Background WavePink WaveYellow Wave

GEL INVESTMENTS LTD (11217947)

GEL INVESTMENTS LTD (11217947) is an active UK company. incorporated on 21 February 2018. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GEL INVESTMENTS LTD has been registered for 8 years. Current directors include ELEFTHERIOU, George, ELEFTHERIOU, Rina.

Company Number
11217947
Status
active
Type
ltd
Incorporated
21 February 2018
Age
8 years
Address
Charlotte House, Sheffield, S2 4ER
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ELEFTHERIOU, George, ELEFTHERIOU, Rina
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEL INVESTMENTS LTD

GEL INVESTMENTS LTD is an active company incorporated on 21 February 2018 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GEL INVESTMENTS LTD was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11217947

LTD Company

Age

8 Years

Incorporated 21 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Charlotte House 500 Charlotte Road Sheffield, S2 4ER,

Previous Addresses

183 Fraser Road Sheffield S8 0JP England
From: 2 August 2018To: 15 January 2020
The Old Stables Churchway Church Stretton SY6 6DJ United Kingdom
From: 21 February 2018To: 2 August 2018
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Feb 19
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
New Owner
Feb 24
5
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ELEFTHERIOU, George

Active
500 Charlotte Road, SheffieldS2 4ER
Born November 1967
Director
Appointed 21 Feb 2018

ELEFTHERIOU, Rina

Active
500 Charlotte Road, SheffieldS2 4ER
Born February 1968
Director
Appointed 21 Feb 2018

Persons with significant control

2

Mrs Rina Eleftheriou

Active
500 Charlotte Road, SheffieldS2 4ER
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2020

Mr George Eleftheriou

Active
500 Charlotte Road, SheffieldS2 4ER
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 February 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
20 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2018
NEWINCIncorporation