Advanced company searchLink opens in new window

GEMINI JERSEY JV GP LIMITED

Company number 13461258

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 21/02/2023
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
  • GBP 100
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