CompanyTrack
G

GENNY UK 1 LIMITED

Dissolved Kingston Upon Thames

Financial intermediation not elsewhere classified

2 employees
Financial intermediation not elsewhere classified
G

GENNY UK 1 LIMITED

Financial intermediation not elsewhere classified

Founded 31 May 2016 Dissolved Kingston Upon Thames, United Kingdom 2 employees
Financial intermediation not elsewhere classified
Accounts Submitted
Confirmation Statement Submitted 9 Jul 2024
Net assets £44.92M £2.50M 2023 year on year
Total assets £44.93M £2.50M 2023 year on year
Total Liabilities £11.29K £294.00 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ

Credit Report

Discover GENNY UK 1 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2016–2023)

Cash in Bank

£43.41k

Decreased by £19.80k (-31%)

Net Assets

£44.92M

Decreased by £2.50M (-5%)

Total Liabilities

£11.29k

Increased by £294.00 (+3%)

Turnover

N/A

Employees

2

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 5 resigned
Status
Bernard Michael SumnerSecretaryUnknownUnknown19 Jul 2022Active
Mark Peter ChladekDirectorBritishEngland5320 May 2025Active
Peter Krassimirov MitchevDirectorBritishEngland4120 May 2025Active

Shareholders

Shareholders (1)

Genny Slp 2 Lp
100.0%
120 Jun 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Genny Slp 2 Lp

United Kingdom

Active
Notified 26 Jun 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Genny Gp Limited

Ceased 26 Jun 2017

Ceased

Group Structure

Group Structure

GENNY SLP 2 LP united kingdom appoint/remove person
GENNY GP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GENNY SLP LP united kingdom part right to share surplus assets 75 to 100 percent
M&G INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G FA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRACAPITAL PARTNERS II SUBHOLDINGS SLP LP united kingdom appoint/remove person
GENNY GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRACAPITAL PARTNERS II SUBHOLDINGS GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRACAPITAL F2 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M & G GROUP LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G PLC united kingdom
GENNY UK 1 LIMITED Current Company
GENNY UK 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
21 Jul 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(8 pages)
20 May 2025OfficersTermination of Stephen Keith James Nelson as director on 2025-05-20View(1 page)
20 May 2025OfficersTermination of James Keith Harraway as director on 2025-05-20View(1 page)
20 May 2025OfficersAppointment of Mr Peter Krassimirov Mitchev as director on 2025-05-20View(2 pages)
20 May 2025OfficersAppointment of Mr Mark Peter Chladek as director on 2025-05-20View(2 pages)
21 Jul 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

20 May 2025 Officers

Termination of Stephen Keith James Nelson as director on 2025-05-20

20 May 2025 Officers

Termination of James Keith Harraway as director on 2025-05-20

20 May 2025 Officers

Appointment of Mr Peter Krassimirov Mitchev as director on 2025-05-20

20 May 2025 Officers

Appointment of Mr Mark Peter Chladek as director on 2025-05-20

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 months ago on 21 Jul 2025

Termination of Stephen Keith James Nelson as director on 2025-05-20

9 months ago on 20 May 2025

Termination of James Keith Harraway as director on 2025-05-20

9 months ago on 20 May 2025

Appointment of Mr Peter Krassimirov Mitchev as director on 2025-05-20

9 months ago on 20 May 2025

Appointment of Mr Mark Peter Chladek as director on 2025-05-20

9 months ago on 20 May 2025