GEMINI JERSEY JV GP LIMITED

GEMINI JERSEY JV GP LIMITED

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

    Company NameGEMINI JERSEY JV GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13461258
    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 JERSEY JV GP LIMITED?

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

    Where is GEMINI JERSEY JV GP LIMITED located?

    Registered Office Address
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GEMINI JERSEY JV GP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for GEMINI JERSEY JV GP LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2025
    Next Confirmation Statement DueJun 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2024
    OverdueNo

    What are the latest filings for GEMINI JERSEY JV GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Link Company Matters Limited on Jan 20, 2025

    1 pagesCH04

    Accounts for a small company made up to Sep 30, 2023

    17 pagesAA

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Change of details for Scape Holdco 1 Ltd as a person with significant control on Jun 14, 2024

    2 pagesPSC05

    Termination of appointment of Adam Stephen Brockley as a director on May 23, 2024

    1 pagesTM01

    Appointment of Miss Charlotte Noella Robinson as a director on May 23, 2024

    2 pagesAP01

    Termination of appointment of Leonardus Willemszoon Hertog as a director on May 23, 2024

    1 pagesTM01

    Secretary's details changed for Link Company Matters Limited on May 20, 2024

    1 pagesCH04

    Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on May 17, 2024

    1 pagesAD01

    Previous accounting period extended from Jun 30, 2023 to Sep 30, 2023

    1 pagesAA01

    Accounts for a small company made up to Jun 30, 2022

    16 pagesAA

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

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

    3 pagesRP04AP01

    Appointment of James Neil Mortimer as a director on Feb 07, 2023

    2 pagesAP01

    Termination of appointment of Robert Roger as a director on Feb 07, 2023

    1 pagesTM01

    Change of details for Scape Holdco 1 Ltd as a person with significant control on Nov 11, 2022

    2 pagesPSC05

    Secretary's details changed for Link Company Matters Limited on Nov 04, 2022

    1 pagesCH04

    Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on Nov 22, 2022

    1 pagesAD01

    Confirmation statement made on Jun 16, 2022 with updates

    4 pagesCS01

    Change of details for Capella Uk Midco 4 Limited as a person with significant control on Jun 01, 2022

    2 pagesPSC05

    Appointment of Mr John Webber as a director on May 18, 2022

    2 pagesAP01

    Termination of appointment of Robert-Jan Anton Foortse as a director on May 18, 2022

    1 pagesTM01

    Appointment of Link Company Matters Limited as a secretary on Mar 21, 2022

    2 pagesAP04

    Registered office address changed from 12 st. James's Square London SW1Y 4LB England to Beaufort House 51 New North Road Exeter EX4 4EP on May 12, 2022

    1 pagesAD01

    Appointment of Adam Stephen Brockley as a director on Dec 17, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 21, 2023Clarification A second filed AP01 was registered on 21/02/2023

    Who are the officers of GEMINI JERSEY JV GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUFG CORPORATE GOVERNANCE LIMITED
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05306796
    102944500223
    KATAKY, Gemma Nandita
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    EnglandBritishManaging Director208442910001
    MORTIMER, James Neil
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    United KingdomBritishChief Financial Officer280627890001
    ROBINSON, Charlotte Noella
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    NetherlandsBritishDirector323344910001
    VRANA, Michael David
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    United KingdomAmericanManaging Director197849520002
    WEBBER, John
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    United KingdomBritishChartered Accountant 265248160001
    BROCKLEY, Adam Stephen
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    EnglandBritishFounder & Cdo282490030001
    DAVIES, Simon David Austin
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    United KingdomBritishManaging Director197508390001
    FOORTSE, Robert-Jan Anton
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    United Kingdom
    Director
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    United Kingdom
    NetherlandsDutchInvestement Manager284465830001
    HERTOG, Leonardus Willemszoon
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    NetherlandsDutchDirector290566790001
    KATAKY, Gemma Nandita
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    EnglandBritishManaging Director208442910001
    MORTON, Emma Jane
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    EnglandBritishSenior Vice President264422520001
    ROGER, Robert
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    EnglandBritishCeo280628160001
    TAYLOR, Rebecca Louise
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    United KingdomNew ZealanderVice President280931220001

    Who are the persons with significant control of GEMINI JERSEY JV GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Jul 15, 2021
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13490166
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Capella Uk Midco 4 Limited
    Cottons Lane
    SE1 2QG London
    7th Floor Cottons Centre
    United Kingdom
    Jun 17, 2021
    Cottons Lane
    SE1 2QG London
    7th Floor Cottons Centre
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number12591838
    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.

    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