Gentian (cambridge) Limited LONDON


Founded in 1998, Gentian (cambridge), classified under reg no. 03641547 is an active company. Currently registered at Acre House NW1 3ER, London the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1999-01-25 Gentian (cambridge) Limited is no longer carrying the name Healthgate (cambridge).

At the moment there are 2 directors in the the company, namely Pierre B. and Graham B.. In addition one secretary - Stefan F. - is with the firm. At the moment 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.

Gentian (cambridge) Limited Address / Contact

Office Address Acre House
Office Address2 11/15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03641547
Date of Incorporation Thu, 1st Oct 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Pierre B.

Position: Director

Appointed: 05 December 2018

Graham B.

Position: Director

Appointed: 01 February 2007

Stefan F.

Position: Secretary

Appointed: 06 July 2005

Sabrina S.

Position: Director

Appointed: 10 October 2017

Resigned: 05 December 2018

Benjamin D.

Position: Director

Appointed: 09 February 2017

Resigned: 10 October 2017

Matthew E.

Position: Director

Appointed: 20 April 2016

Resigned: 09 December 2016

Matthew E.

Position: Director

Appointed: 15 September 2010

Resigned: 06 November 2012

Richard S.

Position: Director

Appointed: 02 June 2008

Resigned: 15 September 2010

Milton F.

Position: Director

Appointed: 15 October 2007

Resigned: 02 June 2008

Andrea F.

Position: Director

Appointed: 24 February 2005

Resigned: 27 November 2007

Milton F.

Position: Secretary

Appointed: 19 January 2001

Resigned: 06 July 2005

Milton F.

Position: Director

Appointed: 03 January 2001

Resigned: 05 June 2006

Stewart B.

Position: Director

Appointed: 08 June 1999

Resigned: 19 January 2001

Nicholas E.

Position: Director

Appointed: 08 June 1999

Resigned: 19 January 2001

Nicholas E.

Position: Secretary

Appointed: 18 November 1998

Resigned: 19 January 2001

Roger E.

Position: Director

Appointed: 18 November 1998

Resigned: 19 January 2001

Timothy P.

Position: Director

Appointed: 18 November 1998

Resigned: 24 February 2005

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1998

Resigned: 18 November 1998

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 October 1998

Resigned: 18 November 1998

Loviting Limited

Position: Corporate Nominee Director

Appointed: 01 October 1998

Resigned: 18 November 1998

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Gentian Holdings Ltd from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gentian Holdings Ltd

Acre House 11-15 William Road, London, NW1 3ER, England

Legal authority Uk Law
Legal form Limited Company
Country registered Uk
Place registered Registrar Of Companies (England And Wales)
Registration number 03408538
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Healthgate (cambridge) January 25, 1999
3118th Single Member Shelf Trading Company November 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 5024 9144 920242 47958 242
Current Assets550 489491 205669 019526 471483 568
Debtors544 987486 291664 099283 992425 326
Net Assets Liabilities3 216 5862 807 4831 704 9351 117 783610 597
Other
Accrued Liabilities Deferred Income104 437212 90212 749253 581163 858
Amounts Owed To Group Undertakings697 713524 562914 930573 343397 769
Corporation Tax Payable70 19092 40850 74748 23894 182
Creditors697 713524 562914 930573 343397 769
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -440 000-1 131 000-619 000-590 000
Investment Property3 770 0003 330 0002 199 0001 580 000990 000
Investment Property Fair Value Model3 770 0003 330 0002 199 0001 580 000990 000
Net Current Assets Liabilities144 2992 045420 865111 12618 366
Number Shares Issued Fully Paid 1   
Other Creditors4 4834 4834 483  
Other Taxation Social Security Payable52 08955 77245 48652 53560 329
Par Value Share 1   
Prepayments Accrued Income267 795202 501137 20571 9096 613
Total Assets Less Current Liabilities3 914 2993 332 0452 619 8651 691 1261 008 366
Trade Creditors Trade Payables108 563110 357114 96436 943146 833
Trade Debtors Trade Receivables  260 04334 24342 827

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 11th, August 2023
Free Download (9 pages)

Company search

Advertisements