Company NameGeminion Investments Limited
DirectorsKeith James Williams and Jonathan Charles Woolf
Company StatusActive
Company Number05282751
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)
Previous NamesShopgarden Limited and Blaxmill (Forty-Four) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith James Williams
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(6 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Brantwood Road
Herne Hill
London
SE24 0DH
Director NameMr Jonathan Charles Woolf
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(6 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressWessex House
1 Chesham Street
London
SW1X 8ND
Secretary NameMr Keith James Williams
NationalityBritish
StatusCurrent
Appointed27 May 2008(3 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brantwood Road
Herne Hill
London
SE24 0DH
Director NameHelen Audrey Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 02 June 2005)
RoleDirector Of Tax Group
Correspondence AddressCooperage Court
6 Gainsford Street
London
SE1 2NG
Director NameMr David Mark Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 02 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hampstead Lane
London
N6 4SB
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusResigned
Appointed24 November 2004(2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 07 March 2005)
RoleCompany Director
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Secretary NameElizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed07 March 2005(3 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 June 2005)
RoleSecretary
Correspondence Address3 Waterhouse Street
Chelmsford
Essex
CM1 2TY
Secretary NameMr Keith James Williams
NationalityBritish
StatusResigned
Appointed02 June 2005(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Brantwood Road
Herne Hill
London
SE24 0DH
Secretary NameWilliam Longton
NationalityBritish
StatusResigned
Appointed05 November 2007(2 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 May 2008)
RoleAccountant
Correspondence AddressFlat 70 11 Point Pleasant
London
SW18 1PT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWessex House
1 Chesham Street
London
SW1X 8ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1First Gem Investments LTD
50.00%
Ordinary
5k at £1Second Gem Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,819,930
Cash£1,152
Current Liabilities£5,535,894

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

29 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
25 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
26 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
11 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
13 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
28 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
9 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
24 November 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
24 November 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,000
(5 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,000
(5 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,000
(5 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,000
(5 pages)
17 July 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
17 July 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
14 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,000
(5 pages)
14 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,000
(5 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
22 May 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
23 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
18 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
11 June 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
11 November 2008Return made up to 10/11/08; full list of members (4 pages)
11 November 2008Return made up to 10/11/08; full list of members (4 pages)
2 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
2 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
27 May 2008Secretary appointed mr keith james williams (1 page)
27 May 2008Appointment terminated secretary william longton (1 page)
27 May 2008Appointment terminated secretary william longton (1 page)
27 May 2008Secretary appointed mr keith james williams (1 page)
27 November 2007Return made up to 10/11/07; full list of members (2 pages)
27 November 2007Return made up to 10/11/07; full list of members (2 pages)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
20 July 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
20 July 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
5 December 2006Return made up to 10/11/06; full list of members (2 pages)
5 December 2006Return made up to 10/11/06; full list of members (2 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
11 November 2005Return made up to 10/11/05; full list of members (3 pages)
11 November 2005Return made up to 10/11/05; full list of members (3 pages)
11 July 2005Company name changed blaxmill (forty-four) LIMITED\certificate issued on 11/07/05 (2 pages)
11 July 2005Company name changed blaxmill (forty-four) LIMITED\certificate issued on 11/07/05 (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: 85 fleet street london EC4P 4AJ (1 page)
14 June 2005New director appointed (3 pages)
14 June 2005New secretary appointed;new director appointed (3 pages)
14 June 2005Registered office changed on 14/06/05 from: 85 fleet street london EC4P 4AJ (1 page)
14 June 2005New secretary appointed;new director appointed (3 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (3 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Director resigned (1 page)
10 June 2005Ad 25/11/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 June 2005Ad 25/11/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
21 March 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
21 March 2005Secretary resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
6 January 2005Resolutions
  • RES13 ‐ Re:amend con res date 16/12/04
(2 pages)
6 January 2005Resolutions
  • RES13 ‐ Re:amend con res date 16/12/04
(2 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 December 2004Nc inc already adjusted 24/11/04 (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 December 2004Nc inc already adjusted 24/11/04 (1 page)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 December 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004Registered office changed on 29/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004Registered office changed on 29/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Company name changed shopgarden LIMITED\certificate issued on 22/11/04 (2 pages)
22 November 2004Company name changed shopgarden LIMITED\certificate issued on 22/11/04 (2 pages)
10 November 2004Incorporation (17 pages)
10 November 2004Incorporation (17 pages)