Background WavePink WaveYellow Wave

GENNY UK 1 LIMITED (10207652)

GENNY UK 1 LIMITED (10207652) is a dissolved UK company. incorporated on 31 May 2016. with registered office in Kingston Upon Thames. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GENNY UK 1 LIMITED has been registered for 9 years. Current directors include CHLADEK, Mark Peter, MITCHEV, Peter Krassimirov.

Company Number
10207652
Status
dissolved
Type
ltd
Incorporated
31 May 2016
Age
9 years
Address
Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHLADEK, Mark Peter, MITCHEV, Peter Krassimirov
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENNY UK 1 LIMITED

GENNY UK 1 LIMITED is an dissolved company incorporated on 31 May 2016 with the registered office located in Kingston Upon Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GENNY UK 1 LIMITED was registered 9 years ago.(SIC: 64999)

Status

dissolved

Active since 9 years ago

Company No

10207652

LTD Company

Age

9 Years

Incorporated 31 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 June 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 June 2024 (1 year ago)
Submitted on 9 July 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames, KT1 4EQ,

Previous Addresses

First Floor , 85 Great Portland Street London W1W 7LT United Kingdom
From: 19 July 2022To: 17 June 2024
10 Fenchurch Avenue London EC3M 5AG
From: 18 April 2019To: 19 July 2022
Governors House 5 Laurence Pountney Hill London EC4R 0HH United Kingdom
From: 31 May 2016To: 18 April 2019
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Owner Exit
Jul 17
Capital Update
Oct 18
Director Left
Oct 18
Director Left
Jul 22
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SUMNER, Bernard Michael

Active
,, LondonW1W 7LT
Secretary
Appointed 19 Jul 2022

CHLADEK, Mark Peter

Active
1c Becketts Place, Kingston Upon ThamesKT1 4EQ
Born February 1973
Director
Appointed 20 May 2025

MITCHEV, Peter Krassimirov

Active
1c Becketts Place, Kingston Upon ThamesKT1 4EQ
Born February 1985
Director
Appointed 20 May 2025

M&G MANAGEMENT SERVICES LIMITED

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Corporate secretary
Appointed 01 Apr 2019
Resigned 19 Jul 2022

FERNANDES, Milton Anthony

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born December 1961
Director
Appointed 31 May 2016
Resigned 30 Jun 2022

HARRAWAY, James Keith

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born November 1979
Director
Appointed 31 May 2016
Resigned 20 May 2025

NELSON, Stephen Keith James

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born January 1963
Director
Appointed 31 May 2016
Resigned 20 May 2025

SIGNORI, Alberto

Resigned
5 Laurence Pountney Hill, LondonEC4R 0HH
Born April 1969
Director
Appointed 31 May 2016
Resigned 16 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2017

Genny Gp Limited

Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2016
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

47

Gazette Dissolved Liquidation
27 April 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
27 January 2026
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 July 2025
LIQ03LIQ03
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
17 June 2024
600600
Liquidation Voluntary Declaration Of Solvency
17 June 2024
LIQ01LIQ01
Resolution
17 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 April 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 April 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Resolution
22 October 2018
RESOLUTIONSResolutions
Legacy
22 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 October 2018
SH19Statement of Capital
Legacy
22 October 2018
CAP-SSCAP-SS
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
31 May 2016
NEWINCIncorporation