About

Registered Number: 04178211
Date of Incorporation: 13/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: West Central, Kingsley Road, Lincoln, Lincolnshire, LN6 3TA

 

Gemini Computer Systems Ltd was registered on 13 March 2001 and are based in Lincolnshire, it's status in the Companies House registry is set to "Active". The current directors of the business are Harrod, Simon, Hyndman, Craig Robert, Matchett, Christopher, Williams, Gareth, Leicester Registrars Limited, Roberts, Carl, Skinner, Jonathan, Staunton, Hugh Christopher Thorpe.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARROD, Simon 16 November 2001 - 1
HYNDMAN, Craig Robert 21 May 2019 - 1
MATCHETT, Christopher 01 July 2012 - 1
WILLIAMS, Gareth 16 November 2001 - 1
ROBERTS, Carl 16 November 2001 30 October 2012 1
SKINNER, Jonathan 08 March 2016 25 August 2020 1
STAUNTON, Hugh Christopher Thorpe 13 March 2001 16 November 2001 1
Secretary Name Appointed Resigned Total Appointments
LEICESTER REGISTRARS LIMITED 13 March 2001 16 November 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
PSC07 - N/A 24 September 2020
AA - Annual Accounts 29 June 2020
AP01 - Appointment of director 05 May 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 27 March 2019
CH01 - Change of particulars for director 02 January 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 01 July 2016
AP01 - Appointment of director 03 May 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 14 March 2013
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA01 - Change of accounting reference date 21 November 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 22 March 2007
AA - Annual Accounts 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 09 June 2005
288c - Notice of change of directors or secretaries or in their particulars 26 May 2005
287 - Change in situation or address of Registered Office 15 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 26 April 2004
287 - Change in situation or address of Registered Office 26 April 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 01 April 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
363s - Annual Return 30 May 2002
288c - Notice of change of directors or secretaries or in their particulars 09 April 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
MEM/ARTS - N/A 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
CERTNM - Change of name certificate 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
287 - Change in situation or address of Registered Office 26 September 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.