Advanced company searchLink opens in new window

GEMINI PORTFOLIO LIMITED

Company number 07058285

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2017 PSC01 Notification of Mark Aspinall as a person with significant control on 1 April 2017
24 Apr 2017 TM01 Termination of appointment of Clifford Alan Ranson as a director on 31 March 2017
24 Apr 2017 TM01 Termination of appointment of Robert John Baker as a director on 31 March 2017
24 Apr 2017 TM02 Termination of appointment of Clifford Alan Ranson as a secretary on 31 March 2017
20 Apr 2017 AP01 Appointment of Mr Mark David Aspinall as a director on 1 April 2017
20 Apr 2017 AP01 Appointment of Mr Thomas Colclough as a director on 1 April 2017
07 Apr 2017 MR01 Registration of charge 070582850001, created on 31 March 2017
07 Apr 2017 MR01 Registration of charge 070582850002, created on 31 March 2017
19 Dec 2016 AA Full accounts made up to 31 March 2016
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
28 Sep 2016 AD01 Registered office address changed from C/O Angela Beard the Gemini Building Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5GB England to Aw House Suite 14 Ground Floor Aw House 6/8 Stuart Street Luton Bedfordshire LU1 2SJ on 28 September 2016
18 Jul 2016 AD01 Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DU to C/O Angela Beard the Gemini Building Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5GB on 18 July 2016
25 May 2016 AUD Auditor's resignation
10 Mar 2016 TM02 Termination of appointment of John Derek Webb as a secretary on 29 February 2016
10 Mar 2016 AP03 Appointment of Clifford Alan Ranson as a secretary on 29 February 2016
01 Dec 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 7,000,000
23 Jun 2015 AA Full accounts made up to 31 March 2015
14 Nov 2014 AP03 Appointment of John Derek Webb as a secretary on 13 November 2014
06 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 7,000,000
14 Aug 2014 CERTNM Company name changed gemini efrbs LIMITED\certificate issued on 14/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-06
10 Jun 2014 AA Full accounts made up to 31 March 2014
11 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
11 Nov 2013 CH01 Director's details changed for Mr Clifford Alan Ranson on 30 September 2013
25 Jul 2013 AA Full accounts made up to 31 March 2013
11 Mar 2013 AP01 Appointment of Mr Robert John Baker as a director on 11 March 2013