Geminiri Limited
- Active
- Incorporated on 7 Sep 2011
Reg Address: 50 Lancaster Road, Enfield EN2 0BY
Previous Names:
De Facto 1907 Limited - 6 Oct 2011
De Facto 1907 Limited - 7 Sep 2011
Company Classifications:
64203 - Activities of construction holding companies
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Geminiri Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Matthew Calladine | Director | 11 Nov 2020 | British | Active |
2 | Matthew Calladine | Director | 11 Nov 2020 | British | Active |
3 | Simon John Garrett | Director | 23 Oct 2019 | British | Active |
4 | Simon John Garrett | Director | 23 Oct 2019 | British | Active |
5 | Rhys Bernard Davies | Director | 1 Apr 2019 | British | Active |
6 | Rhys Bernard Davies | Director | 1 Apr 2019 | British | Active |
7 | Darren Lee Mccormack | Director | 13 Feb 2019 | British | Active |
8 | Darren Lee Mccormack | Director | 13 Feb 2019 | British | Active |
9 | Jonathan Andrew Spring | Director | 18 Jan 2018 | British | Active |
10 | Jonathan Mark Baxter | Secretary | 18 Jan 2018 | - | Active |
11 | Jonathan Andrew Spring | Director | 18 Jan 2018 | British | Active |
12 | Elizabeth Barbara Cheney | Secretary | 24 Apr 2017 | - | Resigned 31 Dec 2017 |
13 | Farzaana Kauser | Director | 15 Mar 2017 | British | Resigned 17 Sep 2018 |
14 | Robert Kenneth Williams | Director | 15 Mar 2016 | British | Active |
15 | Michael Raymond Walker | Director | 15 Mar 2016 | British | Active |
16 | Robert Kenneth Williams | Director | 15 Mar 2016 | British | Active |
17 | James Thomas Holliday | Director | 15 Mar 2016 | British | Resigned 31 Dec 2017 |
18 | Michael Raymond Walker | Director | 15 Mar 2016 | British | Resigned 30 Apr 2021 |
19 | Susan Gaynor Hide | Secretary | 24 Jul 2015 | - | Resigned 24 Apr 2017 |
20 | Martin John Sidders | Director | 15 May 2013 | British | Resigned 19 Jun 2014 |
21 | Esther Elizabeth Watkins | Director | 6 Oct 2011 | British | Resigned 31 Dec 2019 |
22 | Richard James Paterson | Director | 6 Oct 2011 | British | Resigned 31 Mar 2020 |
23 | Gerald Anthony Malton | Director | 6 Oct 2011 | British | Active |
24 | Mapule Masemola | Director | 6 Oct 2011 | South African | Resigned 30 Jun 2020 |
25 | TRAVERS SMITH LIMITED | Corporate Director | 7 Sep 2011 | - | Resigned 6 Oct 2011 |
26 | TRAVERS SMITH SECRETARIES LIMITED | Corporate Secretary | 7 Sep 2011 | - | Resigned 6 Oct 2011 |
27 | TRAVERS SMITH SECRETARIES LIMITED | Corporate Director | 7 Sep 2011 | - | Resigned 6 Oct 2011 |
28 | Ruth Bracken | Director | 7 Sep 2011 | British | Resigned 6 Oct 2011 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Fairview Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Geminiri Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 26 Jul 2023 | Download PDF |
2 | Confirmation Statement - Updates | 7 Dec 2022 | Download PDF 5 Pages |
3 | Officers - Change Person Director Company With Change Date | 15 Aug 2022 | Download PDF |
4 | Accounts - Full | 8 Jul 2022 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 5 May 2021 | Download PDF 1 Pages |
6 | Officers - Change Person Director Company With Change Date | 14 Apr 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 7 Dec 2020 | Download PDF 3 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 16 Nov 2020 | Download PDF 2 Pages |
9 | Accounts - Full | 26 Aug 2020 | Download PDF 14 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 30 Jun 2020 | Download PDF 1 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 1 Apr 2020 | Download PDF 1 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 15 Jan 2020 | Download PDF 1 Pages |
13 | Confirmation Statement - Updates | 9 Dec 2019 | Download PDF 4 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 8 Nov 2019 | Download PDF 2 Pages |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Oct 2019 | Download PDF 71 Pages |
16 | Accounts - Full | 4 Jul 2019 | Download PDF 15 Pages |
17 | Officers - Change Person Director Company With Change Date | 15 Apr 2019 | Download PDF 2 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 10 Apr 2019 | Download PDF 2 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 25 Feb 2019 | Download PDF 2 Pages |
20 | Confirmation Statement - Updates | 11 Dec 2018 | Download PDF 4 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 27 Sep 2018 | Download PDF 1 Pages |
