UKBizDB.co.uk

GENTIAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gentian Limited. The company was founded 4 years ago and was given the registration number 12535062. The firm's registered office is in LONDON. You can find them at Unit A3, Gateway Tower, 32 Western Gateway, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GENTIAN LIMITED
Company Number:12535062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit A3, Gateway Tower, 32 Western Gateway, London, England, E16 1YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director12 November 2021Active
3rd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director25 March 2020Active
3rd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director19 October 2022Active
Unit A3, Gateway Tower, 32 Western Gateway, London, England, E16 1YL

Director25 March 2020Active
3rd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director14 November 2022Active

People with Significant Control

Mr Daniel Peter White
Notified on:20 January 2023
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Waverley House, London, United Kingdom, W1F 8GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel John Gedge
Notified on:25 August 2021
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Unit A3, Gateway Tower, 32 Western Gateway, London, England, E16 1YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Francois Bernard Fenal
Notified on:25 March 2020
Status:Active
Date of birth:June 1977
Nationality:French
Country of residence:England
Address:Unit A3, Gateway Tower, 32 Western Gateway, London, England, E16 1YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sam Ashworth-Hayes
Notified on:25 March 2020
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:Unit A3, Gateway Tower, 32 Western Gateway, London, England, E16 1YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-04-02Capital

Second filing capital allotment shares.

Download
2024-04-02Capital

Second filing capital allotment shares.

Download
2024-03-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-25Capital

Capital allotment shares.

Download
2024-03-18Capital

Capital allotment shares.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-29Officers

Termination director company with name termination date.

Download
2023-09-06Address

Change registered office address company with date old address new address.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-08-10Resolution

Resolution.

Download
2022-08-03Capital

Capital allotment shares.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-09-02Capital

Capital alter shares subdivision.

Download
2021-09-02Incorporation

Memorandum articles.

Download
2021-09-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.