Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEMINI STUDENT LIVING LIMITED
Company Information for

GEMINI STUDENT LIVING LIMITED

4 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY,
Company Registration Number
08420243
Private Limited Company
Liquidation

Company Overview

About Gemini Student Living Ltd
GEMINI STUDENT LIVING LIMITED was founded on 2013-02-26 and has its registered office in Harrogate. The organisation's status is listed as "Liquidation". Gemini Student Living Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GEMINI STUDENT LIVING LIMITED
 
Legal Registered Office
4 GREENGATE
CARDALE PARK
HARROGATE
NORTH YORKSHIRE
HG3 1GY
Other companies in EX4
 
Previous Names
GCP STUDENT LIVING LIMITED07/01/2022
Filing Information
Company Number 08420243
Company ID Number 08420243
Date formed 2013-02-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 30/06/2023
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB176247978  
Last Datalog update: 2023-09-05 16:07:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEMINI STUDENT LIVING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GROSVENOR CORPORATE SERVICES LIMITED   TLP CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEMINI STUDENT LIVING LIMITED

Current Directors
Officer Role Date Appointed
LINK COMPANY MATTERS LIMITED
Company Secretary 2013-04-10
GILLIAN LYNDSAY WEDON DAY
Director 2018-02-23
PETER WILLIAM DUNSCOMBE
Director 2013-04-09
ROBERT MALCOLM NAISH
Director 2013-04-09
ROBERT HENRY HALDANE PETO
Director 2013-04-09
MARLENE WOOD
Director 2015-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS WARD
Company Secretary 2013-02-26 2013-04-10
ADAM STEPHEN BROCKLEY
Director 2013-03-21 2013-04-09
NIGEL DUNCAN TAEE
Director 2013-03-21 2013-04-09
STEPHEN ELLIS
Director 2013-02-26 2013-03-21
THOMAS WARD
Director 2013-02-26 2013-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINK COMPANY MATTERS LIMITED CIVITAS SPV87 LIMITED Company Secretary 2018-07-30 CURRENT 2017-07-28 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV91 LIMITED Company Secretary 2018-07-30 CURRENT 2017-09-01 Active
LINK COMPANY MATTERS LIMITED GEMINI HOLDCO 3 LIMITED Company Secretary 2018-06-26 CURRENT 2018-06-26 Liquidation
LINK COMPANY MATTERS LIMITED GEORGIA CAPITAL PLC Company Secretary 2018-06-18 CURRENT 2017-07-05 Active
LINK COMPANY MATTERS LIMITED BGEO GROUP LIMITED Company Secretary 2018-06-18 CURRENT 2011-10-14 Active
LINK COMPANY MATTERS LIMITED HORIZON INVESTMENTS (ONE) LIMITED Company Secretary 2018-04-25 CURRENT 2018-03-29 Active
LINK COMPANY MATTERS LIMITED HORIZON SCOTLAND (GP) LIMITED Company Secretary 2018-04-25 CURRENT 2018-04-06 Active
LINK COMPANY MATTERS LIMITED HORIZON HOUSING REIT PLC Company Secretary 2018-04-25 CURRENT 2018-03-29 Active
LINK COMPANY MATTERS LIMITED HORIZON INVESTMENT HOLDINGS (ONE) LIMITED Company Secretary 2018-04-25 CURRENT 2018-03-29 Active
LINK COMPANY MATTERS LIMITED HORIZON INVESTMENT HOLDINGS (TWO) LIMITED Company Secretary 2018-04-25 CURRENT 2018-03-29 Active
LINK COMPANY MATTERS LIMITED HORIZON INVESTMENTS (TWO) LIMITED Company Secretary 2018-04-25 CURRENT 2018-03-29 Active
LINK COMPANY MATTERS LIMITED BARINGS EMERGING EMEA OPPORTUNITIES PLC Company Secretary 2018-04-23 CURRENT 2002-10-11 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV6 LIMITED Company Secretary 2018-04-09 CURRENT 2017-03-16 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV38 LIMITED Company Secretary 2018-04-09 CURRENT 2017-04-24 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV34 LIMITED Company Secretary 2018-04-09 CURRENT 2017-04-24 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV37 LIMITED Company Secretary 2018-04-09 CURRENT 2017-04-25 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV40 LIMITED Company Secretary 2018-04-09 CURRENT 2017-04-25 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV42 LIMITED Company Secretary 2018-04-09 CURRENT 2017-04-25 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV41 LIMITED Company Secretary 2018-04-09 CURRENT 2017-04-25 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV23 LIMITED Company Secretary 2018-04-09 CURRENT 2017-04-28 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV24 LIMITED Company Secretary 2018-04-09 CURRENT 2017-05-03 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV25 LIMITED Company Secretary 2018-04-09 CURRENT 2017-05-26 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV51 LIMITED Company Secretary 2018-04-09 CURRENT 2017-06-20 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV52 LIMITED Company Secretary 2018-04-09 CURRENT 2017-06-20 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV45 LIMITED Company Secretary 2018-04-09 CURRENT 2017-07-18 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV47 LIMITED Company Secretary 2018-04-09 CURRENT 2017-07-19 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV71 LIMITED Company Secretary 2018-04-09 CURRENT 2017-07-28 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV28 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-02 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV62 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-30 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV72 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-30 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV68 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-30 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV65 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-30 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV73 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-30 Active
LINK COMPANY MATTERS LIMITED CIVITAS SOCIAL HOUSING FINANCE COMPANY 2 LIMITED Company Secretary 2018-04-09 CURRENT 2017-10-05 Active
LINK COMPANY MATTERS LIMITED CIVITAS SOCIAL HOUSING FINANCE COMPANY 3 LIMITED Company Secretary 2018-04-09 CURRENT 2017-10-05 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV75 LIMITED Company Secretary 2018-04-09 CURRENT 2017-10-09 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV74 LIMITED Company Secretary 2018-04-09 CURRENT 2017-10-09 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV49 LIMITED Company Secretary 2018-04-09 CURRENT 2017-10-25 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV54 LIMITED Company Secretary 2018-04-09 CURRENT 2017-10-31 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV55 LIMITED Company Secretary 2018-04-09 CURRENT 2017-11-09 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV56 LIMITED Company Secretary 2018-04-09 CURRENT 2017-11-09 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV69 LIMITED Company Secretary 2018-04-09 CURRENT 2018-01-10 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV79 LIMITED Company Secretary 2018-04-09 CURRENT 2018-03-06 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV13 LIMITED Company Secretary 2018-04-09 CURRENT 2015-03-30 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV15 LIMITED Company Secretary 2018-04-09 CURRENT 2015-09-15 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV16 LIMITED Company Secretary 2018-04-09 CURRENT 2015-12-15 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV2 LIMITED Company Secretary 2018-04-09 CURRENT 2016-04-09 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV17 LIMITED Company Secretary 2018-04-09 CURRENT 2016-11-15 