GEMINUS2 LTD - EAST SUSSEX
Company Profile | Company Filings |
Overview
GEMINUS2 LTD is a Private Limited Company from EAST SUSSEX and has the status: Dissolved - no longer trading.
GEMINUS2 LTD was incorporated 31 years ago on 17/02/1993 and has the registered number: 02790836.
GEMINUS2 LTD was incorporated 31 years ago on 17/02/1993 and has the registered number: 02790836.
GEMINUS2 LTD - EAST SUSSEX
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2019 |
Registered Office
2 UPPERTON GARDENS
EAST SUSSEX
BN21 2AH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KATHERINE JOANNA LUMSDEN | Nov 1962 | British | Director | 1998-09-17 | CURRENT |
MS EMMA MARY LUMSDEN | Nov 1962 | British | Director | 1998-09-17 | CURRENT |
MS EMMA MARY LUMSDEN | Nov 1962 | British | Secretary | 2006-04-03 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1993-02-17 UNTIL 1993-02-17 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-02-17 UNTIL 1993-02-17 | RESIGNED | ||
STEVEN MARK RODRIGUES COVA | Oct 1965 | British | Director | 1993-02-17 UNTIL 1998-09-17 | RESIGNED |
MR PETER ANDOR ELEMER PALLAI | Jan 1963 | British | Director | 1993-02-17 UNTIL 2006-04-03 | RESIGNED |
JOHN HENRI MILLS | Aug 1965 | British | Director | 2002-04-16 UNTIL 2002-10-31 | RESIGNED |
MR NATHAN POWELL RHODES MILLER | Sep 1979 | British | Director | 2014-11-03 UNTIL 2020-04-14 | RESIGNED |
MR PETER ANDOR ELEMER PALLAI | Jan 1963 | British | Secretary | 1993-02-17 UNTIL 2006-04-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nathan Powell Rhodes Miller | 2017-07-31 | 9/1979 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Ms Emma Mary Lumsden | 2016-04-06 | 11/1962 | London | Significant influence or control |
Ms Katherine Joanna Lumsden | 2016-04-06 | 11/1962 | London | Significant influence or control |
Hurlingham4 Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Esprit Tech Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-10-09 | 31-01-2019 | |
Esprit Tech Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-10-30 | 31-01-2018 | |
Esprit Tech Ltd - Accounts to registrar - small 17.2 | 2017-10-31 | 31-01-2017 | |
Esprit Tech Ltd - Dormant company accounts 11.9 | 2016-03-10 | 31-01-2016 | |
Esprit Tech Ltd - Dormant company accounts 11.6 | 2015-06-23 | 31-01-2015 |