GEMINI MAKERFIELD LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewSecond filing for the appointment of Donatella Fanti as a director

View Document

02/06/252 June 2025 NewTermination of appointment of Michael David Vrana as a director on 2025-05-16

View Document

02/06/252 June 2025 NewTermination of appointment of Rachana Gautam Vashi as a director on 2025-05-16

View Document

30/05/2530 May 2025 NewAppointment of Ms Donatella Fanti as a director on 2025-05-30

View Document

02/05/252 May 2025 Full accounts made up to 2024-09-30

View Document

12/02/2512 February 2025 Change of details for Capella Uk Holdco 4 Limited as a person with significant control on 2024-07-18

View Document

10/12/2410 December 2024 Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU

View Document

19/07/2419 July 2024 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 2024-07-19

View Document

15/04/2415 April 2024 Full accounts made up to 2023-09-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

12/04/2312 April 2023 Full accounts made up to 2022-09-30

View Document

06/03/236 March 2023 Appointment of Ms Rachana Gautam Vashi as a director on 2023-02-24

View Document

06/03/236 March 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-24

View Document

10/01/2310 January 2023 Register inspection address has been changed to 52-54 Gracechurch Street London EC3V 0EH

View Document

10/01/2310 January 2023 Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH

View Document

23/11/2223 November 2022 Statement of capital on 2022-11-23

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

07/10/227 October 2022 Termination of appointment of Link Company Matters Limited as a secretary on 2022-09-30

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022 Statement of capital on 2022-09-28

View Document

28/09/2228 September 2022 Resolutions

View Document

08/03/228 March 2022

View Document

18/01/2218 January 2022 Appointment of Mr Dushyant Singh Sangar as a director on 2022-01-13

View Document

18/01/2218 January 2022 Appointment of Mr Michael David Vrana as a director on 2022-01-13

View Document

18/01/2218 January 2022 Current accounting period extended from 2022-06-30 to 2022-09-30

View Document

18/01/2218 January 2022 Appointment of Mr Dominic John Rowell as a director on 2022-01-13

View Document

05/01/225 January 2022 Full accounts made up to 2021-06-30

View Document

05/01/225 January 2022 Registered office address changed from 51 New North Road Exeter EX4 4EP United Kingdom to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on 2022-01-05

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

29/12/2129 December 2021 Registration of charge 114675870002, created on 2021-12-22

View Document

23/12/2123 December 2021 Cessation of Gcp Holdco 3 Limited as a person with significant control on 2021-12-22

View Document

23/12/2123 December 2021 Notification of Capella Uk Holdco 4 Limited as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Certificate of change of name

View Document

21/12/2121 December 2021 Termination of appointment of David Ian Hunter as a director on 2021-12-20

View Document

21/12/2121 December 2021 Appointment of Ms Gemma Nandita Kataky as a director on 2021-12-20

View Document

21/12/2121 December 2021 Appointment of James Mortimer as a director on 2021-12-20

View Document

21/12/2121 December 2021 Termination of appointment of Robert Malcolm Naish as a director on 2021-12-20

View Document

21/12/2121 December 2021 Termination of appointment of Gillian Lyndsay Wedon Day as a director on 2021-12-20

View Document

21/12/2121 December 2021 Termination of appointment of Marlene Wood as a director on 2021-12-20

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

18/02/2018 February 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

04/02/204 February 2020 21/12/18 STATEMENT OF CAPITAL GBP 6

View Document

04/02/204 February 2020 20/05/19 STATEMENT OF CAPITAL GBP 18

View Document

04/02/204 February 2020 21/05/19 STATEMENT OF CAPITAL GBP 20

View Document

04/02/204 February 2020 17/01/19 STATEMENT OF CAPITAL GBP 8

View Document

04/02/204 February 2020 21/06/19 STATEMENT OF CAPITAL GBP 22

View Document

04/02/204 February 2020 26/06/19 STATEMENT OF CAPITAL GBP 24

View Document

23/12/1923 December 2019 20/02/19 STATEMENT OF CAPITAL GBP 12

View Document

23/12/1923 December 2019 20/03/19 STATEMENT OF CAPITAL GBP 14

View Document

23/12/1923 December 2019 23/04/19 STATEMENT OF CAPITAL GBP 16

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114675870001

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR DAVID IAN HUNTER

View Document

16/01/1916 January 2019 ADOPT ARTICLES 20/12/2018

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GCP HOLDCO 3 LIMITED

View Document

03/01/193 January 2019 CESSATION OF GCP STUDENT LIVING PLC AS A PSC

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DUNSCOMBE

View Document

28/09/1828 September 2018 CURRSHO FROM 31/07/2019 TO 30/06/2019

View Document

14/08/1814 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 4.00

View Document

13/08/1813 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1817 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company