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV1 LIMITED Company Secretary 2018-04-09 CURRENT 2016-12-09 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV9 LIMITED Company Secretary 2018-04-09 CURRENT 2016-12-22 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV12 LIMITED Company Secretary 2018-04-09 CURRENT 2017-01-04 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV39 LIMITED Company Secretary 2018-04-09 CURRENT 2017-01-04 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV19 LIMITED Company Secretary 2018-04-09 CURRENT 2017-01-05 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV21 LIMITED Company Secretary 2018-04-09 CURRENT 2017-02-21 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV22 LIMITED Company Secretary 2018-04-09 CURRENT 2017-04-27 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV50 LIMITED Company Secretary 2018-04-09 CURRENT 2017-05-17 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV46 LIMITED Company Secretary 2018-04-09 CURRENT 2017-07-18 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV48 LIMITED Company Secretary 2018-04-09 CURRENT 2017-07-19 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV27 LIMITED Company Secretary 2018-04-09 CURRENT 2017-07-25 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV29 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-11 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV61 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-30 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV66 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-30 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV30 LIMITED Company Secretary 2018-04-09 CURRENT 2017-09-11 Active
LINK COMPANY MATTERS LIMITED CIVITAS SOCIAL HOUSING FINANCE COMPANY 1 LIMITED Company Secretary 2018-04-09 CURRENT 2017-10-05 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV32 LIMITED Company Secretary 2018-04-09 CURRENT 2017-10-11 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV53 LIMITED Company Secretary 2018-04-09 CURRENT 2017-10-19 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV57 LIMITED Company Secretary 2018-04-09 CURRENT 2017-12-01 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV60 LIMITED Company Secretary 2018-04-09 CURRENT 2017-12-14 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV78 LIMITED Company Secretary 2018-04-09 CURRENT 2018-01-25 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV3 LIMITED Company Secretary 2018-04-09 CURRENT 2016-04-29 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV4 LIMITED Company Secretary 2018-04-09 CURRENT 2016-10-18 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV14 LIMITED Company Secretary 2018-04-09 CURRENT 2016-11-15 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV5 LIMITED Company Secretary 2018-04-09 CURRENT 2016-11-15 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV43 LIMITED Company Secretary 2018-04-09 CURRENT 2016-12-21 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV10 LIMITED Company Secretary 2018-04-09 CURRENT 2016-12-21 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV7 LIMITED Company Secretary 2018-04-09 CURRENT 2016-12-22 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV18 LIMITED Company Secretary 2018-04-09 CURRENT 2017-01-04 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV20 LIMITED Company Secretary 2018-04-09 CURRENT 2017-01-27 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV44 LIMITED Company Secretary 2018-04-09 CURRENT 2017-01-27 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV70 LIMITED Company Secretary 2018-04-09 CURRENT 2017-05-15 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV26 LIMITED Company Secretary 2018-04-09 CURRENT 2017-07-13 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV64 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-30 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV67 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-30 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV31 LIMITED Company Secretary 2018-04-09 CURRENT 2017-09-21 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV80 LIMITED Company Secretary 2018-04-09 CURRENT 2017-10-09 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV59 LIMITED Company Secretary 2018-04-09 CURRENT 2017-12-14 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV77 LIMITED Company Secretary 2018-04-09 CURRENT 2018-01-23 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV8 LIMITED Company Secretary 2018-04-09 CURRENT 2016-12-22 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV33 LIMITED Company Secretary 2018-04-09 CURRENT 2017-01-04 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV11 LIMITED Company Secretary 2018-04-09 CURRENT 2017-01-04 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV36 LIMITED Company Secretary 2018-04-09 CURRENT 2017-01-27 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV63 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-30 Active
LINK COMPANY MATTERS LIMITED TILSTONE INDUSTRIAL LIMITED Company Secretary 2018-03-29 CURRENT 2013-06-28 Active
LINK COMPANY MATTERS LIMITED TILSTONE RETAIL LIMITED Company Secretary 2018-03-29 CURRENT 2016-01-08 Active
LINK COMPANY MATTERS LIMITED TILSTONE HOLDINGS LIMITED Company Secretary 2018-03-29 CURRENT 2016-03-10 Active
LINK COMPANY MATTERS LIMITED TILSTONE GLASGOW LIMITED Company Secretary 2018-03-29 CURRENT 2016-10-03 Active
LINK COMPANY MATTERS LIMITED TILSTONE WAREHOUSE HOLDCO LIMITED Company Secretary 2018-03-29 CURRENT 2016-10-03 Active
LINK COMPANY MATTERS LIMITED TILSTONE RETAIL WAREHOUSE LIMITED Company Secretary 2018-03-29 CURRENT 2016-10-07 Active
LINK COMPANY MATTERS LIMITED TILSTONE BASINGSTOKE LIMITED Company Secretary 2018-03-29 CURRENT 2016-12-06 Active
LINK COMPANY MATTERS LIMITED TILSTONE TRADE LIMITED Company Secretary 2018-03-29 CURRENT 2016-03-09 Active
LINK COMPANY MATTERS LIMITED TILSTONE INDUSTRIAL WAREHOUSE LIMITED Company Secretary 2018-03-29 CURRENT 2016-10-07 Active
LINK COMPANY MATTERS LIMITED CIVITAS SOCIAL HOUSING LIMITED Company Secretary 2018-03-28 CURRENT 2016-09-29 Active
LINK COMPANY MATTERS LIMITED GLOBAL DIVERSIFIED INFRASTRUCTURE PLC Company Secretary 2018-02-26 CURRENT 2017-12-06 Active - Proposal to Strike off
LINK COMPANY MATTERS LIMITED LUCECO PLC Company Secretary 2018-02-20 CURRENT 2004-10-11 Active
LINK COMPANY MATTERS LIMITED ODYSSEAN INVESTMENT TRUST PLC Company Secretary 2018-02-07 CURRENT 2017-12-21 Active
LINK COMPANY MATTERS LIMITED ATLANTIS FUTURE ENERGY PLC Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
LINK COMPANY MATTERS LIMITED TOWN CENTRE SECURITIES PLC Company Secretary 2018-01-01 CURRENT 1959-03-17 Active
LINK COMPANY MATTERS LIMITED ALTERNATIVE INCOME REIT HOLDCO LIMITED Company Secretary 2017-12-20 CURRENT 2017-11-07 Active
LINK COMPANY MATTERS LIMITED TILSTONE RADWAY LIMITED Company Secretary 2017-11-27 CURRENT 2017-11-27 Active
LINK COMPANY MATTERS LIMITED WIDE RANGE DEVELOPMENTS LIMITED Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
LINK COMPANY MATTERS LIMITED GEMINI QMUL LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-21 Liquidation
LINK COMPANY MATTERS LIMITED EUROPEAN BROADCASTER EXCHANGE (EBX) LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
LINK COMPANY MATTERS LIMITED WAREHOUSE REIT PLC Company Secretary 2017-07-24 CURRENT 2017-07-24 Active
