GELLATLY SHIPPING (U.K.) LIMITED

GELLATLY SHIPPING (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGELLATLY SHIPPING (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01147588
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GELLATLY SHIPPING (U.K.) LIMITED?

    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is GELLATLY SHIPPING (U.K.) LIMITED located?

    Registered Office Address
    10 Lloyd's Avenue
    EC3N 3AJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GELLATLY SHIPPING (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTIES PUBLIC HEALTH LABORATORIES (THRESH BEALE &SUCKLING) LIMITED (THE)Nov 26, 1973Nov 26, 1973

    What are the latest accounts for GELLATLY SHIPPING (U.K.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GELLATLY SHIPPING (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToFeb 10, 2026
    Next Confirmation Statement DueFeb 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2025
    OverdueNo

    What are the latest filings for GELLATLY SHIPPING (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Change of details for Iss Group Holdings Limited as a person with significant control on Feb 07, 2025

    2 pagesPSC05

    Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 10 Lloyd's Avenue London EC3N 3AJ on Feb 07, 2025

    1 pagesAD01

    Change of details for Iss Group Holdings Limited as a person with significant control on Apr 06, 2016

    3 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of financial statements/ appointment of no auditors 28/09/2023
    RES13

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Appointment of Mr. Michael Omar Walker as a director on Nov 24, 2022

    2 pagesAP01

    Termination of appointment of Frank Georg Opsahl Olsen as a director on Nov 24, 2022

    1 pagesTM01

    Registered office address changed from 8th Floor, 60 Fenchurch Street London EC3M 4AD England to 60 Fenchurch Street London EC3M 4AD on Oct 13, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kenneth Henriks as a director on Apr 08, 2022

    1 pagesTM01

    Appointment of Mr Frank Georg Opsahl Olsen as a director on Mar 16, 2022

    2 pagesAP01

    Termination of appointment of Beenadevi Mahabeer as a secretary on Feb 11, 2022

    1 pagesTM02

    Termination of appointment of Beenadevi Mahabeer as a director on Feb 11, 2022

    1 pagesTM01

    Change of details for Iss Group Holdings Limited as a person with significant control on Sep 12, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accounts approved 01/12/2020
    RES13

