Advanced company searchLink opens in new window

GEMINI WL LIMITED

Company number 09986426

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 AA Full accounts made up to 30 September 2023
07 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
12 Apr 2023 AA Full accounts made up to 30 September 2022
02 Mar 2023 AP01 Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023
02 Mar 2023 TM01 Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023
13 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
10 Jan 2023 AD03 Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH
10 Jan 2023 AD02 Register inspection address has been changed to 52-54 Gracechurch Street London EC3V 0EH
19 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Retained earnings account be capitalised 27/09/2022
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 7,036,833
07 Oct 2022 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 30 September 2022
29 Sep 2022 SH19 Statement of capital on 29 September 2022
  • GBP 70.36833
29 Sep 2022 CAP-SS Solvency Statement dated 27/09/22
29 Sep 2022 SH20 Statement by Directors
29 Sep 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Aug 2022 AP01 Appointment of Mr Matthew Scott Loughlin as a director on 28 July 2022
05 Aug 2022 TM01 Termination of appointment of Dominic John Rowell as a director on 28 July 2022
16 Mar 2022 PSC05 Change of details for Capella Uk Holdco 4 Limited as a person with significant control on 24 January 2022
08 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
20 Jan 2022 AA01 Current accounting period extended from 30 June 2022 to 30 September 2022
18 Jan 2022 AP01 Appointment of Mr Dushyant Singh Sangar as a director on 13 January 2022
18 Jan 2022 AP01 Appointment of Mr Dominic John Rowell as a director on 13 January 2022
18 Jan 2022 AP01 Appointment of Mr Michael David Vrana as a director on 13 January 2022
05 Jan 2022 AA Full accounts made up to 30 June 2021
05 Jan 2022 AD01 Registered office address changed from 51 New North Road Exeter Devon EX4 4EP United Kingdom to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on 5 January 2022