LINK COMPANY MATTERS LIMITED REGIONAL REIT ZDP PLC Company Secretary 2017-07-06 CURRENT 2013-11-28 Liquidation
LINK COMPANY MATTERS LIMITED ATLANTIS OCEAN ENERGY PLC Company Secretary 2017-06-22 CURRENT 2017-06-15 Active
LINK COMPANY MATTERS LIMITED CIRCUS STREET UK PROPCO LTD Company Secretary 2017-06-20 CURRENT 2017-06-20 Active
LINK COMPANY MATTERS LIMITED ALTERNATIVE INCOME LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-04 Active
LINK COMPANY MATTERS LIMITED ALTERNATIVE INCOME REIT PLC Company Secretary 2017-05-15 CURRENT 2017-04-18 Active
LINK COMPANY MATTERS LIMITED ESR 2022 PLC Company Secretary 2017-05-12 CURRENT 2014-10-13 In Administration
LINK COMPANY MATTERS LIMITED HANSTEEN BELGIUM LIMITED Company Secretary 2017-03-28 CURRENT 2007-07-17 Active
LINK COMPANY MATTERS LIMITED HANSTEEN LAND LIMITED Company Secretary 2017-03-28 CURRENT 2005-12-13 Active
LINK COMPANY MATTERS LIMITED HANSTEEN SALTLEY NOMINEE NO.1 LIMITED Company Secretary 2017-03-28 CURRENT 2014-10-07 Active
LINK COMPANY MATTERS LIMITED ASHTENNE CALEDONIA LIMITED Company Secretary 2017-03-28 CURRENT 2001-04-11 Active
LINK COMPANY MATTERS LIMITED ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED Company Secretary 2017-03-28 CURRENT 2001-05-23 Active
LINK COMPANY MATTERS LIMITED ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED Company Secretary 2017-03-28 CURRENT 2001-05-23 Active
LINK COMPANY MATTERS LIMITED ASHTENNE (AIF) LIMITED Company Secretary 2017-03-28 CURRENT 2001-06-04 Active
LINK COMPANY MATTERS LIMITED HANSTEEN PROPERTY INVESTMENTS LIMITED Company Secretary 2017-03-28 CURRENT 2005-12-13 Active
LINK COMPANY MATTERS LIMITED HANSTEEN GERMANY RESIDENTIAL LIMITED Company Secretary 2017-03-28 CURRENT 2006-02-14 Liquidation
LINK COMPANY MATTERS LIMITED HANSTEEN EUROPE LIMITED Company Secretary 2017-03-28 CURRENT 2006-06-07 Active - Proposal to Strike off
LINK COMPANY MATTERS LIMITED ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED Company Secretary 2017-03-28 CURRENT 2001-05-23 Active
LINK COMPANY MATTERS LIMITED ASHTENNE (SEVERNSIDE) LIMITED Company Secretary 2017-03-28 CURRENT 2002-04-11 Active
LINK COMPANY MATTERS LIMITED HANSTEEN LIMITED Company Secretary 2017-03-28 CURRENT 2005-06-15 Active
LINK COMPANY MATTERS LIMITED HANSTEEN HOLDINGS LIMITED Company Secretary 2017-03-28 CURRENT 2005-10-27 Active
LINK COMPANY MATTERS LIMITED HANSTEEN SALTLEY NOMINEE NO.2 LIMITED Company Secretary 2017-03-28 CURRENT 2014-10-07 Active
LINK COMPANY MATTERS LIMITED GEMINI HOLDCO 2 LIMITED Company Secretary 2017-03-07 CURRENT 2017-03-07 Liquidation
LINK COMPANY MATTERS LIMITED GEMINI TOPCO 2 LIMITED Company Secretary 2017-03-07 CURRENT 2017-03-07 Liquidation
LINK COMPANY MATTERS LIMITED BIOPHARMA CREDIT PLC Company Secretary 2016-10-24 CURRENT 2016-10-24 Active
LINK COMPANY MATTERS LIMITED MAJEDIE INVESTMENTS PLC Company Secretary 2016-10-01 CURRENT 1910-04-28 Active
LINK COMPANY MATTERS LIMITED RDLZ REALISATION PLC Company Secretary 2016-06-23 CURRENT 2016-06-23 Liquidation
LINK COMPANY MATTERS LIMITED WEMBLEY UK PROPCO LTD Company Secretary 2016-06-15 CURRENT 2016-06-15 Active
LINK COMPANY MATTERS LIMITED MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY Company Secretary 2016-06-01 CURRENT 1971-04-29 Active
LINK COMPANY MATTERS LIMITED STROMA TIDAL POWER LIMITED Company Secretary 2016-05-25 CURRENT 2016-05-25 Active
LINK COMPANY MATTERS LIMITED WEMBLEY UK OPCO LTD Company Secretary 2016-05-16 CURRENT 2016-05-16 Active
LINK COMPANY MATTERS LIMITED GEMINI RHUL 2 LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
LINK COMPANY MATTERS LIMITED MEDICLINIC INTERNATIONAL CO LIMITED Company Secretary 2016-02-15 CURRENT 2015-10-09 Active - Proposal to Strike off
LINK COMPANY MATTERS LIMITED GEMINI WL LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active
LINK COMPANY MATTERS LIMITED ISLAY TIDAL POWER LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
LINK COMPANY MATTERS LIMITED ISLAY HOLDINGS LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
LINK COMPANY MATTERS LIMITED TIDAL POWER SCOTLAND LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
LINK COMPANY MATTERS LIMITED MEDICA ASIA (HOLDCO) LIMITED Company Secretary 2015-10-07 CURRENT 2013-02-18 Active
LINK COMPANY MATTERS LIMITED GEMINI TOPCO LIMITED Company Secretary 2015-08-27 CURRENT 2015-08-27 Liquidation
LINK COMPANY MATTERS LIMITED GEMINI HOLDCO LIMITED Company Secretary 2015-08-27 CURRENT 2015-08-27 Liquidation
LINK COMPANY MATTERS LIMITED MEYGEN PLC Company Secretary 2015-08-17 CURRENT 2008-08-22 Active
LINK COMPANY MATTERS LIMITED ATLANTIS RESOURCES (SCOTLAND) LIMITED Company Secretary 2015-07-22 CURRENT 2008-04-29 Active
LINK COMPANY MATTERS LIMITED ATLANTIS OPERATIONS (UK) LIMITED Company Secretary 2015-07-22 CURRENT 2008-01-25 Active
LINK COMPANY MATTERS LIMITED SEA GENERATION (KYLE RHEA) LIMITED Company Secretary 2015-07-01 CURRENT 2006-02-07 Active - Proposal to Strike off
LINK COMPANY MATTERS LIMITED SEA GENERATION (WALES) LTD Company Secretary 2015-07-01 CURRENT 2006-01-16 Active - Proposal to Strike off
LINK COMPANY MATTERS LIMITED SEA GENERATION (BROUGH NESS) LIMITED Company Secretary 2015-07-01 CURRENT 2010-02-05 Active - Proposal to Strike off
LINK COMPANY MATTERS LIMITED MARINE CURRENT TURBINES LIMITED Company Secretary 2015-07-01 CURRENT 1989-06-14 Active
LINK COMPANY MATTERS LIMITED SEA GENERATION LIMITED Company Secretary 2015-07-01 CURRENT 2003-05-19 Active
LINK COMPANY MATTERS LIMITED HGCAPITAL TRUST PLC Company Secretary 2015-05-13 CURRENT 1980-10-31 Active
LINK COMPANY MATTERS LIMITED AEW UK REIT PLC Company Secretary 2015-04-09 CURRENT 2015-04-01 Active
LINK COMPANY MATTERS LIMITED MITON UK MICROCAP TRUST PLC Company Secretary 2015-03-31 CURRENT 2015-03-26 Active
LINK COMPANY MATTERS LIMITED RDL REALISATION PLC Company Secretary 2015-03-25 CURRENT 2015-03-25 Liquidation
LINK COMPANY MATTERS LIMITED VPC SPECIALTY LENDING INVESTMENTS PLC Company Secretary 2015-02-26 CURRENT 2015-01-12 Active
LINK COMPANY MATTERS LIMITED ALTERNATIVE CREDIT INVESTMENTS LIMITED Company Secretary 2015-02-20 CURRENT 2013-12-06 Active
LINK COMPANY MATTERS LIMITED DUNCANSBY TIDAL POWER LIMITED Company Secretary 2015-02-11 CURRENT 2015-02-11 Active
LINK COMPANY MATTERS LIMITED SCHRODERS CAPITAL GLOBAL INNOVATION TRUST PLC Company Secretary 2015-01-26 CURRENT 2015-01-26 Active
LINK COMPANY MATTERS LIMITED SAVANNAH ENERGY PLC Company Secretary 2014-10-06 CURRENT 2014-07-03 Active
LINK COMPANY MATTERS LIMITED MEYGEN HOLDINGS LIMITED Company Secretary 2014-07-30 CURRENT 2014-07-22 Active
LINK COMPANY MATTERS LIMITED FATFACE GROUP LIMITED Company Secretary 2014-04-30 CURRENT 2007-03-09 Liquidation
LINK COMPANY MATTERS LIMITED AVI GLOBAL TRUST PLC Company Secretary 2014-04-01 CURRENT 1889-02-06 Active
LINK COMPANY MATTERS LIMITED GEMINI OPERATIONS LIMITED Company Secretary 2014-03-28 CURRENT 2014-03-26 Liquidation
LINK COMPANY MATTERS LIMITED GUILDFORD UK PROPCO LTD Company Secretary 2014-02-20 CURRENT 2014-02-20 Active
LINK COMPANY MATTERS LIMITED CONVERSANT EUROPE LTD Company Secretary 2013-12-09 CURRENT 1999-07-09 Active
LINK COMPANY MATTERS LIMITED CELLTRION EUROPE LIMITED Company Secretary 2013-12-09 CURRENT 2009-07-21 Active
LINK COMPANY MATTERS LIMITED MACROGENICS UK LIMITED Company Secretary 2013-12-09 CURRENT 2006-02-21 Active
