Company number 09997998
Status Active
Incorporation Date 10 February 2016
Company Type Private Limited Company
Address SUITE 1 CLARE HALL ST. IVES BUSINESS PARK, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, ENGLAND, PE27 4WY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Resolutions
RES09 ‐
Resolution of authority to purchase a number of shares
; Cancellation of shares. Statement of capital on 12 January 2017
GBP 388.1280
. The most likely internet sites of GENIE TOPCO LIMITED are www.genietopco.co.uk, and www.genie-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and twelve months. Genie Topco Limited is a Private Limited Company.
The company registration number is 09997998. Genie Topco Limited has been working since 10 February 2016.
The present status of the company is Active. The registered address of Genie Topco Limited is Suite 1 Clare Hall St Ives Business Park Parsons Green St Ives Cambridgeshire England Pe27 4wy. . GUILD, Simon Angus is a Director of the company. HOLT, Nicholas Edward is a Director of the company. MAYNARD, Robert James is a Director of the company. RONALD, Ian Christopher is a Director of the company. UPTON, Matthew is a Director of the company. WARD, Paul James is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Persons With Significant Control
Livingbridge Enterprise Llp
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm
Livingbridge Enterprise Gp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
GENIE TOPCO LIMITED Events
02 Mar 2017
Confirmation statement made on 9 February 2017 with updates
01 Feb 2017
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
01 Feb 2017
Cancellation of shares. Statement of capital on 12 January 2017
01 Feb 2017
Purchase of own shares.
24 Jan 2017
Statement of capital following an allotment of shares on 24 November 2016
...
... and 8 more events
07 Mar 2016
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom to Suite 1 Clare Hall St. Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4WY on 7 March 2016
07 Mar 2016
Appointment of Mr Paul James Ward as a director on 25 February 2016
01 Mar 2016
Registration of charge 099979980001, created on 25 February 2016
12 Feb 2016
Current accounting period extended from 28 February 2017 to 31 March 2017
10 Feb 2016
Incorporation
Statement of capital on 2016-02-10