Background WavePink WaveYellow Wave

GEMINI CONSULTING HOLDING LIMITED (02494119)

GEMINI CONSULTING HOLDING LIMITED (02494119) is an active UK company. incorporated on 20 April 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GEMINI CONSULTING HOLDING LIMITED has been registered for 35 years. Current directors include HART, Clive David, WALKER, Robert Charles.

Company Number
02494119
Status
active
Type
ltd
Incorporated
20 April 1990
Age
35 years
Address
95 Queen Victoria Street, London, EC4V 4HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HART, Clive David, WALKER, Robert Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMINI CONSULTING HOLDING LIMITED

GEMINI CONSULTING HOLDING LIMITED is an active company incorporated on 20 April 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GEMINI CONSULTING HOLDING LIMITED was registered 35 years ago.(SIC: 70229)

Status

active

Active since 35 years ago

Company No

02494119

LTD Company

Age

35 Years

Incorporated 20 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

UNITED RESEARCH GROUP LIMITED
From: 23 May 1990To: 5 July 1991
EARNPAUSE LIMITED
From: 20 April 1990To: 23 May 1990
Contact
Address

95 Queen Victoria Street London, EC4V 4HN,

Previous Addresses

1 Forge End Woking Surrey GU21 6DB
From: 20 April 1990To: 28 February 2025
Timeline

13 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
May 17
Director Left
May 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

MANGAN, Julie

Active
Queen Victoria Street, LondonEC4V 4HN
Secretary
Appointed 01 Mar 2002

HART, Clive David

Active
Queen Victoria Street, LondonEC4V 4HN
Born February 1973
Director
Appointed 01 Feb 2019

WALKER, Robert Charles

Active
Queen Victoria Street, LondonEC4V 4HN
Born May 1973
Director
Appointed 02 Dec 2024

GRANT, Ashley Nicholas

Resigned
Marley Manor, HaslemereGU27 3PT
Secretary
Appointed 04 Feb 2000
Resigned 16 May 2000

JALABERT, Michael Francis

Resigned
2 Avenue D'Iena, France
Secretary
Appointed N/A
Resigned 12 Feb 1996

LESSEN, Ian

Resigned
7 Ward Close, WadhurstTN5 6HU
Secretary
Appointed 12 Feb 1996
Resigned 04 Feb 2000

MOLYNEUX, Matthew Ian

Resigned
21 Wolstonbury Road, HoveBN3 6EJ
Secretary
Appointed 16 May 2000
Resigned 01 Mar 2002

ABELL, Maurice Anthony

Resigned
21 Saint Regis Heights, LondonNW3 7NE
Born February 1950
Director
Appointed 12 Oct 2001
Resigned 01 May 2003

CROS, Pierre Yves

Resigned
1 Forge End, SurreyGU21 6DB
Born August 1959
Director
Appointed 19 Oct 2011
Resigned 15 May 2017

DEANS, Anthony John

Resigned
1 Forge End, SurreyGU21 6DB
Born January 1959
Director
Appointed 15 May 2017
Resigned 22 Jan 2018

DURANT DES AULNOIS, Jean-Pierre Alfred

Resigned
11 Rue De Tilsitt, ParisFOREIGN
Born March 1947
Director
Appointed 22 Sept 1999
Resigned 19 Oct 2011

ELDER, Patrick James

Resigned
12 Court Drive, WallingfordOX10 7ER
Born July 1947
Director
Appointed 18 Sept 1996
Resigned 28 Feb 1999

GILSHENAN, James Robert Peter

Resigned
1 Forge End, SurreyGU21 6DB
Born November 1965
Director
Appointed 22 Jan 2018
Resigned 01 Feb 2019

HESSLER, Pierre

Resigned
11 Rue De Tilsitt, ParisFOREIGN
Born November 1943
Director
Appointed 22 Sept 1999
Resigned 03 Jun 2003

HODGSON, Christine Mary

Resigned
452 Kings Road, LondonSW10 0LQ
Born November 1964
Director
Appointed 12 Oct 2001
Resigned 31 Mar 2020

JALABERT, Michael Francis

Resigned
2 Avenue D'Iena, France
Born January 1933
Director
Appointed N/A
Resigned 22 Sept 1999

KAMPF, Serge Paul Jean

Resigned
11 Rue De Tilsitt, Paris 75017FOREIGN
Born October 1934
Director
Appointed N/A
Resigned 22 Sept 1999

KELLY, James Newell

Resigned
68 Lyford Road, LondonSW18 3JW
Born May 1940
Director
Appointed N/A
Resigned 18 Sept 1996

MARGETTS, Paul Arthur

Resigned
1 Forge End, SurreyGU21 6DB
Born September 1966
Director
Appointed 31 Mar 2020
Resigned 02 Dec 2024

ROBINSON, Anthony Charles Evitt

Resigned
2 Britannia Studios, LondonSW6 2HJ
Born January 1942
Director
Appointed 28 Feb 1999
Resigned 18 Apr 2001

SPENCE, Paul David

Resigned
Wellington House, Virginia WaterGU25 4QU
Born January 1959
Director
Appointed 01 May 2003
Resigned 24 Jun 2003

TEIGER, David

Resigned
Kellymeadow, Far HillsFOREIGN
Born June 1929
Director
Appointed N/A
Resigned 29 Aug 1994

Persons with significant control

1

Rue De Tilsitt, 75017 - Paris

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 February 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
7 July 2023
AAMDAAMD
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Resolution
7 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Secretary Company With Change Date
4 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
20 July 2006
288cChange of Particulars
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
9 August 2004
288cChange of Particulars
Legacy
29 June 2004
288cChange of Particulars
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
7 August 2003
AAAnnual Accounts
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
16 April 2003
AUDAUD
Legacy
6 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
5 November 2002
244244
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
287Change of Registered Office
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Statement Of Affairs
4 August 1998
SASA
Legacy
4 August 1998
88(2)R88(2)R
Legacy
9 June 1998
363sAnnual Return (shuttle)
Miscellaneous
24 May 1998
MISCMISC
Miscellaneous
24 May 1998
MISCMISC
Miscellaneous
24 May 1998
MISCMISC
Legacy
8 May 1998
88(2)R88(2)R
Resolution
8 May 1998
RESOLUTIONSResolutions
Resolution
8 May 1998
RESOLUTIONSResolutions
Resolution
8 May 1998
RESOLUTIONSResolutions
Resolution
29 January 1998
RESOLUTIONSResolutions
Resolution
29 January 1998
RESOLUTIONSResolutions
Resolution
29 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
2 June 1997
287Change of Registered Office
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
363sAnnual Return (shuttle)
Legacy
8 February 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
15 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
29 October 1992
244244
Legacy
7 May 1992
363aAnnual Return
Legacy
26 March 1992
288288
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
9 March 1992
225(1)225(1)
Legacy
28 February 1992
288288
Legacy
29 November 1991
287Change of Registered Office
Legacy
24 September 1991
363aAnnual Return
Legacy
12 September 1991
288288
Legacy
12 September 1991
288288
Certificate Change Of Name Company
4 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1990
88(2)R88(2)R
Legacy
8 June 1990
288288
Legacy
8 June 1990
288288
Legacy
23 May 1990
288288
Legacy
23 May 1990
288288
Legacy
23 May 1990
287Change of Registered Office
Certificate Change Of Name Company
22 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 1990
287Change of Registered Office
Incorporation Company
20 April 1990
NEWINCIncorporation