GEMINUS2 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGEMINUS2 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02790836
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GEMINUS2 LTD?

    • Business and domestic software development (62012) / Information and communication

    Where is GEMINUS2 LTD located?

    Registered Office Address
    2 Upperton Gardens
    Eastbourne
    BN21 2AH East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of GEMINUS2 LTD?

    Previous Company Names
    Company NameFromUntil
    ESPRIT TECH LTDAug 26, 1999Aug 26, 1999
    CALIBRE CUISINE LIMITEDApr 22, 1993Apr 22, 1993
    SCAVENGERS LIMITEDFeb 17, 1993Feb 17, 1993

    What are the latest accounts for GEMINUS2 LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for GEMINUS2 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Ms Katherine Joanna Lumsden on Apr 09, 2020

    2 pagesCH01

    Director's details changed for Ms Emma Mary Lumsden on Apr 09, 2020

    2 pagesCH01

    Secretary's details changed for Ms Emma Mary Lumsden on Apr 09, 2020

    1 pagesCH03

    Change of details for Ms Katherine Joanna Lumsden as a person with significant control on Apr 09, 2020

    2 pagesPSC04

    Change of details for Hurlingham4 Limited as a person with significant control on Apr 09, 2020

    2 pagesPSC05

    Change of details for Ms Emma Mary Lumsden as a person with significant control on Apr 09, 2020

    2 pagesPSC04

    Termination of appointment of Nathan Powell Rhodes Miller as a director on Apr 14, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 07, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2020

    RES15

    Micro company accounts made up to Jan 31, 2019

    4 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Change of details for Mr Nathan Powell Rhodes Miller as a person with significant control on Mar 01, 2019

    2 pagesPSC04

    Director's details changed for Mr Nathan Powell Rhodes Miller on Mar 01, 2019

    2 pagesCH01

    Director's details changed for Ms Katherine Joanna Lumsden on Mar 01, 2019

    2 pagesCH01

    Director's details changed for Ms Emma Mary Lumsden on Mar 01, 2019

    2 pagesCH01

    Change of details for Esprit Group Limited as a person with significant control on Mar 01, 2019

    2 pagesPSC05

    Secretary's details changed for Ms Emma Mary Lumsden on Mar 01, 2019

    1 pagesCH03

    Change of details for Ms Katherine Joanna Lumsden as a person with significant control on Mar 01, 2019

    2 pagesPSC04

    Change of details for Ms Emma Mary Lumsden as a person with significant control on Mar 01, 2019

    2 pagesPSC04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Micro company accounts made up to Jan 31, 2018

    4 pagesAA

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Director's details changed for Ms Katherine Joanna Lumsden on May 11, 2018

    2 pagesCH01

    Who are the officers of GEMINUS2 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUMSDEN, Emma Mary
    Salcott Road
    SW11 6DF London
    78
    England
    Secretary
    Salcott Road
    SW11 6DF London
    78
    England
    British33126390001
    LUMSDEN, Emma Mary
    Salcott Road
    SW11 6DF London
    78
    England
    Director
    Salcott Road
    SW11 6DF London
    78
    England
    EnglandBritish33126390001
    LUMSDEN, Katherine Joanna
    Salcott Road
    SW11 6DF London
    78
    England
    Director
    Salcott Road
    SW11 6DF London
    78
    England
    EnglandBritish61053070001
    PALLAI, Peter Andor Elemer
    13 Disraeli Gardens
    SW15 2QB London
    Secretary
    13 Disraeli Gardens
    SW15 2QB London
    British92695520001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    MILLER, Nathan Powell Rhodes
    1 Mark Square
    EC2A 4EG London
    Wework
    England
    Director
    1 Mark Square
    EC2A 4EG London
    Wework
    England
    EnglandBritish192157620001
    MILLS, John Henri
    Ground Floor
    1 Saint Aubyns
    BN3 2TG Hove
    East Sussex
    Director
    Ground Floor
    1 Saint Aubyns
    BN3 2TG Hove
    East Sussex
    British81578190001
    PALLAI, Peter Andor Elemer
    13 Disraeli Gardens
    SW15 2QB London
    Director
    13 Disraeli Gardens
    SW15 2QB London
    United KingdomBritish92695520001
    RODRIGUES COVA, Steven Mark
    23 Kashington Court Overton Road
    SM2 6RE Sutton
    Surrey
    Director
    23 Kashington Court Overton Road
    SM2 6RE Sutton
    Surrey
    British33676500001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of GEMINUS2 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nathan Powell Rhodes Miller
    1 Mark Square
    EC2A 4EG London
    Wework
    England
    Jul 31, 2017
    1 Mark Square
    EC2A 4EG London
    Wework
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hurlingham4 Limited
    Salcott Road
    SW11 6DF London
    78
    England
    Apr 06, 2016
    Salcott Road
    SW11 6DF London
    78
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04878461
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Katherine Joanna Lumsden
    Salcott Road
    SW11 6DF London
    78
    England
    Apr 06, 2016
    Salcott Road
    SW11 6DF London
    78
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Emma Mary Lumsden
    Salcott Road
    SW11 6DF London
    78
    England
    Apr 06, 2016
    Salcott Road
    SW11 6DF London
    78
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GEMINUS2 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge
    Created On Aug 04, 2003
    Delivered On Aug 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge (I) all debts (ii) all other debts (iii) all rights related to or arising under any contract of sale. See the mortgage charge document for full details.
    Persons Entitled
    • Venture Finance PLC
    Transactions
    • Aug 06, 2003Registration of a charge (395)
    • Oct 26, 2017All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 26, 2017All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 22, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 28, 2002
    Delivered On Jul 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 02, 2002Registration of a charge (395)
    • Mar 05, 2019Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0