LINK COMPANY MATTERS LIMITED WILHAYKIN LIMITED Company Secretary 2013-12-09 CURRENT 2007-12-21 Active - Proposal to Strike off
LINK COMPANY MATTERS LIMITED PRIME HOTELS (UK) LIMITED Company Secretary 2013-12-09 CURRENT 2010-12-13 Active
LINK COMPANY MATTERS LIMITED REVANCE THERAPEUTICS LTD Company Secretary 2013-12-09 CURRENT 2012-03-23 Active
LINK COMPANY MATTERS LIMITED ICC RESEARCH FOUNDATION Company Secretary 2013-12-09 CURRENT 2008-12-11 Active - Proposal to Strike off
LINK COMPANY MATTERS LIMITED SMEG (UK) LIMITED Company Secretary 2013-12-09 CURRENT 1989-03-28 Active
LINK COMPANY MATTERS LIMITED SHOP-VAC (U.K.) LIMITED Company Secretary 2013-12-09 CURRENT 1974-05-03 Active - Proposal to Strike off
LINK COMPANY MATTERS LIMITED WESTERN DIGITAL (UK) LIMITED Company Secretary 2013-12-09 CURRENT 1984-06-26 Active
LINK COMPANY MATTERS LIMITED ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED Company Secretary 2013-12-09 CURRENT 2004-09-24 Active
LINK COMPANY MATTERS LIMITED FUSION LIFESTYLE Company Secretary 2013-12-09 CURRENT 2005-01-05 Active
LINK COMPANY MATTERS LIMITED GEMINI RHUL LIMITED Company Secretary 2013-12-03 CURRENT 2013-11-15 Active
LINK COMPANY MATTERS LIMITED GEMINI EAST COURT LIMITED Company Secretary 2013-12-03 CURRENT 2013-11-15 Active
LINK COMPANY MATTERS LIMITED GEMINI BRUNSWICK LIMITED Company Secretary 2013-12-03 CURRENT 2006-05-31 Liquidation
LINK COMPANY MATTERS LIMITED PLOT 8B BUCKINGWAY MANAGEMENT LIMITED Company Secretary 2013-10-27 CURRENT 2001-11-28 Active
LINK COMPANY MATTERS LIMITED STEPSTONE EUROPE LIMITED Company Secretary 2013-10-16 CURRENT 2010-08-27 Active
LINK COMPANY MATTERS LIMITED D3PETROLEUM RESOURCES UK LIMITED Company Secretary 2013-10-16 CURRENT 2011-09-22 Active - Proposal to Strike off
LINK COMPANY MATTERS LIMITED MEDICLINIC GROUP LIMITED Company Secretary 2013-06-26 CURRENT 2012-12-20 Active
LINK COMPANY MATTERS LIMITED BRAEMORE PLATINUM LIMITED Company Secretary 2013-02-23 CURRENT 2006-02-22 Active
LINK COMPANY MATTERS LIMITED BAILLIE GIFFORD CHINA GROWTH TRUST PLC Company Secretary 2013-01-01 CURRENT 1907-01-24 Active
LINK COMPANY MATTERS LIMITED BRAEMORE RESOURCES LIMITED Company Secretary 2010-04-19 CURRENT 2005-02-02 Active
LINK COMPANY MATTERS LIMITED JUBILEE METALS GROUP PLC Company Secretary 2007-11-09 CURRENT 2002-06-12 Active
LINK COMPANY MATTERS LIMITED PETROLATINA ENERGY LIMITED Company Secretary 2007-07-05 CURRENT 2004-07-07 Liquidation
LINK COMPANY MATTERS LIMITED TAGHMEN ARGENTINA LIMITED Company Secretary 2007-07-05 CURRENT 2005-02-28 Liquidation
LINK COMPANY MATTERS LIMITED PETROLATINA (CA) LIMITED Company Secretary 2007-07-05 CURRENT 2005-11-10 Liquidation
LINK COMPANY MATTERS LIMITED LIONTRUST PORTFOLIO MANAGEMENT LIMITED Company Secretary 2007-05-22 CURRENT 2002-05-24 Active
LINK COMPANY MATTERS LIMITED NEW ENGLAND (SOUTHERN) LIMITED Company Secretary 2007-04-01 CURRENT 1984-01-31 Active
LINK COMPANY MATTERS LIMITED NEW ENGLAND RETAIL PROPERTIES LIMITED Company Secretary 2007-04-01 CURRENT 1979-09-06 Active
LINK COMPANY MATTERS LIMITED F.G.H. (NEWCASTLE) LIMITED Company Secretary 2007-04-01 CURRENT 1979-12-13 Active
LINK COMPANY MATTERS LIMITED FGH DEVELOPMENTS LIMITED Company Secretary 2007-04-01 CURRENT 1980-02-26 Active
LINK COMPANY MATTERS LIMITED SHOWART LIMITED Company Secretary 2007-04-01 CURRENT 1990-05-10 Active
LINK COMPANY MATTERS LIMITED THE COLONNADES LIMITED Company Secretary 2007-04-01 CURRENT 1993-06-14 Active
LINK COMPANY MATTERS LIMITED FGH DEVELOPMENTS (ABERDEEN) LIMITED Company Secretary 2007-04-01 CURRENT 1979-07-10 Active
LINK COMPANY MATTERS LIMITED NEW ENGLAND INVESTMENTS LIMITED Company Secretary 2007-04-01 CURRENT 1991-05-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES LIMITED Company Secretary 2007-04-01 CURRENT 1987-05-27 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES RESIDENTIAL DEVELOPMENTS LIMITED Company Secretary 2007-04-01 CURRENT 1989-03-28 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER THIRTEEN) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER SEVEN) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER EIGHTEEN) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (CARDIFF) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER ELEVEN) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER FIVE) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED THE TERRA PROPERTY INVESTMENT TRUST LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED TR PROPERTY FINANCE LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER NINE) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED COLONNADES SIXTEEN LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED THE REAL ESTATE INVESTMENT TRUST LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER SIX) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER TEN) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (BAYSWATER) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER EIGHT) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER TWELVE) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER SEVENTEEN) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (SOUTH BANK) LIMITED Company Secretary 2007-04-01 CURRENT 1989-09-05 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTY INVESTMENT TRUST LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED THE PROPERTY INVESTMENT TRUST LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER TWENTY-TWO) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (THEALE) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER TWENTY-THREE) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER FOURTEEN) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER FIFTEEN) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED SKILLION FINANCE LIMITED Company Secretary 2007-04-01 CURRENT 1989-09-07 Active
LINK COMPANY MATTERS LIMITED TRUST UNION FINANCE (1991) PLC Company Secretary 2007-04-01 CURRENT 1991-11-12 Active
LINK COMPANY MATTERS LIMITED TR PROPERTY INVESTMENT TRUST PLC Company Secretary 2007-04-01 CURRENT 1905-05-05 Active
LINK COMPANY MATTERS LIMITED TRUST UNION FINANCE LIMITED Company Secretary 2007-04-01 CURRENT 1975-11-18 Active
LINK COMPANY MATTERS LIMITED NEW ENGLAND DEVELOPMENTS LIMITED Company Secretary 2007-04-01 CURRENT 1978-08-29 Active
LINK COMPANY MATTERS LIMITED SAPCO ONE LIMITED Company Secretary 2007-04-01 CURRENT 1964-05-05 Active
LINK COMPANY MATTERS LIMITED NEW ENGLAND PROPERTIES LIMITED Company Secretary 2007-04-01 CURRENT 1964-01-22 Active
LINK COMPANY MATTERS LIMITED NEP (1994) LIMITED Company Secretary 2007-04-01 CURRENT 1970-04-17 Active
LINK COMPANY MATTERS LIMITED LPEC LTD Company Secretary 2006-12-07 CURRENT 2006-12-07 Active - Proposal to Strike off
GILLIAN LYNDSAY WEDON DAY GEMINI HOLDCO 3 LIMITED Director 2018-06-26 CURRENT 2018-06-26 Liquidation
GILLIAN LYNDSAY WEDON DAY GUILDFORD UK PROPCO LTD Director 2018-02-23 CURRENT 2014-02-20 Active
GILLIAN LYNDSAY WEDON DAY GEMINI HOLDCO 2 LIMITED Director 2018-02-23 CURRENT 2017-03-07 Liquidation
GILLIAN LYNDSAY WEDON DAY GEMINI RHUL LIMITED Director 2018-02-23 CURRENT 2013-11-15 Active
GILLIAN LYNDSAY WEDON DAY GEMINI TOPCO LIMITED Director 2018-02-23 CURRENT 2015-08-27 Liquidation
GILLIAN LYNDSAY WEDON DAY GEMINI WL LIMITED Director 2018-02-23 CURRENT 2016-02-03 Active
GILLIAN LYNDSAY WEDON DAY WEMBLEY UK OPCO LTD Director 2018-02-23 CURRENT 2016-05-16 Active
