GEMINI OFFICE SERVICES UK LIMITED
Status | ACTIVE |
Company No. | 08589910 |
Category | Private Limited Company |
Incorporated | 28 Jun 2013 |
Age | 10 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
GEMINI OFFICE SERVICES UK LIMITED is an active private limited company with number 08589910. It was incorporated 10 years, 11 months, 7 days ago, on 28 June 2013. The company address is 14 Grosvenor Street, London, W1K 4PS, England.
Company Fillings
Capital allotment shares
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2023-11-01
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 10 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Notification of a person with significant control
Date: 30 Jun 2023
Action Date: 07 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-07
Psc name: Paul Anthony Eva
Documents
Notification of a person with significant control
Date: 30 Jun 2023
Action Date: 07 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-07
Psc name: Jamie Neilson
Documents
Cessation of a person with significant control
Date: 30 Jun 2023
Action Date: 07 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-07
Psc name: Amr Esmat Elsayed Abaza
Documents
Capital allotment shares
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2022-11-22
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 03 Aug 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Cessation of a person with significant control
Date: 09 Feb 2022
Action Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-22
Psc name: Ian Noel Rumens
Documents
Cessation of a person with significant control
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-09
Psc name: Wafaa Sayed Latif Mobarak
Documents
Cessation of a person with significant control
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-09
Psc name: Stefania Schito
Documents
Notification of a person with significant control
Date: 09 Feb 2022
Action Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lyndsey Adams
Notification date: 2021-10-22
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 13 Jul 2021
Action Date: 24 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Noel Rumens
Notification date: 2020-02-24
Documents
Notification of a person with significant control
Date: 13 Jul 2021
Action Date: 24 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roger Mark Bolan
Notification date: 2020-02-24
Documents
Notification of a person with significant control
Date: 13 Jul 2021
Action Date: 24 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amr Esmat Elsayed Abaza
Notification date: 2020-02-24
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Cessation of a person with significant control
Date: 18 Jan 2021
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-04
Psc name: Christopher Joseph Howard Utting
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Joseph Howard Utting
Termination date: 2020-12-04
Documents
Change person director company with change date
Date: 27 Oct 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Joseph Howard Utting
Change date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Change to a person with significant control
Date: 10 Jul 2020
Action Date: 07 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-07
Psc name: Mrs Yousriya Nassef Loza Sawiris
Documents
Cessation of a person with significant control
Date: 02 Jul 2020
Action Date: 18 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-18
Psc name: Ayman Mohamed Eltayeb Mohamed Soliman
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Address
Type: AD01
New address: 14 Grosvenor Street London W1K 4PS
Old address: 4th Floor 14 Berkeley Street London W1J 8DX
Change date: 2020-06-09
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 19 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-18
Officer name: Ayman Mohamed Eltayeb Mohamed Soliman Soliman
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Change person director company with change date
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-01
Officer name: Ayman Mohamed Eltayeb Mohamed Soliman
Documents
Notification of a person with significant control
Date: 01 Jul 2019
Action Date: 26 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Joseph Howard Utting
Notification date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 15 Aug 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-26
Officer name: Christopher Joseph Howard Utting
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Yousriya Nassef Loza Sawiris
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Wafaa Sayed Latif Mobarak
Notification date: 2016-06-30
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stefania Schito
Notification date: 2016-06-30
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ayman Mohamed Eltayeb Mohamed Soliman
Notification date: 2016-06-30
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Change corporate secretary company with change date
Date: 03 Jul 2015
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-09-26
Officer name: Elian Fiduciary Services (Jersey) Limited
Documents
Change corporate secretary company with change date
Date: 03 Jul 2015
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-09-26
Officer name: Elian Fiduciary Services (Jersey) Limited
Documents
Change person director company with change date
Date: 03 Jul 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Waffa Sayed Latif Mobarak
Change date: 2014-12-01
Documents
Change corporate secretary company with change date
Date: 03 Jul 2015
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-09-26
Officer name: Ogier Secretaries (Jersey) Limited
Documents
Legacy
Date: 19 Jun 2015
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / waffa sayed latif mobarak
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Change person director company with change date
Date: 28 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Miss Stefania Schito
Documents
Change person director company with change date
Date: 25 Jul 2014
Action Date: 28 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ayman Mohamed Eltayeb Mohamed Soliman
Change date: 2013-06-28
Documents
Change registered office address company with date old address
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Address
Type: AD01
Old address: C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU United Kingdom
Change date: 2014-07-01
Documents
Appoint corporate secretary company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ogier Secretaries (Jersey) Limited
Documents
Change account reference date company current extended
Date: 19 Dec 2013
Action Date: 28 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-12-28
Documents
Appoint person director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Stefania Schito
Documents
Some Companies
80 OAKFIELD ROAD,BIRMINGHAM,B12 9PN
Number: | 10345545 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GAME STREET,OLDHAM,OL4 1QW
Number: | 11120663 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 PARK ROAD,BOLTON,BL5 3DA
Number: | 08384461 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAPPHIRE HOUSE, UNIT 2, 47 KNIGHTSDALE ROAD,,IPSWICH,IP1 4JJ
Number: | 09726779 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 ST JAMES STREET,LIVERPOOL,L1 0AB
Number: | 11310428 |
Status: | ACTIVE |
Category: | Private Limited Company |
230 SHIRLEY ROAD,SOUTHAMPTON,SO15 3HR
Number: | 10839439 |
Status: | ACTIVE |
Category: | Private Limited Company |