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

GENTIAN INVESTMENTS LIMITED

146 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AW,
Company Registration Number
05516269
Private Limited Company
Active

Company Overview

About Gentian Investments Ltd
GENTIAN INVESTMENTS LIMITED was founded on 2005-07-22 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Gentian Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GENTIAN INVESTMENTS LIMITED
 
Legal Registered Office
146 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0AW
Other companies in W1T
 
Filing Information
Company Number 05516269
Company ID Number 05516269
Date formed 2005-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB863894275  
Last Datalog update: 2024-01-08 18:48:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENTIAN INVESTMENTS LIMITED
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.
Companies with same name GENTIAN INVESTMENTS LIMITED
The following companies were found which have the same name as GENTIAN INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENTIAN INVESTMENTS LIMITED Dissolved Company formed on the 1990-11-09

Company Officers of GENTIAN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS KETHRO EKINS
Director 2005-07-22
STEFAN FITZSIMMONS
Director 2005-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEFAN FITZSIMMONS
Company Secretary 2005-07-22 2016-04-28
CAROL KATHLEEN VERLANDER
Director 2007-10-29 2007-11-16
NATALIE CLAIRE ELLIS
Company Secretary 2005-07-22 2005-07-22
MARLENE THELMA ESSEX
Director 2005-07-22 2005-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS KETHRO EKINS GENTIAN PARTNERSHIPS ASSET MANAGEMENT LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
NICHOLAS KETHRO EKINS GENTIAN (CARTERTON) LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
NICHOLAS KETHRO EKINS GENTIAN TRAFALGAR LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
NICHOLAS KETHRO EKINS GENTIAN (BOURNEMOUTH) LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active - Proposal to Strike off
NICHOLAS KETHRO EKINS GENTIAN PROJECTS (OXFORDSHIRE THREE) LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active
NICHOLAS KETHRO EKINS GENTIAN PROJECTS (GLOUCESTERSHIRE) LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active - Proposal to Strike off
NICHOLAS KETHRO EKINS GENTIAN PROPERTY INVESTMENTS LTD Director 2015-03-10 CURRENT 2015-03-10 Active
NICHOLAS KETHRO EKINS GENTIAN (ANDOVER PARKING) LTD Director 2014-12-18 CURRENT 2014-12-18 Active
NICHOLAS KETHRO EKINS GENTIAN (BRIDGEND) LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
NICHOLAS KETHRO EKINS GENTIAN (PAPWORTH) LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
NICHOLAS KETHRO EKINS GENTIAN (WINCHESTER) LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
NICHOLAS KETHRO EKINS GENTIAN COMMERCIAL LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
NICHOLAS KETHRO EKINS GENTIAN PROJECTS (PETERSFIELD) LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active - Proposal to Strike off
NICHOLAS KETHRO EKINS GENTIAN PROJECTS (OXFORDSHIRE ONE) LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
NICHOLAS KETHRO EKINS GENTIAN PROJECTS (OXFORDSHIRE TWO) LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
NICHOLAS KETHRO EKINS GENTIAN PROJECTS (OXFORDSHIRE) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active - Proposal to Strike off
NICHOLAS KETHRO EKINS GENTIAN PROJECTS LTD Director 2013-11-26 CURRENT 2013-11-26 Active
NICHOLAS KETHRO EKINS GENTIAN DEVELOPMENTS (SOUTHWOLD 70 FLAT) LIMITED Director 2013-04-15 CURRENT 2013-04-15 Dissolved 2015-10-27
NICHOLAS KETHRO EKINS GENTIAN (GATESHEAD) LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active
NICHOLAS KETHRO EKINS GENTIAN (LIVERPOOL) LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active
NICHOLAS KETHRO EKINS GENTIAN DEVELOPMENTS (SOUTHWOLD 8) LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
NICHOLAS KETHRO EKINS GENTIAN (SWANSEA) LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active
NICHOLAS KETHRO EKINS GENTIAN DEVELOPMENTS (POOLE) LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2014-04-01
NICHOLAS KETHRO EKINS GENTIAN DEVELOPMENTS (KINGHAM) LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2014-04-01
NICHOLAS KETHRO EKINS GENTIAN DEVELOPMENTS (SOUTHWOLD 70) LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active - Proposal to Strike off
NICHOLAS KETHRO EKINS GENTIAN SPECIAL PROJECTS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
NICHOLAS KETHRO EKINS GENTIAN (ANDOVER) LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
