an active UK company. incorporated on 16 December 1983. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GENCHEM HOLDINGS LIMITED has been registered for 42 years. Current directors include CAHILL, Michael John Christopher.

Company Number
01778691
Status
active
Type
ltd
Incorporated
16 December 1983
Age
42 years
Address
Commodity Quay, London, E1W 1BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAHILL, Michael John Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENCHEM HOLDINGS LIMITED

GENCHEM HOLDINGS LIMITED is an active company incorporated on 16 December 1983 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GENCHEM HOLDINGS LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01778691

LTD Company

Age

42 Years

Incorporated 16 December 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

GENCHEM CHARTERING LIMITED
From: 27 February 1985To: 2 January 1990
PORTRAVEN LIMITED
From: 16 December 1983To: 27 February 1985
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1BF,

Previous Addresses

St Magnus House 3 Lower Thames Street London EC3R 6HE
From: 16 December 1983To: 22 July 2015
Timeline

3 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Left
Sept 18
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FLETCHER, Rachel Elizabeth

Active
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 01 Oct 2025

CAHILL, Michael John Christopher

Active
St Katharine Docks, LondonE1W 1BF
Born February 1962
Director
Appointed 09 Aug 2006

ABREHART, Deborah

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 01 Dec 2020
Resigned 30 Sept 2025

BUCKSEY, Nicholas Richard

Resigned
St Magnus House, LondonEC3R 6HE
Secretary
Appointed 31 Mar 2013
Resigned 11 Nov 2013

CAHILL, Michael John Christopher

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 21 Dec 2017
Resigned 09 Apr 2018

CHILVERS, Ian Stuart

Resigned
2 Woodbridge Road East, IpswichIP4 5PA
Secretary
Appointed N/A
Resigned 01 Mar 1998

DEASEY, Stephen Gregory

Resigned
74 King Edward Road, BarnetEN5 5AU
Secretary
Appointed 09 Aug 2006
Resigned 31 Mar 2013

RUMSEY, David William

Resigned
The Brambles, StowmarketIP14 4TS
Secretary
Appointed 01 Mar 1998
Resigned 09 Aug 2006

SPENCER, Rachel Louise

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 09 Apr 2018
Resigned 30 Nov 2020

WATSON, Penny

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 11 Nov 2013
Resigned 21 Dec 2017

CLARKE, John Neil

Resigned
High Willows, 18 Park Avenue, OrpingtonBR6 8LL
Born August 1934
Director
Appointed N/A
Resigned 09 Aug 2006

FULFORD SMITH, Richard John

Resigned
Edenhurst Avenue, LondonSW6 3PD
Born April 1955
Director
Appointed 09 Aug 2006
Resigned 31 Oct 2008

GEDDES, Alexander Mackenzie

Resigned
Crown Reach, LondonSW1V 3JU
Born February 1947
Director
Appointed N/A
Resigned 03 Jun 2010

HALFPENNY, Alan John

Resigned
Viking Way, GuisboroughTS14 7BB
Born August 1933
Director
Appointed N/A
Resigned 10 Apr 2003

RUMSEY, David William

Resigned
St Katharine Docks, LondonE1W 1BF
Born August 1964
Director
Appointed 01 Jan 1999
Resigned 31 Dec 2025

WHITTET, Richard Brian

Resigned
Littlebrook, FarnhamGU10 5RA
Born August 1958
Director
Appointed 09 Aug 2006
Resigned 20 Sept 2018

Persons with significant control

1

St Katharine Docks, LondonE1W 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Resolution
11 November 2025
RESOLUTIONSResolutions
Memorandum Articles
11 November 2025
MAMA
Statement Of Companys Objects
10 November 2025
CC04CC04
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Memorandum Articles
7 October 2022
MAMA
Resolution
5 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Auditors Resignation Company
13 January 2009
AUDAUD
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
24 October 2006
287Change of Registered Office
Legacy
24 October 2006
353353
Legacy
24 October 2006
190190
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Group
29 April 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 July 2004
AAAnnual Accounts
Legacy
14 February 2004
288cChange of Particulars
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 July 2003
AAAnnual Accounts
Resolution
17 June 2003
RESOLUTIONSResolutions
Legacy
17 June 2003
169169
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 June 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
169169
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 May 2001
AAAnnual Accounts
Legacy
8 May 2001
169169
Legacy
24 January 2001
287Change of Registered Office
Legacy
9 November 2000
288cChange of Particulars
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 June 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 September 1999
AAAnnual Accounts
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 September 1998
AAAnnual Accounts
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 May 1997
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 September 1996
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Resolution
10 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 September 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1993
AAAnnual Accounts
Legacy
9 April 1993
403aParticulars of Charge Subject to s859A
Legacy
30 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 September 1992
AAAnnual Accounts
Legacy
30 September 1992
363sAnnual Return (shuttle)
Legacy
16 September 1992
288288
Legacy
24 October 1991
363b363b
Accounts With Accounts Type Full Group
12 September 1991
AAAnnual Accounts
Legacy
20 August 1991
395Particulars of Mortgage or Charge
Legacy
13 May 1991
288288
Legacy
1 May 1991
288288
Legacy
2 April 1991
288288
Accounts With Accounts Type Full Group
17 October 1990
AAAnnual Accounts
Legacy
17 October 1990
363363
Resolution
26 July 1990
RESOLUTIONSResolutions
Legacy
26 July 1990
169169
Memorandum Articles
20 June 1990
MEM/ARTSMEM/ARTS
Legacy
20 January 1990
288288
Certificate Change Of Name Company
3 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1989
288288
Legacy
19 October 1989
288288
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
15 December 1988
225(1)225(1)
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
5 September 1988
169169
Accounts With Made Up Date
12 October 1987
AAAnnual Accounts
Legacy
12 October 1987
363363
Legacy
18 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts
Legacy
28 August 1986
363363
Accounts With Made Up Date
3 January 1986
AAAnnual Accounts
Certificate Change Of Name Company
27 February 1985
CERTNMCertificate of Incorporation on Change of Name