GEMINI JERSEY JV GP LIMITED
Overview
| Company Name | GEMINI JERSEY JV GP LIMITED |
|---|---|
| Company Status | Liquidation |
| 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 | Yes |
| 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 | Third Floor 2 More London Riverside SE1 2DB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GEMINI JERSEY JV GP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2024 |
| Next Accounts Due On | Sep 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, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for GEMINI JERSEY JV GP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Termination of appointment of Mufg Corporate Governance Limited as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||||||||||
Registered office address changed from 19th Floor 51 Lime Street London EC3M 7DQ United Kingdom to Third Floor 2 More London Riverside London SE1 2DB on Oct 03, 2025 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Capella Uk Midco 4 Limited as a person with significant control on Sep 26, 2025 | 2 pages | PSC05 | ||||||||||
Cessation of Scape Holdco 1 Ltd as a person with significant control on Sep 26, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Rebecca Louise Kanakis as a director on Sep 26, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Webber as a director on Sep 26, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael David Vrana as a director on Sep 26, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gemma Nandita Kataky as a director on Sep 26, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charlotte Noella Robinson as a director on Sep 26, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on Sep 04, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Scape Holdco 1 Ltd as a person with significant control on Jun 18, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
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 | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KANAKIS, Rebecca Louise | Director | 2 More London Riverside SE1 2DB London Third Floor United Kingdom | England | British | 299050010001 | |||||||||
| MORTIMER, James Neil | Director | 2 More London Riverside SE1 2DB London Third Floor United Kingdom | United Kingdom | British | 280627890001 | |||||||||
| MUFG CORPORATE GOVERNANCE LIMITED | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 102944500041 | ||||||||||
| BROCKLEY, Adam Stephen | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | British | 282490030001 | |||||||||
| DAVIES, Simon David Austin | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | 197508390001 | |||||||||
| FOORTSE, Robert-Jan Anton | Director | 51 New North Road EX4 4EP Exeter Beaufort House United Kingdom | Netherlands | Dutch | 284465830001 | |||||||||
| HERTOG, Leonardus Willemszoon | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | Netherlands | Dutch | 290566790001 | |||||||||
| KATAKY, Gemma Nandita | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | United Kingdom | British | 208442910001 | |||||||||
| KATAKY, Gemma Nandita | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | 208442910001 | |||||||||
| MORTON, Emma Jane | Director | St. James's Square SW1Y 4LB London 12 England | England | British | 264422520001 | |||||||||
| ROBINSON, Charlotte Noella | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | Netherlands | British | 323344910001 | |||||||||
| ROGER, Robert | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | England | British | 280628160001 | |||||||||
| TAYLOR, Rebecca Louise | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | New Zealander | 280931220001 | |||||||||
| VRANA, Michael David | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | United Kingdom | American | 197849520002 | |||||||||
| WEBBER, John | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | United Kingdom | British | 265248160001 |
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 | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capella Uk Midco 4 Limited | Jun 17, 2021 | 2 More London Riverside SE1 2DB London Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GEMINI JERSEY JV GP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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