Background WavePink WaveYellow Wave

GENUS PYRUS LIMITED (11735255)

GENUS PYRUS LIMITED (11735255) is an active UK company. incorporated on 19 December 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GENUS PYRUS LIMITED has been registered for 7 years. Current directors include HERSKOVIC, Hannah Rachel.

Company Number
11735255
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HERSKOVIC, Hannah Rachel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENUS PYRUS LIMITED

GENUS PYRUS LIMITED is an active company incorporated on 19 December 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GENUS PYRUS LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11735255

LTD Company

Age

7 Years

Incorporated 19 December 2018

Size

N/A

Accounts

ARD: 2/1

Up to Date

5 months left

Last Filed

Made up to 2 January 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 4 January 2024 - 2 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 2 October 2026
Period: 3 January 2025 - 2 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Owner Exit
Feb 21
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Share Issue
Mar 24
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HERSKOVIC, Hannah Rachel

Active
1 Hallswelle Road, LondonNW11 0DH
Born July 1988
Director
Appointed 19 Jan 2024

HERSKOVIC, Pinchos

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born August 1989
Director
Appointed 19 Dec 2018
Resigned 19 Jan 2024

Persons with significant control

4

1 Active
3 Ceased
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2020
Ceased 20 Dec 2023
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2019
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2019
Ceased 28 Jan 2020
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2018
Ceased 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
22 March 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Change To A Person With Significant Control
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
3 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Legacy
10 February 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 February 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 December 2018
NEWINCIncorporation