GEMINI PAYMENTS UK, LTD

Company Documents

DateDescription
28/02/2528 February 2025 Second filing for the appointment of Mr Marshall Edmund Beard as a director

View Document

09/01/259 January 2025 Termination of appointment of Gillian Lynch as a director on 2024-12-18

View Document

08/01/258 January 2025 Appointment of Mr Mark Thomas Jennings as a director on 2024-12-18

View Document

07/01/257 January 2025 Appointment of Mr Marshall Edmund Beard as a director on 2024-12-18

View Document

07/01/257 January 2025 Appointment of Mr Daniel Frederick Slutzkin as a director on 2024-12-18

View Document

19/11/2419 November 2024 Full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

15/08/2415 August 2024 Director's details changed for Mr Gillian Lynch on 2024-04-07

View Document

07/08/247 August 2024 Change of details for Mr Cameron Howard Winklevoss as a person with significant control on 2023-12-01

View Document

06/08/246 August 2024 Change of details for Mr Tyler Howard Winklevoss as a person with significant control on 2023-12-01

View Document

05/06/245 June 2024 Full accounts made up to 2022-12-31

View Document

13/05/2413 May 2024 Change of details for Mr Cameron Winklevoss as a person with significant control on 2018-08-02

View Document

13/05/2413 May 2024 Change of details for Mr Tyler Winklevoss as a person with significant control on 2018-08-02

View Document

13/05/2413 May 2024 Director's details changed for Mr Gillian Lynch on 2024-04-23

View Document

10/05/2410 May 2024 Cessation of Tyler Winklevoss Family Trust as a person with significant control on 2018-08-02

View Document

10/05/2410 May 2024

View Document

10/05/2410 May 2024

View Document

10/05/2410 May 2024 Change of details for Mr Cameron Winklevoss as a person with significant control on 2023-12-01

View Document

10/05/2410 May 2024 Change of details for Mr Tyler Winklevoss as a person with significant control on 2023-12-01

View Document

10/05/2410 May 2024 Cessation of Cameron Winklevoss Family Trust as a person with significant control on 2018-08-02

View Document

23/04/2423 April 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2024-04-23

View Document

17/04/2417 April 2024 Termination of appointment of Stephanie Ramezan as a director on 2024-03-08

View Document

19/03/2419 March 2024 Termination of appointment of Vistra Cosec Limited as a secretary on 2024-03-13

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

27/04/2327 April 2023 Full accounts made up to 2021-12-31

View Document

09/02/239 February 2023 Director's details changed for Miss Stephanie Herriger on 2023-01-26

View Document

22/12/2222 December 2022 Certificate of change of name

View Document

03/11/223 November 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-03

View Document

12/10/2212 October 2022 Appointment of Mr Gillian Lynch as a director on 2022-10-07

View Document

12/10/2212 October 2022 Termination of appointment of Blair Halliday as a director on 2022-09-22

View Document

12/10/2212 October 2022 Termination of appointment of Cameron Winklevoss as a director on 2022-10-07

View Document

12/10/2212 October 2022 Appointment of Miss Stephanie Herriger as a director on 2022-10-07

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

19/08/2019 August 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 07/08/20 STATEMENT OF CAPITAL GBP 350001

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED BLAIR HALLIDAY

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MICHAEL BREU

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR JULIAN SAWYER

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR TYLER WINKLEVOSS

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR JULIAN RICHARD SAWYER

View Document

31/12/1931 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

26/09/1926 September 2019 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM C/O JORDAN'S CORPORATE LAW LIMITED SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/182 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information