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Who are the officers of GELLATLY SHIPPING (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER, Michael Omar
    Lloyd's Avenue
    EC3N 3AJ London
    10
    United Kingdom
    Director
    Lloyd's Avenue
    EC3N 3AJ London
    10
    United Kingdom
    EnglandBritishGlobal Head Of Finance & Tax279201400002
    DELANEY, Adrian Michael
    Wittersham Manor
    TN30 7PN Wittersham
    Kent
    Secretary
    Wittersham Manor
    TN30 7PN Wittersham
    Kent
    English33940140003
    MAHABEER, Beenadevi
    Fenchurch Street
    EC3M 4AD London
    8th Floor, 60
    England
    Secretary
    Fenchurch Street
    EC3M 4AD London
    8th Floor, 60
    England
    238290480001
    MOE, Eric Karl
    Fenchurch Street
    EC3M 4AD London
    8th Floor, 60
    England
    Secretary
    Fenchurch Street
    EC3M 4AD London
    8th Floor, 60
    England
    185633150001
    READ, Eric Peter
    4 Brighton Road
    RH1 5BU Redhill Salfords
    Surrey
    Secretary
    4 Brighton Road
    RH1 5BU Redhill Salfords
    Surrey
    British43979740001
    TODD, Bernard Clinton
    3 Forest Approach
    IG8 9BW Woodford Green
    Essex
    Secretary
    3 Forest Approach
    IG8 9BW Woodford Green
    Essex
    BritishFinance Director45337630002
    TORY, Simon Edward John
    148 Kristiansand Way
    SG6 1TY Letchworth
    Hertfordshire
    Secretary
    148 Kristiansand Way
    SG6 1TY Letchworth
    Hertfordshire
    British66769760001
    BILHAM, George
    29 Palmers Avenue
    RM17 5TX Grays
    Essex
    Director
    29 Palmers Avenue
    RM17 5TX Grays
    Essex
    BritishShipping Director30557400001
    BOG, Graham Taylor
    Waldweg
    Priory Road
    R18 5JD Forest Row
    East Sussex
    Director
    Waldweg
    Priory Road
    R18 5JD Forest Row
    East Sussex
    EnglandBritishDirector33227540001
    CARPENTER, Gary Boyd
    34 Alwyne Road
    SW19 7AB London
    Director
    34 Alwyne Road
    SW19 7AB London
    BritishFinancial Director11872590002
    DE CLERCK, Tom
    Fenchurch Street
    EC3M 4AD London
    8th Floor, 60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    8th Floor, 60
    England
    United KingdomBritishChief Financial Officer234942950001
    HENRIKS, Kenneth, Mr.
    Fenchurch Street
    EC3M 4AD London
    8th Floor, 60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    8th Floor, 60
    England
    DenmarkDanishChief Financial Officer255067250002
    HORROCKS, John
    Unit 6/7
    Lakeside Business Village
    RM16 6YA Fleming Road Chafford Hundred
    Essex
    Director
    Unit 6/7
    Lakeside Business Village
    RM16 6YA Fleming Road Chafford Hundred
    Essex
    UkBritishCompany Director92773540003
    HYLDAGER, Claus
    42
    Wylke Lane
    CM9 8ST Tollesbury
    Essex
    Director
    42
    Wylke Lane
    CM9 8ST Tollesbury
    Essex
    United KingdomDanishDirector59652800001
    MAHABEER, Beenadevi
    Fenchurch Street
    EC3M 4AD London
    8th Floor, 60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    8th Floor, 60
    England
    EnglandBritishLegal Counsel238293280001
    MOE, Eric Karl
    Fenchurch Street
    EC3M 4AD London
    8th Floor, 60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    8th Floor, 60
    England
    EnglandAmericanLegal Counsel178539170004
    MORSE, Simon Arthur Davidson
    Fleming Road
    Chafford Hundred
    RM16 6EW Grays
    5-8 Lakeside Business Village
    Essex
    Director
    Fleming Road
    Chafford Hundred
    RM16 6EW Grays
    5-8 Lakeside Business Village
    Essex
    EnglandBritishExecutive Chairman193684260001
    OLSEN, Frank Georg Opsahl
    Fenchurch Street
    EC3M 4AD London
    60
    England
    Director
    Fenchurch Street
    EC3M 4AD London
    60
    England
    NorwayNorwegianChief Executive Officer293700950001
    STUDER, Keith Ronald
    The Old Rectory
    Buckland Green
    RH3 7BH Betchworth
    Surrey
    Director
    The Old Rectory
    Buckland Green
    RH3 7BH Betchworth
    Surrey
    BritishDirector27979890001
    TODD, Bernard Clinton
    3 Forest Approach
    IG8 9BW Woodford Green
    Essex
    Director
    3 Forest Approach
    IG8 9BW Woodford Green
    Essex
    EnglandBritishFinance Director45337630002
    VESSELINOV, Ivaylo Alexandrov
    Fleming Road
    Chafford Hundred
    RM16 6EW Grays
    5-8 Lakeside Business Village
    Essex
    Director
    Fleming Road
    Chafford Hundred
    RM16 6EW Grays
    5-8 Lakeside Business Village
    Essex
    EnglandBritishCompany Director200528450001
    WHITESIDE, Christopher Mark
    Fleming Road
    Chafford Hundred
    RM16 6EW Grays
    5-8 Lakeside Business Village
    Essex
    Director
    Fleming Road
    Chafford Hundred
    RM16 6EW Grays
    5-8 Lakeside Business Village
    Essex
    EnglandBritishCompany Director91715720003
    WOLSTENHOLME, Neil Edward
    9 The Chine
    Muswell Hill
    N10 3PX London
    Director
    9 The Chine
    Muswell Hill
    N10 3PX London
    BritishFinance Director50836620002
    WOOD, Charles Anthony Haldane
    Gables End
    Kings Gap Hoylake
    L47 1HG Wirral
    Director
    Gables End
    Kings Gap Hoylake
    L47 1HG Wirral
    BritishDirector14419770001

    Who are the persons with significant control of GELLATLY SHIPPING (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iss Group Holdings Limited
    Lloyd's Avenue
    EC3N 3AJ London
    10
    United Kingdom
    Apr 06, 2016
    Lloyd's Avenue
    EC3N 3AJ London
    10
    United Kingdom
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House England & Wales
    Registration Number03650395
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0