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

GELMETIX LIMITED

Alderley Park, Nether Alderley, Cheshire, SK10 4TG,
Company Registration Number
08146622
Private Limited Company
Active

Company Overview

About Gelmetix Ltd
GELMETIX LIMITED was founded on 2012-07-17 and has its registered office in Cheshire. The organisation's status is listed as "Active". Gelmetix Limited is a Private Limited Company registered in ENGLAND 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
GELMETIX LIMITED
 
Legal Registered Office
Alderley Park
Nether Alderley
Cheshire
SK10 4TG
Other companies in M13
 
Previous Names
GELEXIR HEALTHCARE LIMITED20/08/2018
Filing Information
Company Number 08146622
Company ID Number 08146622
Date formed 2012-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-26
Return next due 2025-04-09
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB170029831  
Last Datalog update: 2024-04-22 21:27:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GELMETIX 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 GELMETIX LIMITED
The following companies were found which have the same name as GELMETIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GELMETIX AUSTRALIA PTY LTD Active Company formed on the 2021-05-14

Company Officers of GELMETIX LIMITED

Current Directors
Officer Role Date Appointed
JAYNE THORPE
Company Secretary 2017-03-07
RACHED SAMI BAKRI
Director 2016-10-19
GUSTAF HUGO GERARD DE GEER
Director 2016-10-19
MICHAEL FIORE
Director 2018-03-29
ANTHONY JOHN FREEMONT
Director 2018-03-29
PHILIPPE JENNY
Director 2012-11-14
NAVIN KHATTAR
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JULIAN ALEXANDER GOLDSMITH
Director 2016-10-19 2018-03-22
HANS HENRIK VON CELSING
Director 2012-11-14 2018-03-22
ANTHONY JOHN FREEMONT
Director 2012-07-17 2016-10-19
MWF4B DIRECTORS LIMITED
Director 2014-03-07 2016-09-30
BRIAN ROY SAUNDERS
Director 2012-07-17 2015-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAVIN KHATTAR EASTLEAF PROPERTIES LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
NAVIN KHATTAR MALVERN INTERNATIONAL PLC Director 2016-10-19 CURRENT 2004-07-08 Active
NAVIN KHATTAR AEC EDUCATION PLC Director 2016-08-31 CURRENT 2016-08-31 Dissolved 2017-04-18
NAVIN KHATTAR LEARNING DEVELOPMENTS OVERSEAS LIMITED Director 2016-04-13 CURRENT 2004-01-06 Dissolved 2017-02-02
NAVIN KHATTAR MALVERN HOUSE MARKETING LIMITED Director 2016-04-13 CURRENT 1999-09-24 Dissolved 2017-02-02
NAVIN KHATTAR MALVERN HOUSE TRAINING LIMITED Director 2016-04-13 CURRENT 2013-02-19 Dissolved 2017-02-02
NAVIN KHATTAR MALVERN HOUSE GROUP LIMITED Director 2015-07-01 CURRENT 1999-09-24 Active
NAVIN KHATTAR MALVERN HOUSE INTERNATIONAL LIMITED Director 2015-07-01 CURRENT 1999-09-24 Active
NAVIN KHATTAR BOMATIC LIMITED Director 2009-05-15 CURRENT 2006-04-04 Active - Proposal to Strike off
NAVIN KHATTAR EASTLEAF LTD Director 2006-08-21 CURRENT 2006-06-21 Active
NAVIN KHATTAR CHANCELLOR MANAGEMENT LIMITED Director 2003-12-05 CURRENT 2003-12-04 Active
NAVIN KHATTAR ENGLISH ASSOCIATION OF AMERICAN BOND AND SHARE HOLDERS, LIMITED(THE) Director 2001-02-14 CURRENT 1978-12-28 Active
NAVIN KHATTAR ELTONVALE LIMITED Director 2001-02-14 CURRENT 1989-10-10 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
2024-04-2231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2023-07-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2022-11-15APPOINTMENT TERMINATED, DIRECTOR GUSTAF HUGO GERARD DE GEER
2022-11-15APPOINTMENT TERMINATED, DIRECTOR GUSTAF HUGO GERARD DE GEER
2022-11-15APPOINTMENT TERMINATED, DIRECTOR NAVIN KHATTAR
2022-11-15APPOINTMENT TERMINATED, DIRECTOR NAVIN KHATTAR
2022-11-15DIRECTOR APPOINTED MR BRADLEY JAY CANNON
2022-11-15DIRECTOR APPOINTED MR BRADLEY JAY CANNON
2022-11-15DIRECTOR APPOINTED MS PAULA NESS SPEERS
2022-11-15DIRECTOR APPOINTED MS PAULA NESS SPEERS
2022-11-15Amended account full exemption
2022-11-15Amended account full exemption
2022-09-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20AAMDAmended account full exemption
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-02-0131/01/22 STATEMENT OF CAPITAL GBP 264306
2022-02-0131/01/22 STATEMENT OF CAPITAL GBP 264306
2022-02-01SH0131/01/22 STATEMENT OF CAPITAL GBP 264306
2021-12-2120/12/21 STATEMENT OF CAPITAL GBP 263201
2021-12-21SH0120/12/21 STATEMENT OF CAPITAL GBP 263201
