Background WavePink WaveYellow Wave

GENISTICS HOLDINGS LIMITED (04261359)

GENISTICS HOLDINGS LIMITED (04261359) is an active UK company. incorporated on 30 July 2001. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GENISTICS HOLDINGS LIMITED has been registered for 24 years. Current directors include ACUTT, Bryan Michael, MORGAN, Dale.

Company Number
04261359
Status
active
Type
ltd
Incorporated
30 July 2001
Age
24 years
Address
Rolls-Royce Plc, Derby, DE24 8BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ACUTT, Bryan Michael, MORGAN, Dale
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENISTICS HOLDINGS LIMITED

GENISTICS HOLDINGS LIMITED is an active company incorporated on 30 July 2001 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GENISTICS HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04261359

LTD Company

Age

24 Years

Incorporated 30 July 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

BROOMCO (2668) LIMITED
From: 30 July 2001To: 17 October 2001
Contact
Address

Rolls-Royce Plc Moor Lane Derby, DE24 8BJ,

Previous Addresses

Rolls Royce Plc PO Box 31 Moor Lane Derby Derbyshire DE24 8BJ
From: 30 July 2001To: 4 March 2024
Timeline

37 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 21
Director Joined
Nov 21
Loan Cleared
Jun 22
Director Left
Dec 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

ACUTT, Bryan Michael

Active
Moor Lane, DerbyDE24 8BJ
Born October 1979
Director
Appointed 28 Feb 2024

MORGAN, Dale

Active
Moor Lane, DerbyDE24 8BJ
Born October 1982
Director
Appointed 06 Apr 2020

BROWN, Peter Edward

Resigned
64 Cloverfields, CreweCW1 5AL
Secretary
Appointed 20 Jun 2002
Resigned 15 Jul 2002

GOMA, Delrose Joy

Resigned
Rolls Royce Plc PO BOX 31, DerbyDE24 8BJ
Secretary
Appointed 15 Jul 2002
Resigned 08 Oct 2014

SHARPE, Carolyn Marie

Resigned
Moor Lane, DerbyDE24 8BJ
Secretary
Appointed 08 Oct 2014
Resigned 22 Nov 2019

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 30 Jul 2001
Resigned 20 Jun 2002

ASHBROOK, Philip Peter

Resigned
2nd Floor, EdinburghEH2 1DF
Born May 1960
Director
Appointed 25 Jul 2014
Resigned 29 Jun 2018

BIGGS, Andrew

Resigned
Moor Lane, DerbyDE24 8BJ
Born May 1966
Director
Appointed 20 Dec 2012
Resigned 20 Dec 2022

BRADLEY, Victoria Louise

Resigned
26 Fitzgerald Avenue, LondonSW14 8SZ
Born October 1971
Director
Appointed 23 Mar 2009
Resigned 12 Dec 2011

BROWN, Peter Edward

Resigned
64 Cloverfields, CreweCW1 5AL
Born February 1969
Director
Appointed 19 Jun 2002
Resigned 09 Dec 2003

CAVILL, John

Resigned
Moor Lane, DerbyDE24 8BJ
Born October 1972
Director
Appointed 14 Sept 2016
Resigned 03 Mar 2026

CONNERY, Denis Patrick

Resigned
125 Selby Road, West BridgfordNG2 7BB
Born March 1957
Director
Appointed 19 Jun 2002
Resigned 31 Jul 2003

DAVIES, Andrew Simon Craig

Resigned
Moor Lane, DerbyDE24 8BJ
Born October 1966
Director
Appointed 03 Apr 2012
Resigned 01 Aug 2013

GILMOUR, David Fulton

Resigned
2nd Floor,, EdinburghEH2 1DF
Born January 1963
Director
Appointed 05 Nov 2020
Resigned 18 Nov 2021

HAGA, Thomas Justin

Resigned
Churchill Place, LondonE14 5HP
Born February 1976
Director
Appointed 15 Mar 2012
Resigned 10 Apr 2014

HANDY, Christopher Peter

Resigned
Chantry Road, BirminghamB13 8DL
Born April 1965
Director
Appointed 01 Jan 2010
Resigned 03 Apr 2012

HARVEY, John David

Resigned
Gray Croft, CrichDE4 5DG
Born July 1946
Director
Appointed 19 Jun 2002
Resigned 09 Dec 2003

