GEMINI HOLDCO 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 Appointment of a voluntary liquidator

View Document

11/07/2311 July 2023 Declaration of solvency

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Statement of capital on 2023-06-12

View Document

12/06/2312 June 2023

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 Change of details for Gemini Topco 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

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

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 James Neil Mortimer as a director on 2022-01-28

View Document

20/01/2220 January 2022 Change of details for Gcp Topco 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 Thomas Ward 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 Marlene Wood 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

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 Leonardus Willemszoon Hertog 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

27/08/1527 August 2015 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