UKBizDB.co.uk

GEMINI MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Gemini Management Services Limited. The company was founded 27 years ago and was given the registration number 03250532. The firm's registered office is in LONDON. You can find them at 33 Cavendish Square, Cavendish Square, London, . This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:GEMINI MANAGEMENT SERVICES LIMITED
Company Number:03250532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 September 1996
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:33 Cavendish Square, Cavendish Square, London, England, W1G 0PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Logie Court, Stirling University Innovation Park, Stirling, Scotland, FK9 4NF

Secretary21 October 2019Active
Flat 4 Westerton House, Gordon Crescent, Bridge Of Allan, Stirling, Scotland, FK9 4QE

Director30 March 2017Active
12 Northview Road, Budleigh Salterton, EX9 6DE

Secretary17 September 1996Active
46 Howes Close, Barrs Court Warmley, Bristol, BS30 8SB

Secretary01 August 2006Active
Flat 4 Westerton House, Gordon Crescent, Bridge Of Allan, Stirling, Scotland, FK9 4QE

Secretary30 March 2017Active
14, Fairmount Drive, Sauchie, Alloa, Scotland, FK10 3HN

Secretary16 October 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 September 1996Active
Redwood House, Bristol Road, Keynsham, Bristol, England, BS31 2WB

Director17 September 1996Active
Upton Manor High Street, Upton, Didcot, OX11 9JE

Director24 January 2002Active

People with Significant Control

Luigi Koechlin
Notified on:01 April 2017
Status:Active
Country of residence:Scotland
Address:Westerton House, Gordon Crescent, Stirling, Scotland, FK9 4QE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Darren Clive Elliott
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:7 National Terrace, Bermondsey Wall East, London, England, SE16 4TZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-15Dissolution

Dissolution application strike off company.

Download
2019-11-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Address

Change registered office address company with date old address new address.

Download
2019-10-21Officers

Appoint person secretary company with name date.

Download
2019-10-21Officers

Termination secretary company with name termination date.

Download
2018-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Officers

Termination secretary company with name termination date.

Download
2018-10-19Officers

Appoint person secretary company with name date.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Address

Change registered office address company with date old address new address.

Download
2018-06-19Restoration

Administrative restoration company.

Download
2018-02-27Gazette

Gazette dissolved compulsory.

Download
2017-12-12Gazette

Gazette notice compulsory.

Download
2017-08-02Accounts

Accounts with accounts type total exemption small.

Download
2017-04-07Accounts

Change account reference date company previous extended.

Download
2017-04-04Address

Change registered office address company with date old address new address.

Download
2017-04-04Officers

Appoint person secretary company with name date.

Download
2017-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.