Advanced company searchLink opens in new window

GEMINI INTERGALACTIC UK, LTD

Company number 12471710

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)
23 Apr 2024 AD01 Registered office address changed from Suite1, 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
14 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
06 Jul 2023 AA Full accounts made up to 31 December 2021
23 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
09 Feb 2023 CH01 Director's details changed for Miss Stephanie Herriger on 26 January 2023
30 Jan 2023 PSC04 Change of details for Tyler Howard Winklevoss as a person with significant control on 3 November 2022
30 Jan 2023 PSC04 Change of details for Cameron Howard Winklevoss as a person with significant control on 3 November 2022
22 Dec 2022 CERTNM Company name changed gemini europe services, LTD\certificate issued on 22/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-19
03 Nov 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite1, 7th Floor 50 Broadway London SW1H 0BL on 3 November 2022
12 Oct 2022 AP01 Appointment of Miss Stephanie Herriger as a director on 7 October 2022
12 Oct 2022 TM01 Termination of appointment of Tyler Howard Winklevoss as a director on 7 October 2022
12 Oct 2022 AP01 Appointment of Mr Gillian Lynch as a director on 7 October 2022
12 Oct 2022 TM01 Termination of appointment of Blair Halliday as a director on 22 September 2022
03 Aug 2022 AA Full accounts made up to 31 December 2020
21 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
01 Jul 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
21 Apr 2021 CH01 Director's details changed for Blair Halliday on 21 April 2021
15 Mar 2021 TM01 Termination of appointment of Michael Breu as a director on 10 February 2021
29 Jul 2020 AP01 Appointment of Blair Halliday as a director on 28 July 2020
29 Jul 2020 TM01 Termination of appointment of Julian Richard Sawyer as a director on 28 July 2020
29 Jul 2020 AP01 Appointment of Michael Breu as a director on 28 July 2020
19 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-19
  • GBP 1