Company NameGemini Parking Solutions London Ltd
Company StatusActive
Company Number08214352
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Sajini Pattwakars Agrawal
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 4 -10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMs Kamini Challis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 4 -10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr Graham John Tidball
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed28 June 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 4 -10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr John Peter Goodwin
Date of BirthOctober 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed28 April 2023(10 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 4 -10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr Ryan Jermaine James Jackson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameDavid Carruthers
StatusResigned
Appointed28 June 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2024)
RoleCompany Director
Correspondence AddressWellington House 4 -10 Cowley Road
Uxbridge
Middlesex
UB8 2XW

Contact

Websitewww.geminiparkingsolutions.com/
Email address[email protected]
Telephone08712002143
Telephone regionUnknown

Location

Registered AddressWellington House
4 -10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ryan Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£59,059
Cash£36,733
Current Liabilities£91,652

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

6 March 2024Termination of appointment of David Carruthers as a secretary on 5 March 2024 (1 page)
5 December 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
13 October 2023Full accounts made up to 31 December 2022 (30 pages)
2 May 2023Appointment of Mr John Peter Goodwin as a director on 28 April 2023 (2 pages)
22 December 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
5 July 2022Appointment of Ms Sajini Pattwakars Agrawal as a director on 28 June 2022 (2 pages)
5 July 2022Current accounting period extended from 28 September 2022 to 31 December 2022 (1 page)
5 July 2022Termination of appointment of Ryan Jermaine James Jackson as a director on 28 June 2022 (1 page)
5 July 2022Cessation of Ryan Jermaine James Jackson as a person with significant control on 28 June 2022 (1 page)
5 July 2022Appointment of Ms Kamini Challis as a director on 28 June 2022 (2 pages)
5 July 2022Notification of Apcoa Parking (Uk) Limited as a person with significant control on 28 June 2022 (2 pages)
5 July 2022Appointment of Graham John Tidball as a director on 28 June 2022 (2 pages)
5 July 2022Registered office address changed from 13 - 17 High Beech Road Loughton Essex IG10 4BN England to Wellington House 4 -10 Cowley Road Uxbridge Middlesex UB8 2XW on 5 July 2022 (1 page)
5 July 2022Appointment of David Carruthers as a secretary on 28 June 2022 (2 pages)
13 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
9 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
29 June 2021Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page)
16 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
2 October 2020Change of details for Mr Ryan Jermaine James Jackson as a person with significant control on 21 December 2019 (2 pages)
2 October 2020Director's details changed for Mr Ryan Jackson on 21 December 2019 (2 pages)
7 August 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2019Confirmation statement made on 8 November 2019 with updates (6 pages)
13 November 2019Statement of capital following an allotment of shares on 8 November 2019
  • GBP 101
(3 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
24 September 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
21 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
25 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
15 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 May 2017Second filing of Confirmation Statement dated 14/09/2016 (7 pages)
5 May 2017Second filing of Confirmation Statement dated 14/09/2016 (7 pages)
4 May 2017Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 13 - 17 High Beech Road Loughton Essex IG10 4BN on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 13 - 17 High Beech Road Loughton Essex IG10 4BN on 4 May 2017 (1 page)
20 April 2017Statement of capital following an allotment of shares on 15 September 2015
  • GBP 99
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 15 September 2015
  • GBP 99
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 15 September 2015
  • GBP 99
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 15 September 2015
  • GBP 99
(3 pages)
28 February 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 2
(3 pages)
28 February 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 2
(3 pages)
7 December 2016Registered office address changed from C/O Nous Accountants 13 - 17 High Beech Road Loughton Essex IG10 4BN to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 7 December 2016 (1 page)
7 December 2016Director's details changed for Mr Ryan Jackson on 1 November 2016 (2 pages)
7 December 2016Director's details changed for Mr Ryan Jackson on 1 November 2016 (2 pages)
7 December 2016Registered office address changed from C/O Nous Accountants 13 - 17 High Beech Road Loughton Essex IG10 4BN to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 7 December 2016 (1 page)
15 November 201614/09/16 Statement of Capital gbp 99
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 05/05/2017
(6 pages)
15 November 201614/09/16 Statement of Capital gbp 99
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 05/05/2017
(6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
14 September 2012Incorporation (27 pages)
14 September 2012Incorporation (27 pages)