HOILE, Richard David

Resigned
2nd Floor, EdinburghEH21 1DF
Born December 1963
Director
Appointed 10 Apr 2014
Resigned 25 Jul 2014

MIDDLETON, Nigel Wythen

Resigned
Churchill Place, LondonE14 5HP
Born November 1956
Director
Appointed 09 Dec 2003
Resigned 15 Mar 2012

MISRA, Avinash

Resigned
Moor Lane, DerbyDE24 8BJ
Born June 1977
Director
Appointed 19 Sept 2016
Resigned 03 Apr 2020

MUNN, John Michael

Resigned
349 Northern Spy Circle, Ohio
Born July 1951
Director
Appointed 10 Nov 2004
Resigned 20 Feb 2007

OVERTON, Robert William

Resigned
Newent, TutburyDE13 9HG
Born March 1951
Director
Appointed 05 Dec 2003
Resigned 10 Nov 2004

OWEN, Paul Robert

Resigned
Moor Lane, DerbyDE24 8BJ
Born October 1968
Director
Appointed 13 Nov 2009
Resigned 20 Dec 2012

RAWLINSON, Christopher

Resigned
Belfry Drive, WiltshireSN14 6QW
Born December 1974
Director
Appointed 19 Aug 2013
Resigned 31 Aug 2016

SCOTT-BARRETT, Nicholas Huson

Resigned
Gatehouse Farm, ColchesterCO7 7QZ
Born July 1950
Director
Appointed 09 Dec 2003
Resigned 09 Jan 2009

SHELDRAKE, Peter John

Resigned
Moor Lane, DerbyDE24 8BJ
Born April 1959
Director
Appointed 07 Aug 2018
Resigned 05 Nov 2020

VICKERMAN, James Edward

Resigned
11 Pool View, SandbachCW11 4QZ
Born March 1959
Director
Appointed 19 Jun 2002
Resigned 13 Nov 2009

WESTLAKE, Jeremy William

Resigned
Moor Lane, DerbyDE24 8BJ
Born October 1965
Director
Appointed 01 May 2007
Resigned 01 Jan 2010

WRINN, John

Resigned
Moor Lane, DerbyDE24 8BJ
Born August 1962
Director
Appointed 18 Nov 2021
Resigned 28 Feb 2024

BIIF CORPORATE SERVICES LIMITED

Resigned
100 Wood Street, LondonEC2V 7EX
Corporate director
Appointed 15 Mar 2012
Resigned 14 Sept 2016

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 30 Jul 2001
Resigned 20 Jun 2002

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 30 Jul 2001
Resigned 20 Jun 2002

Persons with significant control

2

Northwest Wing Bush House, LondonWC2B 4EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
90 York Way, LondonN1 9FX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
5 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
1 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Accounts With Accounts Type Group
10 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Group
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Group
8 May 2015
AAAnnual Accounts
Miscellaneous
23 April 2015
MISCMISC
Auditors Resignation Company
23 April 2015
AUDAUD
Auditors Resignation Company
23 April 2015
AUDAUD
Change Person Secretary Company With Change Date
27 November 2014
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
29 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Appoint Corporate Director Company With Name
20 April 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Accounts With Accounts Type Group
1 August 2011
AAAnnual Accounts
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
12 October 2006
AAMDAAMD
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Resolution
29 December 2003
RESOLUTIONSResolutions
Resolution
29 December 2003
RESOLUTIONSResolutions
Resolution
29 December 2003
RESOLUTIONSResolutions
Legacy
23 December 2003
288aAppointment of Director or Secretary
Memorandum Articles
18 December 2003
MEM/ARTSMEM/ARTS
Resolution
18 December 2003
RESOLUTIONSResolutions
Resolution
18 December 2003
RESOLUTIONSResolutions
Resolution
18 December 2003
RESOLUTIONSResolutions
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
27 February 2003
225Change of Accounting Reference Date
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Memorandum Articles
5 July 2002
MEM/ARTSMEM/ARTS
Resolution
5 July 2002
RESOLUTIONSResolutions
Resolution
5 July 2002
RESOLUTIONSResolutions
Legacy
5 July 2002
88(2)R88(2)R
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
14 December 2001
287Change of Registered Office
Certificate Change Of Name Company
17 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 2001
NEWINCIncorporation