2021-11-09CH01Director's details changed for Mr Michael Fiore on 2021-11-09
2021-10-20CH01Director's details changed for Mr Rached Sami Bakri on 2021-10-11
2021-08-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-06SH0105/05/21 STATEMENT OF CAPITAL GBP 261563
2021-04-01SH0131/03/21 STATEMENT OF CAPITAL GBP 257364
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-03-04TM02Termination of appointment of Jayne Thorpe on 2021-02-28
2020-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MS JAYNE THORPE on 2020-09-09
2020-11-12CH01Director's details changed for Mr Michael Fiore on 2020-11-11
2020-10-16SH0114/10/20 STATEMENT OF CAPITAL GBP 246085
2020-10-11CH01Director's details changed for Mr Andreas Weymann on 2020-06-01
2020-09-23AP01DIRECTOR APPOINTED MR ANDREAS WEYMANN
2020-09-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18SH0114/08/20 STATEMENT OF CAPITAL GBP 245371
2020-08-04RES13Resolutions passed:
  • Loan agreement 30/06/2020
2020-08-04MEM/ARTSARTICLES OF ASSOCIATION
2020-07-05SH0130/06/20 STATEMENT OF CAPITAL GBP 224309
2020-06-08RP04SH01Second filing of capital allotment of shares GBP181,253
2020-05-22MEM/ARTSARTICLES OF ASSOCIATION
2020-05-14SH0107/05/20 STATEMENT OF CAPITAL GBP 214179
2020-05-05RES12Resolution of varying share rights or name
2020-05-05SH08Change of share class name or designation
2020-05-05SH10Particulars of variation of rights attached to shares
2020-04-17SH0114/04/20 STATEMENT OF CAPITAL GBP 213090
2020-04-15SH0102/04/20 STATEMENT OF CAPITAL GBP 203999
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-03-06SH0128/02/20 STATEMENT OF CAPITAL GBP 187774
2020-02-07SH0129/01/20 STATEMENT OF CAPITAL GBP 181253
2019-10-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-22SH0118/10/19 STATEMENT OF CAPITAL GBP 174208
2019-10-05SH0102/10/19 STATEMENT OF CAPITAL GBP 169629
2019-10-01MEM/ARTSARTICLES OF ASSOCIATION
2019-09-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CH01Director's details changed for Mr Michael Fiore on 2019-07-19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-07-23CH01Director's details changed for Dr Philippe Jenny on 2019-07-17
2019-06-27SH0115/04/19 STATEMENT OF CAPITAL GBP 164086
2019-04-05SH0129/03/19 STATEMENT OF CAPITAL GBP 163397
2019-01-25SH0111/01/19 STATEMENT OF CAPITAL GBP 162231
2018-12-11SH0110/12/18 STATEMENT OF CAPITAL GBP 156061
2018-12-10SH0107/12/18 STATEMENT OF CAPITAL GBP 146751
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 130600
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / JAYNE THORPE / 13/07/2018
2018-07-09SH0131/05/18 STATEMENT OF CAPITAL GBP 130600
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 130600
2018-06-25SH0131/05/18 STATEMENT OF CAPITAL GBP 130600
2018-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL FIORE / 22/05/2018
2018-06-12AP01DIRECTOR APPOINTED MR NAVIN KHATTAR
2018-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIPPE JENNY / 23/05/2018
2018-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RACHED SAMI BAKRI / 13/04/2018
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR HANS VON CELSING
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR HANS VON CELSING
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDSMITH
2018-04-06AP01DIRECTOR APPOINTED ANTHONY JOHN FREEMONT
2018-04-05AP01DIRECTOR APPOINTED MR MICHEAL FIORE
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 116859
2018-03-01SH0118/01/18 STATEMENT OF CAPITAL GBP 116859
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2018 FROM ' ALDERLEY PARK MACCLESFIELD CHESHIRE SK10 4TG UNITED KINGDOM
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2017 FROM BIOHUB ALDERLEY PARK MACCLESFIELD CHESHIRE SK10 4TG ENGLAND
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS HENRIK VON CELSING / 17/11/2017
2017-09-28AA31/12/16 TOTAL EXEMPTION FULL
2017-08-08PSC08NOTIFICATION OF PSC STATEMENT ON 07/08/2017
2017-08-08RP04SH01SECOND FILED SH01 - 31/05/17 STATEMENT OF CAPITAL GBP 114811
2017-08-08ANNOTATIONClarification
2017-07-30LATEST SOC30/07/17 STATEMENT OF CAPITAL;GBP 114811
2017-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-07-18PSC07CESSATION OF SPARK IMPACT LIMITED AS A PSC
2017-07-10RP04SH01SECOND FILED SH01 - 30/03/17 STATEMENT OF CAPITAL GBP 101369
2017-07-10ANNOTATIONClarification
2017-06-26SH0131/05/17 STATEMENT OF CAPITAL GBP 115084
