GEMINI CONSULTING HOLDING LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Full accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

28/02/2528 February 2025 Secretary's details changed for Ms Julie Mangan on 2025-02-28

View Document

28/02/2528 February 2025 Registered office address changed from 1 Forge End Woking Surrey GU21 6DB to 95 Queen Victoria Street London EC4V 4HN on 2025-02-28

View Document

12/12/2412 December 2024 Termination of appointment of Paul Arthur Margetts as a director on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Mr Robert Charles Walker as a director on 2024-12-02

View Document

14/05/2414 May 2024 Full accounts made up to 2023-12-31

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

07/07/237 July 2023 Amended accounts for a small company made up to 2022-12-31

View Document

22/05/2322 May 2023 Accounts for a small company made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HODGSON

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR PAUL ARTHUR MARGETTS

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / CAPGEMINI S.E. / 06/04/2016

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / CAPGEMINI S.E. / 06/04/2016

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/05/197 May 2019 ADOPT ARTICLES 08/04/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR CLIVE DAVID HART

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GILSHENAN

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / CAP GEMINI S.A. / 27/05/2017

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEANS

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR JAMES ROBERT PETER GILSHENAN

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR ANTHONY JOHN DEANS

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR PIERRE CROS

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PEREIRA / 01/08/2014

View Document

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PEREIRA / 01/05/2013

View Document

26/04/1326 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PEREIRA / 06/08/2012

View Document

27/04/1227 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR PIERRE-YVESS CROS

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE DURANT DES AULNOIS

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

21/05/0921 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 AUDITOR'S RESIGNATION

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 130 SHAFTESBURY AVENUE LONDON W1D 5EU

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/025 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: ONE KNIGHTSBRIDGE LONDON SW1X 7LX

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/08/984 August 1998 SHARES AGREEMENT OTC

View Document

09/06/989 June 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9824 May 1998 AMENDING FORM 882(R)

View Document

24/05/9824 May 1998 AMENDING FORM 123

View Document

24/05/9824 May 1998 AMENDING FORM 123

View Document

08/05/988 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/04/98

View Document

29/01/9829 January 1998 £ NC 1000/1056 01/01/9

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/06/972 June 1997 REGISTERED OFFICE CHANGED ON 02/06/97 FROM: FOUR MILLBANK LONDON SW1P 3JA

View Document

13/05/9713 May 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/05/9626 May 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

26/05/9626 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9626 May 1996 NEW SECRETARY APPOINTED

View Document

26/05/9626 May 1996 SECRETARY RESIGNED

View Document

08/02/968 February 1996 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: 11-14 GRAFTON STREET LONDON W1X 3LA

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9229 October 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91 FROM: WHITEFRIARS 65 FLEET STREET LONDON EC4Y 1HT

View Document

24/09/9124 September 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 COMPANY NAME CHANGED UNITED RESEARCH GROUP LIMITED CERTIFICATE ISSUED ON 05/07/91

View Document

08/06/908 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM: 11/14 GRAFTON STREET LONDON W1X 3LA

View Document

23/05/9023 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9022 May 1990 COMPANY NAME CHANGED EARNPAUSE LIMITED CERTIFICATE ISSUED ON 23/05/90

View Document

18/05/9018 May 1990 REGISTERED OFFICE CHANGED ON 18/05/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/04/9020 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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