London
W1W 5DR
Director Name | Mr Michael Ian Armstrong |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 46 Pickering Street Maidstone Kent ME15 9RR |
Director Name | Dr Barry Arkles |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Chemist |
Country of Residence | United States |
Correspondence Address | 428 Bluebird Lane Drescher Pennsylvania Pa 19025 |
Secretary Name | Mr Michael Ian Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Pickering Street Maidstone Kent ME15 9RR |
Director Name | Mr Michael Ian Armstrong |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 July 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 46 Pickering Street Maidstone Kent ME15 9RR |
Director Name | Jack Platt |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2007(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 December 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 11 E. Steel Road Morrisvale Pa 19067 United States |
Director Name | Mr Joel Zazyczny |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2012(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 July 2019) |
Role | Vice President Sales |
Country of Residence | United States |
Correspondence Address | Devonshire House Devonshire Street London W1W 5DR |
Director Name | Mr Kenneth Steven Gayer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2019(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Devonshire House Devonshire Street London W1W 5DR |
Director Name | Mr Andre Veloso Moura |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2019(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Devonshire House Devonshire Street London W1W 5DR |
Website | gelest.com |
---|---|
Email address | [email protected] |
Registered Address | Devonshire House Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Dr Barry Arkles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,767 |
Cash | £16,786 |
Current Liabilities | £24,138 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
21 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
12 January 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
9 November 2020 | Termination of appointment of Kenneth Steven Gayer as a director on 23 October 2020 (1 page) |
9 November 2020 | Appointment of Mr Teruyuki Mitsumori as a director on 28 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Andre Veloso Moura as a director on 1 October 2020 (1 page) |
1 October 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
24 October 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
15 August 2019 | Resolutions
|
25 July 2019 | Notification of a person with significant control statement (3 pages) |
25 July 2019 | Cessation of Barry Arkles as a person with significant control on 13 March 2017 (3 pages) |
23 July 2019 | Second filing of Confirmation Statement dated 24/01/2018 (4 pages) |
4 July 2019 | Termination of appointment of Michael Ian Armstrong as a secretary on 3 July 2019 (1 page) |
4 July 2019 | Appointment of Mr Kenneth Steven Gayer as a director on 3 July 2019 (2 pages) |
4 July 2019 | Appointment of Mr Andre Veloso Moura as a director on 3 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Joel Zazyczny as a director on 3 July 2019 (1 page) |
4 July 2019 | Termination of appointment of Michael Ian Armstrong as a director on 3 July 2019 (1 page) |
4 July 2019 | Registered 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 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with no updates
|
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
18 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Appointment of Mr Joel Zazyczny as a director (2 pages) |
10 December 2012 | Appointment of Mr Joel Zazyczny as a director (2 pages) |
28 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
28 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Termination of appointment of Jack Platt as a director (1 page) |
15 December 2011 | Termination of appointment of Jack Platt as a director (1 page) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
10 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Jack Platt on 25 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael Ian Armstrong on 25 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Dr Barry Arkles on 25 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael Ian Armstrong on 25 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Jack Platt on 25 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Dr Barry Arkles on 25 January 2010 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
15 April 2009 | Return made up to 24/01/09; full list of members (4 pages) |
15 April 2009 | Return made up to 24/01/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
6 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
25 January 2006 | Incorporation (12 pages) |
25 January 2006 | Incorporation (12 pages) |