GEMINI JERSEY JV GP LIMITED
Overview
Company Name | GEMINI JERSEY JV GP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13461258 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GEMINI JERSEY JV GP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for GEMINI JERSEY JV GP LIMITED?
Last Confirmation Statement Made Up To | Jun 16, 2025 |
---|---|
Next Confirmation Statement Due | Jun 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 16, 2024 |
Overdue | No |
What are the latest filings for GEMINI JERSEY JV GP LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Secretary's details changed for Link Company Matters Limited on Jan 20, 2025 | 1 pages | CH04 | ||||||
Accounts for a small company made up to Sep 30, 2023 | 17 pages | AA | ||||||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||
Change of details for Scape Holdco 1 Ltd as a person with significant control on Jun 14, 2024 | 2 pages | PSC05 | ||||||
Termination of appointment of Adam Stephen Brockley as a director on May 23, 2024 | 1 pages | TM01 | ||||||
Appointment of Miss Charlotte Noella Robinson as a director on May 23, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Leonardus Willemszoon Hertog as a director on May 23, 2024 | 1 pages | TM01 | ||||||
Secretary's details changed for Link Company Matters Limited on May 20, 2024 | 1 pages | CH04 | ||||||
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 pages | AD01 | ||||||
Previous accounting period extended from Jun 30, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||
Accounts for a small company made up to Jun 30, 2022 | 16 pages | AA | ||||||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Adam Stephen Brockley as a director | 3 pages | RP04AP01 | ||||||
Appointment of James Neil Mortimer as a director on Feb 07, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Robert Roger as a director on Feb 07, 2023 | 1 pages | TM01 | ||||||
Change of details for Scape Holdco 1 Ltd as a person with significant control on Nov 11, 2022 | 2 pages | PSC05 | ||||||
Secretary's details changed for Link Company Matters Limited on Nov 04, 2022 | 1 pages | CH04 | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Jun 16, 2022 with updates | 4 pages | CS01 | ||||||
Change of details for Capella Uk Midco 4 Limited as a person with significant control on Jun 01, 2022 | 2 pages | PSC05 | ||||||
Appointment of Mr John Webber as a director on May 18, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Robert-Jan Anton Foortse as a director on May 18, 2022 | 1 pages | TM01 | ||||||
Appointment of Link Company Matters Limited as a secretary on Mar 21, 2022 | 2 pages | AP04 | ||||||
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 pages | AD01 | ||||||
Appointment of Adam Stephen Brockley as a director on Dec 17, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Who are the officers of GEMINI JERSEY JV GP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MUFG CORPORATE GOVERNANCE LIMITED | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 102944500223 | ||||||||||
KATAKY, Gemma Nandita | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | England | British | Managing Director | 208442910001 | ||||||||
MORTIMER, James Neil | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | British | Chief Financial Officer | 280627890001 | ||||||||
ROBINSON, Charlotte Noella | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | Netherlands | British | Director | 323344910001 | ||||||||
VRANA, Michael David | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | American | Managing Director | 197849520002 | ||||||||
WEBBER, John | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | British | Chartered Accountant | 265248160001 | ||||||||
BROCKLEY, Adam Stephen | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | England | British | Founder & Cdo | 282490030001 | ||||||||
DAVIES, Simon David Austin | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | Managing Director | 197508390001 | ||||||||
FOORTSE, Robert-Jan Anton | Director | 51 New North Road EX4 4EP Exeter Beaufort House United Kingdom | Netherlands | Dutch | Investement Manager | 284465830001 | ||||||||
HERTOG, Leonardus Willemszoon | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | Netherlands | Dutch | Director | 290566790001 | ||||||||
KATAKY, Gemma Nandita | Director | St. James's Square SW1Y 4LB London 12 England | England | British | Managing Director | 208442910001 | ||||||||
MORTON, Emma Jane | Director | St. James's Square SW1Y 4LB London 12 England | England | British | Senior Vice President | 264422520001 | ||||||||
ROGER, Robert | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | England | British | Ceo | 280628160001 | ||||||||
TAYLOR, Rebecca Louise | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | New Zealander | Vice President | 280931220001 |
Who are the persons with significant control of GEMINI JERSEY JV GP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scape Holdco 1 Ltd | Jul 15, 2021 | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Capella Uk Midco 4 Limited | Jun 17, 2021 | Cottons Lane SE1 2QG London 7th Floor Cottons Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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