GEMINI TOPCO LIMITED

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

    Company NameGEMINI TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09751720
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GEMINI TOPCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is GEMINI TOPCO LIMITED located?

    Registered Office Address
    4 Greengate
    Cardale Park
    HG3 1GY Harrogate
    North Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GEMINI TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    GCP TOPCO LIMITEDAug 27, 2015Aug 27, 2015

    What are the latest accounts for GEMINI TOPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 26, 2022

    What are the latest filings for GEMINI TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 21, 2024

    8 pagesLIQ03

    Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on Aug 08, 2023

    1 pagesAD01

    Termination of appointment of Link Company Matters Limited as a secretary on Jun 30, 2023

    1 pagesTM02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 22, 2023

    LRESSP

    Statement of capital on Jun 13, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    7 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 12/06/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Link Company Matters Limited on Feb 16, 2023

    1 pagesCH04

    Change of details for Gemini Student Living Limited as a person with significant control on Feb 17, 2023

    2 pagesPSC05

    Second filing for the appointment of Adam Stephen Brockley as a director

    3 pagesRP04AP01

    Registered office address changed from 51 New North Road Exeter EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on Feb 16, 2023

    1 pagesAD01

    Second filing for the appointment of Thomas Ward as a director

    3 pagesRP04AP01

    Confirmation statement made on Aug 26, 2022 with updates

    4 pagesCS01

    Satisfaction of charge 097517200001 in full

    1 pagesMR04

    Satisfaction of charge 097517200002 in full

    1 pagesMR04

    Satisfaction of charge 097517200003 in full

    1 pagesMR04

    Satisfaction of charge 097517200004 in full

    1 pagesMR04

    Second filing for the appointment of Mr Adam Stephen Brockley as a director

    3 pagesRP04AP01

    Termination of appointment of Gemma Nandita Kataky as a director on Jan 28, 2022

    1 pagesTM01

    Termination of appointment of James Neil Mortimer as a director on Jan 28, 2022

    1 pagesTM01

    Who are the officers of GEMINI TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROCKLEY, Adam Stephen
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    North Yorkshire
    United Kingdom
    Director
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    North Yorkshire
    United Kingdom
    EnglandBritish282490030001
    HERTOG, Leonardus Willemszoon
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    North Yorkshire
    United Kingdom
    Director
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    North Yorkshire
    United Kingdom
    NetherlandsDutch290566790001
    WARD, Thomas
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    North Yorkshire
    United Kingdom
    Director
    Greengate
    Cardale Park
    HG3 1GY Harrogate
    4
    North Yorkshire
    United Kingdom
    United KingdomBritish253153530001
    LINK COMPANY MATTERS LIMITED
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    Secretary
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05306796
    102944500002
    CHAMBERS, Russell Earl
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    Director
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    EnglandBritish91772240001
    DAY, Gillian Lyndsay Wedon, Ms.
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    Director
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    United KingdomBritish243837320001
    DUNSCOMBE, Peter William
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    Director
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    United KingdomBritish7503690001
    HUNTER, David Ian
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    Director
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    United KingdomBritish1151130002
    KATAKY, Gemma Nandita
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    Director
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    United KingdomBritish208442910001
    MORTIMER, James Neil
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    Director
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    United KingdomBritish280627890001
    NAISH, Robert Malcolm
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    Director
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    United KingdomBritish3418680002
    PETO, Robert Henry Haldane
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    Director
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    EnglandBritish66604550002
    WOOD, Marlene
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    Director
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    United KingdomBritish31152030002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    Apr 06, 2016
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08420243
    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.

    Does GEMINI TOPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2023Commencement of winding up
    Jul 07, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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