About

Registered Number: 05950433
Date of Incorporation: 29/09/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Gemini House 71, Park Road, Sutton Coldfield, West Midlands, B73 6BT

 

Gemini Mortgages Uk Ltd was founded on 29 September 2006 and are based in Sutton Coldfield, West Midlands. We don't know the number of employees at this business. The current directors of this business are listed as Berwick, Peter, Metcalf, Gary, Moore, Jason, Reid, Amanda, Cassidy, Julian, Morris, Wayne John, Thomas, David John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERWICK, Peter 30 September 2009 - 1
METCALF, Gary 30 September 2009 - 1
MOORE, Jason 30 September 2009 - 1
REID, Amanda 30 September 2009 - 1
CASSIDY, Julian 02 October 2006 30 September 2009 1
MORRIS, Wayne John 02 October 2006 30 September 2009 1
THOMAS, David John 30 September 2009 31 January 2017 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 02 October 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 25 September 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 03 October 2017
TM01 - Termination of appointment of director 25 April 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 26 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 06 October 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 24 January 2011
AD01 - Change of registered office address 15 December 2010
AA01 - Change of accounting reference date 03 October 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM02 - Termination of appointment of secretary 13 July 2010
AP01 - Appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 30 September 2008
363s - Annual Return 07 July 2008
AA - Annual Accounts 21 May 2008
287 - Change in situation or address of Registered Office 27 November 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
NEWINC - New incorporation documents 29 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.