2017-06-26SH0131/05/17 STATEMENT OF CAPITAL GBP 115084
2017-06-07SH0126/04/17 STATEMENT OF CAPITAL GBP 114423
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUSTAF HUGO GERARD DE GREER / 19/05/2017
2017-04-19SH0130/03/17 STATEMENT OF CAPITAL GBP 93408
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2017 FROM BIOHUB ALDERLEY PARK NETHER ALDERLEY NETHER ALDERLEY CHESHIRE SK10 4TG ENGLAND
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2017 FROM BIOHUB ALDERLEY PARK NETHER ALDRELEY CHESHIRE SK10 4TG ENGLAND
2017-03-07AP03SECRETARY APPOINTED JAYNE THORPE
2017-01-08RES12VARYING SHARE RIGHTS AND NAMES
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 93408
2016-12-08SH0101/12/16 STATEMENT OF CAPITAL GBP 93408
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081466220001
2016-11-18SH0119/10/16 STATEMENT OF CAPITAL GBP 68599
2016-11-18AP01DIRECTOR APPOINTED MR GUSTAF HUGO GERARD DE GREER
2016-11-17RES01ADOPT ARTICLES 19/10/2016
2016-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-17RES14£3610 19/10/2016
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FREEMONT
2016-11-16AP01DIRECTOR APPOINTED MR DAVID JULIAN ALEXANDER GOLDSMITH
2016-11-16AP01DIRECTOR APPOINTED MR RACHED SAMI BAKRI
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MWF4B DIRECTORS LIMITED
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 29244
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-07-08AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2016 FROM BIOHUB BIOHUB ALDERLEY PARK NETHER ALDERLEY CHESHIRE SK10 4TG ENGLAND
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2016 FROM C/O C/O WARD HADAWAY THE OBSERVATORY CHAPEL WALKS MANCHESTER M2 1HL
2016-03-18AA31/07/15 TOTAL EXEMPTION SMALL
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 081466220001
2016-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 29244
2016-01-15SH0123/10/15 STATEMENT OF CAPITAL GBP 29244.00
2015-09-22AA01CURRSHO FROM 31/07/2016 TO 31/12/2015
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 27373
2015-08-10AR0117/07/15 FULL LIST
2015-07-27SH0115/07/15 STATEMENT OF CAPITAL GBP 27373
2015-07-27RES01ALTER ARTICLES 15/07/2015
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 25529
2015-06-08SH0122/05/15 STATEMENT OF CAPITAL GBP 25529
2015-06-08RES12VARYING SHARE RIGHTS AND NAMES
2015-06-08RES01ALTER ARTICLES 22/05/2015
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SAUNDERS
2015-04-15AA31/07/14 TOTAL EXEMPTION SMALL
2014-12-22SH0103/12/14 STATEMENT OF CAPITAL GBP 20999
2014-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2014 FROM C/O UMI3 CTF 46 GRAFTON STREET MANCHESTER GREATER MANCHESTER M13 9NT
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS HENRIK VON CELSING / 05/11/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS HENRIK VON CELSING / 05/11/2014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIPPE JENNY / 05/11/2014
2014-10-24SH0124/09/14 STATEMENT OF CAPITAL GBP 20093
2014-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-06AR0117/07/14 FULL LIST
2014-07-03AP02CORPORATE DIRECTOR APPOINTED MWF4B DIRECTORS LIMITED
2014-05-13SH0104/04/14 STATEMENT OF CAPITAL GBP 19187.00
2014-05-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-25RES13COMPANY BUSINESS 07/03/2014
2014-03-25RES01ADOPT ARTICLES 07/03/2014
2014-03-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-25SH0107/03/14 STATEMENT OF CAPITAL GBP 18281
2014-03-25SH0107/03/14 STATEMENT OF CAPITAL GBP 14031.00
2014-03-25SH0123/01/14 STATEMENT OF CAPITAL GBP 10888.00
2014-02-03AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-02SH0111/11/13 STATEMENT OF CAPITAL GBP 10000.00
2013-07-23AR0117/07/13 FULL LIST
2013-02-22RES12VARYING SHARE RIGHTS AND NAMES
2013-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-22RES01ADOPT ARTICLES 18/02/2013
2013-02-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-22SH0131/01/13 STATEMENT OF CAPITAL GBP 4326
2013-02-22SH0118/02/13 STATEMENT OF CAPITAL GBP 9326
2013-01-16AP01DIRECTOR APPOINTED HANS HENRIK VON CELSING
2013-01-08AP01DIRECTOR APPOINTED DR PHILIPPE JENNY
2012-07-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to GELMETIX 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 GELMETIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GELMETIX LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 GELMETIX LIMITED

