Advanced company searchLink opens in new window

GEMINI HOLDCO 2 LIMITED

Company number 10657455

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)
08 Aug 2023 AD01 Registered office address changed from 6th Floor 65 Gresham Street London England EC2V 7NQ England to 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 August 2023
02 Aug 2023 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 30 June 2023
11 Jul 2023 LIQ01 Declaration of solvency
11 Jul 2023 600 Appointment of a voluntary liquidator
11 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-22
09 Jun 2023 SH20 Statement by Directors
09 Jun 2023 SH19 Statement of capital on 9 June 2023
  • GBP 2
09 Jun 2023 CAP-SS Solvency Statement dated 08/06/23
09 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled/amount credited to reserves 08/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jun 2023 SH01 Statement of capital following an allotment of shares on 8 June 2023
  • GBP 23
24 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
21 Feb 2023 RP04AP01 Second filing for the appointment of Adam Stephen Brockley as a director
03 Feb 2023 RP04AP01 Second filing for the appointment of Thomas Ward as a director
22 Nov 2022 PSC05 Change of details for Gemini Topco 2 Limited as a person with significant control on 7 November 2022
22 Nov 2022 CH04 Secretary's details changed for Link Company Matters Limited on 4 November 2022
22 Nov 2022 AD01 Registered office address changed from 51 New North Road Exeter Devon EX4 4EP to 6th Floor 65 Gresham Street London England EC2V 7NQ on 22 November 2022
04 Aug 2022 AA Full accounts made up to 30 June 2021
21 Jul 2022 MR04 Satisfaction of charge 106574550001 in full
21 Jul 2022 MR04 Satisfaction of charge 106574550002 in full
20 Jun 2022 RP04AP01 Second filing for the appointment of Mr Adam Stephen Brockley as a director
15 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
09 Feb 2022 TM01 Termination of appointment of James Neil Mortimer as a director on 28 January 2022
09 Feb 2022 TM01 Termination of appointment of Gemma Nandita Kataky as a director on 28 January 2022
20 Jan 2022 PSC05 Change of details for Gcp Topco 2 Limited as a person with significant control on 12 January 2022
12 Jan 2022 CERTNM Company name changed gcp holdco 2 LIMITED\certificate issued on 12/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-20