GEMINI WL LIMITED

7th Floor Cottons Centre 7th Floor Cottons Centre, London, SE1 2QG, United Kingdom
StatusACTIVE
Company No.09986426
CategoryPrivate Limited Company
Incorporated03 Feb 2016
Age8 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

GEMINI WL LIMITED is an active private limited company with number 09986426. It was incorporated 8 years, 4 months, 12 days ago, on 03 February 2016. The company address is 7th Floor Cottons Centre 7th Floor Cottons Centre, London, SE1 2QG, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 17 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-24

Officer name: Ms Rachana Gautam Vashi

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Nandita Kataky

Termination date: 2023-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Jan 2023

Category: Address

Type: AD03

New address: 52-54 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Change sail address company with new address

Date: 10 Jan 2023

Category: Address

Type: AD02

New address: 52-54 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2022

Action Date: 27 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-27

Capital : 7,036,833 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Link Company Matters Limited

Termination date: 2022-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Capital

Type: SH19

Capital : 70.36833 GBP

Date: 2022-09-29

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/22

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 29 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-28

Officer name: Mr Matthew Scott Loughlin

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic John Rowell

Termination date: 2022-07-28

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-24

Psc name: Capella Uk Holdco 4 Limited

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jan 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dushyant Singh Sangar

Appointment date: 2022-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-13

Officer name: Mr Dominic John Rowell

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Vrana

Appointment date: 2022-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

Old address: 51 New North Road Exeter Devon EX4 4EP United Kingdom

Change date: 2022-01-05

New address: 7th Floor Cottons Centre Cottons Lane London SE1 2QG

Documents

View document PDF

Resolution

Date: 04 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2021

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099864260002

Charge creation date: 2021-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-22

Psc name: Gcp Holdco 2 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-22

Psc name: Capella Uk Holdco 4 Limited

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gcp wl LIMITED\certificate issued on 22/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-20

Officer name: David Ian Hunter

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-20

Officer name: Robert Malcolm Naish

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marlene Wood

Termination date: 2021-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-20

Officer name: Gillian Lyndsay Wedon Day

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-20

Officer name: James Mortimer

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-20

Officer name: Ms Gemma Nandita Kataky

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Earl Chambers

Termination date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Russell Earl Chambers

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-04

Officer name: Robert Henry Haldane Peto

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr David Ian Hunter

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Dunscombe

Termination date: 2018-11-06

Documents

View document PDF

Legacy

Date: 30 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 02/02/2018

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2018

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-15

Psc name: Gcp Holdco 2 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2018

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-15

Psc name: Gcp Topco 2 Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Gillian Lyndsay Wedon Day

Appointment date: 2018-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-11-06

Officer name: Capita Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-31

Psc name: Gcp Student Living Plc

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gcp Topco 2 Limited

Notification date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marlene Wood

Change date: 2017-06-26

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-26

Officer name: Mr Robert Henry Haldane Peto

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Malcolm Naish

Change date: 2017-06-26

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-26

Officer name: Mr Peter William Dunscombe

Documents

View document PDF

Memorandum articles

Date: 18 Apr 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2017

Action Date: 05 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-05

Charge number: 099864260001

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Change account reference date company current extended

Date: 13 May 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2016

Action Date: 15 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-15

Capital : 3 GBP

Documents

View document PDF

Incorporation company

Date: 03 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A 2 Z IMPORTS EXPORTS LTD

75 WARWICK ROAD,DONCASTER,DN2 6PP

Number:11508448
Status:ACTIVE
Category:Private Limited Company

ALLEYCATS FILMS LIMITED

47 ALLEYCATS, 2ND FLOOR,LONDON,W1D 5BE

Number:05698718
Status:ACTIVE
Category:Private Limited Company

DOLMOND LIMITED

45 GALLEONS DRIVE,BARKING,IG11 0GU

Number:09457741
Status:ACTIVE
Category:Private Limited Company

EIGHTEEN LUPUS STREET FREEHOLD LIMITED

18 LUPUS STREET,LONDON,SW1V 3DZ

Number:06577118
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEAVEN BEAUTY HOLDINGS LIMITED

HEAVEN HEALTH & BEAUTY LIMITED,SHIFNAL,TF11 9AU

Number:11124025
Status:ACTIVE
Category:Private Limited Company

NWAMENICA INVEST LTD

340B ALEXANDRA AVENUE,HARROW,HA2 9DB

Number:11592973
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