GELION PLC

Register to unlock more data on OkredoRegister

GELION PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09796512

Incorporation date

26/09/2015

Size

Group

Contacts

Registered address

Registered address

C/O External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2022)
dot icon03/02/2026
Registered office address changed from C/O Armstrong Level 4 Ldn:W 3 Noble Street London EC2V 7EE United Kingdom to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2026-02-03
dot icon24/12/2025
Statement of capital following an allotment of shares on 2025-12-17
dot icon10/12/2025
Group of companies' accounts made up to 2025-06-30
dot icon24/11/2025
Statement of capital following an allotment of shares on 2025-11-07
dot icon07/11/2025
Resolutions
dot icon09/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon22/05/2025
Statement of capital following an allotment of shares on 2025-05-08
dot icon14/05/2025
Resolutions
dot icon14/01/2025
Appointment of Dr Graham Edward Cooley as a director on 2024-12-31
dot icon13/01/2025
Statement of capital following an allotment of shares on 2025-01-08
dot icon09/01/2025
Resolutions
dot icon07/01/2025
Statement of capital following an allotment of shares on 2024-12-24
dot icon07/01/2025
Group of companies' accounts made up to 2024-06-30
dot icon09/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon25/02/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-28
dot icon15/02/2024
Statement of capital following an allotment of shares on 2024-01-16
dot icon08/02/2024
Resolutions
dot icon13/01/2024
Resolutions
dot icon10/01/2024
Group of companies' accounts made up to 2023-06-30
dot icon31/12/2023
Statement of capital following an allotment of shares on 2023-11-27
dot icon10/10/2023
Confirmation statement made on 2023-09-25 with updates
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-03-17
dot icon04/07/2023
Registered office address changed from 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England to C/O Armstrong Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 2023-07-04
dot icon13/03/2023
Statement of capital following an allotment of shares on 2023-02-13
dot icon24/12/2022
Appointment of Mr John William Wood as a director on 2022-12-12
dot icon19/12/2022
Group of companies' accounts made up to 2022-06-30
dot icon09/11/2022
Termination of appointment of Hannah Ruth Joan Mccaughey as a director on 2022-10-28
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-10-19
dot icon13/10/2022
Confirmation statement made on 2022-09-25 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Rhys Edwards
Director
26/09/2015 - 14/12/2016
11
Newman, Andrew Jonathan Charles
Director
03/04/2016 - 11/09/2019
189
French, Billy Anthony
Secretary
28/11/2021 - Present
-
Gupta, Amit
Director
23/11/2021 - Present
-
Morton, Joycelyn Cheryl
Director
23/11/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GELION PLC

GELION PLC is an(a) Active company incorporated on 26/09/2015 with the registered office located at C/O External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich NR7 0HR. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GELION PLC?

toggle

GELION PLC is currently Active. It was registered on 26/09/2015 .

Where is GELION PLC located?

toggle

GELION PLC is registered at C/O External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich NR7 0HR.

What does GELION PLC do?

toggle

GELION PLC operates in the Manufacture of batteries and accumulators (27.20 - SIC 2007) sector.

What is the latest filing for GELION PLC?

toggle

The latest filing was on 03/02/2026: Registered office address changed from C/O Armstrong Level 4 Ldn:W 3 Noble Street London EC2V 7EE United Kingdom to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2026-02-03.