Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GELION PLC
Company Information for

GELION PLC

C/O ARMSTRONG LEVEL 4 LDN:W, 3 NOBLE STREET, LONDON, EC2V 7EE,
Company Registration Number
09796512
Public Limited Company
Active

Company Overview

About Gelion Plc
GELION PLC was founded on 2015-09-26 and has its registered office in London. The organisation's status is listed as "Active". Gelion Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GELION PLC
 
Legal Registered Office
C/O ARMSTRONG LEVEL 4 LDN:W
3 NOBLE STREET
LONDON
EC2V 7EE
 
Previous Names
GELION LTD12/11/2021
GELION UK LTD12/11/2021
GELION UK PLC12/11/2021
GELION UK LTD12/11/2021
Filing Information
Company Number 09796512
Company ID Number 09796512
Date formed 2015-09-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 
Return next due 24/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB407815202  
Last Datalog update: 2024-03-07 01:33:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GELION PLC

Current Directors
Officer Role Date Appointed
ROBIN FRANCIS CHAMBERLAYNE
Director 2016-12-14
LEONARD JAMES HUMPHREYS
Director 2016-04-04
STEPHEN WILLIAM MAHON
Director 2016-04-04
THOMAS MASCHMEYER
Director 2016-04-04
ANDREW JONATHAN CHARLES NEWMAN
Director 2016-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RHYS EDWARDS
Director 2015-09-26 2016-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN FRANCIS CHAMBERLAYNE SHORE 2 LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
ROBIN FRANCIS CHAMBERLAYNE SOLAR TRADING LIMITED Director 2017-04-11 CURRENT 2016-03-30 Dissolved 2018-07-03
ROBIN FRANCIS CHAMBERLAYNE TOURIAN RENEWABLES LTD Director 2016-12-14 CURRENT 2013-05-22 Active
ROBIN FRANCIS CHAMBERLAYNE SHORE FINANCE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
STEPHEN WILLIAM MAHON UK GAS HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-15 Active
STEPHEN WILLIAM MAHON VOLTA GAS DEVELOPMENTS LIMITED Director 2017-02-27 CURRENT 2015-12-22 Active
STEPHEN WILLIAM MAHON PUNCHBOWL LANE DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
STEPHEN WILLIAM MAHON SMALL DROVE DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
STEPHEN WILLIAM MAHON KENWICK ROAD DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
STEPHEN WILLIAM MAHON GRANTHAM ROAD DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
STEPHEN WILLIAM MAHON LOUTH ROAD DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
STEPHEN WILLIAM MAHON COLSTERWORTH DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
STEPHEN WILLIAM MAHON EAST MIDLANDS PROPERTY HOLDINGS LIMITED Director 2017-02-27 CURRENT 2016-11-23 Active
STEPHEN WILLIAM MAHON GAS GENERATION THURROCK LIMITED Director 2017-02-27 CURRENT 2016-08-17 Active
STEPHEN WILLIAM MAHON SHORE FINANCE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
STEPHEN WILLIAM MAHON RENEWABLE CHEMICAL TECHNOLOGIES LTD Director 2016-08-03 CURRENT 2016-02-05 Dissolved 2017-12-12
STEPHEN WILLIAM MAHON ASH FINCO LTD Director 2016-07-21 CURRENT 2016-07-21 Active
STEPHEN WILLIAM MAHON NATEMS SUGAR HOLDINGS (UK) LTD Director 2016-06-20 CURRENT 2016-06-20 Active
STEPHEN WILLIAM MAHON RESPONSIVE POWER LTD Director 2016-04-12 CURRENT 2015-12-08 Dissolved 2017-12-12
STEPHEN WILLIAM MAHON LEVEL ENERGY LTD Director 2016-02-10 CURRENT 2013-04-09 Liquidation
STEPHEN WILLIAM MAHON SOLRAY RENEWABLES LTD. Director 2016-01-19 CURRENT 2016-01-14 Dissolved 2018-01-23
STEPHEN WILLIAM MAHON GREEN ELECTRICITY GENERATION LIMITED Director 2015-12-16 CURRENT 2011-04-07 Active
STEPHEN WILLIAM MAHON PV TRADING LIMITED Director 2015-12-16 CURRENT 2010-06-21 Active
