UKBizDB.co.uk

GEMINI ENERGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gemini Energy Limited. The company was founded 11 years ago and was given the registration number 08384635. The firm's registered office is in BRISTOL. You can find them at One, Glass Wharf, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GEMINI ENERGY LIMITED
Company Number:08384635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:One, Glass Wharf, Bristol, BS2 0ZX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Corporate Secretary14 March 2013Active
One, Glass Wharf, Bristol, BS2 0ZX

Director27 June 2019Active
One, Glass Wharf, Bristol, BS2 0ZX

Director20 May 2020Active
One, Glass Wharf, Bristol, BS2 0ZX

Director21 February 2019Active
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Director14 March 2013Active
One, Glass Wharf, Bristol, BS2 0ZX

Director21 February 2019Active
One, Glass Wharf, Bristol, BS2 0ZX

Director08 August 2017Active
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Director14 March 2013Active
2oc, Limited, Solsbury Hill, Bath, United Kingdom, BA1 7AB

Director01 February 2013Active
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Director14 March 2013Active
One, Glass Wharf, Bristol, BS2 0ZX

Director08 November 2013Active
One, Glass Wharf, Bristol, BS2 0ZX

Director14 March 2013Active
One, Glass Wharf, Bristol, BS2 0ZX

Director19 December 2016Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director01 February 2013Active

People with Significant Control

Gemini Finco Limited
Notified on:12 February 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Johnston Carmichael, Birchin Court, London, United Kingdom, EC3V 9DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Water Twins Limited
Notified on:21 February 2019
Status:Active
Country of residence:England
Address:Loddon Reach, Reading Road, Reading, England, RG2 9HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Icon Infrastructure Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Pollen House, London, United Kingdom, W1S 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2023-06-05Accounts

Accounts with accounts type full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Change person director company with change date.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type group.

Download
2020-06-19Resolution

Resolution.

Download
2020-06-19Incorporation

Memorandum articles.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Capital

Legacy.

Download
2020-06-11Capital

Capital statement capital company with date currency figure.

Download
2020-06-11Insolvency

Legacy.

Download
2020-06-11Resolution

Resolution.

Download
2020-05-29Capital

Capital allotment shares.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type group.

Download
2019-06-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.