GEMINI OFFICE SERVICES UK LIMITED

14 Grosvenor Street, London, W1K 4PS, England
StatusACTIVE
Company No.08589910
CategoryPrivate Limited Company
Incorporated28 Jun 2013
Age10 years, 11 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2022-11-22

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ogier Secretaries (Jersey) Limited

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Stefania Schito

Documents

View document PDF

Incorporation company

Date: 28 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILAL FOOD & DRINKS LTD

80 OAKFIELD ROAD,BIRMINGHAM,B12 9PN

Number:10345545
Status:ACTIVE
Category:Private Limited Company

BROADWAY NW LTD

6 GAME STREET,OLDHAM,OL4 1QW

Number:11120663
Status:ACTIVE
Category:Private Limited Company

FLAG POLE SOLUTIONS LIMITED

65 PARK ROAD,BOLTON,BL5 3DA

Number:08384461
Status:ACTIVE
Category:Private Limited Company

LOCUMS4CARE LTD

SAPPHIRE HOUSE, UNIT 2, 47 KNIGHTSDALE ROAD,,IPSWICH,IP1 4JJ

Number:09726779
Status:ACTIVE
Category:Private Limited Company

ORLA LTD

54 ST JAMES STREET,LIVERPOOL,L1 0AB

Number:11310428
Status:ACTIVE
Category:Private Limited Company

TEAM ONE GROUP LIMITED

230 SHIRLEY ROAD,SOUTHAMPTON,SO15 3HR

Number:10839439
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source