Background WavePink WaveYellow Wave

GENIE BIDCO LIMITED (09998124)

GENIE BIDCO LIMITED (09998124) 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 BIDCO LIMITED has been registered for 10 years. Current directors include BREWIN, Rose, BUCKMAN, Tim, CRYER, Charles and 1 others.

Company Number
09998124
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
BREWIN, Rose, BUCKMAN, Tim, CRYER, Charles, WARD, Paul James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENIE BIDCO LIMITED

GENIE BIDCO 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 BIDCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09998124

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 (9 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month 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

28 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
May 17
Director Left
May 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Feb 19
Director Left
Dec 19
Director Left
Sept 20
Loan Secured
Oct 21
Loan Cleared
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Loan Secured
Apr 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Apr 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BREWIN, Rose

Active
St Ives Business Park, St IvesPE27 4AA
Born March 1993
Director
Appointed 16 May 2022

BUCKMAN, Tim

Active
St Ives Business Park, St IvesPE27 4AA
Born February 1978
Director
Appointed 16 May 2022

CRYER, Charles

Active
St Ives Business Park, St IvesPE27 4AA
Born February 1972
Director
Appointed 16 May 2022

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 4WY
Born September 1985
Director
Appointed 21 Apr 2017
Resigned 17 Sept 2020

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

SIMON, Guy Daniel

Resigned
Wood Street, LondonEC2V 7AN
Born August 1992
Director
Appointed 06 Jan 2022
Resigned 16 May 2022

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

1

St Ives Business Park, St IvesPE27 4AA

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

58

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 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
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
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 No Updates
9 February 2022
CS01Confirmation Statement
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 To A Person With Significant Control
5 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 January 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
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
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
Accounts With Accounts Type 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
3 March 2017
CS01Confirmation Statement
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
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
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