GILLIAN LYNDSAY WEDON DAY GEMINI TOPCO 2 LIMITED Director 2018-02-23 CURRENT 2017-03-07 Liquidation
GILLIAN LYNDSAY WEDON DAY GEMINI QMUL LIMITED Director 2018-02-23 CURRENT 2017-09-21 Liquidation
GILLIAN LYNDSAY WEDON DAY GEMINI EAST COURT LIMITED Director 2018-02-23 CURRENT 2013-11-15 Active
GILLIAN LYNDSAY WEDON DAY GEMINI HOLDCO LIMITED Director 2018-02-23 CURRENT 2015-08-27 Liquidation
GILLIAN LYNDSAY WEDON DAY GEMINI RHUL 2 LIMITED Director 2018-02-23 CURRENT 2016-04-13 Active
GILLIAN LYNDSAY WEDON DAY WEMBLEY UK PROPCO LTD Director 2018-02-23 CURRENT 2016-06-15 Active
GILLIAN LYNDSAY WEDON DAY CIRCUS STREET UK PROPCO LTD Director 2018-02-23 CURRENT 2017-06-20 Active
GILLIAN LYNDSAY WEDON DAY GEMINI BRUNSWICK LIMITED Director 2018-02-23 CURRENT 2006-05-31 Liquidation
PETER WILLIAM DUNSCOMBE GEMINI HOLDCO 3 LIMITED Director 2018-06-26 CURRENT 2018-06-26 Liquidation
PETER WILLIAM DUNSCOMBE GEMINI QMUL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Liquidation
PETER WILLIAM DUNSCOMBE CIRCUS STREET UK PROPCO LTD Director 2017-06-20 CURRENT 2017-06-20 Active
PETER WILLIAM DUNSCOMBE WEMBLEY UK PROPCO LTD Director 2016-06-15 CURRENT 2016-06-15 Active
PETER WILLIAM DUNSCOMBE WEMBLEY UK OPCO LTD Director 2016-05-16 CURRENT 2016-05-16 Active
PETER WILLIAM DUNSCOMBE GEMINI RHUL 2 LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
PETER WILLIAM DUNSCOMBE GEMINI WL LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
PETER WILLIAM DUNSCOMBE GEMINI TOPCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
PETER WILLIAM DUNSCOMBE GEMINI HOLDCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
PETER WILLIAM DUNSCOMBE GUILDFORD UK PROPCO LTD Director 2014-02-20 CURRENT 2014-02-20 Active
PETER WILLIAM DUNSCOMBE HGCAPITAL TRUST PLC Director 2014-01-01 CURRENT 1980-10-31 Active
PETER WILLIAM DUNSCOMBE GEMINI BRUNSWICK LIMITED Director 2013-12-03 CURRENT 2006-05-31 Liquidation
PETER WILLIAM DUNSCOMBE GEMINI RHUL LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
PETER WILLIAM DUNSCOMBE GEMINI EAST COURT LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
PETER WILLIAM DUNSCOMBE MURRAY INTERNATIONAL TRUST PLC Director 2011-04-29 CURRENT 1907-12-18 Active
PETER WILLIAM DUNSCOMBE SARDA HOUSE MANAGEMENT COMPANY LIMITED Director 2003-08-01 CURRENT 1999-08-23 Active
PETER WILLIAM DUNSCOMBE SARDA HOUSE (FREEHOLD) LIMITED Director 2001-06-15 CURRENT 2001-06-15 Active
ROBERT MALCOLM NAISH GEMINI HOLDCO 2 LIMITED Director 2017-03-07 CURRENT 2017-03-07 Liquidation
ROBERT MALCOLM NAISH GEMINI TOPCO 2 LIMITED Director 2017-03-07 CURRENT 2017-03-07 Liquidation
ROBERT MALCOLM NAISH THR NUMBER 10 LIMITED Director 2016-12-14 CURRENT 2016-11-21 Active
ROBERT MALCOLM NAISH THR NUMBER 9 LIMITED Director 2016-10-24 CURRENT 2014-08-05 Active
ROBERT MALCOLM NAISH THR NUMBER 6 LIMITED Director 2016-06-23 CURRENT 2013-07-04 Active
ROBERT MALCOLM NAISH WEMBLEY UK PROPCO LTD Director 2016-06-15 CURRENT 2016-06-15 Active
ROBERT MALCOLM NAISH WEMBLEY UK OPCO LTD Director 2016-05-16 CURRENT 2016-05-16 Active
ROBERT MALCOLM NAISH GEMINI RHUL 2 LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
ROBERT MALCOLM NAISH GEMINI WL LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
ROBERT MALCOLM NAISH THR NUMBER 5 LIMITED Director 2016-02-03 CURRENT 2004-02-13 Active
ROBERT MALCOLM NAISH THR NUMBER 4 LIMITED Director 2015-10-06 CURRENT 2010-09-20 Active
ROBERT MALCOLM NAISH GEMINI TOPCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
ROBERT MALCOLM NAISH GEMINI HOLDCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
ROBERT MALCOLM NAISH THR NUMBER 3 LIMITED Director 2014-07-29 CURRENT 2013-04-12 Active
ROBERT MALCOLM NAISH THR NUMBER ONE PLC Director 2014-04-14 CURRENT 2014-04-14 Active
ROBERT MALCOLM NAISH THR NUMBER TWO LIMITED Director 2014-04-08 CURRENT 2013-12-16 Active
ROBERT MALCOLM NAISH GUILDFORD UK PROPCO LTD Director 2014-02-20 CURRENT 2014-02-20 Active
ROBERT MALCOLM NAISH THR NUMBER 11 LIMITED Director 2013-12-18 CURRENT 2013-05-03 Active
ROBERT MALCOLM NAISH GEMINI BRUNSWICK LIMITED Director 2013-12-03 CURRENT 2006-05-31 Liquidation
ROBERT MALCOLM NAISH GEMINI RHUL LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
ROBERT MALCOLM NAISH GEMINI EAST COURT LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
ROBERT MALCOLM NAISH MAPLEDURHAM GLADE MANAGEMENT COMPANY LIMITED Director 1998-12-04 CURRENT 1996-01-30 Active
ROBERT HENRY HALDANE PETO GEMINI HOLDCO 3 LIMITED Director 2018-06-26 CURRENT 2018-06-26 Liquidation
ROBERT HENRY HALDANE PETO THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED Director 2018-02-14 CURRENT 1896-07-16 Liquidation
ROBERT HENRY HALDANE PETO GEMINI QMUL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Liquidation
ROBERT HENRY HALDANE PETO MACTAGGART INVESTMENT COMPANY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
ROBERT HENRY HALDANE PETO CIRCUS STREET UK PROPCO LTD Director 2017-06-20 CURRENT 2017-06-20 Active
ROBERT HENRY HALDANE PETO GEMINI HOLDCO 2 LIMITED Director 2017-03-07 CURRENT 2017-03-07 Liquidation
ROBERT HENRY HALDANE PETO GEMINI TOPCO 2 LIMITED Director 2017-03-07 CURRENT 2017-03-07 Liquidation
ROBERT HENRY HALDANE PETO THE RESIDENT KENSINGTON HOLDINGS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
ROBERT HENRY HALDANE PETO THE RESIDENT SOHO HOLDINGS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
ROBERT HENRY HALDANE PETO PROMISE WORKS LIMITED Director 2016-08-28 CURRENT 2011-06-10 Active
ROBERT HENRY HALDANE PETO WEMBLEY UK PROPCO LTD Director 2016-06-15 CURRENT 2016-06-15 Active
ROBERT HENRY HALDANE PETO WEMBLEY UK OPCO LTD Director 2016-05-16 CURRENT 2016-05-16 Active
ROBERT HENRY HALDANE PETO GEMINI RHUL 2 LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
ROBERT HENRY HALDANE PETO GEMINI WL LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
ROBERT HENRY HALDANE PETO WESTERN HERITABLE LIMITED Director 2016-01-01 CURRENT 2015-09-03 Active
ROBERT HENRY HALDANE PETO MACTAGGART HOTEL HOLDINGS LIMITED Director 2016-01-01 CURRENT 2015-09-03 Active
ROBERT HENRY HALDANE PETO WESTERN AMERICA LIMITED Director 2016-01-01 CURRENT 2015-09-28 Active
ROBERT HENRY HALDANE PETO MACTAGGART HERITABLE LIMITED Director 2016-01-01 CURRENT 2015-09-03 Active
ROBERT HENRY HALDANE PETO ABRDN (APIT NOMINEE) LIMITED Director 2015-12-23 CURRENT 2013-09-23 Active
ROBERT HENRY HALDANE PETO ABRDN APIT (GENERAL PARTNER) LIMITED Director 2015-12-23 CURRENT 2013-09-06 Active
ROBERT HENRY HALDANE PETO GEMINI TOPCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
ROBERT HENRY HALDANE PETO GEMINI HOLDCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
ROBERT HENRY HALDANE PETO BASE2STAY DEVELOPMENTS LIMITED Director 2014-10-01 CURRENT 2007-05-17 Active
ROBERT HENRY HALDANE PETO THE RESIDENT KENSINGTON LIMITED Director 2014-10-01 CURRENT 2004-03-26 Active
ROBERT HENRY HALDANE PETO RESIDENT HOTELS LIMITED Director 2014-10-01 CURRENT 2007-05-17 Active
ROBERT HENRY HALDANE PETO THE RESIDENT SOHO LIMITED Director 2014-10-01 CURRENT 2011-02-24 Active
ROBERT HENRY HALDANE PETO THE RESIDENT VICTORIA LIMITED Director 2014-10-01 CURRENT 2013-01-24 Active
ROBERT HENRY HALDANE PETO GUILDFORD UK PROPCO LTD Director 2014-02-20 CURRENT 2014-02-20 Active
ROBERT HENRY HALDANE PETO GEMINI BRUNSWICK LIMITED Director 2013-12-03 CURRENT 2006-05-31 Liquidation
ROBERT HENRY HALDANE PETO GEMINI RHUL LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
