Advanced company searchLink opens in new window

GELMETIX LIMITED

Company number 08146622

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2018 TM01 Termination of appointment of Hans Henrik Von Celsing as a director on 22 March 2018
06 Apr 2018 TM01 Termination of appointment of Hans Henrik Von Celsing as a director on 22 March 2018
06 Apr 2018 TM01 Termination of appointment of David Julian Alexander Goldsmith as a director on 22 March 2018
06 Apr 2018 AP01 Appointment of Anthony John Freemont as a director on 29 March 2018
05 Apr 2018 AP01 Appointment of Mr Micheal Fiore as a director on 29 March 2018
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 116,859
01 Mar 2018 AD01 Registered office address changed from , ' Alderley Park, Macclesfield, Cheshire, SK10 4TG, United Kingdom to Alderley Park Nether Alderley Cheshire SK10 4TG on 1 March 2018
06 Dec 2017 AD01 Registered office address changed from , Biohub Alderley Park, Macclesfield, Cheshire, SK10 4TG, England to Alderley Park Nether Alderley Cheshire SK10 4TG on 6 December 2017
17 Nov 2017 CH01 Director's details changed for Hans Henrik Von Celsing on 17 November 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Aug 2017 PSC08 Notification of a person with significant control statement
08 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 May 2017
  • GBP 114,811
30 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
18 Jul 2017 PSC07 Cessation of Spark Impact Limited as a person with significant control on 19 October 2016
10 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2017
  • GBP 101,369
26 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 115,084
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2017
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 April 2017
  • GBP 114,423
24 May 2017 CH01 Director's details changed for Mr Gustaf Hugo Gerard De Greer on 19 May 2017
19 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 93,408
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2017.
30 Mar 2017 AD01 Registered office address changed from , Biohub Alderley Park, Nether Alderley, Nether Alderley, Cheshire, SK10 4TG, England to Alderley Park Nether Alderley Cheshire SK10 4TG on 30 March 2017
17 Mar 2017 AD01 Registered office address changed from , Biohub Alderley Park, Nether Aldreley, Cheshire, SK10 4TG, England to Alderley Park Nether Alderley Cheshire SK10 4TG on 17 March 2017
07 Mar 2017 AP03 Appointment of Jayne Thorpe as a secretary on 7 March 2017
08 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 93,408
08 Dec 2016 MR04 Satisfaction of charge 081466220001 in full