Background WavePink WaveYellow Wave

GENESIS CAPITAL (FINANCE & LEASING) LIMITED (06903123)

GENESIS CAPITAL (FINANCE & LEASING) LIMITED (06903123) is an active UK company. incorporated on 12 May 2009. with registered office in Hampton. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 1 other business activities. GENESIS CAPITAL (FINANCE & LEASING) LIMITED has been registered for 16 years. Current directors include PORTON-BOWDEN, Matthew Geoffrey.

Company Number
06903123
Status
active
Type
ltd
Incorporated
12 May 2009
Age
16 years
Address
7 Hampton Hill Business Park, Hampton, TW12 1NP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
PORTON-BOWDEN, Matthew Geoffrey
SIC Codes
64910, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESIS CAPITAL (FINANCE & LEASING) LIMITED

GENESIS CAPITAL (FINANCE & LEASING) LIMITED is an active company incorporated on 12 May 2009 with the registered office located in Hampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 1 other business activity. GENESIS CAPITAL (FINANCE & LEASING) LIMITED was registered 16 years ago.(SIC: 64910, 64999)

Status

active

Active since 16 years ago

Company No

06903123

LTD Company

Age

16 Years

Incorporated 12 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

GENCAPITAL LIMITED
From: 21 November 2013To: 13 December 2013
GENESIS CAPITAL (FINANCE & LEASING) LIMITED
From: 12 May 2009To: 21 November 2013
Contact
Address

7 Hampton Hill Business Park High Street Hampton Hill Hampton, TW12 1NP,

Previous Addresses

8 Mount Mews High Street Hampton Middlesex TW12 2SH United Kingdom
From: 26 January 2010To: 13 December 2013
57 Ormond Avenue Hampton Middlesex TW12 2RY United Kingdom
From: 12 May 2009To: 26 January 2010
Timeline

14 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Loan Secured
May 13
Director Joined
Jan 15
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Director Left
Nov 17
Loan Secured
Jan 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Share Issue
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Capital Reduction
Aug 24
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SCALES FCA, Phillip Ray

Active
Hampton Hill Business Park, HamptonTW12 1NP
Secretary
Appointed 26 Jul 2011

PORTON-BOWDEN, Matthew Geoffrey

Active
Hampton Hill Business Park, HamptonTW12 1NP
Born September 1969
Director
Appointed 12 May 2009

JOHNS, David Graham Hensley

Resigned
Hampton Hill Business Park, HamptonTW12 1NP
Born June 1982
Director
Appointed 14 Jan 2015
Resigned 23 Nov 2017

Persons with significant control

1

Matthew Geoffrey Porton-Bowden

Active
Hampton Hill Business Park, HamptonTW12 1NP
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 May 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Resolution
31 December 2024
RESOLUTIONSResolutions
Memorandum Articles
31 December 2024
MAMA
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Capital Cancellation Shares
7 August 2024
SH06Cancellation of Shares
Resolution
29 July 2024
RESOLUTIONSResolutions
Resolution
29 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Capital Allotment Shares
13 April 2024
SH01Allotment of Shares
Resolution
6 April 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Capital Alter Shares Subdivision
20 March 2024
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Secretary Company With Change Date
12 May 2014
CH03Change of Secretary Details
Certificate Change Of Name Company
13 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
20 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Legacy
6 June 2009
225Change of Accounting Reference Date
Incorporation Company
12 May 2009
NEWINCIncorporation