NICHOLAS KETHRO EKINS GENTIAN DEVELOPMENTS (TOTTON) LIMITED Director 2011-10-26 CURRENT 2011-10-26 Active - Proposal to Strike off
NICHOLAS KETHRO EKINS GENTIAN DEVELOPMENTS (SOUTHWOLD 10) LIMITED Director 2011-08-02 CURRENT 2011-08-02 Dissolved 2013-10-22
NICHOLAS KETHRO EKINS GENTIAN DEVELOPMENTS (PETERSFIELD) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
NICHOLAS KETHRO EKINS GENTIAN DEVELOPMENTS (LIMES PARK) LIMITED Director 2011-01-17 CURRENT 2011-01-17 Dissolved 2015-01-22
NICHOLAS KETHRO EKINS GENTIAN (FINCHLEY) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
NICHOLAS KETHRO EKINS GENTIAN DEVELOPMENTS LIMITED Director 2010-06-10 CURRENT 2010-06-10 Dissolved 2015-10-27
NICHOLAS KETHRO EKINS GENTIAN COASTAL LIMITED Director 2010-06-08 CURRENT 2010-06-08 Active - Proposal to Strike off
NICHOLAS KETHRO EKINS GENTIAN (MID-ESSEX) LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
NICHOLAS KETHRO EKINS GENTIAN (SOUTHEND) LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
NICHOLAS KETHRO EKINS GENTIAN (PETERBOROUGH) LIMITED Director 2006-08-31 CURRENT 2006-08-31 Active
NICHOLAS KETHRO EKINS GENTIAN (WALSALL) LIMITED Director 2006-01-25 CURRENT 2006-01-25 Active
NICHOLAS KETHRO EKINS GENTIAN (TUNBRIDGE) LIMITED Director 2005-11-11 CURRENT 2005-11-11 Active
NICHOLAS KETHRO EKINS GENTIAN (WHISTON) LIMITED Director 2005-09-09 CURRENT 2005-09-09 Active
NICHOLAS KETHRO EKINS GENTIAN (OXFORD) LIMITED Director 2005-07-22 CURRENT 2005-07-22 Active
NICHOLAS KETHRO EKINS GENTIAN (NEWCASTLE) LIMITED Director 2003-12-10 CURRENT 2003-12-10 Active
NICHOLAS KETHRO EKINS GENTIAN (DERBY) LIMITED Director 2002-10-11 CURRENT 2002-10-11 Active
NICHOLAS KETHRO EKINS GENTIAN PARTNERSHIPS LIMITED Director 2002-08-12 CURRENT 2002-08-06 Active
NICHOLAS KETHRO EKINS GENTIAN (WALSGRAVE) LIMITED Director 2002-01-14 CURRENT 2002-01-09 Active
NICHOLAS KETHRO EKINS GENTIAN (GHP) LIMITED Director 2002-01-02 CURRENT 2001-12-24 Active
NICHOLAS KETHRO EKINS GENTIAN HEALTHCARE DEVELOPMENTS LIMITED Director 2001-02-14 CURRENT 2001-02-12 Active
NICHOLAS KETHRO EKINS GENTIAN (NORWICH) LIMITED Director 2001-02-14 CURRENT 2001-02-12 Active
NICHOLAS KETHRO EKINS GENTIAN MANAGEMENT SERVICES LTD Director 2000-12-12 CURRENT 2000-12-11 Active
STEFAN FITZSIMMONS STURT FARM BURFORD LTD Director 2016-05-10 CURRENT 2016-05-10 Active
STEFAN FITZSIMMONS HULTEN PROPERTY LTD Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
STEFAN FITZSIMMONS GENTIAN (BOURNEMOUTH) LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active - Proposal to Strike off
STEFAN FITZSIMMONS GENTIAN (ANDOVER PARKING) LTD Director 2014-12-18 CURRENT 2014-12-18 Active
STEFAN FITZSIMMONS GENTIAN (BRIDGEND) LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
STEFAN FITZSIMMONS GENTIAN (PAPWORTH) LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
STEFAN FITZSIMMONS GENTIAN DEVELOPMENTS (SOUTHWOLD 70 FLAT) LIMITED Director 2013-04-15 CURRENT 2013-04-15 Dissolved 2015-10-27
STEFAN FITZSIMMONS GENTIAN (GATESHEAD) LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active
STEFAN FITZSIMMONS GENTIAN (LIVERPOOL) LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active
STEFAN FITZSIMMONS GENTIAN DEVELOPMENTS (SOUTHWOLD 8) LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
STEFAN FITZSIMMONS GENTIAN (SWANSEA) LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active
STEFAN FITZSIMMONS GENTIAN DEVELOPMENTS (SOUTHWOLD 70) LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active - Proposal to Strike off
STEFAN FITZSIMMONS GENTIAN SPECIAL PROJECTS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
STEFAN FITZSIMMONS GENTIAN (ANDOVER) LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
STEFAN FITZSIMMONS GENTIAN (FINCHLEY) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
STEFAN FITZSIMMONS GENTIAN DEVELOPMENTS LIMITED Director 2010-06-10 CURRENT 2010-06-10 Dissolved 2015-10-27
STEFAN FITZSIMMONS GENTIAN (MID-ESSEX) LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
STEFAN FITZSIMMONS GENTIAN (SOUTHEND) LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
STEFAN FITZSIMMONS GENTIAN (PETERBOROUGH) LIMITED Director 2006-08-31 CURRENT 2006-08-31 Active
STEFAN FITZSIMMONS GENTIAN (WALSALL) LIMITED Director 2006-01-25 CURRENT 2006-01-25 Active
STEFAN FITZSIMMONS GENTIAN (TUNBRIDGE) LIMITED Director 2005-11-11 CURRENT 2005-11-11 Active
STEFAN FITZSIMMONS GENTIAN (WHISTON) LIMITED Director 2005-09-09 CURRENT 2005-09-09 Active
STEFAN FITZSIMMONS GENTIAN (OXFORD) LIMITED Director 2005-07-22 CURRENT 2005-07-22 Active
STEFAN FITZSIMMONS GENTIAN CAPITAL LIMITED Director 2005-07-22 CURRENT 2005-07-22 Active