STEPHEN WILLIAM MAHON PV GENERATION LIMITED Director 2015-12-16 CURRENT 2011-07-28 Active
STEPHEN WILLIAM MAHON ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED Director 2015-11-28 CURRENT 2014-09-03 Active
STEPHEN WILLIAM MAHON DISTRIBUTED SOLAR ENERGY LIMITED Director 2015-11-19 CURRENT 2011-07-14 Active
STEPHEN WILLIAM MAHON ALTERNATE ENERGIES LIMITED Director 2015-11-18 CURRENT 2011-07-14 Active
STEPHEN WILLIAM MAHON CARBON SAVING GENERATION LIMITED Director 2015-11-11 CURRENT 2011-06-29 Active
STEPHEN WILLIAM MAHON FUTURE ENERGY GENERATION LIMITED Director 2015-11-11 CURRENT 2011-07-14 Active
STEPHEN WILLIAM MAHON LANGFORD SOLAR LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
STEPHEN WILLIAM MAHON HELIOS SOLAR 2 LIMITED Director 2015-09-28 CURRENT 2015-05-20 Active
STEPHEN WILLIAM MAHON CLEAN POWER GENERATION LIMITED Director 2015-09-17 CURRENT 2011-01-12 Active
STEPHEN WILLIAM MAHON UK WIND ENERGY GENERATION LIMITED Director 2015-09-17 CURRENT 2011-01-19 Active
STEPHEN WILLIAM MAHON RENEWABLE ENERGY TRADING LIMITED Director 2015-08-28 CURRENT 2011-01-06 Active
STEPHEN WILLIAM MAHON CREATIVE SOLAR SOLUTIONS LIMITED Director 2015-08-28 CURRENT 2011-01-12 Active
STEPHEN WILLIAM MAHON RENEWABLE GREEN POWER LIMITED Director 2015-07-30 CURRENT 2011-06-29 Active
STEPHEN WILLIAM MAHON ZERO CARBON POWER LIMITED Director 2015-06-25 CURRENT 2011-01-19 Active
STEPHEN WILLIAM MAHON AEG SOLAR INDIA PRIVATE (UK) LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
STEPHEN WILLIAM MAHON AEG SOLAR INDIA LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2017-06-06
STEPHEN WILLIAM MAHON PV GROWTH LIMITED Director 2015-01-12 CURRENT 2013-04-29 Active
STEPHEN WILLIAM MAHON AEE RENEWABLES UK 37 LIMITED Director 2014-12-11 CURRENT 2012-10-30 Active - Proposal to Strike off
STEPHEN WILLIAM MAHON FISKERTON SOLAR FARM LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
STEPHEN WILLIAM MAHON UK SOLAR PROJECTS LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
STEPHEN WILLIAM MAHON ARMSTRONG ENERGY GLOBAL FOUNDATION Director 2014-09-12 CURRENT 2013-07-31 Active - Proposal to Strike off
STEPHEN WILLIAM MAHON AEE RENEWABLES UK 16 LIMITED Director 2014-05-21 CURRENT 2010-11-29 Active
STEPHEN WILLIAM MAHON FISKERTON SOLAR LIMITED Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2015-02-24
STEPHEN WILLIAM MAHON SECURED LENDING LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
STEPHEN WILLIAM MAHON AV SOLAR LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2015-02-24
STEPHEN WILLIAM MAHON UK PV LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
STEPHEN WILLIAM MAHON FULCRUM POWER LIMITED Director 2014-01-30 CURRENT 2013-12-11 Active
STEPHEN WILLIAM MAHON AEI LENDING LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
STEPHEN WILLIAM MAHON AEI HOLDCO LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
STEPHEN WILLIAM MAHON AEI SOLAR LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
STEPHEN WILLIAM MAHON SOLAR INCOME AND GROWTH LIMITED Director 2013-04-08 CURRENT 2013-03-05 Active
STEPHEN WILLIAM MAHON FULCRUM POWER GENERATION LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
STEPHEN WILLIAM MAHON LOW CARBON GENERATION AND TRADING LIMITED Director 2012-03-20 CURRENT 2011-01-12 Active
STEPHEN WILLIAM MAHON ARMSTRONG ENERGY LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
STEPHEN WILLIAM MAHON PROGRESSIVE ENERGIES LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
STEPHEN WILLIAM MAHON WIND POWER GENERATION LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
