Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GELMAG TRUSTEE COMPANY LIMITED
Company Information for

GELMAG TRUSTEE COMPANY LIMITED

4 THOMAS MORE SQUARE, LONDON, E1W,
Company Registration Number
03530050
Private Limited Company
Dissolved

Dissolved 2016-10-04

Company Overview

About Gelmag Trustee Company Ltd
GELMAG TRUSTEE COMPANY LIMITED was founded on 1998-03-12 and had its registered office in 4 Thomas More Square. The company was dissolved on the 2016-10-04 and is no longer trading or active.

Key Data
Company Name
GELMAG TRUSTEE COMPANY LIMITED
 
Legal Registered Office
4 THOMAS MORE SQUARE
LONDON
 
Filing Information
Company Number 03530050
Date formed 1998-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-10-04
Type of accounts DORMANT
Last Datalog update: 2017-01-21 02:35:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GELMAG TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CETC (NOMINEES) LIMITED
Company Secretary 1999-06-18
STEFAN PAUL BREITENSTEIN
Director 2013-12-11
MARTIN DAVID PAISNER
Director 1998-03-12
HEINRICH WALTER RÜDISÜHLI
Director 2013-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MAX GUTZWILLER
Director 1998-04-07 2013-12-11
PAILEX CORPORATE SERVICES LIMITED
Company Secretary 1998-03-12 1999-06-18
JONATHAN RONALD KROPMAN
Director 1998-03-12 1998-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CETC (NOMINEES) LIMITED SERVITEK CLEANING LIMITED Company Secretary 2009-09-09 CURRENT 2008-09-30 Dissolved 2015-01-30
CETC (NOMINEES) LIMITED GADEK INDONESIA (1975) LIMITED Company Secretary 2008-08-26 CURRENT 1992-09-02 Active
CETC (NOMINEES) LIMITED MERGERSET (1980) LIMITED Company Secretary 2008-08-26 CURRENT 1992-09-01 Active
CETC (NOMINEES) LIMITED THE AMPAT (SUMATRA) RUBBER ESTATE (1913) LIMITED Company Secretary 2008-08-26 CURRENT 1992-09-01 Active
CETC (NOMINEES) LIMITED MUSAM INDONESIA LIMITED Company Secretary 2008-08-26 CURRENT 1992-09-01 Active
CETC (NOMINEES) LIMITED INDOPALM SERVICES LIMITED Company Secretary 2008-08-26 CURRENT 1999-11-25 Active
CETC (NOMINEES) LIMITED ANGLO-INDONESIAN OIL PALMS LIMITED Company Secretary 2008-08-26 CURRENT 1966-10-31 Active
CETC (NOMINEES) LIMITED 20 LENNOX GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-24 CURRENT 1996-08-07 Active
CETC (NOMINEES) LIMITED MARSTON FIELDS (PROPERTY MANAGEMENT) COMPANY NO.3 LIMITED Company Secretary 2006-10-30 CURRENT 2005-11-22 Active
CETC (NOMINEES) LIMITED TOWNSLEY FAMILY INVESTMENTS LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Active
CETC (NOMINEES) LIMITED UHY COMPANY SECRETARIAL SERVICES LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Active
CETC (NOMINEES) LIMITED HACKER YOUNG FINANCIAL PLANNING LIMITED Company Secretary 2004-04-07 CURRENT 2004-04-07 Active
CETC (NOMINEES) LIMITED HACKER YOUNG CORPORATE FINANCE LIMITED Company Secretary 2004-03-26 CURRENT 2004-03-26 Active
CETC (NOMINEES) LIMITED UHY LIMITED Company Secretary 2004-03-23 CURRENT 2004-03-23 Active
CETC (NOMINEES) LIMITED UHY CITY REGISTRARS LIMITED Company Secretary 2004-03-23 CURRENT 2004-03-23 Active
CETC (NOMINEES) LIMITED UHY FINANCIAL PLANNING (LONDON) LIMITED Company Secretary 2001-09-21 CURRENT 2001-09-21 Dissolved 2017-12-18
CETC (NOMINEES) LIMITED LEMAG TRUSTEE COMPANY LIMITED Company Secretary 1999-06-18 CURRENT 1998-03-12 Dissolved 2016-06-07
CETC (NOMINEES) LIMITED STAMAG TRUSTEE COMPANY LIMITED Company Secretary 1999-06-18 CURRENT 1998-03-12 Active
STEFAN PAUL BREITENSTEIN STAMAG TRUSTEE COMPANY LIMITED Director 2014-01-21 CURRENT 1998-03-12 Active
MARTIN DAVID PAISNER FIELDCHECK LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-05-10
MARTIN DAVID PAISNER TOWER BRIDGE FIDUCIARY LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
MARTIN DAVID PAISNER RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
MARTIN DAVID PAISNER MAJESTIC PROPERTIES (LONDON) LIMITED Director 2011-09-13 CURRENT 1951-09-06 Active
MARTIN DAVID PAISNER J.& B.ASHLEY LIMITED Director 2011-09-13 CURRENT 1945-12-12 Active
MARTIN DAVID PAISNER WEIZMANN INTERNATIONAL EVENT MANAGEMENT LIMITED Director 2009-12-16 CURRENT 1975-09-15 Active
MARTIN DAVID PAISNER BLUSTON SECURITIES (BORDON) LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active
MARTIN DAVID PAISNER NAMECO (NO.412) LIMITED Director 2009-02-24 CURRENT 1999-09-24 Active
MARTIN DAVID PAISNER BRITISH FRIENDS OF REUTH Director 2008-06-10 CURRENT 2008-06-10 Active
MARTIN DAVID PAISNER DEVONSHIRE STREET CHARITABLE FOUNDATION Director 2008-03-07 CURRENT 2008-03-07 Active
MARTIN DAVID PAISNER WOHL NOMINEES LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active - Proposal to Strike off
MARTIN DAVID PAISNER JERUSALEM FOUNDATION TRUSTEES LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
MARTIN DAVID PAISNER WOOLF INSTITUTE Director 2007-03-08 CURRENT 1998-04-03 Active
