GEMINI RHUL LIMITED

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

    Company NameGEMINI RHUL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08776872
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GEMINI RHUL LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GEMINI RHUL LIMITED located?

    Registered Office Address
    Third Floor
    2 More London Riverside
    SE1 2DB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GEMINI RHUL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GCP RHUL LIMITEDNov 15, 2013Nov 15, 2013

    What are the latest accounts for GEMINI RHUL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for GEMINI RHUL LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for GEMINI RHUL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 15, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Donatella Fanti as a director

    3 pagesRP04AP01

    Termination of appointment of Michael David Vrana as a director on May 16, 2025

    1 pagesTM01

    Termination of appointment of Rachana Gautam Vashi as a director on May 16, 2025

    1 pagesTM01

    Appointment of Ms Donatella Fanti as a director on May 30, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 03, 2025Clarification A second filed AP01 was registered on 03/06/2025

    Full accounts made up to Sep 30, 2024

    22 pagesAA

    Change of details for Capella Uk Holdco 4 Limited as a person with significant control on Jul 18, 2024

    2 pagesPSC05

    Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU

    1 pagesAD02

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 7th Floor Cottons Centre Cottons Lane London SE1 2QG United Kingdom to Third Floor 2 More London Riverside London SE1 2DB on Jul 19, 2024

    1 pagesAD01

    Full accounts made up to Sep 30, 2023

    27 pagesAA

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    25 pagesAA

    Appointment of Ms Rachana Gautam Vashi as a director on Feb 24, 2023

    2 pagesAP01

    Termination of appointment of Gemma Nandita Kataky as a director on Feb 24, 2023

    1 pagesTM01

    Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH

    1 pagesAD03

    Register inspection address has been changed to 52-54 Gracechurch Street London EC3V 0EH

    1 pagesAD02

    Second filing of Confirmation Statement dated Nov 29, 2022

    3 pagesRP04CS01

    15/11/22 Statement of Capital gbp 28.32414

    6 pagesCS01
    Annotations
    DateAnnotation
    Dec 08, 2022Clarification A second filed CS01 (SHARE CAPITAL AND SHAREHOLDER INFORMATION) was registered on 08/12/2022

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 27, 2022

    • Capital: GBP 2,832,414
    3 pagesSH01

    Termination of appointment of Link Company Matters Limited as a secretary on Sep 30, 2022

    1 pagesTM02

    Statement of capital on Sep 29, 2022

    • Capital: GBP 28.32414
    5 pagesSH19

    legacy

    6 pagesSH20

    legacy

    6 pagesCAP-SS

    Who are the officers of GEMINI RHUL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FANTI, Donatella
    Berkeley Square
    W1J 5AL London
    40
    England
    Director
    Berkeley Square
    W1J 5AL London
    40
    England
    United KingdomItalian260438390002
    LOUGHLIN, Matthew Scott
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    Director
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    United KingdomBritish298778530001
    MORTIMER, James Neil
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    Director
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    United KingdomBritish280627890001
    SANGAR, Dushyant Singh
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    Director
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    United KingdomBritish286210520001
    LINK COMPANY MATTERS LIMITED
    Beaufort House
    51 New North Road
    EX4 4EP Exeter
    Devon
    United Kingdom
    Secretary
    Beaufort House
    51 New North Road
    EX4 4EP Exeter
    Devon
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5306796
    102944500002
    CHAMBERS, Russell Earl
    New North Road
    EX4 4EP Exeter
    51
    Devon
    Director
    New North Road
    EX4 4EP Exeter
    51
    Devon
    EnglandBritish91772240001
    DAY, Gillian Lyndsay Wedon, Ms.
    New North Road
    EX4 4EP Exeter
    51
    Devon
    Director
    New North Road
    EX4 4EP Exeter
    51
    Devon
    United KingdomBritish243837320001
    DUNSCOMBE, Peter William
    New North Road
    EX4 4EP Exeter
    51
    Devon
    Director
    New North Road
    EX4 4EP Exeter
    51
    Devon
    United KingdomBritish7503690001
    HUNTER, David Ian
    New North Road
    EX4 4EP Exeter
    51
    Devon
    Director
    New North Road
    EX4 4EP Exeter
    51
    Devon
    United KingdomBritish1151130002
    KATAKY, Gemma Nandita
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    United KingdomBritish208442910001
    NAISH, Robert Malcolm
    New North Road
    EX4 4EP Exeter
    51
    Devon
    Director
    New North Road
    EX4 4EP Exeter
    51
    Devon
    United KingdomBritish3418680002
    PETO, Robert Henry Haldane
    New North Road
    EX4 4EP Exeter
    51
    Devon
    Director
    New North Road
    EX4 4EP Exeter
    51
    Devon
    EnglandBritish66604550002
    ROWELL, Dominic John
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    United Kingdom
    EnglandBritish286210130001
    VASHI, Rachana Gautam
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    Director
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    EnglandAmerican302030820001
    VRANA, Michael David
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    Director
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    United KingdomAmerican197849520002
    WOOD, Marlene
    New North Road
    EX4 4EP Exeter
    51
    Devon
    Director
    New North Road
    EX4 4EP Exeter
    51
    Devon
    United KingdomBritish31152030002

    Who are the persons with significant control of GEMINI RHUL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    Dec 22, 2021
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number12591754
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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.
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    United Kingdom
    Apr 06, 2016
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09751644
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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.

    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