Background WavePink WaveYellow Wave

GENMED CAPITAL MANAGEMENT LIMITED (05563089)

GENMED CAPITAL MANAGEMENT LIMITED (05563089) is an active UK company. incorporated on 14 September 2005. with registered office in Middlesex. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GENMED CAPITAL MANAGEMENT LIMITED has been registered for 20 years. Current directors include MODAK, Jacob, MODAK, Nina, MODAK, Ravindra and 1 others.

Company Number
05563089
Status
active
Type
ltd
Incorporated
14 September 2005
Age
20 years
Address
463 Wellington Road South, Middlesex, TW4 5HY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MODAK, Jacob, MODAK, Nina, MODAK, Ravindra, MODAK, Susan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENMED CAPITAL MANAGEMENT LIMITED

GENMED CAPITAL MANAGEMENT LIMITED is an active company incorporated on 14 September 2005 with the registered office located in Middlesex. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GENMED CAPITAL MANAGEMENT LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05563089

LTD Company

Age

20 Years

Incorporated 14 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 14 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

463 Wellington Road South Hounslow Middlesex, TW4 5HY,

Timeline

5 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Jan 17
Director Joined
Jan 17
Loan Cleared
May 19
Loan Cleared
May 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MODAK, Ravindra

Active
463 Wellington Road South, HounslowTW4 5HY
Secretary
Appointed 14 Sept 2005

MODAK, Jacob

Active
463 Wellington Road South, MiddlesexTW4 5HY
Born March 1993
Director
Appointed 26 Jan 2017

MODAK, Nina

Active
463 Wellington Road South, MiddlesexTW4 5HY
Born November 1991
Director
Appointed 26 Jan 2017

MODAK, Ravindra

Active
463 Wellington Road South, HounslowTW4 5HY
Born February 1963
Director
Appointed 14 Sept 2005

MODAK, Susan

Active
463 Wellington Road South, HounslowTW4 5HY
Born May 1959
Director
Appointed 16 Jan 2006

IGP CORPORATE NOMINEES LTD.

Resigned
Kathleen Road, LondonSW11 2JR
Corporate nominee secretary
Appointed 14 Sept 2005
Resigned 14 Sept 2005

SUTTON II, James Owen

Resigned
3 Cranfield Court, HounslowTW3 2AU
Born January 1958
Director
Appointed 14 Sept 2005
Resigned 16 Jan 2006

Persons with significant control

1

Mr Ravindra Modak

Active
Wellington Road South, HounslowTW4 5HY
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Resolution
16 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts Amended With Made Up Date
14 November 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2012
AR01AR01
Legacy
29 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Legacy
8 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
10 July 2007
225Change of Accounting Reference Date
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Incorporation Company
14 September 2005
NEWINCIncorporation