Background WavePink WaveYellow Wave

GENTIAN PARTNERSHIPS LIMITED (04504113)

GENTIAN PARTNERSHIPS LIMITED (04504113) is an active UK company. incorporated on 6 August 2002. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GENTIAN PARTNERSHIPS LIMITED has been registered for 23 years. Current directors include EKINS, Juliette Louise Kerslake, EKINS, Nicholas Kethro.

Company Number
04504113
Status
active
Type
ltd
Incorporated
6 August 2002
Age
23 years
Address
146 New London Road, Chelmsford, CM2 0AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EKINS, Juliette Louise Kerslake, EKINS, Nicholas Kethro
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENTIAN PARTNERSHIPS LIMITED

GENTIAN PARTNERSHIPS LIMITED is an active company incorporated on 6 August 2002 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GENTIAN PARTNERSHIPS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04504113

LTD Company

Age

23 Years

Incorporated 6 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

146 New London Road Chelmsford, CM2 0AW,

Previous Addresses

43-44 Berners Street London W1T 3nd
From: 26 July 2010To: 18 May 2015
1 King Georges Court High Street Billericay Essex CM12 9BY
From: 6 August 2002To: 26 July 2010
Timeline

14 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Aug 10
Director Joined
Jan 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Dec 18
Loan Secured
Nov 20
Loan Secured
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Jun 23
Loan Secured
May 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EKINS, Juliette Louise Kerslake

Active
New London Road, ChelmsfordCM2 0AW
Born May 1972
Director
Appointed 27 Jan 2014

EKINS, Nicholas Kethro

Active
New London Road, ChelmsfordCM2 0AW
Born March 1969
Director
Appointed 12 Aug 2002

EDMONSTON, Roger

Resigned
Alandale Houghton Avenue, GillinghamME7 3RY
Secretary
Appointed 12 Aug 2002
Resigned 14 Mar 2005

FITZSIMMONS, Stefan, Mr.

Resigned
New London Road, ChelmsfordCM2 0AW
Secretary
Appointed 14 Mar 2005
Resigned 16 Jun 2015

FOREMOST FORMATIONS COMPANY SERVICES LIMITED

Resigned
Anglia House, ColchesterCO1 1SB
Corporate secretary
Appointed 06 Aug 2002
Resigned 12 Aug 2002

BEADELL, Stewart Alan

Resigned
1 King Georges Court, BillericayCM12 9BY
Born May 1943
Director
Appointed 12 Aug 2002
Resigned 23 May 2006

BLACK, David

Resigned
347 Ipswich Road, ColchesterCO4 0HN
Born June 1957
Nominee director
Appointed 06 Aug 2002
Resigned 12 Aug 2002

EDMONSTON, Roger

Resigned
Yew Tree House, LynstedME9 0RE
Born December 1943
Director
Appointed 12 Aug 2002
Resigned 19 Aug 2010

Persons with significant control

1

Mr Nicholas Kethro Ekins

Active
New London Road, ChelmsfordCM2 0AW
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
25 January 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
25 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Group
9 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Small
23 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 January 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
5 August 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
1 February 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
1 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Legacy
19 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Legacy
5 September 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
14 August 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
27 January 2007
288cChange of Particulars
Legacy
8 September 2006
363aAnnual Return
Legacy
4 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
25 October 2005
288cChange of Particulars
Legacy
25 October 2005
288cChange of Particulars
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Small
12 August 2005
AAAnnual Accounts
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288cChange of Particulars
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
23 January 2003
225Change of Accounting Reference Date
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
88(2)R88(2)R
Incorporation Company
6 August 2002
NEWINCIncorporation