STEPHEN WILLIAM MAHON UK GREEN POWER GENERATION LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
STEPHEN WILLIAM MAHON RENEWABLE ENERGY GENERATION LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
ANDREW JONATHAN CHARLES NEWMAN WOOD FRAME HOUSES LIMITED Director 2018-06-01 CURRENT 2013-05-16 Active - Proposal to Strike off
ANDREW JONATHAN CHARLES NEWMAN NETA ANALYTICS LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active
ANDREW JONATHAN CHARLES NEWMAN 100% ELECTRIC TAXI COMPANY LIMITED Director 2018-04-26 CURRENT 2016-07-11 Active
ANDREW JONATHAN CHARLES NEWMAN SUGARCANE BIOPRODUCTS (HOLDINGS) LIMITED Director 2018-04-03 CURRENT 2017-05-18 Active
ANDREW JONATHAN CHARLES NEWMAN INDERWICK EQUESTRIAN ACTIVITIES LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
ANDREW JONATHAN CHARLES NEWMAN GAS GENERATION GAS ROAD LIMITED Director 2017-12-01 CURRENT 2017-05-26 Active
ANDREW JONATHAN CHARLES NEWMAN GAS GENERATION RETFORD ROAD LIMITED Director 2017-12-01 CURRENT 2017-09-25 Active
ANDREW JONATHAN CHARLES NEWMAN P2G (SUB) LIMITED Director 2017-12-01 CURRENT 2017-02-27 Active
ANDREW JONATHAN CHARLES NEWMAN GAS GENERATION HELEN STREET LIMITED Director 2017-12-01 CURRENT 2017-09-22 Active
ANDREW JONATHAN CHARLES NEWMAN GAS GENERATION FORFAR LIMITED Director 2017-12-01 CURRENT 2017-02-07 Active
ANDREW JONATHAN CHARLES NEWMAN THE BUTLEY BREWHOUSE LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active - Proposal to Strike off
ANDREW JONATHAN CHARLES NEWMAN NEW STOWE DEVELOPMENTS LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
ANDREW JONATHAN CHARLES NEWMAN COMBINED ENERGY LIMITED Director 2017-06-26 CURRENT 2016-01-11 Active
ANDREW JONATHAN CHARLES NEWMAN PHASE 2 GAS HOLDINGS LIMITED Director 2017-04-19 CURRENT 2016-12-23 Active
ANDREW JONATHAN CHARLES NEWMAN SOLAR TRADING LIMITED Director 2017-04-11 CURRENT 2016-03-30 Dissolved 2018-07-03
ANDREW JONATHAN CHARLES NEWMAN RASA BRIDGING LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
ANDREW JONATHAN CHARLES NEWMAN NATEMS SUGAR HOLDINGS (UK) LTD Director 2016-06-20 CURRENT 2016-06-20 Active
ANDREW JONATHAN CHARLES NEWMAN PARK HILL SOLAR LIMITED Director 2016-03-31 CURRENT 2016-01-20 Active
ANDREW JONATHAN CHARLES NEWMAN SOLRAY RENEWABLES LTD. Director 2016-01-19 CURRENT 2016-01-14 Dissolved 2018-01-23
ANDREW JONATHAN CHARLES NEWMAN PV TRADING LIMITED Director 2015-12-16 CURRENT 2010-06-21 Active
ANDREW JONATHAN CHARLES NEWMAN PROGRESSIVE ENERGIES LIMITED Director 2015-12-16 CURRENT 2011-04-07 Active
ANDREW JONATHAN CHARLES NEWMAN PV GENERATION LIMITED Director 2015-12-16 CURRENT 2011-07-28 Active
ANDREW JONATHAN CHARLES NEWMAN ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED Director 2015-11-28 CURRENT 2014-09-03 Active
ANDREW JONATHAN CHARLES NEWMAN FUTURE ENERGY GENERATION LIMITED Director 2015-11-19 CURRENT 2011-07-14 Active
ANDREW JONATHAN CHARLES NEWMAN NATURAL ENERGY GENERATION LIMITED Director 2015-11-19 CURRENT 2011-07-14 Active
ANDREW JONATHAN CHARLES NEWMAN ALTERNATE ENERGIES LIMITED Director 2015-11-19 CURRENT 2011-07-14 Active
ANDREW JONATHAN CHARLES NEWMAN CLEAN POWER GENERATION LIMITED Director 2015-09-17 CURRENT 2011-01-12 Active
ANDREW JONATHAN CHARLES NEWMAN LOW CARBON GENERATION AND TRADING LIMITED Director 2015-09-17 CURRENT 2011-01-12 Active
ANDREW JONATHAN CHARLES NEWMAN UK WIND ENERGY GENERATION LIMITED Director 2015-09-17 CURRENT 2011-01-19 Active
ANDREW JONATHAN CHARLES NEWMAN WIND POWER GENERATION LIMITED Director 2015-07-24 CURRENT 2011-01-19 Active
