GEMINI RHUL 2 LIMITED

7th Floor Cottons Centre 7th Floor Cottons Centre, London, SE1 2QG, United Kingdom
StatusACTIVE
Company No.10120942
CategoryPrivate Limited Company
Incorporated13 Apr 2016
Age8 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

GEMINI RHUL 2 LIMITED is an active private limited company with number 10120942. It was incorporated 8 years, 2 months, 3 days ago, on 13 April 2016. The company address is 7th Floor Cottons Centre 7th Floor Cottons Centre, London, SE1 2QG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

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 updates

Date: 24 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

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

Termination director company with name termination date

Date: 03 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-24

Officer name: Gemma Nandita Kataky

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachana Gautam Vashi

Appointment date: 2023-02-24

Documents

View document PDF

Move registers to sail company with new address

Date: 11 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 : 2,900,453 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

Date: 2022-09-29

Capital : 29.00453 GBP

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

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

Resolution

Date: 29 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

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

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

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

Psc name: Capella Uk Holdco 4 Limited

Change date: 2022-01-24

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

Appointment date: 2022-01-13

Officer name: Mr Dushyant Singh Sangar

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

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

Change date: 2022-01-05

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

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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 creation date: 2021-12-22

Charge number: 101209420003

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

Psc name: Gcp Holdco 2 Limited

Cessation date: 2021-12-22

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

Psc name: Capella Uk Holdco 4 Limited

Notification date: 2021-12-22

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2021-12-22

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 rhul 2 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

Officer name: Robert Malcolm Naish

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

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: David Ian Hunter

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

Officer name: Marlene Wood

Termination date: 2021-12-20

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

Officer name: Ms Gemma Nandita Kataky

Appointment date: 2021-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

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

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

Officer name: Robert Henry Haldane Peto

Termination date: 2020-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

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

Appoint person director company with name date

Date: 14 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ian Hunter

Appointment date: 2019-05-01

Documents

View document PDF

Legacy

Date: 14 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/04/2018

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

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

Termination date: 2018-11-06

Officer name: Peter William Dunscombe

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 08 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-08

Capital : 4 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

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

Appointment date: 2018-02-23

Officer name: Ms Gillian Lyndsay Wedon Day

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101209420002

Charge creation date: 2017-12-08

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: 09 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

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: Ms Marlene Wood

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 Peter William Dunscombe

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

Officer name: Mr Robert Malcolm Naish

Change date: 2017-06-26

Documents

View document PDF

Legacy

Date: 19 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/04/2017

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

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: 101209420001

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: 2017-04-30

New date: 2017-06-30

Documents

View document PDF

Incorporation company

Date: 13 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVENUE ROAD MANAGEMENT COMPANY LIMITED(THE)

THE WHITE HOUSE,HATFIELD,AL9 5BG

Number:01483385
Status:ACTIVE
Category:Private Limited Company

BMA SERVICES LTD

6 HARRISON WAY,SLOUGH,SL1 5LH

Number:11870366
Status:ACTIVE
Category:Private Limited Company

FEMI SHANKA LTD

16 RIVERMEAD HOUSE, 16 RIVERMEAD HOUSE,LONDON,E9 5QS

Number:11186252
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:05937598
Status:ACTIVE
Category:Private Limited Company

KULOLA32 SERVICES LTD

32 MATHER ROAD,PRENTON,CH43 4UA

Number:09379187
Status:ACTIVE
Category:Private Limited Company

SESAME ACCESS SOLUTIONS LIMITED

8 SCARLETTS ROAD,COLCHESTER,CO1 2EZ

Number:08739664
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