Company NameGelest Limited
DirectorsTeruyuki Mitsumori and Michael Ian Armstrong
Company StatusActive
Company Number05686923
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Teruyuki Mitsumori
Date of BirthApril 1968 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed28 October 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressDevonshire House Devonshire Street
London
W1W 5DR
Director NameMr Michael Ian Armstrong
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address46 Pickering Street
Maidstone
Kent
ME15 9RR
Director NameDr Barry Arkles
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleChemist
Country of ResidenceUnited States
Correspondence Address428 Bluebird Lane
Drescher
Pennsylvania
Pa 19025
Secretary NameMr Michael Ian Armstrong
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Pickering Street
Maidstone
Kent
ME15 9RR
Director NameMr Michael Ian Armstrong
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(1 month, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 03 July 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address46 Pickering Street
Maidstone
Kent
ME15 9RR
Director NameJack Platt
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2007(11 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address11 E. Steel Road
Morrisvale
Pa
19067
United States
Director NameMr Joel Zazyczny
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2012(6 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 July 2019)
RoleVice President Sales
Country of ResidenceUnited States
Correspondence AddressDevonshire House Devonshire Street
London
W1W 5DR
Director NameMr Kenneth Steven Gayer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2019(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDevonshire House Devonshire Street
London
W1W 5DR
Director NameMr Andre Veloso Moura
Date of BirthMay 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2019(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDevonshire House Devonshire Street
London
W1W 5DR

Contact

Websitegelest.com
Email address[email protected]

Location

Registered AddressDevonshire House
Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Dr Barry Arkles
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,767
Cash£16,786
Current Liabilities£24,138

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

21 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (8 pages)
9 November 2020Termination of appointment of Kenneth Steven Gayer as a director on 23 October 2020 (1 page)
9 November 2020Appointment of Mr Teruyuki Mitsumori as a director on 28 October 2020 (2 pages)
1 October 2020Termination of appointment of Andre Veloso Moura as a director on 1 October 2020 (1 page)
1 October 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
24 October 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
22 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
15 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 July 2019Notification of a person with significant control statement (3 pages)
25 July 2019Cessation of Barry Arkles as a person with significant control on 13 March 2017 (3 pages)
23 July 2019Second filing of Confirmation Statement dated 24/01/2018 (4 pages)
4 July 2019Termination of appointment of Michael Ian Armstrong as a secretary on 3 July 2019 (1 page)
4 July 2019Appointment of Mr Kenneth Steven Gayer as a director on 3 July 2019 (2 pages)
4 July 2019Appointment of Mr Andre Veloso Moura as a director on 3 July 2019 (2 pages)
4 July 2019Termination of appointment of Joel Zazyczny as a director on 3 July 2019 (1 page)
4 July 2019Termination of appointment of Michael Ian Armstrong as a director on 3 July 2019 (1 page)
4 July 2019Registered office address changed from 46 Pickering Street Maidstone Kent ME15 9RR to Devonshire House Devonshire Street London W1W 5DR on 4 July 2019 (1 page)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
29 January 2018Confirmation statement made on 24 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 23/07/2019.
(4 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(6 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(6 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(6 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(6 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(6 pages)
7 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
18 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
10 December 2012Appointment of Mr Joel Zazyczny as a director (2 pages)
10 December 2012Appointment of Mr Joel Zazyczny as a director (2 pages)
28 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
28 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
15 December 2011Termination of appointment of Jack Platt as a director (1 page)
15 December 2011Termination of appointment of Jack Platt as a director (1 page)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
10 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Jack Platt on 25 January 2010 (2 pages)
8 February 2010Director's details changed for Michael Ian Armstrong on 25 January 2010 (2 pages)
8 February 2010Director's details changed for Dr Barry Arkles on 25 January 2010 (2 pages)
8 February 2010Director's details changed for Michael Ian Armstrong on 25 January 2010 (2 pages)
8 February 2010Director's details changed for Jack Platt on 25 January 2010 (2 pages)
8 February 2010Director's details changed for Dr Barry Arkles on 25 January 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 April 2009Return made up to 24/01/09; full list of members (4 pages)
15 April 2009Return made up to 24/01/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
6 February 2007Return made up to 25/01/07; full list of members (2 pages)
6 February 2007Return made up to 25/01/07; full list of members (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
25 January 2006Incorporation (12 pages)
25 January 2006Incorporation (12 pages)