ANDREW JONATHAN CHARLES NEWMAN ZERO CARBON POWER LIMITED Director 2015-06-25 CURRENT 2011-01-19 Active
ANDREW JONATHAN CHARLES NEWMAN UK GREEN POWER GENERATION LIMITED Director 2015-06-17 CURRENT 2011-01-19 Active
ANDREW JONATHAN CHARLES NEWMAN RENEWABLE ENERGY GENERATION LIMITED Director 2015-05-08 CURRENT 2011-01-12 Active
ANDREW JONATHAN CHARLES NEWMAN AEI LENDING LIMITED Director 2015-05-07 CURRENT 2013-06-12 Active
ANDREW JONATHAN CHARLES NEWMAN AEI HOLDCO LIMITED Director 2015-05-07 CURRENT 2013-06-12 Active
ANDREW JONATHAN CHARLES NEWMAN AEI SOLAR LIMITED Director 2015-05-07 CURRENT 2013-06-12 Active
ANDREW JONATHAN CHARLES NEWMAN AEG SOLAR INDIA PRIVATE (UK) LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
ANDREW JONATHAN CHARLES NEWMAN AEG SOLAR INDIA LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2017-06-06
ANDREW JONATHAN CHARLES NEWMAN FISKERTON SOLAR FARM LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
ANDREW JONATHAN CHARLES NEWMAN UK SOLAR PROJECTS LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
ANDREW JONATHAN CHARLES NEWMAN FISKERTON SOLAR LIMITED Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2015-02-24
ANDREW JONATHAN CHARLES NEWMAN SECURED LENDING LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
ANDREW JONATHAN CHARLES NEWMAN AV SOLAR LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2015-02-24
ANDREW JONATHAN CHARLES NEWMAN CHELTENHAM PV LIMITED Director 2014-04-17 CURRENT 2014-04-17 Dissolved 2015-10-20
ANDREW JONATHAN CHARLES NEWMAN ARMSTRONG ENERGY GLOBAL FOUNDATION Director 2014-02-19 CURRENT 2013-07-31 Active - Proposal to Strike off
ANDREW JONATHAN CHARLES NEWMAN ARMSTRONG BIOGAS (LCG) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Dissolved 2016-12-20
ANDREW JONATHAN CHARLES NEWMAN ARMSTRONG ENERGY IHT GROWTH PLC Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2016-12-13
ANDREW JONATHAN CHARLES NEWMAN ARMSTRONG ENERGY IHT INCOME PLC Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2016-12-13
ANDREW JONATHAN CHARLES NEWMAN S O POWER GENERATION LIMITED Director 2013-11-21 CURRENT 2013-03-11 Active
ANDREW JONATHAN CHARLES NEWMAN SOLAR POWER PROJECTS LIMITED Director 2013-11-19 CURRENT 2013-01-31 Dissolved 2017-03-28
ANDREW JONATHAN CHARLES NEWMAN UK SOLAR (ESPL) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Liquidation
ANDREW JONATHAN CHARLES NEWMAN WOODBRIDGE SOLAR LIMITED Director 2013-09-12 CURRENT 2013-02-07 Active
ANDREW JONATHAN CHARLES NEWMAN SOLAR INCOME AND GROWTH LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
ANDREW JONATHAN CHARLES NEWMAN DISTRIBUTED SOLAR ENERGY LIMITED Director 2012-03-28 CURRENT 2011-07-14 Active
ANDREW JONATHAN CHARLES NEWMAN CREATIVE SOLAR SOLUTIONS LIMITED Director 2012-03-20 CURRENT 2011-01-12 Active
ANDREW JONATHAN CHARLES NEWMAN ARMSTRONG ENERGY LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
ANDREW JONATHAN CHARLES NEWMAN RENEWABLE GREEN POWER LIMITED Director 2011-08-03 CURRENT 2011-06-29 Active
ANDREW JONATHAN CHARLES NEWMAN GREEN ELECTRICITY GENERATION LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
ANDREW JONATHAN CHARLES NEWMAN RENEWABLE ENERGY TRADING LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
ANDREW JONATHAN CHARLES NEWMAN LOW CARBON INVESTORS (UK) LTD Director 2006-07-10 CURRENT 2006-07-10 Active - Proposal to Strike off
ANDREW JONATHAN CHARLES NEWMAN INDERWICK INVESTMENTS LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1516/01/24 STATEMENT OF CAPITAL GBP 136010.603
2024-02-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-02-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-12-3127/11/23 STATEMENT OF CAPITAL GBP 135998.459
