- Company Overview for GEMINI JERSEY JV GP LIMITED (13461258)
- Filing history for GEMINI JERSEY JV GP LIMITED (13461258)
- People for GEMINI JERSEY JV GP LIMITED (13461258)
- More for GEMINI JERSEY JV GP LIMITED (13461258)
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) |
---|---|---|---|
28 May 2024 | CH04 | Secretary's details changed for Link Company Matters Limited on 20 May 2024 | |
17 May 2024 | AD01 | 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 17 May 2024 | |
26 Mar 2024 | AA01 | Previous accounting period extended from 30 June 2023 to 30 September 2023 | |
02 Aug 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
21 Feb 2023 | RP04AP01 | Second filing for the appointment of Adam Stephen Brockley as a director | |
07 Feb 2023 | AP01 | Appointment of James Neil Mortimer as a director on 7 February 2023 | |
07 Feb 2023 | TM01 | Termination of appointment of Robert Roger as a director on 7 February 2023 | |
22 Nov 2022 | PSC05 | Change of details for Scape Holdco 1 Ltd as a person with significant control on 11 November 2022 | |
22 Nov 2022 | CH04 | Secretary's details changed for Link Company Matters Limited on 4 November 2022 | |
22 Nov 2022 | AD01 | 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 22 November 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
14 Jun 2022 | PSC05 | Change of details for Capella Uk Midco 4 Limited as a person with significant control on 1 June 2022 | |
23 May 2022 | AP01 | Appointment of Mr John Webber as a director on 18 May 2022 | |
23 May 2022 | TM01 | Termination of appointment of Robert-Jan Anton Foortse as a director on 18 May 2022 | |
12 May 2022 | AP04 | Appointment of Link Company Matters Limited as a secretary on 21 March 2022 | |
12 May 2022 | AD01 | 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 12 May 2022 | |
08 Apr 2022 | AP01 |
Appointment of Adam Stephen Brockley as a director on 17 December 2021
|
|
08 Apr 2022 | AP01 | Appointment of Ms Gemma Nandita Kataky as a director on 17 December 2021 | |
08 Mar 2022 | PSC05 | Change of details for Capella Uk Midco 4 Limited as a person with significant control on 24 January 2022 | |
22 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 15 July 2021
|
|
09 Aug 2021 | AP01 | Appointment of Leonardus Willemszoon Hertog as a director on 15 July 2021 | |
09 Aug 2021 | PSC02 | Notification of Scape Holdco 1 Ltd as a person with significant control on 15 July 2021 | |
09 Aug 2021 | AP01 | Appointment of Robert Roger as a director on 15 July 2021 | |
09 Aug 2021 | PSC05 | Change of details for Capella Uk Midco 4 Limited as a person with significant control on 15 July 2021 |