About

Registered Number: 02088382
Date of Incorporation: 12/01/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: Aw House, 6-8 Stuart Street, Luton, LU1 2SJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.