UKBizDB.co.uk

GEMINI PORTFOLIO LIMITED

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

This company is commonly known as Gemini Portfolio Limited. The company was founded 14 years ago and was given the registration number 07058285. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:GEMINI PORTFOLIO LIMITED
Company Number:07058285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solway, Holbrook, Ipswich, United Kingdom, IP9 2RU

Director01 April 2017Active
Ground Floor Flat, 57, Gwendwr Road, London, England, W14 9BG

Director01 April 2017Active
Aw House, Suite 14 Ground Floor Aw House, 6/8 Stuart Street, Luton, England, LU1 2SJ

Secretary29 February 2016Active
19, Diamond Court, Opal Drive Fox Milne, Milton Keynes, MK15 0DU

Secretary13 November 2014Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1DP

Corporate Secretary27 October 2009Active
Aw House, Suite 14 Ground Floor Aw House, 6/8 Stuart Street, Luton, England, LU1 2SJ

Director11 March 2013Active
Aw House, Suite 14 Ground Floor Aw House, 6/8 Stuart Street, Luton, England, LU1 2SJ

Director11 March 2013Active
19, Diamond Court, Opal Drive Fox Milne, Milton Keynes, United Kingdom, MK15 0DU

Director27 October 2009Active
19, Diamond Court, Opal Drive Fox Milne, Milton Keynes, United Kingdom, MK15 0DU

Corporate Director27 October 2009Active

People with Significant Control

Mr Mark David Aspinall
Notified on:01 April 2017
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Solway, Holbrook, Ipswich, United Kingdom, IP9 2RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Colclough
Notified on:01 April 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Ground Floor Flat, 57, Gwendwr Road, London, England, W14 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Baker
Notified on:27 October 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clifford Alan Ranson
Notified on:27 October 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Address

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

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Address

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

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Persons with significant control

Change to a person with significant control.

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Accounts with accounts type full.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.