22 | Accounts - Full | 16 Jul 2018 | Download PDF 15 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 2 Feb 2018 | Download PDF 2 Pages |
24 | Officers - Appoint Person Secretary Company With Name Date | 29 Jan 2018 | Download PDF 2 Pages |
25 | Officers - Termination Secretary Company With Name Termination Date | 11 Jan 2018 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 8 Jan 2018 | Download PDF 1 Pages |
27 | Confirmation Statement - Updates | 8 Jan 2018 | Download PDF 4 Pages |
28 | Accounts - Full | 23 Jun 2017 | Download PDF 13 Pages |
29 | Officers - Appoint Person Secretary Company With Name Date | 16 May 2017 | Download PDF 2 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 16 May 2017 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 21 Mar 2017 | Download PDF 2 Pages |
32 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Jan 2017 | Download PDF 65 Pages |
33 | Confirmation Statement - Updates | 23 Nov 2016 | Download PDF 5 Pages |
34 | Officers - Change Person Director Company With Change Date | 13 Jul 2016 | Download PDF 2 Pages |
35 | Accounts - Total Exemption Full | 4 Jul 2016 | Download PDF 13 Pages |
36 | Officers - Change Person Director Company With Change Date | 8 Jun 2016 | Download PDF 2 Pages |
37 | Resolution | 6 Apr 2016 | Download PDF 13 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 21 Mar 2016 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 21 Mar 2016 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 21 Mar 2016 | Download PDF 2 Pages |
41 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Mar 2016 | Download PDF 64 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jan 2016 | Download PDF 6 Pages |
43 | Officers - Appoint Person Secretary Company With Name Date | 30 Jul 2015 | Download PDF 2 Pages |
44 | Accounts - Total Exemption Full | 5 Jun 2015 | Download PDF 8 Pages |
45 | Annual Return - Company With Made Up Date No Member List | 23 Jan 2015 | Download PDF 16 Pages |
46 | Accounts - Total Exemption Full | 25 Sep 2014 | Download PDF 8 Pages |
47 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Sep 2014 | Download PDF 65 Pages |
48 | Miscellaneous - Legacy | 11 Sep 2014 | Download PDF |
49 | Officers - Termination Director Company With Name | 20 Jun 2014 | Download PDF 1 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Dec 2013 | Download PDF 6 Pages |
51 | Officers - Appoint Person Director Company With Name | 16 Dec 2013 | Download PDF 2 Pages |
52 | Incorporation - Memorandum Articles | 20 Nov 2013 | Download PDF 19 Pages |
53 | Resolution | 20 Nov 2013 | Download PDF 1 Pages |
54 | Accounts - Total Exemption Full | 15 May 2013 | Download PDF 8 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Nov 2012 | Download PDF 5 Pages |
56 | Accounts - Total Exemption Full | 30 Jul 2012 | Download PDF 8 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Nov 2011 | Download PDF 5 Pages |
58 | Officers - Termination Director Company With Name | 24 Nov 2011 | Download PDF 1 Pages |
59 | Mortgage - Legacy | 11 Nov 2011 | Download PDF 13 Pages |
60 | Mortgage - Legacy | 8 Nov 2011 | Download PDF 12 Pages |
61 | Capital - Allotment Shares | 7 Nov 2011 | Download PDF 4 Pages |
62 | Resolution | 24 Oct 2011 | Download PDF 20 Pages |
63 | Officers - Appoint Person Director Company With Name | 13 Oct 2011 | Download PDF 3 Pages |
64 | Officers - Appoint Person Director Company With Name | 13 Oct 2011 | Download PDF 3 Pages |
65 | Officers - Appoint Person Director Company With Name | 13 Oct 2011 | Download PDF 3 Pages |
66 | Officers - Appoint Person Director Company With Name | 13 Oct 2011 | Download PDF 3 Pages |
67 | Accounts - Change Account Reference Date Company Current Shortened | 10 Oct 2011 | Download PDF 3 Pages |
68 | Address - Change Registered Office Company With Date Old | 10 Oct 2011 | Download PDF 2 Pages |
69 | Officers - Termination Director Company With Name | 10 Oct 2011 | Download PDF 2 Pages |
70 | Officers - Termination Director Company With Name | 10 Oct 2011 | Download PDF 2 Pages |
71 | Officers - Termination Secretary Company With Name | 10 Oct 2011 | Download PDF 2 Pages |
72 | Officers - Termination Director Company With Name | 10 Oct 2011 | Download PDF 3 Pages |
73 | Change Of Name - Notice | 6 Oct 2011 | Download PDF 2 Pages |
74 | Change Of Name - Certificate Company | 6 Oct 2011 | Download PDF 2 Pages |
75 | Incorporation - Company | 7 Sep 2011 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.