Intangible Assets
Patents
We have not found any records of GELMETIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GELMETIX LIMITED
Trademarks

Trademark applications by GELMETIX LIMITED

GELMETIX LIMITED is the Original Applicant for the trademark GELMETIX ™ (WIPO1473128) through the WIPO on the 2019-03-12
Pharmaceutical preparations; gel based material for medical, surgical and orthopaedic purposes; intervertebral disc and joint fillers consisting of living materials; pharmaceutical preparations for the treatment of joint and intervertebral disc diseases; pharmaceutical implants; surgical implants comprised of natural living materials.
Préparations pharmaceutiques; matériau à base de gel pour la médecine, la chirurgie et l'orthopédie; produits de remplissage pour articulations et disques intervertébraux constitués de matériaux vivants; préparations pharmaceutiques pour le traitement de maladies articulaires et de disques intervertébraux; implants pharmaceutiques; implants chirurgicaux composés de matériaux vivants naturels.
Preparaciones farmacéuticas; materiales a base de gel para uso médico, quirúrgico y ortopédico; rellenos de discos intervertebrales y articulaciones compuestos de materiales vivos; preparaciones farmacéuticas para el tratamiento de enfermedades articulares y discos intervertebrales; implantes farmacéuticos; implantes quirúrgicos compuestos de materiales vivos naturales.
GELMETIX LIMITED is the Original registrant for the trademark GELMETIX ™ (79261320) through the USPTO on the 2019-03-12
Pharmaceutical preparations, namely, polymer gels for injection in to the body to relieve pain and treat osteoarthritis; Gel based material for medical, surgical and orthopaedic purposes, namely, injectable gels for use in the treatment of chronic pain and repair of joints; Intervertebral disc and joint fillers, namely, gels for use in the treatment of chronic pain and repair of joints; Pharmaceutical preparations for the treatment of joint and intervertebral disc diseases; Pharmaceutical implants, namely, injectable gel implants for use in the treatment of chronic pain and repair of joints
Income
Government Income
We have not found government income sources for GELMETIX 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 (72110 - Research and experimental development on biotechnology) as GELMETIX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GELMETIX 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
GELMETIX LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 125,000

CategoryAward Date Award/Grant
Proof of Concept : Smart - Proof of Concept 2013-06-01 £ 100,000
Business Plan for Gelexir Ltd : Smart - Proof of Market 2012-10-01 £ 25,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded GELMETIX 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.