GEMINI STUDENT LIVING LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Return of final meeting in a members' voluntary winding up

View Document

20/08/2420 August 2024 Liquidators' statement of receipts and payments to 2024-06-21

View Document

09/08/239 August 2023 Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2023-08-09

View Document

03/08/233 August 2023 Termination of appointment of Link Company Matters Limited as a secretary on 2023-06-30

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Declaration of solvency

View Document

11/07/2311 July 2023 Appointment of a voluntary liquidator

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023

View Document

14/06/2314 June 2023 Statement of capital on 2023-06-14

View Document

14/06/2314 June 2023

View Document

23/02/2323 February 2023 Secretary's details changed for Link Company Matters Limited on 2023-02-16

View Document

17/02/2317 February 2023 Registered office address changed from 51 New North Road Exeter EX4 4EP to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 2023-02-17

View Document

01/02/231 February 2023 Second filing for the appointment of Thomas Ward as a director

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

24/01/2324 January 2023 Change of details for Gemini Jersey Jv Gp Limited as a person with significant control on 2022-11-22

View Document

03/11/223 November 2022 Change of details for Gemini Jersey Jv Gp Limited as a person with significant control on 2022-05-12

View Document

24/10/2224 October 2022 Second filing for the notification of Gemini Jersey Jv Gp Limited as a person with significant control

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

09/02/229 February 2022 Termination of appointment of Gemma Nandita Kataky as a director on 2022-01-28

View Document

09/02/229 February 2022 Termination of appointment of Robert Roger as a director on 2022-01-28

View Document

21/01/2221 January 2022 Notification of Gemini Jersey Jv Gp Limited as a person with significant control on 2021-12-22

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

20/01/2220 January 2022 Register(s) moved to registered office address 51 New North Road Exeter EX4 4EP

View Document

07/01/227 January 2022 Certificate of change of name

View Document

04/01/224 January 2022 Re-registration from a public company to a private limited company

View Document

04/01/224 January 2022 Re-registration of Memorandum and Articles

View Document

04/01/224 January 2022 Certificate of re-registration from Public Limited Company to Private

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

23/12/2123 December 2021 Appointment of Adam Stephen Brockley as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of Russell Earl Chambers as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of Robert Malcolm Naish as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of David Ian Hunter as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of Gillian Lyndsay Wedon Day as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of Marlene Wood as a director on 2021-12-20

View Document

22/12/2122 December 2021 Appointment of Leonardus Willemszoon Hertog as a director on 2021-12-20

View Document

22/12/2122 December 2021 Appointment of Thomas Ward as a director on 2021-12-20

View Document

22/12/2122 December 2021 Appointment of Ms Gemma Nandita Kataky as a director on 2021-12-20

View Document

22/12/2122 December 2021 Appointment of Robert Roger as a director on 2021-12-20

View Document

21/12/2121 December 2021 Court order

View Document

09/11/219 November 2021 Group of companies' accounts made up to 2021-06-30

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

10/01/2010 January 2020 27/12/19 STATEMENT OF CAPITAL GBP 4550190.3

View Document

14/11/1914 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

14/11/1914 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/196 June 2019 04/06/19 STATEMENT OF CAPITAL GBP 4136536.3

View Document

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

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

15/11/1815 November 2018 ADOPT ARTICLES 06/11/2018

View Document

12/11/1812 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Document

05/10/185 October 2018 25/09/18 STATEMENT OF CAPITAL GBP 4105767.07

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MS. GILLIAN LYNDSAY WEDON DAY

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084202430006

View Document

13/11/1713 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 06/11/2017

View Document

09/11/179 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

07/11/177 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/1728 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084202430004

View Document

28/07/1728 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084202430002

View Document

28/07/1728 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084202430001

View Document

28/07/1728 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084202430003

View Document

28/07/1728 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084202430005

View Document

17/07/1717 July 2017 07/07/17 STATEMENT OF CAPITAL GBP 3850645.56

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY HALDANE PETO / 26/06/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM DUNSCOMBE / 26/06/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MARLENE WOOD / 26/06/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM NAISH / 26/06/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

02/03/172 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 3357687.82

View Document

16/02/1716 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1622 December 2016 20/12/16 STATEMENT OF CAPITAL GBP 2782235.87

View Document

22/11/1622 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1621 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

09/08/169 August 2016 ADOPT ARTICLES 28/07/2016

View Document

10/06/1610 June 2016 24/05/16 STATEMENT OF CAPITAL GBP 2617950.15

View Document

09/05/169 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/1618 March 2016 26/02/16 NO MEMBER LIST

View Document

02/03/162 March 2016 12/02/16 STATEMENT OF CAPITAL GBP 2177097.83

View Document

23/12/1523 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

14/12/1514 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1518 November 2015 27/10/15 STATEMENT OF CAPITAL GBP 2036357.08

View Document

29/07/1529 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 2299104.28

View Document

05/06/155 June 2015 ADOPT ARTICLES 20/05/2015

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MRS MARLENE WOOD

View Document

10/03/1510 March 2015 26/02/15 NO MEMBER LIST

View Document

31/10/1431 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

31/10/1431 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1423 June 2014 28/05/14 STATEMENT OF CAPITAL GBP 1099104.28

View Document

31/05/1431 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084202430005

View Document

24/03/1424 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/03/1424 March 2014 26/02/14 NO MEMBER LIST

View Document

24/03/1424 March 2014 SAIL ADDRESS CREATED

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084202430004

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084202430003

View Document

21/11/1321 November 2013 INTIAL ACCOUNTS MADE UP TO 30/09/13

View Document

31/07/1331 July 2013 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

31/07/1331 July 2013 REDUCTION OF SHARE PREMIUM

View Document

31/07/1331 July 2013 31/07/13 STATEMENT OF CAPITAL GBP 701000.01

View Document

11/06/1311 June 2013 20/05/13 STATEMENT OF CAPITAL GBP 751000.51

View Document

11/06/1311 June 2013 20/05/13 STATEMENT OF CAPITAL GBP 701000.01

View Document

21/05/1321 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084202430002

View Document

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084202430001

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR ROBERT HENRY HALDANE PETO

View Document

17/04/1317 April 2013 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED PETER WILLIAM DUNSCOMBE

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL TAEE

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM BROCKLEY

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR ROBERT MALCOLM NAISH

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS WARD

View Document

11/04/1311 April 2013 CURREXT FROM 28/02/2014 TO 30/06/2014

View Document

11/04/1311 April 2013 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY

View Document

11/04/1311 April 2013 ADOPT ARTICLES 21/03/2013

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR ADAM STEPHEN BROCKLEY

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIS

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS WARD

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED NIGEL DUNCAN TAEE

View Document

11/04/1311 April 2013 21/03/13 STATEMENT OF CAPITAL GBP 51000.51

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 53/54 GROSVENOR STREET LONDON W1K 3HU

View Document

02/04/132 April 2013 COMMENCE BUSINESS AND BORROW

View Document

02/04/132 April 2013 APPLICATION COMMENCE BUSINESS

View Document

26/02/1326 February 2013 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