Background WavePink WaveYellow Wave

GENIE TOPCO LIMITED (09997998)

GENIE TOPCO LIMITED (09997998) is an active UK company. incorporated on 10 February 2016. with registered office in St Ives. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GENIE TOPCO LIMITED has been registered for 10 years. Current directors include BUCKMAN, Tim, CRYER, Charles, KILBOURN, Giles Edward and 2 others.

Company Number
09997998
Status
active
Type
ltd
Incorporated
10 February 2016
Age
10 years
Address
Ldh House St Ives Business Park, St Ives, PE27 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUCKMAN, Tim, CRYER, Charles, KILBOURN, Giles Edward, LYON, Kevin John, WARD, Paul James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENIE TOPCO LIMITED

GENIE TOPCO LIMITED is an active company incorporated on 10 February 2016 with the registered office located in St Ives. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GENIE TOPCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09997998

LTD Company

Age

10 Years

Incorporated 10 February 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Ldh House St Ives Business Park Parsons Green St Ives, PE27 4AA,

Previous Addresses

Ldh House Parsons Green St Ives Industrial Park St Ives Cambridgeshire PE27 4AA United Kingdom
From: 4 January 2022To: 5 January 2022
Suite 1 Clare Hall St. Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4WY England
From: 7 March 2016To: 4 January 2022
Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
From: 10 February 2016To: 7 March 2016
Timeline

66 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Feb 16
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Jan 17
Capital Reduction
Jan 17
Share Buyback
Jan 17
Director Joined
May 17
Director Left
May 17
Share Buyback
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Capital Reduction
Dec 17
Director Left
Jan 18
Funding Round
Feb 18
Director Joined
Feb 19
Funding Round
Feb 19
Share Issue
Feb 19
Share Buyback
Mar 19
Capital Reduction
Apr 19
Owner Exit
Aug 19
Director Left
Dec 19
Owner Exit
Jul 20
Owner Exit
Jul 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Funding Round
Feb 21
Loan Secured
Oct 21
Funding Round
Oct 21
Loan Cleared
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Loan Secured
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Share Buyback
Jul 22
Capital Reduction
Aug 22
Share Issue
Oct 22
Funding Round
Oct 22
Director Joined
Jan 23
Share Buyback
Feb 23
Director Joined
Mar 23
Funding Round
Apr 23
Director Left
Jan 24
Funding Round
Feb 24
Director Left
Apr 24
Share Buyback
Apr 24
Capital Reduction
Apr 24
Funding Round
Apr 24
Director Joined
Sept 24
Director Joined
Sept 24
Capital Reduction
Aug 25
Funding Round
Aug 25
Capital Reduction
Aug 25
Director Joined
Feb 26
Director Left
Feb 26
32
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BUCKMAN, Tim

Active
St Ives Business Park, St IvesPE27 4AA
Born February 1978
Director
Appointed 05 Sept 2024

CRYER, Charles

Active
St Ives Business Park, St IvesPE27 4AA
Born February 1972
Director
Appointed 21 Oct 2022

KILBOURN, Giles Edward

Active
Wood Street, LondonEC2V 7AN
Born September 1992
Director
Appointed 26 Jan 2026

LYON, Kevin John

Active
St Ives Business Park, St IvesPE27 4AA
Born October 1961
Director
Appointed 05 Sept 2024

WARD, Paul James

Active
St Ives Business Park, St IvesPE27 4AA
Born November 1968
Director
Appointed 25 Feb 2016

COWLES, Lee Andrew

Resigned
St Ives Business Park, St IvesPE27 4AA
Born February 1969
Director
Appointed 12 Oct 2017
Resigned 09 Mar 2022

GIRARDEAU, Simone Ceri

Resigned
Wood Street, LondonEC2V 7AN
Born December 1989
Director
Appointed 14 Feb 2019
Resigned 16 Dec 2019

GUILD, Simon Angus

Resigned
St Ives Business Park, St IvesPE27 4AA
Born December 1964
Director
Appointed 07 Nov 2016
Resigned 16 May 2022

HARRIS, John Haden

Resigned
St Ives Business Park, St IvesPE27 4AA
Born January 1963
Director
Appointed 16 May 2022
Resigned 19 Mar 2024

HOLT, Nicholas Edward

Resigned
St. Ives Business Park, St. IvesPE27 4WY
Born June 1980
Director
Appointed 25 Feb 2016
Resigned 29 Sept 2017

KIRBY, David John

Resigned
St Ives Business Park, St IvesPE27 4AA
Born September 1985
Director
Appointed 21 Apr 2017
Resigned 16 May 2022

MAYNARD, Robert James

Resigned
St Ives Business Park, St IvesPE27 4AA
Born July 1974
Director
Appointed 07 Nov 2016
Resigned 06 Jan 2022

RONALD, Ian Christopher

Resigned
St. Ives Business Park, St. IvesPE27 4WY
Born May 1966
Director
Appointed 10 Feb 2016
Resigned 31 Jul 2017

SANDFORD, Ronan

Resigned
St Ives Business Park, St IvesPE27 4AA
Born December 1989
Director
Appointed 24 Mar 2023
Resigned 26 Jan 2026

SIMON, Guy Daniel

Resigned
Wood Street, LondonEC2V 7AN
Born August 1992
Director
Appointed 06 Jan 2022
Resigned 29 Jan 2023

UPTON, Matthew

Resigned
St. Ives Business Park, St. IvesPE27 4WY
Born September 1971
Director
Appointed 25 Feb 2016
Resigned 21 Apr 2017

Persons with significant control

5

2 Active
3 Ceased
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 01 Jul 2016
Ceased 01 Jul 2016
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 01 Jul 2016
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2025
AAAnnual Accounts
Capital Cancellation Shares
12 August 2025
SH06Cancellation of Shares
Capital Allotment Shares
11 August 2025
SH01Allotment of Shares
Capital Cancellation Shares
5 August 2025
SH06Cancellation of Shares
Legacy
1 August 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
31 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 July 2025
RP04CS01RP04CS01
Legacy
29 July 2025
RP04SH01RP04SH01
Accounts With Accounts Type Group
4 March 2025
AAAnnual Accounts
Confirmation Statement
18 February 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 January 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Capital Cancellation Shares
23 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 April 2024
SH03Return of Purchase of Own Shares
Resolution
8 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 March 2024
RP04SH01RP04SH01
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Memorandum Articles
27 January 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 February 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
12 October 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 October 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
4 August 2022
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
29 July 2022
RP04SH01RP04SH01
Capital Return Purchase Own Shares
25 July 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Resolution
3 May 2022
RESOLUTIONSResolutions
Memorandum Articles
3 May 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Memorandum Articles
11 February 2022
MAMA
Resolution
11 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Resolution
9 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Capital Cancellation Shares
8 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 February 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
17 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Memorandum Articles
2 December 2019
MAMA
Resolution
10 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Capital Cancellation Shares
17 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 March 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Resolution
21 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 February 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
21 February 2019
RESOLUTIONSResolutions
Resolution
21 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
13 February 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 February 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Capital Name Of Class Of Shares
29 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
28 December 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
19 December 2017
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Resolution
27 November 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 November 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Resolution
1 February 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
1 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 February 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
15 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2016
NEWINCIncorporation