Background WavePink WaveYellow Wave

GENESIS PROTECT LTD (11021362)

GENESIS PROTECT LTD (11021362) is an active UK company. incorporated on 19 October 2017. with registered office in Cheam. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. GENESIS PROTECT LTD has been registered for 8 years. Current directors include COHEN, Marc Justin.

Company Number
11021362
Status
active
Type
ltd
Incorporated
19 October 2017
Age
8 years
Address
2 Villiers Court, Cheam, SM2 7AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
COHEN, Marc Justin
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESIS PROTECT LTD

GENESIS PROTECT LTD is an active company incorporated on 19 October 2017 with the registered office located in Cheam. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. GENESIS PROTECT LTD was registered 8 years ago.(SIC: 66220)

Status

active

Active since 8 years ago

Company No

11021362

LTD Company

Age

8 Years

Incorporated 19 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (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 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

GALE & PHILLIPSON PROTECTION SERVICES LTD
From: 19 October 2017To: 1 November 2018
Contact
Address

2 Villiers Court 40 Upper Mulgrave Road Cheam, SM2 7AJ,

Previous Addresses

Bank House Southwick Square Southwick Brighton BN42 4FN England
From: 29 June 2021To: 10 September 2021
2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ
From: 21 August 2019To: 29 June 2021
New Bridge Street House 30-34 New Bridge St London EC4V 6BJ United Kingdom
From: 8 November 2017To: 21 August 2019
Gallowfields House Fairfield Way Richmond North Yorkshire DL10 4TB United Kingdom
From: 19 October 2017To: 8 November 2017
Timeline

18 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Sept 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

COHEN, Marc Justin

Active
Southwick Square, BrightonBN42 4FN
Born September 1986
Director
Appointed 08 Feb 2022

BLOCH, Lewis Barry

Resigned
Cleopatra Close, StanmoreHA7 4PR
Born April 1956
Director
Appointed 06 Nov 2017
Resigned 03 Sept 2018

COHEN, Marc Justin

Resigned
Southwick Square, BrightonBN42 4FN
Born September 1986
Director
Appointed 24 Jun 2021
Resigned 18 Nov 2021

FRIEDLAND, Warren

Resigned
Southwick Square, BrightonBN42 4FN
Born March 1984
Director
Appointed 24 Jun 2021
Resigned 18 Nov 2021

GALACHE-BROWN, Adam Joseph

Resigned
Fairfield Way, RichmondDL10 4TB
Born June 1967
Director
Appointed 19 Oct 2017
Resigned 06 Nov 2017

NOVICK, Gary Steven

Resigned
Southwick Square, BrightonBN42 4FN
Born October 1977
Director
Appointed 24 Jun 2021
Resigned 18 Nov 2021

QUINLAN, John Frederick

Resigned
40 Upper Mulgrave Road, CheamSM2 7AJ
Born January 1967
Director
Appointed 29 Jun 2021
Resigned 08 Feb 2022

QUINLAN, John Frederick

Resigned
York Road, CheamSM2 6HL
Born January 1967
Director
Appointed 03 Sept 2018
Resigned 29 Jun 2021

ZINMAN, Jonathan Bryan

Resigned
Southwick Square, BrightonBN42 4FN
Born May 1983
Director
Appointed 24 Jun 2021
Resigned 18 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
40 Upper Mulgrave Road, CheamSM2 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2018

Gale And Phillipson Ltd

Ceased
Fairfield Way, RichmondDL10 4TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2017
Ceased 06 Nov 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Change To A Person With Significant Control
30 June 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 November 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Resolution
1 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Incorporation Company
19 October 2017
NEWINCIncorporation