This company is commonly known as Gemini Consultants Limited. The company was founded 37 years ago and was given the registration number 02088382. The firm's registered office is in LUTON. You can find them at Aw House, 6-8 Stuart Street, Luton, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | GEMINI CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 02088382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ | Director | 30 March 2023 | Active |
Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ | Director | 01 May 2017 | Active |
19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, England, MK15 0DU | Secretary | 29 February 2016 | Active |
The Gemini Building, Houghton Hall Park, Dunstable, LU5 5GB | Secretary | - | Active |
19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, England, MK15 0DU | Secretary | 13 November 2014 | Active |
Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ | Director | 01 April 2017 | Active |
Aw House, Suite 14 Ground Floor Aw House, 6/8 Stuart Street, Luton, England, LU1 2SJ | Director | - | Active |
Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ | Director | 01 April 2017 | Active |
Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ | Director | 01 June 2017 | Active |
Aw House, Suite 14 Ground Floor Aw House, 6/8 Stuart Street, Luton, England, LU1 2SJ | Director | - | Active |
Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ | Director | 01 October 2019 | Active |
19, Diamond Court, Opal Drive Fox Milne, Milton Keynes, England, MK15 0DU | Director | 31 October 2007 | Active |
Goodholm Finance Limited | ||
Notified on | : | 24 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6-8, Stuart Street, Luton, England, LU1 2SJ |
Nature of control | : |
|
Mr Thomas Colclough | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aw House, Suite 14 Ground Floor Aw House, Luton, England, LU1 2SJ |
Nature of control | : |
|
Mr Clifford Alan Ranson | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aw House, Suite 14 Ground Floor Aw House, Luton, England, LU1 2SJ |
Nature of control | : |
|
Mr Robert John Baker | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aw House, Suite 14 Ground Floor Aw House, Luton, England, LU1 2SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Change account reference date company current shortened. | Download |
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Resolution | Resolution. | Download |
2023-01-16 | Incorporation | Memorandum articles. | Download |
2023-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Accounts | Accounts with accounts type full. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.