2023-10-10CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-08-2117/03/23 STATEMENT OF CAPITAL GBP 108407.75
2023-07-04REGISTERED OFFICE CHANGED ON 04/07/23 FROM 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England
2023-03-1313/02/23 STATEMENT OF CAPITAL GBP 108236.354
2023-03-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-03-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-12-24DIRECTOR APPOINTED MR JOHN WILLIAM WOOD
2022-12-24AP01DIRECTOR APPOINTED MR JOHN WILLIAM WOOD
2022-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-09APPOINTMENT TERMINATED, DIRECTOR HANNAH RUTH JOAN MCCAUGHEY
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH RUTH JOAN MCCAUGHEY
2022-11-03SH0119/10/22 STATEMENT OF CAPITAL GBP 108161.354
2022-10-13CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-03-16AD02Register inspection address changed from Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Road Leeds LS1 4DL
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIMES
2022-03-11AP01DIRECTOR APPOINTED MS HANNAH RUTH JOAN MCCAUGHEY
2022-03-04SH0107/02/22 STATEMENT OF CAPITAL GBP 107134.839
2022-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-23DIRECTOR APPOINTED MS JOYCELYN CHERYL MORTON
2021-12-23DIRECTOR APPOINTED MR AMIT GUPTA
2021-12-23DIRECTOR APPOINTED MR MICHAEL EDWARD DAVIE
2021-12-23DIRECTOR APPOINTED MR ANDREW GRIMES
2021-12-23APPOINTMENT TERMINATED, DIRECTOR LEONARD JAMES HUMPHREYS
2021-12-23APPOINTMENT TERMINATED, DIRECTOR ROBIN FRANCIS CHAMBERLAYNE
2021-12-23Appointment of Mr Billy Anthony French as company secretary on 2021-11-28
2021-12-2329/11/21 STATEMENT OF CAPITAL GBP 96561.252
2021-12-2330/11/21 STATEMENT OF CAPITAL GBP 100947.599
2021-12-2330/11/21 STATEMENT OF CAPITAL GBP 106463.839
2021-12-2314/12/21 STATEMENT OF CAPITAL GBP 107023.839
2021-12-23Termination of appointment of Fieldfisher Secretaries Limited on 2021-12-21
2021-12-23TM02Termination of appointment of Fieldfisher Secretaries Limited on 2021-12-21
2021-12-23SH0129/11/21 STATEMENT OF CAPITAL GBP 96561.252
2021-12-23AP03Appointment of Mr Billy Anthony French as company secretary on 2021-11-28
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD JAMES HUMPHREYS
2021-12-23AP01DIRECTOR APPOINTED MS JOYCELYN CHERYL MORTON
2021-12-08RP04CS01
2021-12-06SH10Particulars of variation of rights attached to shares
2021-12-04AD03Registers moved to registered inspection location of Central Square 29 Wellington Street Leeds LS1 4DL
2021-12-04AD02Register inspection address changed to Central Square 29 Wellington Street Leeds LS1 4DL
2021-11-26RP04CS01
2021-11-25RP04CS01
2021-11-23RES12Resolution of varying share rights or name
2021-11-22SH08Change of share class name or designation
2021-11-22RES12Resolution of varying share rights or name
2021-11-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub-division/company business 01/11/2021
  • Resolution of adoption of Articles of Association
2021-11-19SH10Particulars of variation of rights attached to shares
2021-11-19SH02Sub-division of shares on 2021-11-01
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-09-14SH19Statement of capital on 2021-09-14 GBP 89,883.92
2021-09-14SH20Statement by Directors
2021-09-14CAP-SSSolvency Statement dated 24/08/21
2021-09-14RES10Resolutions passed:Resolution of allotment of securitiesConsolidation and subdivision; cancellation of share premium account 02/09/2021Capitalisation of £11,580 (first bonus issue); capitalisation of £44,941.96 (second bonus issue) 02/09/2021Resoluti...
