Background WavePink WaveYellow Wave

GENESCO (UK) LIMITED (07667223)

GENESCO (UK) LIMITED (07667223) is an active UK company. incorporated on 13 June 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GENESCO (UK) LIMITED has been registered for 14 years. Current directors include BECKER, Scott Eric, DESAI, Parag, VAUGHN, Mimi Eckel.

Company Number
07667223
Status
active
Type
ltd
Incorporated
13 June 2011
Age
14 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BECKER, Scott Eric, DESAI, Parag, VAUGHN, Mimi Eckel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESCO (UK) LIMITED

GENESCO (UK) LIMITED is an active company incorporated on 13 June 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GENESCO (UK) LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07667223

LTD Company

Age

14 Years

Incorporated 13 June 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 15 January 2026 (2 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Medium Company

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Company Founded
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Jul 11
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Feb 20
Funding Round
Aug 23
Funding Round
Jun 24
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 13 Jun 2011

BECKER, Scott Eric

Active
Marriott Drive, Nashville37214
Born September 1967
Director
Appointed 10 Jan 2020

DESAI, Parag

Active
Marriott Drive, Nashville37214
Born September 1974
Director
Appointed 13 May 2019

VAUGHN, Mimi Eckel

Active
Marriott Drive, Nashville37214
Born April 1966
Director
Appointed 01 Feb 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 13 Jun 2011
Resigned 13 Jun 2011

GULMI, James Singleton

Resigned
Murfreesboro Road, Nashville37217
Born March 1946
Director
Appointed 13 Jun 2011
Resigned 01 Feb 2015

SISSON, Roger Glenn

Resigned
Murfreesboro Road, Nashville37217
Born June 1963
Director
Appointed 13 Jun 2011
Resigned 02 Feb 2019

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 13 Jun 2011
Resigned 13 Jun 2011

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 13 Jun 2011
Resigned 13 Jun 2011

Persons with significant control

1

Marriott Drive, Nashville

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Medium
15 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Resolution
2 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Resolution
21 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Resolution
17 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Capital Allotment Shares
4 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 June 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Incorporation Company
13 June 2011
NEWINCIncorporation