- Company Overview for GEMINI PAYMENTS UK, LTD (11497305)
- Filing history for GEMINI PAYMENTS UK, LTD (11497305)
- People for GEMINI PAYMENTS UK, LTD (11497305)
- More for GEMINI PAYMENTS UK, LTD (11497305)
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) |
---|---|---|---|
09 Jan 2025 | TM01 | Termination of appointment of Gillian Lynch as a director on 18 December 2024 | |
08 Jan 2025 | AP01 | Appointment of Mr Mark Thomas Jennings as a director on 18 December 2024 | |
07 Jan 2025 | AP01 | Appointment of Mr Marshall Edmund Beard as a director on 18 December 2024 | |
07 Jan 2025 | AP01 | Appointment of Mr Daniel Frederick Slutzkin as a director on 18 December 2024 | |
19 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
15 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
15 Aug 2024 | CH01 | Director's details changed for Mr Gillian Lynch on 7 April 2024 | |
07 Aug 2024 | PSC04 | Change of details for Mr Cameron Howard Winklevoss as a person with significant control on 1 December 2023 | |
06 Aug 2024 | PSC04 | Change of details for Mr Tyler Howard Winklevoss as a person with significant control on 1 December 2023 | |
05 Jun 2024 | AA | Full accounts made up to 31 December 2022 | |
13 May 2024 | CH01 | Director's details changed for Mr Gillian Lynch on 23 April 2024 | |
13 May 2024 | PSC04 | Change of details for Mr Tyler Winklevoss as a person with significant control on 2 August 2018 | |
13 May 2024 | PSC04 | Change of details for Mr Cameron Winklevoss as a person with significant control on 2 August 2018 | |
10 May 2024 | PSC07 | Cessation of Tyler Winklevoss Family Trust as a person with significant control on 2 August 2018 | |
10 May 2024 | PSC04 | Change of details for Mr Tyler Winklevoss as a person with significant control on 1 December 2023 | |
10 May 2024 | PSC04 | Change of details for Mr Cameron Winklevoss as a person with significant control on 1 December 2023 | |
10 May 2024 | PSC07 | Cessation of Cameron Winklevoss Family Trust as a person with significant control on 2 August 2018 | |
10 May 2024 | RP09 | Address of officer Mr Gillian Lynch changed to 11497305 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 May 2024 | |
10 May 2024 | RP09 | Address of officer Miss Stephanie Ramezan changed to 11497305 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 May 2024 | |
23 Apr 2024 | AD01 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 23 April 2024 | |
17 Apr 2024 | TM01 | Termination of appointment of Stephanie Ramezan as a director on 8 March 2024 | |
19 Mar 2024 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 13 March 2024 | |
03 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
27 Apr 2023 | AA | Full accounts made up to 31 December 2021 | |
09 Feb 2023 | CH01 | Director's details changed for Miss Stephanie Herriger on 26 January 2023 |