INVESTMENT HOLDINGS (GENISTICS) LIMITED
LONDON GENISTICS GROUP HOLDINGS LIMITED INTERCEDE 2228 LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 06420350
Status Active
Incorporation Date 7 November 2007
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016; Full accounts made up to 31 December 2015. The most likely internet sites of INVESTMENT HOLDINGS (GENISTICS) LIMITED are www.investmentholdingsgenistics.co.uk, and www.investment-holdings-genistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Investment Holdings Genistics Limited is a Private Limited Company. The company registration number is 06420350. Investment Holdings Genistics Limited has been working since 07 November 2007. The present status of the company is Active. The registered address of Investment Holdings Genistics Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. ASHBROOK, Philip Peter is a Director of the company. CAVILL, John Ivor is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Director BRADLEY, Victoria Louise has been resigned. Director BRINDLEY, Nigel Anthony John has been resigned. Director HAGA, Thomas Justin has been resigned. Director MCDONAGH, John has been resigned. Director MIDDLETON, Nigel Wythen has been resigned. Director RYAN, Michael Joseph has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 07 December 2007

Director
ASHBROOK, Philip Peter
Appointed Date: 29 June 2015
65 years old

Director
CAVILL, John Ivor
Appointed Date: 25 January 2016
53 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 07 December 2007
Appointed Date: 07 November 2007

Director
BRADLEY, Victoria Louise
Resigned: 12 December 2011
Appointed Date: 19 March 2009
54 years old

Director
BRINDLEY, Nigel Anthony John
Resigned: 15 March 2011
Appointed Date: 19 March 2009
69 years old

Director
HAGA, Thomas Justin
Resigned: 29 June 2015
Appointed Date: 12 December 2011
49 years old

Director
MCDONAGH, John
Resigned: 19 March 2009
Appointed Date: 07 December 2007
55 years old

Director
MIDDLETON, Nigel Wythen
Resigned: 15 March 2011
Appointed Date: 19 March 2009
68 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 07 December 2007
59 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 25 January 2016
Appointed Date: 15 March 2011

Director
MITRE DIRECTORS LIMITED
Resigned: 07 December 2007
Appointed Date: 07 November 2007

Director
MITRE SECRETARIES LIMITED
Resigned: 07 December 2007
Appointed Date: 07 November 2007

Persons With Significant Control

Biif Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INVESTMENT HOLDINGS (GENISTICS) LIMITED Events

09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
09 Aug 2016
Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016
29 Jul 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Appointment of Mr John Ivor Cavill as a director on 25 January 2016
27 Jan 2016
Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
...
... and 59 more events
12 Dec 2007
Nc inc already adjusted 07/12/07
12 Dec 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

12 Dec 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

10 Dec 2007
Company name changed intercede 2228 LIMITED\certificate issued on 10/12/07
07 Nov 2007
Incorporation

INVESTMENT HOLDINGS (GENISTICS) LIMITED Charges

19 December 2007
Supplemental deed to debenture dated 23 december 2005
Delivered: 28 December 2007
Status: Partially satisfied
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties
Description: Fixed and floating charges over the undertaking and all…