ROBERT HENRY HALDANE PETO GEMINI EAST COURT LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
ROBERT HENRY HALDANE PETO BATH & WEST ENTERPRISES LIMITED Director 2013-03-01 CURRENT 1994-01-27 Active
ROBERT HENRY HALDANE PETO LENDLEASE EUROPE GP LIMITED Director 2011-04-01 CURRENT 1998-04-03 Active
MARLENE WOOD GEMINI HOLDCO 3 LIMITED Director 2018-06-26 CURRENT 2018-06-26 Liquidation
MARLENE WOOD RM ZDP PLC Director 2018-02-21 CURRENT 2018-02-21 Liquidation
MARLENE WOOD GEMINI QMUL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Liquidation
MARLENE WOOD CIRCUS STREET UK PROPCO LTD Director 2017-06-20 CURRENT 2017-06-20 Active
MARLENE WOOD GEMINI HOLDCO 2 LIMITED Director 2017-03-07 CURRENT 2017-03-07 Liquidation
MARLENE WOOD GEMINI TOPCO 2 LIMITED Director 2017-03-07 CURRENT 2017-03-07 Liquidation
MARLENE WOOD RM INFRASTRUCTURE INCOME PLC Director 2016-10-27 CURRENT 2016-10-27 Active
MARLENE WOOD WEMBLEY UK PROPCO LTD Director 2016-06-15 CURRENT 2016-06-15 Active
MARLENE WOOD WEMBLEY UK OPCO LTD Director 2016-05-16 CURRENT 2016-05-16 Active
MARLENE WOOD GEMINI RHUL 2 LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
MARLENE WOOD GEMINI WL LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
MARLENE WOOD GEMINI TOPCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
MARLENE WOOD GEMINI HOLDCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
MARLENE WOOD GUILDFORD UK PROPCO LTD Director 2015-03-23 CURRENT 2014-02-20 Active
MARLENE WOOD GEMINI RHUL LIMITED Director 2015-03-23 CURRENT 2013-11-15 Active
MARLENE WOOD GEMINI EAST COURT LIMITED Director 2015-03-23 CURRENT 2013-11-15 Active
MARLENE WOOD GEMINI BRUNSWICK LIMITED Director 2015-03-23 CURRENT 2006-05-31 Liquidation
MARLENE WOOD 2010 FINANCE LIMITED Director 2010-03-29 CURRENT 2010-03-29 Active - Proposal to Strike off
MARLENE WOOD ONE PARENT FAMILIES SCOTLAND Director 2010-03-18 CURRENT 1985-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-09REGISTERED OFFICE CHANGED ON 09/08/23 FROM Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
2023-08-03Termination of appointment of Link Company Matters Limited on 2023-06-30
2023-07-11Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-11Appointment of a voluntary liquidator
2023-07-11Voluntary liquidation declaration of solvency
2023-06-14Resolutions passed:<ul><li>Resolution Cancel share prem a/c 13/06/2023<li>Resolution reduction in capital</ul>
2023-06-14Resolutions passed:<ul><li>Resolution Cancel share prem a/c 13/06/2023<li>Resolution reduction in capital</ul>
2023-06-14Statement by Directors
2023-06-14Statement by Directors
2023-06-14Solvency Statement dated 13/06/23
2023-06-14Solvency Statement dated 13/06/23
2023-06-14Statement of capital on GBP 1
2023-06-14Statement of capital on GBP 1
2023-02-23SECRETARY'S DETAILS CHNAGED FOR LINK COMPANY MATTERS LIMITED on 2023-02-16
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM 51 New North Road Exeter EX4 4EP
2023-02-01Second filing of director appointment of Thomas Ward
2023-01-24Change of details for Gemini Jersey Jv Gp Limited as a person with significant control on 2022-11-22
2023-01-24CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2022-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084202430006
2022-06-20Second filing of director appointment of Mr Adam Stephen Brockley
2022-06-20RP04AP01Second filing of director appointment of Mr Adam Stephen Brockley
2022-02-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-10Memorandum articles filed
2022-02-10MEM/ARTSARTICLES OF ASSOCIATION
2022-02-10RES01ADOPT ARTICLES 10/02/22
2022-02-09APPOINTMENT TERMINATED, DIRECTOR GEMMA NANDITA KATAKY
2022-02-09APPOINTMENT TERMINATED, DIRECTOR ROBERT ROGER
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA NANDITA KATAKY
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-21Notification of Gemini Jersey Jv Gp Limited as a person with significant control on 2021-12-22
2022-01-21PSC02Notification of Gemini Jersey Jv Gp Limited as a person with significant control on 2021-12-22
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-20Register(s) moved to registered office address 51 New North Road Exeter EX4 4EP
2022-01-20AD04Register(s) moved to registered office address 51 New North Road Exeter EX4 4EP
2022-01-07Company name changed gcp student living LIMITED\certificate issued on 07/01/22
2022-01-07CERTNMCompany name changed gcp student living LIMITED\certificate issued on 07/01/22
2022-01-04Resolutions passed:<ul><li>Resolution re-registration</ul>
2022-01-04Re-registration from a public company to a private limited company
2022-01-04Re-registration of memorandum and articles of association
2022-01-04Certificate of re-registration from Public Limited Company to Private
2022-01-04RES02Resolutions passed:
  • Resolution of re-registration
2022-01-04MARRe-registration of memorandum and articles of association
2022-01-04CERT10Certificate of re-registration from Public Limited Company to Private
2022-01-04RR02Re-registration from a public company to a private limited company
2021-12-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company continue as presently consituted for a period at the conclusion 15/12/2021<li>Resolution on securities</ul>
2021-12-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-12-23DIRECTOR APPOINTED ADAM STEPHEN BROCKLEY
2021-12-23AP01DIRECTOR APPOINTED ADAM STEPHEN BROCKLEY
2021-12-22DIRECTOR APPOINTED ROBERT ROGER
2021-12-22DIRECTOR APPOINTED LEONARDUS WILLEMSZOON HERTOG
2021-12-22DIRECTOR APPOINTED THOMAS WARD
2021-12-22DIRECTOR APPOINTED MS GEMMA NANDITA KATAKY
2021-12-22APPOINTMENT TERMINATED, DIRECTOR GILLIAN LYNDSAY WEDON DAY
2021-12-22APPOINTMENT TERMINATED, DIRECTOR DAVID IAN HUNTER
2021-12-22APPOINTMENT TERMINATED, DIRECTOR MARLENE WOOD
2021-12-22APPOINTMENT TERMINATED, DIRECTOR RUSSELL EARL CHAMBERS
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ROBERT MALCOLM NAISH
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL EARL CHAMBERS
2021-12-22AP01DIRECTOR APPOINTED ROBERT ROGER
2021-12-21Scheme of arangement
2021-12-21OCScheme of arangement
2021-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-09-15MEM/ARTSARTICLES OF ASSOCIATION
2021-09-15RES13Resolutions passed:
  • Scheme of arrangement 06/09/2021
2021-04-02AD02Register inspection address changed from Capita Asset Services Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-02-04AP01DIRECTOR APPOINTED MR RUSSELL EARL CHAMBERS
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY HALDANE PETO
2020-05-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600131003Y2020 ASIN: GB00B8460Z43
2020-05-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600131003Y2020 ASIN: GB00B8460Z43
2020-03-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600128520Y2020 ASIN: GB00B8460Z43
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-02-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600128520Y2020 ASIN: GB00B8460Z43
2020-02-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600128520Y2020 ASIN: GB00B8460Z43
2020-01-10SH0127/12/19 STATEMENT OF CAPITAL GBP 4550190.3
2019-12-16DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600126251Y2019 ASIN: GB00B8460Z43
2019-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-11-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600126251Y2019 ASIN: GB00B8460Z43
