Background WavePink WaveYellow Wave

GENESIS INFRASTRUCTURE LIMITED (13289493)

GENESIS INFRASTRUCTURE LIMITED (13289493) is an active UK company. incorporated on 24 March 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. GENESIS INFRASTRUCTURE LIMITED has been registered for 5 years. Current directors include LEVY, Gilad, ORMONDE, Danny.

Company Number
13289493
Status
active
Type
ltd
Incorporated
24 March 2021
Age
5 years
Address
Autogem House, London, NW10 7GJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEVY, Gilad, ORMONDE, Danny
SIC Codes
41100, 43999, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESIS INFRASTRUCTURE LIMITED

GENESIS INFRASTRUCTURE LIMITED is an active company incorporated on 24 March 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. GENESIS INFRASTRUCTURE LIMITED was registered 5 years ago.(SIC: 41100, 43999, 64209)

Status

active

Active since 5 years ago

Company No

13289493

LTD Company

Age

5 Years

Incorporated 24 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Autogem House Abbey Road London, NW10 7GJ,

Previous Addresses

923 Finchley Road London NW11 7PE United Kingdom
From: 24 March 2021To: 11 May 2022
Timeline

4 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Oct 21
New Owner
Nov 22
Owner Exit
Nov 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

LEVY, Gilad

Active
Abbey Road, LondonNW10 7GJ
Born December 1974
Director
Appointed 24 Mar 2021

ORMONDE, Danny

Active
Abbey Road, LondonNW10 7GJ
Born December 1973
Director
Appointed 24 Mar 2021

Persons with significant control

4

2 Active
2 Ceased

Gilad Levy

Active
Abbey Road, LondonNW10 7GJ
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 01 Nov 2022
Kidderpore Gardens, LondonNW3 7SS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2022
Ceased 01 Nov 2022
Kidderpore Gardens, LondonNW3 7SS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2021
Ceased 01 Oct 2021

Mr Meyer Maslo

Active
Finchley Road, LondonNW11 7PE
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Unaudited Abridged
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
14 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 March 2021
NEWINCIncorporation