Gelmetix Limited CHESHIRE


Gelmetix started in year 2012 as Private Limited Company with registration number 08146622. The Gelmetix company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Cheshire at Alderley Park. Postal code: SK10 4TG. Since Mon, 20th Aug 2018 Gelmetix Limited is no longer carrying the name Gelexir Healthcare.

The firm has 6 directors, namely Paula S., Bradley C. and Andreas W. and others. Of them, Rached B. has been with the company the longest, being appointed on 19 October 2016 and Paula S. and Bradley C. have been with the company for the least time - from 4 November 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jayne T. who worked with the the firm until 28 February 2021.

Gelmetix Limited Address / Contact

Office Address Alderley Park
Office Address2 Nether Alderley
Town Cheshire
Post code SK10 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08146622
Date of Incorporation Tue, 17th Jul 2012
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Paula S.

Position: Director

Appointed: 04 November 2022

Bradley C.

Position: Director

Appointed: 04 November 2022

Andreas W.

Position: Director

Appointed: 01 June 2020

Michael F.

Position: Director

Appointed: 29 March 2018

Anthony F.

Position: Director

Appointed: 29 March 2018

Rached B.

Position: Director

Appointed: 19 October 2016

Navin K.

Position: Director

Appointed: 24 May 2018

Resigned: 04 November 2022

Jayne T.

Position: Secretary

Appointed: 07 March 2017

Resigned: 28 February 2021

Gustaf D.

Position: Director

Appointed: 19 October 2016

Resigned: 04 November 2022

David G.

Position: Director

Appointed: 19 October 2016

Resigned: 22 March 2018

Mwf4b Directors Limited

Position: Corporate Director

Appointed: 07 March 2014

Resigned: 30 September 2016

Hans V.

Position: Director

Appointed: 14 November 2012

Resigned: 22 March 2018

Philippe J.

Position: Director

Appointed: 14 November 2012

Resigned: 29 November 2022

Anthony F.

Position: Director

Appointed: 17 July 2012

Resigned: 19 October 2016

Brian S.

Position: Director

Appointed: 17 July 2012

Resigned: 23 March 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Spark Impact Limited from Liverpool, England. The abovementioned PSC is categorised as "a private company", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights.

Spark Impact Limited

131 Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, England

Legal authority English Law
Legal form Private Company
Country registered England
Place registered England
Registration number 02323420
Notified on 1 June 2016
Ceased on 19 October 2016
Nature of control: 25-50% voting rights

Company previous names

Gelexir Healthcare August 20, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand13 350118 072303 7891 004 961833 4243 797 9463 013 1161 925 021
Current Assets88 4531 182 9521 250 9491 619 340855 7313 804 8313 027 1921 924 675
Debtors75 1031 072 723947 160612 48517 4686 88514 076-346
Net Assets Liabilities445 0051 517 9461 657 3671 979 7331 606 4624 020 9023 375 9071 833 951
Other Debtors65 20280 6204 766589 9878 905 4 766-7 234
Property Plant Equipment49 66168 10658 05548 30542 53534 59937 25926 476
Other
Version Production Software    2 020   
Accrued Liabilities38 50379 1798 19035 029  6 55914 500
Accumulated Depreciation Impairment Property Plant Equipment3 86020 30537 31153 41266 11677 45792 421103 204
Additions Other Than Through Business Combinations Property Plant Equipment 34 8906 9556 3516 9345 69417 624 
Amounts Owed By Group Undertakings Participating Interests  14 83921 9426 633   
Amounts Owed To Group Undertakings Participating Interests   24 7576 852   
Average Number Employees During Period11177788
Balances Amounts Owed To Related Parties12 78515 000 53 907    
Bank Borrowings     272 205272 206272 206
Bank Borrowings Overdrafts      91109
Bank Overdrafts  4 1023 3114 83842491 
Called Up Share Capital Not Paid 965 750888 189735 286    
Corporation Tax Payable  -19 886-103 133    
Creditors148 795188 798107 324143 599-257 3482 010-147 936230 278
Deferred Tax Asset Debtors    6 633   
Depreciation Rate Used For Property Plant Equipment 252525    
Fixed Assets505 347523 792513 742503 992498 222490 286492 946464 341
Future Minimum Lease Payments Under Non-cancellable Operating Leases72 38046 06046 06046 060    
Increase From Depreciation Charge For Year Property Plant Equipment 16 44517 00616 10112 70411 34114 96410 783
Intangible Assets455 686455 686455 687455 687455 687455 687455 687455 687
Intangible Assets Gross Cost455 686455 686455 687455 687455 687455 687455 687455 687
Investments      -17 822-17 822
Investments Fixed Assets    42 53534 599  
Investments In Subsidiaries Measured Fair Value      -17 822-17 822
Net Current Assets Liabilities-60 342994 1541 143 6251 475 7411 108 2413 802 8213 172 9931 694 397
Other Creditors 28 14911 328-8 42928 66889 2023 1673 167
Other Taxation Social Security Payable1 3041 2875 9066 580    
Payments To Related Parties23 8029 00011 50915 124    
Prepayments Accrued Income9 90126 353 -145 299    
Property Plant Equipment Gross Cost53 52188 41195 366101 717439 033112 056129 680129 680
Recoverable Value-added Tax      9 3106 888
Redeemable Preference Shares Liability    -6 892-18 355-9 310 
Research Development Tax Credit10 22127 98919 617103 133    
Taxation Social Security Payable   -189 015-397 520-210 577-295 589-206 526
Total Assets Less Current Liabilities    1 606 4634 293 1073 650 2522 158 738
Trade Creditors Trade Payables108 98880 18397 684266 350104 652141 316109 194419 028
Trade Debtors Trade Receivables  39 3662 4501 9306 8854 766 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, July 2023
Free Download (9 pages)

Company search

Advertisements