Gemini Wl Limited LONDON


Founded in 2016, Gemini Wl, classified under reg no. 09986426 is an active company. Currently registered at 7th Floor Cottons Centre SE1 2QG, London the company has been in the business for eight years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Wed, 22nd Dec 2021 Gemini Wl Limited is no longer carrying the name Gcp Wl.

The firm has 5 directors, namely Rachana V., Matthew L. and Michael V. and others. Of them, James M. has been with the company the longest, being appointed on 20 December 2021 and Rachana V. has been with the company for the least time - from 24 February 2023. As of 18 April 2024, there were 9 ex directors - Dominic R., Gemma K. and others listed below. There were no ex secretaries.

Gemini Wl Limited Address / Contact

Office Address 7th Floor Cottons Centre
Office Address2 Cottons Lane
Town London
Post code SE1 2QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09986426
Date of Incorporation Wed, 3rd Feb 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Rachana V.

Position: Director

Appointed: 24 February 2023

Matthew L.

Position: Director

Appointed: 28 July 2022

Michael V.

Position: Director

Appointed: 13 January 2022

Dushyant S.

Position: Director

Appointed: 13 January 2022

James M.

Position: Director

Appointed: 20 December 2021

Dominic R.

Position: Director

Appointed: 13 January 2022

Resigned: 28 July 2022

Gemma K.

Position: Director

Appointed: 20 December 2021

Resigned: 24 February 2023

Russell C.

Position: Director

Appointed: 01 February 2021

Resigned: 01 February 2021

David H.

Position: Director

Appointed: 01 May 2019

Resigned: 20 December 2021

Gillian D.

Position: Director

Appointed: 23 February 2018

Resigned: 20 December 2021

Robert N.

Position: Director

Appointed: 03 February 2016

Resigned: 20 December 2021

Marlene W.

Position: Director

Appointed: 03 February 2016

Resigned: 20 December 2021

Capita Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 February 2016

Resigned: 30 September 2022

Peter D.

Position: Director

Appointed: 03 February 2016

Resigned: 06 November 2018

Robert P.

Position: Director

Appointed: 03 February 2016

Resigned: 04 November 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats found, there is Capella Uk Holdco 4 Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Gcp Holdco 2 Limited that put Exeter, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Gcp Topco 2 Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Capella Uk Holdco 4 Limited

7th Floor Cottons Centre Cottons Lane, London, SE1 2QG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12591754
Notified on 22 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gcp Holdco 2 Limited

51 New North Road, Exeter, Devon, EX4 4EP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10657455
Notified on 15 June 2017
Ceased on 22 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gcp Topco 2 Limited

51 New North Road, Exeter, Devon, EX4 4EP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10657545
Notified on 31 March 2017
Ceased on 15 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gcp Student Living Plc

Beaufort House 51 New North Road, Exeter, Devon, EX4 4EP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08420243
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gcp Wl December 22, 2021

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 12th, April 2023
Free Download (24 pages)

Company search