Company NameGemini Capital Llp
Company StatusActive
Company NumberOC366832
CategoryLimited Liability Partnership
Incorporation Date27 July 2011(12 years, 9 months ago)
Previous NameGemini Capital Partners Llp

Directors

LLP Designated Member NameMrs Emma Elizabeth Lawson Vaslet De Fontaubert
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
LLP Designated Member NameMr Thibault Vaslet De Fontaubert
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(8 months, 1 week after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
LLP Member NameAngitu Limited (Corporation)
StatusCurrent
Appointed04 July 2012(11 months, 1 week after company formation)
Appointment Duration11 years, 9 months
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
LLP Member NameLyttelton Limited (Corporation)
StatusCurrent
Appointed04 July 2012(11 months, 1 week after company formation)
Appointment Duration11 years, 9 months
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
LLP Designated Member NameSusan Helen Rees-Pulley
Date of BirthDecember 1949 (Born 74 years ago)
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
LLP Member NameTupuna Limited (Corporation)
StatusResigned
Appointed04 July 2012(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2014)
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Contact

Websitegeminicapital.eu

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2014
Turnover£335,002
Net Worth£258,270
Cash£74,765
Current Liabilities£32,147

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

4 February 2013Delivered on: 8 February 2013
Persons entitled: The Westminster Roman Catholic Diocese Trustee

Classification: Rent deposit deed
Secured details: £12,500 due or to become due.
Particulars: £12,500.
Outstanding

Filing History

1 August 2023Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page)
31 July 2023Full accounts made up to 30 April 2023 (24 pages)
28 July 2023Previous accounting period extended from 31 March 2023 to 30 April 2023 (1 page)
12 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
5 August 2022Current accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
3 August 2022Full accounts made up to 30 April 2022 (24 pages)
14 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
3 November 2021Full accounts made up to 30 April 2021 (28 pages)
15 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
22 July 2020Full accounts made up to 30 April 2020 (28 pages)
19 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
7 February 2020Change of name notice (2 pages)
12 September 2019Full accounts made up to 30 April 2019 (26 pages)
3 September 2019Change of details for Mrs Emma Elizabeth Lawson Vaslet De Fontaubert as a person with significant control on 29 January 2019 (2 pages)
3 September 2019Change of details for Mr Thibault De Fontaubert as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Change of details for Mr Thibault De Fontaubert as a person with significant control on 29 January 2019 (2 pages)
3 September 2019Member's details changed for Mr Thibault De Fontaubert on 3 September 2019 (2 pages)
17 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
29 August 2018Full accounts made up to 30 April 2018 (27 pages)
17 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
8 September 2017Notification of Emma Elizabeth Lawson Vaslet De Fontaubert as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Emma Elizabeth Lawson Vaslet De Fontaubert as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Angitu Limited as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Thibault De Fontaubert as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Angitu Limited as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Thibault De Fontaubert as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Full accounts made up to 30 April 2017 (26 pages)
29 August 2017Full accounts made up to 30 April 2017 (26 pages)
24 August 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
18 January 2017Member's details changed for Mrs Emma Elizabeth Lawson Vaslet De Fontaubert on 1 June 2015 (2 pages)
18 January 2017Member's details changed for Mrs Emma Elizabeth Lawson Vaslet De Fontaubert on 1 June 2015 (2 pages)
12 September 2016Satisfaction of charge 1 in full (1 page)
12 September 2016Satisfaction of charge 1 in full (1 page)
25 August 2016Full accounts made up to 30 April 2016 (26 pages)
25 August 2016Full accounts made up to 30 April 2016 (26 pages)
6 June 2016Annual return made up to 3 June 2016 (5 pages)
6 June 2016Annual return made up to 3 June 2016 (5 pages)
25 August 2015Full accounts made up to 30 April 2015 (23 pages)
25 August 2015Full accounts made up to 30 April 2015 (23 pages)
30 July 2015Annual return made up to 27 July 2015 (5 pages)
30 July 2015Annual return made up to 27 July 2015 (5 pages)
14 July 2015Member's details changed for Mr Thibault De Fontaubert on 1 June 2015 (2 pages)
14 July 2015Member's details changed for Mr Thibault De Fontaubert on 1 June 2015 (2 pages)
14 July 2015Member's details changed for Mr Thibault De Fontaubert on 1 June 2015 (2 pages)
31 August 2014Full accounts made up to 30 April 2014 (24 pages)
31 August 2014Full accounts made up to 30 April 2014 (24 pages)
15 August 2014Annual return made up to 27 July 2014 (5 pages)
15 August 2014Annual return made up to 27 July 2014 (5 pages)
8 May 2014Termination of appointment of Tupuna Limited as a member (1 page)
8 May 2014Termination of appointment of Tupuna Limited as a member (1 page)
29 August 2013Full accounts made up to 30 April 2013 (24 pages)
29 August 2013Full accounts made up to 30 April 2013 (24 pages)
12 August 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
12 August 2013Annual return made up to 27 July 2013 (6 pages)
12 August 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
12 August 2013Annual return made up to 27 July 2013 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
8 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
27 November 2012Member's details changed for Tupuna Limited on 4 July 2012 (3 pages)
27 November 2012Member's details changed for Tupuna Limited on 4 July 2012 (3 pages)
27 November 2012Member's details changed for Lyttelton Limited on 4 July 2012 (3 pages)
27 November 2012Member's details changed for Angitu Limited on 4 July 2012 (3 pages)
27 November 2012Member's details changed for Tupuna Limited on 4 July 2012 (3 pages)
27 November 2012Member's details changed for Angitu Limited on 4 July 2012 (3 pages)
27 November 2012Change of status notice (2 pages)
27 November 2012Member's details changed for Lyttelton Limited on 4 July 2012 (3 pages)
27 November 2012Member's details changed for Lyttelton Limited on 4 July 2012 (3 pages)
27 November 2012Member's details changed for Angitu Limited on 4 July 2012 (3 pages)
27 November 2012Change of status notice (2 pages)
22 August 2012Annual return made up to 27 July 2012 (6 pages)
22 August 2012Annual return made up to 27 July 2012 (6 pages)
15 August 2012Appointment of Angitu Limited as a member (3 pages)
15 August 2012Appointment of Angitu Limited as a member (3 pages)
15 August 2012Appointment of Lyttelton Limited as a member (3 pages)
15 August 2012Appointment of Tupuna Limited as a member (3 pages)
15 August 2012Appointment of Lyttelton Limited as a member (3 pages)
15 August 2012Appointment of Tupuna Limited as a member (3 pages)
6 June 2012Termination of appointment of Susan Rees-Pulley as a member (2 pages)
6 June 2012Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
6 June 2012Termination of appointment of Susan Rees-Pulley as a member (2 pages)
6 June 2012Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
18 April 2012Appointment of Thibault De Fontaubert as a member (3 pages)
18 April 2012Appointment of Thibault De Fontaubert as a member (3 pages)
27 July 2011Incorporation of a limited liability partnership (9 pages)
27 July 2011Incorporation of a limited liability partnership (9 pages)