Background WavePink WaveYellow Wave

GENESIS FOUNDATION (04136427)

GENESIS FOUNDATION (04136427) is an active UK company. incorporated on 5 January 2001. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. GENESIS FOUNDATION has been registered for 25 years. Current directors include ARMSTRONG, Matthew, BROWNE, Joy, LAN, David Mark and 1 others.

Company Number
04136427
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 January 2001
Age
25 years
Address
C/O Buzzacott Llp, London, EC2V 6DL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ARMSTRONG, Matthew, BROWNE, Joy, LAN, David Mark, STUDZINSKI, John Joseph
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESIS FOUNDATION

GENESIS FOUNDATION is an active company incorporated on 5 January 2001 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. GENESIS FOUNDATION was registered 25 years ago.(SIC: 90030)

Status

active

Active since 25 years ago

Company No

04136427

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 5 January 2001

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 16 June 2025 (10 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

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

THE GENESIS FOUNDATION
From: 4 June 2021To: 9 July 2021
THE STUDS TRUST
From: 5 January 2001To: 4 June 2021
Contact
Address

C/O Buzzacott Llp 130 Wood Street London, EC2V 6DL,

Previous Addresses

C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom
From: 18 February 2011To: 18 February 2011
130 Wood Street London EC2V 6DL United Kingdom
From: 14 February 2011To: 18 February 2011
12 New Fetter Lane London EC4A 1AG
From: 5 January 2001To: 14 February 2011
Timeline

7 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Jul 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BROWNE, Joy

Active
130 Wood Street, LondonEC2V 6DL
Secretary
Appointed 05 Jan 2001

ARMSTRONG, Matthew

Active
130 Wood Street, LondonEC2V 6DL
Born May 1986
Director
Appointed 12 Jun 2023

BROWNE, Joy

Active
130 Wood Street, LondonEC2V 6DL
Born November 1957
Director
Appointed 05 Jan 2001

LAN, David Mark

Active
130 Wood Street, LondonEC2V 6DL
Born June 1952
Director
Appointed 30 Jun 2022

STUDZINSKI, John Joseph

Active
130 Wood Street, LondonEC2V 6DL
Born March 1956
Director
Appointed 10 Jan 2001

FELZMANN, Vladimir Jan Antonin Vaclav, Rev Mgr

Resigned
130 Wood Street, LondonEC2V 6DL
Born May 1939
Director
Appointed 05 Jan 2001
Resigned 12 Jun 2023

Persons with significant control

4

1 Active
3 Ceased

Rev Mgr Vladimir Jan Antonin Vaclav Felzmann

Ceased
130 Wood Street, LondonEC2V 6DL
Born May 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2023

Ms Joy Browne

Ceased
130 Wood Street, LondonEC2V 6DL
Born November 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2023

Mrs Harriet Elizabeth Sarah Capaldi

Ceased
130 Wood Street, LondonEC2V 6DL
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jan 2023

Mr John Joseph Studzinski

Active
130 Wood Street, LondonEC2V 6DL
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Resolution
18 July 2022
RESOLUTIONSResolutions
Memorandum Articles
18 July 2022
MAMA
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Resolution
9 July 2021
RESOLUTIONSResolutions
Change Of Name Notice
9 July 2021
CONNOTConfirmation Statement Notification
Change Of Name Exemption
9 July 2021
NE01NE01
Resolution
4 June 2021
RESOLUTIONSResolutions
Resolution
21 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
21 May 2021
CONNOTConfirmation Statement Notification
Change Of Name Exemption
21 May 2021
NE01NE01
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Legacy
19 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
21 February 2006
225Change of Accounting Reference Date
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
287Change of Registered Office
Memorandum Articles
7 February 2001
MEM/ARTSMEM/ARTS
Resolution
7 February 2001
RESOLUTIONSResolutions
Legacy
25 January 2001
288aAppointment of Director or Secretary
Incorporation Company
5 January 2001
NEWINCIncorporation