GELLATLY SHIPPING (U.K.) LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

09/02/259 February 2025 Change of details for Iss Group Holdings Limited as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 10 Lloyd's Avenue London EC3N 3AJ on 2025-02-07

View Document

27/11/2427 November 2024 Change of details for Iss Group Holdings Limited as a person with significant control on 2016-04-06

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

22/12/2222 December 2022 Appointment of Mr. Michael Omar Walker as a director on 2022-11-24

View Document

21/12/2221 December 2022 Termination of appointment of Frank Georg Opsahl Olsen as a director on 2022-11-24

View Document

13/10/2213 October 2022 Registered office address changed from 8th Floor, 60 Fenchurch Street London EC3M 4AD England to 60 Fenchurch Street London EC3M 4AD on 2022-10-13

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/04/2226 April 2022 Termination of appointment of Kenneth Henriks as a director on 2022-04-08

View Document

02/03/222 March 2022 Termination of appointment of Beenadevi Mahabeer as a director on 2022-02-11

View Document

02/03/222 March 2022 Termination of appointment of Beenadevi Mahabeer as a secretary on 2022-02-11

View Document

30/11/2130 November 2021 Change of details for Iss Group Holdings Limited as a person with significant control on 2017-09-12

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR TOM DE CLERCK

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR KENNETH HENRIKS

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC MOE

View Document

25/09/1725 September 2017 SECRETARY APPOINTED MRS BEENADEVI MAHABEER

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MRS BEENADEVI MAHABEER

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY ERIC MOE

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 5-8 LAKESIDE BUSINESS VILLAGE FLEMING ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6EW

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC KARL MOE / 04/04/2017

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISS GROUP HOLDINGS LIMITED

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR TOM DE CLERCK

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MORSE

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR SIMON ARTHUR DAVIDSON MORSE

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR IVAYLO VESSELINOV

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITESIDE

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR IVAYLO ALEXANDROV VESSELINOV

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER MARK WHITESIDE

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR BERNARD TODD

View Document

23/06/1523 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM UNIT 6/7 LAKESIDE BUSINESS VILLAGE FLEMING ROAD CHAFFORD HUNDRED ESSEX RM16 6YA

View Document

04/03/144 March 2014 SECRETARY APPOINTED ERIC KARL MOE

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY SIMON TORY

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR ERIC KARL MOE

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HORROCKS

View Document

27/06/1227 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/06/1122 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HORROCKS / 22/06/2011

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/06/1029 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: NORTHFLEET HOPE HOUSE 41 TILBURY TILBURY ESSEX RM18 7HX

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 43 WORSHIP STREET LONDON EC2A 2LB

View Document

22/06/9922 June 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/03/9721 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 EXEMPTION FROM APPOINTING AUDITORS 05/03/97

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 EXEMPTION FROM APPOINTING AUDITORS 31/10/95

View Document

02/11/952 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/08/954 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 EXEMPTION FROM APPOINTING AUDITORS 30/11/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/08/942 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/10/9325 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9312 October 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/10/9212 October 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 REGISTERED OFFICE CHANGED ON 20/07/92 FROM: SIR JOHN LYON HOUSE 5 HIGH TIMBER STREET UPPER THAMES STREET LONDON EC 4V3

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/08/906 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 DIRECTOR RESIGNED

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/09/896 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/05/883 May 1988 REGISTERED OFFICE CHANGED ON 03/05/88 FROM: 99 CHARTERHOUSE ST LONDON EC1M 6DE

View Document

25/01/8825 January 1988 DIRECTOR RESIGNED

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/10/8721 October 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/8719 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 REGISTERED OFFICE CHANGED ON 07/03/87 FROM: INTERNATIONAL HOUSE MITRE SQUARE LONDON EC3A 5ED

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/11/8610 November 1986 ANNUAL ACCOUNT DELIVERY EXTENDED BY 09 WEEKS

View Document

19/12/7819 December 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/12/78

View Document

03/01/743 January 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/01/74

View Document

03/01/743 January 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/01/74

View Document

26/11/7326 November 1973 CERTIFICATE OF INCORPORATION

View Document

26/11/7326 November 1973 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company