GEMINI JERSEY JV GP LIMITED

Central Square Central Square, Leeds, LS1 4DL, United Kingdom
StatusACTIVE
Company No.13461258
CategoryPrivate Limited Company
Incorporated17 Jun 2021
Age2 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

GEMINI JERSEY JV GP LIMITED is an active private limited company with number 13461258. It was incorporated 2 years, 11 months, 5 days ago, on 17 June 2021. The company address is Central Square Central Square, Leeds, LS1 4DL, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 17 May 2024

Action Date: 17 May 2024

Category: Address

Type: AD01

New address: Central Square 29 Wellington Street Leeds LS1 4DL

Change date: 2024-05-17

Old address: 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Feb 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Adam Stephen Brockley

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-07

Officer name: James Neil Mortimer

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Roger

Termination date: 2023-02-07

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-11

Psc name: Scape Holdco 1 Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-11-04

Officer name: Link Company Matters Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-22

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

New address: 6th Floor 65 Gresham Street London EC2V 7NQ

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-01

Psc name: Capella Uk Midco 4 Limited

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Webber

Appointment date: 2022-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-18

Officer name: Robert-Jan Anton Foortse

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 May 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Link Company Matters Limited

Appointment date: 2022-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

New address: Beaufort House 51 New North Road Exeter EX4 4EP

Change date: 2022-05-12

Old address: 12 st. James's Square London SW1Y 4LB England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Stephen Brockley

Appointment date: 2021-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gemma Nandita Kataky

Appointment date: 2021-12-17

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Capella Uk Midco 4 Limited

Change date: 2022-01-24

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2021

Action Date: 15 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-15

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leonardus Willemszoon Hertog

Appointment date: 2021-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-15

Psc name: Scape Holdco 1 Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-15

Officer name: Robert Roger

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Capella Uk Midco 4 Limited

Change date: 2021-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert-Jan Foortse

Appointment date: 2021-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-15

Officer name: Emma Jane Morton

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Louise Taylor

Termination date: 2021-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-15

Officer name: Simon David Austin Davies

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Nandita Kataky

Termination date: 2021-07-15

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Jul 2021

Action Date: 14 Jul 2021

Category: Capital

Type: SH02

Date: 2021-07-14

Documents

View document PDF

Incorporation company

Date: 17 Jun 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOX-IT SOUTH EAST LTD

OFFICE OAD STREET,SITTINGBOURNE,ME9 8JP

Number:07283054
Status:ACTIVE
Category:Private Limited Company

BURLOW ENGINEERING LTD

FIRST FLOOR, BRAILSFORD HOUSE,CHELTENHAM,GL50 3QA

Number:08038139
Status:ACTIVE
Category:Private Limited Company

CCS LIVERPOOL LIMITED

22 CORONATION ROAD CROSBY,MERSEYSIDE,L23 5RQ

Number:09214791
Status:ACTIVE
Category:Private Limited Company

HAROS GREEN ENGINEERING LIMITED

1 STATION CHAMBERS HANGER GREEN,LONDON,W5 3EP

Number:09674972
Status:ACTIVE
Category:Private Limited Company

NORTH STAR ASSET MANAGEMENT LIMITED

29 GLADSTONE STREET,LONDON,SE1 6EY

Number:10011916
Status:ACTIVE
Category:Private Limited Company

PROPERTY SPACE MANAGEMENT LTD

18 18 POPPYFIELD COURT,COVENTRY,CV4 7HW

Number:11261640
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