Background WavePink WaveYellow Wave

GELSOMINA HOLDINGS LIMITED (10221471)

GELSOMINA HOLDINGS LIMITED (10221471) is an active UK company. incorporated on 8 June 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GELSOMINA HOLDINGS LIMITED has been registered for 9 years. Current directors include BAHARI, Maziar.

Company Number
10221471
Status
active
Type
ltd
Incorporated
8 June 2016
Age
9 years
Address
83 Cambridge Street, London, SW1V 4PS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAHARI, Maziar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GELSOMINA HOLDINGS LIMITED

GELSOMINA HOLDINGS LIMITED is an active company incorporated on 8 June 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GELSOMINA HOLDINGS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10221471

LTD Company

Age

9 Years

Incorporated 8 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 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

Overdue

2 months overdue

Last Filed

Made up to 12 January 2025 (1 year ago)
Submitted on 20 January 2025 (1 year ago)

Next Due

Due by 26 January 2026
For period ending 12 January 2026
Contact
Address

83 Cambridge Street Pimlico London, SW1V 4PS,

Previous Addresses

1 Luke Street London EC2A 4PX United Kingdom
From: 8 June 2016To: 23 June 2017
Timeline

8 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Nov 16
Funding Round
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
New Owner
Jun 17
Director Joined
Oct 17
Director Left
Nov 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BAHARI, Maziar

Active
Cambridge Street, LondonSW1V 4PS
Born May 1967
Director
Appointed 08 Jun 2016

VAILLANCOURT, Saleem

Resigned
Cambridge Street, LondonSW1V 4PS
Born November 1979
Director
Appointed 08 Nov 2016
Resigned 01 Sept 2022

Persons with significant control

1

Mr Maziar Bahari

Active
Cambridge Street, LondonSW1V 4PS
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Legacy
30 November 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Incorporation Company
8 June 2016
NEWINCIncorporation