Company NameGemini Environmental Markets Limited
DirectorColin John Emmett
Company StatusActive
Company Number06665144
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Colin John Emmett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address114 Marsham Road
Birmingham
B14 5HF
Director NameMr Stephen Francis Marshall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 High Lane West
West Hallam
Ilkeston
Derbyshire
DE7 6HQ
Secretary NameRev Ronald Henry Eske
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address21 Callander Road
Catford
London
SE6 2QA
Secretary NameMr Christopher Alwyn Hallam
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Common
Quarndon
Derby
Derbyshire
DE22 5JY
Secretary NameCraig Varney
StatusResigned
Appointed22 November 2011(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2014)
RoleCompany Director
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary NameTax Etc Ltd (Corporation)
StatusResigned
Appointed31 January 2010(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 05 August 2010)
Correspondence AddressSuite A
25 Floral Street
London
WC2E 9DS
Secretary NameQuotient Financial Solutions Ltd (Corporation)
StatusResigned
Appointed05 August 2010(2 years after company formation)
Appointment DurationResigned same day (resigned 05 August 2010)
Correspondence AddressCommercial Unit 7 Commodore House Battersea Reach
Juniper Drive
London
SW18 1TW
Secretary NameTax Etc Ltd (Corporation)
StatusResigned
Appointed05 August 2010(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 16 October 2010)
Correspondence AddressCommercial Unit 7 Commodore House, Battersea Reach
Juniper Drive
London
SW18 1TW

Contact

Websitewww.geminicso.co.uk
Email address[email protected]

Location

Registered AddressC/O Accounts & Tax Advisor Ltd
27 Mayesbrook Road
Dagenham
Essex
RM8 2EA
RegionLondon
ConstituencyBarking
CountyGreater London
WardBecontree
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Colin John Emmett
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,744
Current Liabilities£76,302

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 September 2023 (8 months ago)
Next Return Due20 September 2024 (4 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 August 2023 (6 pages)
6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
6 September 2023Notification of Colin John Emmett as a person with significant control on 6 September 2023 (2 pages)
6 September 2023Cessation of Colin Emmett as a person with significant control on 6 September 2023 (1 page)
5 September 2023Director's details changed for Mr Colin John Emmett on 5 September 2023 (2 pages)
3 April 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
7 October 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
22 February 2022Registered office address changed from 114 Marsham Road Birmingham B14 5HF England to C/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham Essex RM8 2EA on 22 February 2022 (1 page)
30 September 2021Total exemption full accounts made up to 31 August 2021 (6 pages)
23 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
26 September 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
26 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
12 October 2019Micro company accounts made up to 31 August 2019 (2 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (3 pages)
13 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 August 2018 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (3 pages)
24 September 2017Micro company accounts made up to 31 August 2017 (3 pages)
24 September 2017Micro company accounts made up to 31 August 2017 (3 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
11 June 2017Registered office address changed from C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG to 114 Marsham Road Birmingham B14 5HF on 11 June 2017 (1 page)
11 June 2017Registered office address changed from C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG to 114 Marsham Road Birmingham B14 5HF on 11 June 2017 (1 page)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Director's details changed for Mr Colin John Emmett on 31 August 2015 (2 pages)
15 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Director's details changed for Mr Colin John Emmett on 31 August 2015 (2 pages)
21 August 2015Total exemption small company accounts made up to 31 August 2014 (1 page)
21 August 2015Total exemption small company accounts made up to 31 August 2014 (1 page)
16 September 2014Director's details changed for Mr Colin John Emmett on 30 July 2014 (2 pages)
16 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Termination of appointment of Craig Varney as a secretary on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Craig Varney as a secretary on 16 September 2014 (1 page)
16 September 2014Director's details changed for Mr Colin John Emmett on 30 July 2014 (2 pages)
16 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
2 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 November 2011Appointment of Craig Varney as a secretary (1 page)
22 November 2011Appointment of Craig Varney as a secretary (1 page)
6 September 2011Termination of appointment of Tax Etc Ltd as a secretary (1 page)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
6 September 2011Termination of appointment of Tax Etc Ltd as a secretary (1 page)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
8 July 2011Registered office address changed from C/O Quotient Financial Solutions Ltd Unit 7, Commodore House Juniper Drive London SW18 1TW England on 8 July 2011 (1 page)
8 July 2011Registered office address changed from C/O Quotient Financial Solutions Ltd Unit 7, Commodore House Juniper Drive London SW18 1TW England on 8 July 2011 (1 page)
8 July 2011Registered office address changed from C/O Quotient Financial Solutions Ltd Unit 7, Commodore House Juniper Drive London SW18 1TW England on 8 July 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 March 2011Director's details changed for Mr Colin John Emmett on 1 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Colin John Emmett on 1 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Colin John Emmett on 1 February 2011 (2 pages)
1 September 2010Appointment of Tax Etc Ltd as a secretary (2 pages)
1 September 2010Appointment of Tax Etc Ltd as a secretary (2 pages)
1 September 2010Termination of appointment of Quotient Financial Solutions Ltd as a secretary (1 page)
1 September 2010Termination of appointment of Quotient Financial Solutions Ltd as a secretary (1 page)
27 August 2010Termination of appointment of Tax Etc Ltd as a secretary (1 page)
27 August 2010Appointment of Quotient Financial Solutions Ltd as a secretary (2 pages)
27 August 2010Termination of appointment of Tax Etc Ltd as a secretary (1 page)
27 August 2010Appointment of Quotient Financial Solutions Ltd as a secretary (2 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
11 August 2010Registered office address changed from 5-8 the Sanctuary London SW1P 3JS on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 5-8 the Sanctuary London SW1P 3JS on 11 August 2010 (1 page)
4 February 2010Appointment of Tax Etc Ltd as a secretary (2 pages)
4 February 2010Appointment of Tax Etc Ltd as a secretary (2 pages)
3 February 2010Termination of appointment of Ronald Eske as a secretary (1 page)
3 February 2010Termination of appointment of Ronald Eske as a secretary (1 page)
3 December 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
3 December 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
25 August 2009Return made up to 05/08/09; full list of members (3 pages)
25 August 2009Return made up to 05/08/09; full list of members (3 pages)
2 June 2009Director's change of particulars / colin emmett / 01/04/2009 (1 page)
2 June 2009Director's change of particulars / colin emmett / 01/04/2009 (1 page)
15 August 2008Secretary appointed rev ronald henry eske (2 pages)
15 August 2008Director appointed colin john emmett (2 pages)
15 August 2008Appointment terminated secretary christopher hallam (1 page)
15 August 2008Appointment terminated director stephen marshall (1 page)
15 August 2008Secretary appointed rev ronald henry eske (2 pages)
15 August 2008Appointment terminated director stephen marshall (1 page)
15 August 2008Appointment terminated secretary christopher hallam (1 page)
15 August 2008Director appointed colin john emmett (2 pages)
5 August 2008Incorporation (18 pages)
5 August 2008Incorporation (18 pages)