Advanced company searchLink opens in new window

GEMINI HOLDCO 2 LIMITED

Company number 10657455

Filter by category

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)
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 21 August 2019
  • GBP 16
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/2020
14 May 2019 AP01 Appointment of Mr David Ian Hunter as a director on 1 May 2019
09 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 06/03/2018
18 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 28/05/2020
28 Dec 2018 AA Full accounts made up to 30 June 2018
09 Nov 2018 TM01 Termination of appointment of Peter William Dunscombe as a director on 6 November 2018
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 14
13 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 09/04/2019.
09 Mar 2018 AP01 Appointment of Ms. Gillian Lyndsay Wedon Day as a director on 23 February 2018
13 Nov 2017 CH04 Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 4 July 2017
  • GBP 12
10 Jul 2017 PSC07 Cessation of Gcp Student Living Plc as a person with significant control on 7 March 2017
10 Jul 2017 PSC02 Notification of Gcp Topco 2 Limited as a person with significant control on 7 March 2017
05 Jul 2017 CH01 Director's details changed for Ms Marlene Wood on 26 June 2017
05 Jul 2017 CH01 Director's details changed for Mr Robert Henry Haldane Peto on 26 June 2017
05 Jul 2017 CH01 Director's details changed for Mr Robert Malcolm Naish on 26 June 2017
05 Jul 2017 CH01 Director's details changed for Peter William Dunscombe on 26 June 2017
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 10
18 Apr 2017 MA Memorandum and Articles of Association
18 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the granting of security under the security documents and the entry into by the company 31/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Apr 2017 MR01 Registration of charge 106574550002, created on 5 April 2017
10 Apr 2017 MR01 Registration of charge 106574550001, created on 5 April 2017
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 7 March 2017
  • GBP 6
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 7 March 2017
  • GBP 4