2021-09-14MEM/ARTSARTICLES OF ASSOCIATION
2021-09-10SH0102/09/21 STATEMENT OF CAPITAL GBP 44941.96
2021-09-10SH02Consolidation of shares on 2021-09-02
2021-06-28AA01Current accounting period shortened from 30/09/21 TO 30/06/21
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM Delta Place, 27 Bath Road Cheltenham GL53 7th England
2021-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL FITZPATRICK
2020-02-13AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN CHARLES NEWMAN
2019-11-05SH0111/10/19 STATEMENT OF CAPITAL GBP 33241.2774
2019-11-04SH0131/10/19 STATEMENT OF CAPITAL GBP 33361.9274
2019-10-11SH0109/10/19 STATEMENT OF CAPITAL GBP 33203.5774
2019-10-08SH0103/10/19 STATEMENT OF CAPITAL GBP 33150.7974
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-09-27SH0126/09/19 STATEMENT OF CAPITAL GBP 32800.1574
2019-09-23SH0123/09/19 STATEMENT OF CAPITAL GBP 32361.1474
2019-09-23AP01DIRECTOR APPOINTED MR ROBERT MICHAEL FITZPATRICK
2019-09-17SH0111/09/19 STATEMENT OF CAPITAL GBP 32113.8274
2019-09-09SH0122/08/19 STATEMENT OF CAPITAL GBP 32058.3374
2019-09-06SH0106/09/19 STATEMENT OF CAPITAL GBP 32088.4974
2019-09-03CH01Director's details changed for Mr Andrew Jonathan Charles Newman on 2018-09-26
2019-08-19RP04SH01Second filing of capital allotment of shares GBP30,881.1474
2019-08-08SH0107/08/19 STATEMENT OF CAPITAL GBP 31904.4174
2019-07-31SH0125/07/19 STATEMENT OF CAPITAL GBP 31821.3374
2019-07-25SH0119/07/19 STATEMENT OF CAPITAL GBP 30881.1474
2019-07-24SH0117/07/19 STATEMENT OF CAPITAL GBP 30866.531
2019-07-18SH0112/07/19 STATEMENT OF CAPITAL GBP 30791.131
2019-07-12SH0109/07/19 STATEMENT OF CAPITAL GBP 30586.021
2019-07-09AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09SH0103/07/19 STATEMENT OF CAPITAL GBP 29871.621
2019-07-04SH0125/06/19 STATEMENT OF CAPITAL GBP 29754.941
2018-06-29AA30/09/17 TOTAL EXEMPTION FULL
2018-04-24SH0127/11/17 STATEMENT OF CAPITAL GBP 1917610.37
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 1938665.37
2018-04-24SH0123/02/18 STATEMENT OF CAPITAL GBP 1938665.37
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-07-26AA30/09/16 TOTAL EXEMPTION SMALL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 17713.84
2017-05-05SH0105/04/17 STATEMENT OF CAPITAL GBP 17713.84
2017-05-05SH0104/04/17 STATEMENT OF CAPITAL GBP 16471.96
2017-04-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-12RES01ADOPT ARTICLES 31/03/2017
2016-12-14AP01DIRECTOR APPOINTED MR ROBIN FRANCIS CHAMBERLAYNE
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-07-13SH0127/06/16 STATEMENT OF CAPITAL GBP 15688.58
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 12693.21
2016-04-27SH0105/04/16 STATEMENT OF CAPITAL GBP 12693.21
2016-04-26SH0104/04/16 STATEMENT OF CAPITAL GBP 10000.00
2016-04-25SH0104/04/16 STATEMENT OF CAPITAL GBP 11372.85
2016-04-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-25RES01ADOPT ARTICLES 04/04/2016
2016-04-12AP01DIRECTOR APPOINTED MR LEONARD JAMES HUMPHREYS
2016-04-11AP01DIRECTOR APPOINTED MR ANDREW JONATHAN CHARLES NEWMAN
2016-04-11AP01DIRECTOR APPOINTED DR STEPHEN WILLIAM MAHON
2016-04-11AP01DIRECTOR APPOINTED MR THOMAS MASCHMEYER
2016-04-07SH02SUB-DIVISION 29/03/16
2016-04-07RES13SUBDIVISION 29/03/2016
2016-04-07RES01ADOPT ARTICLES 29/03/2016
2016-02-04RES01ADOPT ARTICLES 26/01/2016
2015-09-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-09-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
272 - Manufacture of batteries and accumulators
27200 - Manufacture of batteries and accumulators




Licences & Regulatory approval
We could not find any licences issued to GELION PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GELION PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GELION PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 27200 - Manufacture of batteries and accumulators

Filed Financial Reports
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GELION PLC

Intangible Assets
Patents
We have not found any records of GELION PLC registering or being granted any patents
Domain Names
We do not have the domain name information for GELION PLC
Trademarks
We have not found any records of GELION PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GELION PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27200 - Manufacture of batteries and accumulators) as GELION PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where GELION PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GELION PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GELION PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.