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.
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 | : |
|
Registered Address | : | 33 Cavendish Square, Cavendish Square, London, England, W1G 0PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Logie Court, Stirling University Innovation Park, Stirling, Scotland, FK9 4NF | Secretary | 21 October 2019 | Active |
Flat 4 Westerton House, Gordon Crescent, Bridge Of Allan, Stirling, Scotland, FK9 4QE | Director | 30 March 2017 | Active |
12 Northview Road, Budleigh Salterton, EX9 6DE | Secretary | 17 September 1996 | Active |
46 Howes Close, Barrs Court Warmley, Bristol, BS30 8SB | Secretary | 01 August 2006 | Active |
Flat 4 Westerton House, Gordon Crescent, Bridge Of Allan, Stirling, Scotland, FK9 4QE | Secretary | 30 March 2017 | Active |
14, Fairmount Drive, Sauchie, Alloa, Scotland, FK10 3HN | Secretary | 16 October 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 September 1996 | Active |
Redwood House, Bristol Road, Keynsham, Bristol, England, BS31 2WB | Director | 17 September 1996 | Active |
Upton Manor High Street, Upton, Didcot, OX11 9JE | Director | 24 January 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-25 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-09-22 | Gazette | Gazette notice voluntary. | Download |
2020-09-15 | Dissolution | Dissolution application strike off company. | Download |
2019-11-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Officers | Appoint person secretary company with name date. | Download |
2019-10-21 | Officers | Termination secretary company with name termination date. | Download |
2018-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-19 | Officers | Termination secretary company with name termination date. | Download |
2018-10-19 | Officers | Appoint person secretary company with name date. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Address | Change registered office address company with date old address new address. | Download |
2018-06-19 | Restoration | Administrative restoration company. | Download |
2018-02-27 | Gazette | Gazette dissolved compulsory. | Download |
2017-12-12 | Gazette | Gazette notice compulsory. | Download |
2017-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-07 | Accounts | Change account reference date company previous extended. | Download |
2017-04-04 | Address | Change registered office address company with date old address new address. | Download |
2017-04-04 | Officers | Appoint person secretary company with name date. | Download |
2017-04-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.