GEMINI JERSEY JV GP LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Change of details for Scape Holdco 1 Ltd as a person with significant control on 2025-06-18 |
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-16 with no updates |
20/01/2520 January 2025 | Secretary's details changed for Link Company Matters Limited on 2025-01-20 |
20/08/2420 August 2024 | Accounts for a small company made up to 2023-09-30 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-16 with no updates |
27/06/2427 June 2024 | Change of details for Scape Holdco 1 Ltd as a person with significant control on 2024-06-14 |
26/06/2426 June 2024 | Appointment of Miss Charlotte Noella Robinson as a director on 2024-05-23 |
26/06/2426 June 2024 | Termination of appointment of Adam Stephen Brockley as a director on 2024-05-23 |
26/06/2426 June 2024 | Termination of appointment of Leonardus Willemszoon Hertog as a director on 2024-05-23 |
28/05/2428 May 2024 | Secretary's details changed for Link Company Matters Limited on 2024-05-20 |
17/05/2417 May 2024 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-05-17 |
26/03/2426 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-09-30 |
02/08/232 August 2023 | Accounts for a small company made up to 2022-06-30 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
21/02/2321 February 2023 | Second filing for the appointment of Adam Stephen Brockley as a director |
07/02/237 February 2023 | Termination of appointment of Robert Roger as a director on 2023-02-07 |
07/02/237 February 2023 | Appointment of James Neil Mortimer as a director on 2023-02-07 |
22/11/2222 November 2022 | Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 2022-11-22 |
22/11/2222 November 2022 | Secretary's details changed for Link Company Matters Limited on 2022-11-04 |
22/11/2222 November 2022 | Change of details for Scape Holdco 1 Ltd as a person with significant control on 2022-11-11 |
12/05/2212 May 2022 | Appointment of Link Company Matters Limited as a secretary on 2022-03-21 |
12/05/2212 May 2022 | Registered office address changed from 12 st. James's Square London SW1Y 4LB England to Beaufort House 51 New North Road Exeter EX4 4EP on 2022-05-12 |
08/04/228 April 2022 | Appointment of Adam Stephen Brockley as a director on 2021-12-17 |
08/04/228 April 2022 | Appointment of Ms Gemma Nandita Kataky as a director on 2021-12-17 |
09/08/219 August 2021 | Appointment of Robert-Jan Foortse as a director on 2021-07-15 |
09/08/219 August 2021 | Appointment of Leonardus Willemszoon Hertog as a director on 2021-07-15 |
09/08/219 August 2021 | Change of details for Capella Uk Midco 4 Limited as a person with significant control on 2021-07-15 |
09/08/219 August 2021 | Appointment of Robert Roger as a director on 2021-07-15 |
09/08/219 August 2021 | Notification of Scape Holdco 1 Ltd as a person with significant control on 2021-07-15 |
07/08/217 August 2021 | Termination of appointment of Simon David Austin Davies as a director on 2021-07-15 |
07/08/217 August 2021 | Termination of appointment of Rebecca Louise Taylor as a director on 2021-07-15 |
07/08/217 August 2021 | Termination of appointment of Emma Jane Morton as a director on 2021-07-15 |
07/08/217 August 2021 | Termination of appointment of Gemma Nandita Kataky as a director on 2021-07-15 |
27/07/2127 July 2021 | Sub-division of shares on 2021-07-14 |
17/06/2117 June 2021 | Incorporation |
More Company Information
Recently Viewed
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