Kelvion Limited FAREHAM


Founded in 2000, Kelvion, classified under reg no. 04057753 is an active company. Currently registered at 20 Davis Way PO14 1AR, Fareham the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 6, 2016 Kelvion Limited is no longer carrying the name Gea Heat Exchangers.

The company has 2 directors, namely Kevin S., Lorraine M.. Of them, Lorraine M. has been with the company the longest, being appointed on 1 June 2022 and Kevin S. has been with the company for the least time - from 26 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kelvion Limited Address / Contact

Office Address 20 Davis Way
Town Fareham
Post code PO14 1AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04057753
Date of Incorporation Tue, 22nd Aug 2000
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Kevin S.

Position: Director

Appointed: 26 September 2023

Lorraine M.

Position: Director

Appointed: 01 June 2022

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 12 August 2019

Nicholas B.

Position: Director

Appointed: 09 March 2022

Resigned: 22 September 2023

Stuart W.

Position: Director

Appointed: 16 December 2020

Resigned: 16 December 2022

Luke D.

Position: Director

Appointed: 04 February 2020

Resigned: 09 March 2022

Luke D.

Position: Director

Appointed: 09 April 2019

Resigned: 12 September 2019

Luke D.

Position: Secretary

Appointed: 01 November 2018

Resigned: 12 August 2019

Mark K.

Position: Secretary

Appointed: 28 April 2018

Resigned: 31 October 2018

Douglas Y.

Position: Secretary

Appointed: 01 July 2017

Resigned: 27 April 2018

Russell D.

Position: Secretary

Appointed: 01 May 2016

Resigned: 30 June 2017

Mark K.

Position: Director

Appointed: 14 January 2016

Resigned: 09 April 2019

Mark K.

Position: Secretary

Appointed: 14 January 2016

Resigned: 30 April 2016

Kevin A.

Position: Director

Appointed: 10 March 2015

Resigned: 16 December 2020

Richard S.

Position: Director

Appointed: 27 March 2012

Resigned: 10 March 2015

Neil S.

Position: Director

Appointed: 20 October 2011

Resigned: 27 March 2012

Wolf H.

Position: Director

Appointed: 15 March 2010

Resigned: 01 January 2011

Marinus V.

Position: Director

Appointed: 15 March 2010

Resigned: 20 October 2011

David P.

Position: Secretary

Appointed: 10 December 2009

Resigned: 14 January 2016

David P.

Position: Director

Appointed: 28 September 2009

Resigned: 14 January 2016

Alexander R.

Position: Director

Appointed: 30 March 2009

Resigned: 20 October 2011

John T.

Position: Director

Appointed: 30 March 2009

Resigned: 31 December 2015

John M.

Position: Secretary

Appointed: 28 March 2009

Resigned: 09 December 2009

Frank A.

Position: Director

Appointed: 01 March 2009

Resigned: 09 December 2009

Michael B.

Position: Director

Appointed: 04 December 2007

Resigned: 15 March 2010

Frank V.

Position: Director

Appointed: 04 December 2007

Resigned: 15 March 2010

Donat V.

Position: Director

Appointed: 31 August 2007

Resigned: 27 March 2009

Donat V.

Position: Secretary

Appointed: 31 August 2007

Resigned: 27 March 2009

Graham C.

Position: Director

Appointed: 04 June 2001

Resigned: 30 April 2007

Graham C.

Position: Secretary

Appointed: 04 June 2001

Resigned: 30 April 2007

Mark S.

Position: Director

Appointed: 04 December 2000

Resigned: 28 February 2009

Derek L.

Position: Director

Appointed: 04 December 2000

Resigned: 28 February 2009

Emw Directors Limited

Position: Corporate Director

Appointed: 25 August 2000

Resigned: 04 December 2000

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 25 August 2000

Resigned: 04 June 2001

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 2000

Resigned: 25 August 2000

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 22 August 2000

Resigned: 25 August 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Kelvion Holdings Gmbh from Bochum, Germany. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Kelvion Holdings Gmbh

484 Dorstener Str., Bochum, 44809, Germany

Legal authority German Gmbh-Gesetz
Legal form Private Limited Company
Country registered Germany
Place registered Amtsgericht Bochum
Registration number Hrb 14670
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Gea Heat Exchangers January 6, 2016
Gea Denco December 28, 2011
Denco August 15, 2008
Openwise December 15, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 13th, October 2023
Free Download (31 pages)

Company search

Advertisements