GELLATLY SHIPPING (U.K.) LIMITED
Overview
Company Name | GELLATLY SHIPPING (U.K.) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01147588 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GELLATLY SHIPPING (U.K.) LIMITED?
Company Name | From | Until |
---|---|---|
COUNTIES PUBLIC HEALTH LABORATORIES (THRESH BEALE &SUCKLING) LIMITED (THE) | Nov 26, 1973 | Nov 26, 1973 |
What are the latest accounts for GELLATLY SHIPPING (U.K.) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GELLATLY SHIPPING (U.K.) LIMITED?
Last Confirmation Statement Made Up To | Feb 10, 2026 |
---|---|
Next Confirmation Statement Due | Feb 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 10, 2025 |
Overdue | No |
What are the latest filings for GELLATLY SHIPPING (U.K.) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Iss Group Holdings Limited as a person with significant control on Feb 07, 2025 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Iss Group Holdings Limited as a person with significant control on Apr 06, 2016 | 3 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Michael Omar Walker as a director on Nov 24, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frank Georg Opsahl Olsen as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kenneth Henriks as a director on Apr 08, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Frank Georg Opsahl Olsen as a director on Mar 16, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Beenadevi Mahabeer as a secretary on Feb 11, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Beenadevi Mahabeer as a director on Feb 11, 2022 | 1 pages | TM01 | ||||||||||
Change of details for Iss Group Holdings Limited as a person with significant control on Sep 12, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GELLATLY SHIPPING (U.K.) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALKER, Michael Omar | Director | Lloyd's Avenue EC3N 3AJ London 10 United Kingdom | England | British | Global Head Of Finance & Tax | 279201400002 | ||||
DELANEY, Adrian Michael | Secretary | Wittersham Manor TN30 7PN Wittersham Kent | English | 33940140003 | ||||||
MAHABEER, Beenadevi | Secretary | Fenchurch Street EC3M 4AD London 8th Floor, 60 England | 238290480001 | |||||||
MOE, Eric Karl | Secretary | Fenchurch Street EC3M 4AD London 8th Floor, 60 England | 185633150001 | |||||||
READ, Eric Peter | Secretary | 4 Brighton Road RH1 5BU Redhill Salfords Surrey | British | 43979740001 | ||||||
TODD, Bernard Clinton | Secretary | 3 Forest Approach IG8 9BW Woodford Green Essex | British | Finance Director | 45337630002 | |||||
TORY, Simon Edward John | Secretary | 148 Kristiansand Way SG6 1TY Letchworth Hertfordshire | British | 66769760001 | ||||||
BILHAM, George | Director | 29 Palmers Avenue RM17 5TX Grays Essex | British | Shipping Director | 30557400001 | |||||
BOG, Graham Taylor | Director | Waldweg Priory Road R18 5JD Forest Row East Sussex | England | British | Director | 33227540001 | ||||
CARPENTER, Gary Boyd | Director | 34 Alwyne Road SW19 7AB London | British | Financial Director | 11872590002 | |||||
DE CLERCK, Tom | Director | Fenchurch Street EC3M 4AD London 8th Floor, 60 England | United Kingdom | British | Chief Financial Officer | 234942950001 | ||||
HENRIKS, Kenneth, Mr. | Director | Fenchurch Street EC3M 4AD London 8th Floor, 60 England | Denmark | Danish | Chief Financial Officer | 255067250002 | ||||
HORROCKS, John | Director | Unit 6/7 Lakeside Business Village RM16 6YA Fleming Road Chafford Hundred Essex | Uk | British | Company Director | 92773540003 | ||||
HYLDAGER, Claus | Director | 42 Wylke Lane CM9 8ST Tollesbury Essex | United Kingdom | Danish | Director | 59652800001 | ||||
MAHABEER, Beenadevi | Director | Fenchurch Street EC3M 4AD London 8th Floor, 60 England | England | British | Legal Counsel | 238293280001 | ||||
MOE, Eric Karl | Director | Fenchurch Street EC3M 4AD London 8th Floor, 60 England | England | American | Legal Counsel | 178539170004 | ||||
MORSE, Simon Arthur Davidson | Director | Fleming Road Chafford Hundred RM16 6EW Grays 5-8 Lakeside Business Village Essex | England | British | Executive Chairman | 193684260001 | ||||
OLSEN, Frank Georg Opsahl | Director | Fenchurch Street EC3M 4AD London 60 England | Norway | Norwegian | Chief Executive Officer | 293700950001 | ||||
STUDER, Keith Ronald | Director | The Old Rectory Buckland Green RH3 7BH Betchworth Surrey | British | Director | 27979890001 | |||||
TODD, Bernard Clinton | Director | 3 Forest Approach IG8 9BW Woodford Green Essex | England | British | Finance Director | 45337630002 | ||||
VESSELINOV, Ivaylo Alexandrov | Director | Fleming Road Chafford Hundred RM16 6EW Grays 5-8 Lakeside Business Village Essex | England | British | Company Director | 200528450001 | ||||
WHITESIDE, Christopher Mark | Director | Fleming Road Chafford Hundred RM16 6EW Grays 5-8 Lakeside Business Village Essex | England | British | Company Director | 91715720003 | ||||
WOLSTENHOLME, Neil Edward | Director | 9 The Chine Muswell Hill N10 3PX London | British | Finance Director | 50836620002 | |||||
WOOD, Charles Anthony Haldane | Director | Gables End Kings Gap Hoylake L47 1HG Wirral | British | Director | 14419770001 |
Who are the persons with significant control of GELLATLY SHIPPING (U.K.) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iss Group Holdings Limited | Apr 06, 2016 | Lloyd's Avenue EC3N 3AJ London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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