STEFAN FITZSIMMONS GENTIAN MANAGEMENT SERVICES LTD Director 2005-02-01 CURRENT 2000-12-11 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
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-11-21Change of details for Hulten Investments Limited as a person with significant control on 2022-11-07
2022-11-21PSC05Change of details for Hulten Investments Limited as a person with significant control on 2022-11-07
2022-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 055162690011
2020-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-28TM02Termination of appointment of Stefan Fitzsimmons on 2016-04-28
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-06CH01Director's details changed for Mr Nicholas Kethro Ekins on 2015-12-30
2015-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 055162690010
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM 43-44 Berners Street London W1T 3nd
2015-01-27CH01Director's details changed for Mr. Stefan Fitzsimmons on 2015-01-26
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-21CH01Director's details changed for Mr. Stefan Fitzsimmons on 2014-01-21
2014-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MR. STEFAN FITZSIMMONS on 2014-01-06
2014-01-06CH01Director's details changed for Mr. Stefan Fitzsimmons on 2014-01-06
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-19CH01Director's details changed for Nicholas Kethro Ekins on 2012-07-27
2012-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-28CH01Director's details changed for Mr. Stefan Fitzsimmons on 2012-03-31
2012-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR. STEFAN FITZSIMMONS / 31/03/2012
2012-04-30RES12VARYING SHARE RIGHTS AND NAMES
2012-04-30RES01ADOPT ARTICLES 20/04/2012
2012-04-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-03AR0131/12/11 FULL LIST
2011-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-04AR0131/12/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEFAN FITZSIMMONS / 13/08/2010
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR. STEFAN FITZSIMMONS / 13/08/2010
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 1 KING GEORGE COURT HIGH STREET BILLERICAY ESSEX CM12 9BY
2010-06-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AR0131/12/09 FULL LIST
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EKINS / 18/08/2009
2009-07-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EKINS / 01/09/2008
2008-09-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEFAN FITZSIMMONS / 05/09/2008
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EKINS / 20/05/2008
2008-04-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-07-24363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-07-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11288cDIRECTOR'S PARTICULARS CHANGED
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-04288cSECRETARY'S PARTICULARS CHANGED
2006-07-28363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-06-16395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-25288cDIRECTOR'S PARTICULARS CHANGED
2005-10-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-07225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-11288bDIRECTOR RESIGNED
2005-08-11288bSECRETARY RESIGNED
2005-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GENTIAN INVESTMENTS LIMITED 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 GENTIAN INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-19 Outstanding BARCLAYS BANK PLC
SHARE CHARGE 2012-03-17 Outstanding BARCLAYS BANK PLC
SHARE CHARGE 2011-06-24 Outstanding BARCLAYS BANK PLC
SHARE CHARGE 2011-02-22 Outstanding BARCLAYS BANK PLC
SHARE CHARGE 2011-02-03 Outstanding BARCLAYS BANK PLC
SHARE CHARGE 2007-07-17 Outstanding BARCLAYS BANK PLC
DEED OF SUBORDINATION 2006-06-16 Outstanding BARCLAYS BANK PLC
SHARE CHARGE 2006-06-16 Outstanding BARCLAYS BANK PLC
SHARE CHARGE 2005-12-23 Outstanding BARCLAYS BANK PLC
DEED OF SUBORDINATION 2005-12-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 GENTIAN INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GENTIAN INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENTIAN INVESTMENTS LIMITED
Trademarks
We have not found any records of GENTIAN INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENTIAN INVESTMENTS LIMITED. 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 (70100 - Activities of head offices) as GENTIAN INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GENTIAN INVESTMENTS LIMITED 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 GENTIAN INVESTMENTS LIMITED 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 GENTIAN INVESTMENTS LIMITED 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.