GEMINI HOLDCO 2 LIMITED

Company Documents

DateDescription
07/04/257 April 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

08/08/238 August 2023 Registered office address changed from 6th Floor 65 Gresham Street London England EC2V 7NQ England to 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2023-08-08

View Document

02/08/232 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 Appointment of a voluntary liquidator

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Declaration of solvency

View Document

09/06/239 June 2023

View Document

09/06/239 June 2023

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Statement of capital on 2023-06-09

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

21/02/2321 February 2023 Second filing for the appointment of Adam Stephen Brockley as a director

View Document

03/02/233 February 2023 Second filing for the appointment of Thomas Ward as a director

View Document

22/11/2222 November 2022 Registered office address changed from 51 New North Road Exeter Devon EX4 4EP to 6th Floor 65 Gresham Street London England EC2V 7NQ on 2022-11-22

View Document

22/11/2222 November 2022 Change of details for Gemini Topco 2 Limited as a person with significant control on 2022-11-07

View Document

22/11/2222 November 2022 Secretary's details changed for Link Company Matters Limited on 2022-11-04

View Document

09/02/229 February 2022 Termination of appointment of James Neil Mortimer as a director on 2022-01-28

View Document

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

View Document

20/01/2220 January 2022 Change of details for Gcp Topco 2 Limited as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Certificate of change of name

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 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 Appointment of Leonardus Willemszoon Hertog 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 James Mortimer 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 Termination of appointment of Robert Malcolm Naish 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 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 David Ian Hunter as a director on 2021-12-20

View Document

28/05/2028 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2019

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

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

View Document

04/02/204 February 2020 18/12/19 STATEMENT OF CAPITAL GBP 22

View Document

04/02/204 February 2020 17/12/18 STATEMENT OF CAPITAL GBP 20

View Document

23/12/1923 December 2019 21/08/19 STATEMENT OF CAPITAL GBP 16

View Document

23/12/1923 December 2019 04/10/18 STATEMENT OF CAPITAL GBP 18

View Document

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

View Document

09/04/199 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2018

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Document

31/08/1831 August 2018 08/12/17 STATEMENT OF CAPITAL GBP 14

View Document

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

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MS. GILLIAN LYNDSAY WEDON DAY

View Document

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

View Document

19/07/1719 July 2017 04/07/17 STATEMENT OF CAPITAL GBP 12

View Document

10/07/1710 July 2017 CESSATION OF GCP STUDENT LIVING PLC AS A PSC

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GCP TOPCO 2 LIMITED

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 ROBERT MALCOLM NAISH / 26/06/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / 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

27/04/1727 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 10

View Document

18/04/1718 April 2017 ALTER ARTICLES 31/03/2017

View Document

18/04/1718 April 2017 ARTICLES OF ASSOCIATION

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106574550002

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106574550001

View Document

04/04/174 April 2017 07/03/17 STATEMENT OF CAPITAL GBP 4

View Document

04/04/174 April 2017 07/03/17 STATEMENT OF CAPITAL GBP 6

View Document

03/04/173 April 2017 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

07/03/177 March 2017 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