Background WavePink WaveYellow Wave

GENTIAN INVESTMENTS LIMITED (05516269)

GENTIAN INVESTMENTS LIMITED (05516269) is an active UK company. incorporated on 22 July 2005. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GENTIAN INVESTMENTS LIMITED has been registered for 20 years. Current directors include EKINS, Nicholas Kethro, FITZSIMMONS, Stefan.

Company Number
05516269
Status
active
Type
ltd
Incorporated
22 July 2005
Age
20 years
Address
146 New London Road, Chelmsford, CM2 0AW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EKINS, Nicholas Kethro, FITZSIMMONS, Stefan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENTIAN INVESTMENTS LIMITED

GENTIAN INVESTMENTS LIMITED is an active company incorporated on 22 July 2005 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GENTIAN INVESTMENTS LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05516269

LTD Company

Age

20 Years

Incorporated 22 July 2005

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 11 September 2025 (6 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 George Court High Street Billericay Essex CM12 9BY
From: 22 July 2005To: 26 July 2010
Timeline

3 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jul 05
Loan Secured
Jun 15
Loan Secured
Dec 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EKINS, Nicholas Kethro

Active
New London Road, ChelmsfordCM2 0AW
Born March 1969
Director
Appointed 22 Jul 2005

FITZSIMMONS, Stefan

Active
New London Road, ChelmsfordCM2 0AW
Born October 1973
Director
Appointed 22 Jul 2005

ELLIS, Natalie Claire

Resigned
66 High Woolaston, LydneyGL15 6PX
Secretary
Appointed 22 Jul 2005
Resigned 22 Jul 2005

FITZSIMMONS, Stefan, Mr.

Resigned
New London Road, ChelmsfordCM2 0AW
Secretary
Appointed 22 Jul 2005
Resigned 28 Apr 2016

ESSEX, Marlene Thelma

Resigned
16 Station Road, ColchesterCO7 9DH
Born October 1942
Director
Appointed 22 Jul 2005
Resigned 22 Jul 2005

VERLANDER, Carol Kathleen

Resigned
15 South Hanningfield Way, WickfordSS11 7DR
Born February 1951
Director
Appointed 29 Oct 2007
Resigned 16 Nov 2007

Persons with significant control

2

New London Road, ChelmsfordCM2 0AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2016
New London Road, ChelmsfordCM2 0AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 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
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
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 Small
29 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 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
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 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 Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Capital Name Of Class Of Shares
30 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
30 April 2012
RESOLUTIONSResolutions
Legacy
17 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
5 August 2011
AAAnnual Accounts
Legacy
24 June 2011
MG01MG01
Legacy
22 February 2011
MG01MG01
Legacy
3 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
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 Total Exemption 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
7 July 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
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
363aAnnual Return
Legacy
24 July 2007
288cChange of Particulars
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
4 September 2006
288cChange of Particulars
Legacy
28 July 2006
363aAnnual Return
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
25 October 2005
288cChange of Particulars
Legacy
25 October 2005
288cChange of Particulars
Legacy
7 September 2005
225Change of Accounting Reference Date
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Incorporation Company
22 July 2005
NEWINCIncorporation