2019-11-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600126251Y2019 ASIN: GB00B8460Z43
2019-11-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600126251Y2019 ASIN: GB00B8460Z43
2019-08-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600123866Y2019 ASIN: GB00B8460Z43
2019-06-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600120957Y2019 ASIN: GB00B8460Z43
2019-06-06SH0104/06/19 STATEMENT OF CAPITAL GBP 4136536.3
2019-05-14AP01DIRECTOR APPOINTED MR DAVID IAN HUNTER
2019-05-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600120957Y2019 ASIN: GB00B8460Z43
2019-05-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600120957Y2019 ASIN: GB00B8460Z43
2019-02-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600118110Y2019 ASIN: GB00B8460Z43
2019-02-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600118110Y2019 ASIN: GB00B8460Z43
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-11-15RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesShort notice of a general meeting other than an annual general meeting 06/11/2018Resolution of adoption of Articles of Assoc...
2018-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM DUNSCOMBE
2018-11-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600115749Y2018 ASIN: GB00B8460Z43
2018-10-05SH0125/09/18 STATEMENT OF CAPITAL GBP 4105767.07
2018-06-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600110335Y2018 ASIN: GB00B8460Z43
2018-05-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600110335Y2018 ASIN: GB00B8460Z43
2018-04-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600110335Y2018 ASIN: GB00B8460Z43
2018-03-16DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600107733Y2018 ASIN: GB00B8460Z43
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-03-06AP01DIRECTOR APPOINTED MS. GILLIAN LYNDSAY WEDON DAY
2018-02-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600107733Y2018 ASIN: GB00B8460Z43
2018-01-31DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600107733Y2018 ASIN: GB00B8460Z43
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 084202430006
2017-12-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600105125Y2017 ASIN: GB00B8460Z43
2017-11-13CH04SECRETARY'S DETAILS CHNAGED FOR CAPITA COMPANY SECRETARIAL SERVICES LIMITED on 2017-11-06
2017-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-07RES13CO BUSINESS 25/10/2017
2017-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-07RES09Resolution of authority to purchase a number of shares
2017-10-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600105125Y2017 ASIN: GB00B8460Z43
2017-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084202430005
2017-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084202430004
2017-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084202430003
2017-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084202430002
2017-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084202430001
2017-07-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600102906Y2017 ASIN: GB00B8460Z43
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 3850645.56
2017-07-17SH0107/07/17 STATEMENT OF CAPITAL GBP 3850645.56
2017-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARLENE WOOD / 26/06/2017
2017-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY HALDANE PETO / 26/06/2017
2017-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM NAISH / 26/06/2017
2017-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM DUNSCOMBE / 26/06/2017
2017-05-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600100192Y2017 ASIN: GB00B8460Z43
2017-04-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600100192Y2017 ASIN: GB00B8460Z43
2017-03-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600097526Y2017 ASIN: GB00B8460Z43
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 3357687.82
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-03-02SH0124/02/17 STATEMENT OF CAPITAL GBP 3357687.82
2017-02-22OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600097611Y2017 ASIN: GB00B8460Z43
2017-02-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-02OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600097611Y2017 ASIN: GB00B8460Z43
2017-02-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600097526Y2017 ASIN: GB00B8460Z43
2017-01-31DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600097526Y2017 ASIN: GB00B8460Z43
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2782235.87
2016-12-22SH0120/12/16 STATEMENT OF CAPITAL GBP 2782235.87
2016-11-22RES13Resolutions passed:
  • Make market purchases 27/10/2016
  • Resolution of allotment of securities
2016-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-10-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600095164Y2016 ASIN: GB00B8460Z43
2016-09-14CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600092155Y2016 ASIN: GB00B8460Z43
2016-08-09RES01ADOPT ARTICLES 28/07/2016
2016-07-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600093158Y2016 ASIN: GB00B8460Z43
2016-07-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600093020Y2016 ASIN: GB00B8460Z43
2016-07-28CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600092155Y2016 ASIN: GB00B8460Z43
2016-07-12CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600092155Y2016 ASIN: GB00B8460Z43
2016-07-01CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600092155Y2016 ASIN: GB00B8460Z43
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 2617950.15
2016-06-10SH0124/05/16 STATEMENT OF CAPITAL GBP 2617950.15
2016-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600089952Y2016 ASIN: GB00B8460Z43
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 2177097.83
2016-03-18AR0126/02/16 NO MEMBER LIST
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2177097.83
2016-03-02SH0112/02/16 STATEMENT OF CAPITAL GBP 2177097.83
2016-02-02DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600087156Y2016 ASIN: GB00B8460Z43
2015-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-12-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 2036357.08
2015-11-18SH0227/10/15 STATEMENT OF CAPITAL GBP 2036357.08
2015-11-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-27CONVLondon Stock Exchange corporate action. Conversion of CNV RED PREF GBP0.01 for COAF: UK600084005Y2015 ASIN: GB00BX90BC01
2015-10-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600084313Y2015 ASIN: GB00B8460Z43
2015-10-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600084314Y2015 ASIN: GB00B8460Z43
2015-09-30CONVLondon Stock Exchange corporate action. Conversion of CNV RED PREF GBP0.01 for COAF: UK600084005Y2015 ASIN: GB00BX90BC01
2015-09-30DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of CNV RED PREF GBP0.01 for COAF: UK600084006Y2015 ASIN: GB00BX90BC01
2015-07-29SH0130/06/15 STATEMENT OF CAPITAL GBP 2299104.28
2015-07-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600082158Y2015 ASIN: GB00B8460Z43
2015-06-25PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600080546Y2015 ASIN: GB00BX90C270
2015-06-25PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600080547Y2015 ASIN: GB00BX90C387
2015-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-05RES01ADOPT ARTICLES 20/05/2015
2015-05-29OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600079482Y2015 ASIN: GB00B8460Z43
