Having been setup in 1987, Gemini Consultants Ltd have registered office in Luton, it has a status of "Active". The business has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Robert John | N/A | 31 March 2017 | 1 |
RANSON, Clifford | N/A | 31 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RANSON, Clifford | 29 February 2016 | 31 March 2017 | 1 |
WEBB, John Derek | 13 November 2014 | 29 February 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 August 2020 | |
CS01 - N/A | 13 February 2020 | |
AP01 - Appointment of director | 18 October 2019 | |
AA - Annual Accounts | 16 October 2019 | |
TM01 - Termination of appointment of director | 11 September 2019 | |
AD01 - Change of registered office address | 20 June 2019 | |
CS01 - N/A | 20 June 2019 | |
CH01 - Change of particulars for director | 23 October 2018 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 17 July 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC04 - N/A | 26 June 2017 | |
PSC07 - N/A | 26 June 2017 | |
PSC07 - N/A | 26 June 2017 | |
PSC04 - N/A | 26 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
AP01 - Appointment of director | 21 June 2017 | |
AP01 - Appointment of director | 30 May 2017 | |
TM01 - Termination of appointment of director | 24 April 2017 | |
TM01 - Termination of appointment of director | 24 April 2017 | |
TM02 - Termination of appointment of secretary | 24 April 2017 | |
AP01 - Appointment of director | 20 April 2017 | |
AP01 - Appointment of director | 20 April 2017 | |
CH03 - Change of particulars for secretary | 03 April 2017 | |
CH01 - Change of particulars for director | 03 April 2017 | |
CH01 - Change of particulars for director | 03 April 2017 | |
AD01 - Change of registered office address | 03 April 2017 | |
MR01 - N/A | 01 April 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AD01 - Change of registered office address | 29 September 2016 | |
CS01 - N/A | 12 July 2016 | |
AUD - Auditor's letter of resignation | 25 May 2016 | |
AP03 - Appointment of secretary | 10 March 2016 | |
TM02 - Termination of appointment of secretary | 10 March 2016 | |
AR01 - Annual Return | 30 July 2015 | |
AA - Annual Accounts | 23 June 2015 | |
AP03 - Appointment of secretary | 14 November 2014 | |
TM02 - Termination of appointment of secretary | 14 November 2014 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 10 June 2014 | |
AA - Annual Accounts | 25 July 2013 | |
AR01 - Annual Return | 24 July 2013 | |
MR04 - N/A | 22 April 2013 | |
MR04 - N/A | 22 April 2013 | |
TM01 - Termination of appointment of director | 11 March 2013 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 06 June 2012 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 11 July 2011 | |
MG01 - Particulars of a mortgage or charge | 15 February 2011 | |
AR01 - Annual Return | 16 July 2010 | |
AA - Annual Accounts | 15 June 2010 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH03 - Change of particulars for secretary | 16 October 2009 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 14 July 2008 | |
AA - Annual Accounts | 30 June 2008 | |
288a - Notice of appointment of directors or secretaries | 08 November 2007 | |
363a - Annual Return | 16 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2007 | |
AA - Annual Accounts | 06 July 2007 | |
AUD - Auditor's letter of resignation | 23 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2007 | |
363a - Annual Return | 21 July 2006 | |
AA - Annual Accounts | 05 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2005 | |
395 - Particulars of a mortgage or charge | 09 August 2005 | |
363s - Annual Return | 22 July 2005 | |
AA - Annual Accounts | 22 July 2005 | |
363s - Annual Return | 27 July 2004 | |
AA - Annual Accounts | 26 July 2004 | |
RESOLUTIONS - N/A | 23 June 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 June 2004 | |
395 - Particulars of a mortgage or charge | 15 June 2004 | |
395 - Particulars of a mortgage or charge | 31 October 2003 | |
363s - Annual Return | 21 July 2003 | |
AA - Annual Accounts | 21 July 2003 | |
395 - Particulars of a mortgage or charge | 18 July 2002 | |
AA - Annual Accounts | 18 July 2002 | |
363s - Annual Return | 18 July 2002 | |
363s - Annual Return | 17 July 2001 | |
AA - Annual Accounts | 29 June 2001 | |
363s - Annual Return | 17 July 2000 | |
AA - Annual Accounts | 07 July 2000 | |
AA - Annual Accounts | 27 August 1999 | |
363s - Annual Return | 08 July 1999 | |
287 - Change in situation or address of Registered Office | 12 March 1999 | |
AA - Annual Accounts | 07 July 1998 | |
363s - Annual Return | 07 July 1998 | |
AA - Annual Accounts | 16 July 1997 | |
363s - Annual Return | 16 July 1997 | |
287 - Change in situation or address of Registered Office | 27 April 1997 | |
AA - Annual Accounts | 16 January 1997 | |
363s - Annual Return | 04 July 1996 | |
AA - Annual Accounts | 13 December 1995 | |
363s - Annual Return | 30 June 1995 | |
363s - Annual Return | 18 July 1994 | |
AA - Annual Accounts | 17 June 1994 | |
363a - Annual Return | 22 September 1993 | |
363a - Annual Return | 22 September 1993 | |
AA - Annual Accounts | 20 July 1993 | |
363s - Annual Return | 20 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 1993 | |
363s - Annual Return | 06 August 1992 | |
AA - Annual Accounts | 26 May 1992 | |
363b - Annual Return | 08 August 1991 | |
AA - Annual Accounts | 03 July 1991 | |
AA - Annual Accounts | 26 April 1991 | |
363a - Annual Return | 18 December 1990 | |
AA - Annual Accounts | 24 January 1990 | |
363 - Annual Return | 24 January 1990 | |
AA - Annual Accounts | 16 August 1988 | |
363 - Annual Return | 16 August 1988 | |
363 - Annual Return | 04 August 1988 | |
395 - Particulars of a mortgage or charge | 29 March 1988 | |
287 - Change in situation or address of Registered Office | 22 October 1987 | |
288 - N/A | 16 January 1987 | |
CERTINC - N/A | 12 January 1987 | |
MISC - Miscellaneous document | 12 January 1987 | |
NEWINC - New incorporation documents | 12 January 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2017 | Outstanding |
N/A |
Debenture | 11 February 2011 | Fully Satisfied |
N/A |
Debenture | 26 July 2005 | Fully Satisfied |
N/A |
Legal charge | 07 June 2004 | Fully Satisfied |
N/A |
Legal charge | 22 October 2003 | Fully Satisfied |
N/A |
Debenture | 11 July 2002 | Fully Satisfied |
N/A |
Debenture | 16 March 1988 | Fully Satisfied |
N/A |