MARTIN DAVID PAISNER BRITISH FRIENDS OF MEIR MEDICAL CENTRE Director 2006-11-17 CURRENT 2006-08-21 Active - Proposal to Strike off
MARTIN DAVID PAISNER THE PETER CRUDDAS FOUNDATION Director 2006-09-19 CURRENT 2006-09-19 Active
MARTIN DAVID PAISNER OVARIAN CANCER ACTION. Director 2005-11-02 CURRENT 2005-03-24 Active
MARTIN DAVID PAISNER TOWNSLEY FAMILY INVESTMENTS LIMITED Director 2005-06-16 CURRENT 2005-06-16 Active
MARTIN DAVID PAISNER HOLOCAUST EDUCATIONAL TRUST Director 2001-04-27 CURRENT 2001-04-27 Active
MARTIN DAVID PAISNER ROSECUP INVESTMENTS LIMITED Director 1998-11-24 CURRENT 1998-02-11 Active
MARTIN DAVID PAISNER PCO 206 LIMITED Director 1998-10-09 CURRENT 1998-10-09 Active
MARTIN DAVID PAISNER LEMAG TRUSTEE COMPANY LIMITED Director 1998-03-12 CURRENT 1998-03-12 Dissolved 2016-06-07
MARTIN DAVID PAISNER STAMAG TRUSTEE COMPANY LIMITED Director 1998-03-12 CURRENT 1998-03-12 Active
MARTIN DAVID PAISNER EUROPEAN JEWISH PUBLICATION SOCIETY Director 1994-12-15 CURRENT 1994-12-15 Dissolved 2016-05-10
MARTIN DAVID PAISNER HOLNE CHASE TRUSTEE COMPANY LIMITED Director 1993-03-07 CURRENT 1972-06-16 Active - Proposal to Strike off
MARTIN DAVID PAISNER BEN GURION UNIVERSITY FOUNDATION Director 1992-11-08 CURRENT 1978-07-04 Active
MARTIN DAVID PAISNER BLUSTON SECURITIES LIMITED Director 1992-06-17 CURRENT 1960-02-23 Active
MARTIN DAVID PAISNER FAIRHOLME ESTATES (HOLDINGS) LIMITED Director 1991-02-18 CURRENT 1964-12-04 Active
MARTIN DAVID PAISNER WEIZMANN INSTITUTE FOUNDATION(THE) Director 1980-02-15 CURRENT 1950-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-08DS01APPLICATION FOR STRIKING-OFF
2016-07-05RES13COMPANY STRIKING OFF/DS01 23/05/2016
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-12AR0112/03/16 FULL LIST
2015-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0112/03/15 FULL LIST
2014-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-24AR0112/03/14 FULL LIST
2013-12-18AP01DIRECTOR APPOINTED MR STEFAN PAUL BREITENSTEIN
2013-12-18AP01DIRECTOR APPOINTED MR HEINRICH WALTER RÜDISÜHLI
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER GUTZWILLER
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-18AR0112/03/13 FULL LIST
2012-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-15AR0112/03/12 FULL LIST
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-18AR0112/03/11 FULL LIST
2010-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-15AR0112/03/10 FULL LIST
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / CETC (NOMINEES) LIMITED / 01/06/2009
2009-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-19363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-20363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2008-03-01288cSECRETARY'S CHANGE OF PARTICULARS / CETC (NOMINEES) LIMITED / 02/01/2008
2007-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-21363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-11363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-04-10288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19ELRESS366A DISP HOLDING AGM 08/09/05
2005-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-19ELRESS252 DISP LAYING ACC 08/09/05
2005-09-19ELRESS386 DISP APP AUDS 08/09/05
2005-04-20363aRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-18363aRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-08363aRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-04-23363aRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-04363aRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-04-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-15AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-04-14363aRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
1999-07-05363aRETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS
1999-06-30288aNEW SECRETARY APPOINTED
1999-06-30287REGISTERED OFFICE CHANGED ON 30/06/99 FROM: 154 FLEET STREET BOUVERIE HOUSE, 1ST FLOOR LONDON EC4A 2DQ
1999-06-30288bSECRETARY RESIGNED
1998-04-28288aNEW DIRECTOR APPOINTED
1998-03-18288aNEW DIRECTOR APPOINTED
1998-03-18288bDIRECTOR RESIGNED
1998-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GELMAG TRUSTEE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GELMAG TRUSTEE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GELMAG TRUSTEE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GELMAG TRUSTEE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of GELMAG TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GELMAG TRUSTEE COMPANY LIMITED
Trademarks
We have not found any records of GELMAG TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GELMAG TRUSTEE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GELMAG TRUSTEE COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GELMAG TRUSTEE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GELMAG TRUSTEE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GELMAG TRUSTEE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.