2015-05-29RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600079483Y2015 ASIN: GB00B8460Z43
2015-05-29PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600080546Y2015 ASIN: GB00BX90C270
2015-05-29PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600080547Y2015 ASIN: GB00BX90C387
2015-04-27OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600079482Y2015 ASIN: GB00B8460Z43
2015-04-27RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600079483Y2015 ASIN: GB00B8460Z43
2015-04-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600079436Y2015 ASIN: GB00B8460Z43
2015-04-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600079437Y2015 ASIN: GB00B8460Z43
2015-04-07AP01DIRECTOR APPOINTED MRS MARLENE WOOD
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1099104.28
2015-03-10AR0126/02/15 NO MEMBER LIST
2015-01-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600076773Y2015 ASIN: GB00B8460Z43
2015-01-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600076774Y2015 ASIN: GB00B8460Z43
2014-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600074326Y2014 ASIN: GB00B8460Z43
2014-07-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600071979Y2014 ASIN: GB00B8460Z43
2014-06-23SH0128/05/14 STATEMENT OF CAPITAL GBP 1099104.28
2014-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 084202430005
2014-05-22OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600069616Y2014 ASIN: GB00B8460Z43
2014-05-22PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600069615Y2014 ASIN: GB00BLSP5G43
2014-05-01OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600069616Y2014 ASIN: GB00B8460Z43
2014-05-01RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600068396Y2014 ASIN: GB00B8460Z43
2014-05-01PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600069615Y2014 ASIN: GB00BLSP5G43
2014-04-29RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600068396Y2014 ASIN: GB00B8460Z43
2014-04-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600069355Y2014 ASIN: GB00B8460Z43
2014-03-24AR0126/02/14 NO MEMBER LIST
2014-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2014-03-24AD02SAIL ADDRESS CREATED
2014-03-14RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600068396Y2014 ASIN: GB00B8460Z43
2014-01-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600066919Y2014 ASIN: GB00B8460Z43
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 084202430003
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 084202430004
2013-11-21AAINTIAL ACCOUNTS MADE UP TO 30/09/13
2013-11-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600064615Y2013 ASIN: GB00B8460Z43
2013-07-31SH1931/07/13 STATEMENT OF CAPITAL GBP 701000.01
2013-07-31CERT21REDUCTION OF SHARE PREMIUM
2013-07-31OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2013-06-11SH0220/05/13 STATEMENT OF CAPITAL GBP 701000.01
2013-06-11SH0120/05/13 STATEMENT OF CAPITAL GBP 751000.51
2013-05-21ANNOTATIONOther
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 084202430002
2013-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 084202430001
2013-04-17AP01DIRECTOR APPOINTED PETER WILLIAM DUNSCOMBE
2013-04-17AP01DIRECTOR APPOINTED MR ROBERT HENRY HALDANE PETO
2013-04-17AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2013-04-16AP01DIRECTOR APPOINTED MR ROBERT MALCOLM NAISH
2013-04-16TM02APPOINTMENT TERMINATED, SECRETARY THOMAS WARD
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BROCKLEY
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TAEE
2013-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-11RES01ADOPT ARTICLES 21/03/2013
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 53/54 GROSVENOR STREET LONDON W1K 3HU
2013-04-11AA01CURREXT FROM 28/02/2014 TO 30/06/2014
2013-04-11AP01DIRECTOR APPOINTED MR ADAM STEPHEN BROCKLEY
2013-04-11AP01DIRECTOR APPOINTED NIGEL DUNCAN TAEE
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WARD
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIS
2013-04-11IC01NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2013-04-11SH0121/03/13 STATEMENT OF CAPITAL GBP 51000.51
2013-04-02CERT8ACOMMENCE BUSINESS AND BORROW
2013-04-02SH50APPLICATION COMMENCE BUSINESS
2013-02-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
2013-02-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64306 - Activities of real estate investment trusts




Licences & Regulatory approval
We could not find any licences issued to GEMINI STUDENT LIVING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEMINI STUDENT LIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-12 Outstanding CIRCUS STREET DEVELOPMENTS LTD
2014-05-31 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY TRUSTEE)
2013-12-10 Satisfied BARCLAYS BANK PLC
2013-12-10 Satisfied BARCLAYS BANK PLC
2013-05-21 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
2013-05-16 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEMINI STUDENT LIVING LIMITED

Intangible Assets
Patents
We have not found any records of GEMINI STUDENT LIVING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEMINI STUDENT LIVING LIMITED
Trademarks
We have not found any records of GEMINI STUDENT LIVING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEMINI STUDENT LIVING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64306 - Activities of real estate investment trusts) as GEMINI STUDENT LIVING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GEMINI STUDENT LIVING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyGEMINI STUDENT LIVING LIMITEDEvent Date2023-06-22
Joint Liquidator: Steven Sherry (IP number 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . : Joint Liquidator: Laura Waters (IP number 9477 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . : For further details contact Elizabeth Colley at Elizabeth.colley@pwc.com The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators` appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event Type
Defending partyGEMINI STUDENT LIVING LIMITEDEvent Date2023-06-22
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Steven Sherry at PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT by 26 July 2023. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Joint Liquidator: Steven Sherry (IP number 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . : Joint Liquidator: Laura Waters (IP number 9477 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . : For further details contact Elizabeth Colley at Elizabeth.colley@pwc.com The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators` appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event Type
Defending partyGEMINI STUDENT LIVING LIMITEDEvent Date2023-06-22
By written resolution of the sole members of the above-named companies passed on 22 June 2023, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Steven Sherry of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Joint Liquidator: Steven Sherry (IP number 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . : Joint Liquidator: Laura Waters (IP number 9477 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . : For further details contact Elizabeth Colley at Elizabeth.colley@pwc.com The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators` appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEMINI STUDENT LIVING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEMINI STUDENT LIVING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.