Company NameGemini Ventures Limited
DirectorDavid John Ingram
Company StatusActive
Company Number04615054
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)
Previous NameBlue Fish Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Ingram
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address51 Parliament Hill
London
NW3 2TB
Secretary NameMrs Gail Ingram
NationalityBritish
StatusCurrent
Appointed29 February 2008(5 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address51 Parliament Hill
London
NW3 2TB
Director NameMr Laurence Steven Jacoby
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address9 The Squirrels
Pinner
Middlesex
HA5 3BD
Secretary NameMr Laurence Steven Jacoby
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address9 The Squirrels
Pinner
Middlesex
HA5 3BD
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Bluefish Properties Stanmore LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£603,211
Cash£42,252
Current Liabilities£310,022

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

28 June 2004Delivered on: 17 July 2004
Persons entitled: David John Ingram

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all assets properties and undertakings.
Outstanding

Filing History

26 January 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
12 December 2018Cessation of Bluefish Properties Stanmore Limited as a person with significant control on 30 April 2018 (1 page)
12 December 2018Notification of Zip Investments Ltd as a person with significant control on 30 April 2018 (2 pages)
12 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
17 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
15 June 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(4 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(4 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(4 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(4 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
30 November 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
30 November 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
6 January 2009Return made up to 11/12/08; full list of members (5 pages)
6 January 2009Return made up to 11/12/08; full list of members (5 pages)
3 July 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
3 July 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
12 March 2008Secretary appointed gail ingram (1 page)
12 March 2008Appointment terminated director and secretary laurence jacoby (1 page)
12 March 2008Secretary appointed gail ingram (1 page)
12 March 2008Appointment terminated director and secretary laurence jacoby (1 page)
6 February 2008Company name changed blue fish holdings LIMITED\certificate issued on 06/02/08 (2 pages)
6 February 2008Company name changed blue fish holdings LIMITED\certificate issued on 06/02/08 (2 pages)
21 December 2007Return made up to 11/12/07; full list of members (4 pages)
21 December 2007Return made up to 11/12/07; full list of members (4 pages)
13 November 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
13 November 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
10 January 2007Return made up to 11/12/06; full list of members (4 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 11/12/06; full list of members (4 pages)
15 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
15 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
26 April 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
26 April 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
22 December 2005Return made up to 11/12/05; full list of members (4 pages)
22 December 2005Registered office changed on 22/12/05 from: 76 new cavendish street london W1G 9TB (1 page)
22 December 2005Return made up to 11/12/05; full list of members (4 pages)
22 December 2005Registered office changed on 22/12/05 from: 76 new cavendish street london W1G 9TB (1 page)
28 October 2005Registered office changed on 28/10/05 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
28 October 2005Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
28 October 2005Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
28 October 2005Registered office changed on 28/10/05 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
8 June 2005Return made up to 11/12/04; full list of members (9 pages)
8 June 2005Return made up to 11/12/04; full list of members (9 pages)
6 January 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 January 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
25 June 2004Return made up to 11/12/03; full list of members (9 pages)
25 June 2004Return made up to 11/12/03; full list of members (9 pages)
25 February 2004Company name changed bluefish finance LIMITED\certificate issued on 25/02/04 (2 pages)
25 February 2004Company name changed bluefish finance LIMITED\certificate issued on 25/02/04 (2 pages)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
11 December 2002Incorporation (10 pages)
11 December 2002Incorporation (10 pages)