Background WavePink WaveYellow Wave

GEMINI ENERGY LIMITED (08384635)

GEMINI ENERGY LIMITED (08384635) is an active UK company. incorporated on 1 February 2013. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GEMINI ENERGY LIMITED has been registered for 13 years. Current directors include JOHNSON, William Henry, SARIN, Dmitry.

Company Number
08384635
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
One, Bristol, BS2 0ZX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JOHNSON, William Henry, SARIN, Dmitry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMINI ENERGY LIMITED

GEMINI ENERGY LIMITED is an active company incorporated on 1 February 2013 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GEMINI ENERGY LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08384635

LTD Company

Age

13 Years

Incorporated 1 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 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

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

One Glass Wharf Bristol, BS2 0ZX,

Previous Addresses

, 2 Temple Back East, Temple Quay, Bristol, BS1 6EG, United Kingdom
From: 1 February 2013To: 28 March 2013
Timeline

41 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Feb 13
Funding Round
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Funding Round
May 13
Funding Round
Jun 13
Funding Round
Jul 13
Director Joined
Nov 13
Director Left
Aug 15
Funding Round
Feb 16
Director Joined
Mar 17
Director Left
Jul 17
Director Joined
Aug 17
Loan Secured
May 18
Director Left
Jun 18
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Mar 20
Director Joined
May 20
Director Left
May 20
Funding Round
May 20
Capital Update
Jun 20
Loan Secured
Jun 20
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
8
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

QUAYSECO LIMITED

Active
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 14 Mar 2013

JOHNSON, William Henry

Active
Glass Wharf, BristolBS2 0ZX
Born January 1996
Director
Appointed 04 Nov 2025

SARIN, Dmitry

Active
Pall Mall, LondonSW1Y 5JH
Born May 1990
Director
Appointed 23 Feb 2026

BAHCECI, Serkan

Resigned
Glass Wharf, BristolBS2 0ZX
Born September 1972
Director
Appointed 21 Feb 2019
Resigned 27 Jun 2019

EADE, Gary John, Mr.

Resigned
Glass Wharf, BristolBS2 0ZX
Born May 1969
Director
Appointed 14 Mar 2013
Resigned 21 Feb 2019

HAZELWOOD, Charles John Gore

Resigned
Glass Wharf, BristolBS2 0ZX
Born July 1963
Director
Appointed 21 Feb 2019
Resigned 20 May 2020

HILDYARD, Nigel David

Resigned
Glass Wharf, BristolBS2 0ZX
Born February 1955
Director
Appointed 27 Jun 2019
Resigned 23 Feb 2026

LOGAN, Dermot

Resigned
Glass Wharf, BristolBS2 0ZX
Born July 1972
Director
Appointed 08 Aug 2017
Resigned 21 Feb 2019

MALAN, Paul Richard

Resigned
Glass Wharf, BristolBS2 0ZX
Born September 1970
Director
Appointed 14 Mar 2013
Resigned 05 Jun 2015

MITCHELL, Nigel

Resigned
Limited, BathBA1 7AB
Born April 1961
Director
Appointed 01 Feb 2013
Resigned 14 Mar 2013

MORAN, Enis

Resigned
Glass Wharf, BristolBS2 0ZX
Born May 1984
Director
Appointed 14 Mar 2013
Resigned 06 Jun 2018

PISCAER, Vincent Maarten

Resigned
Glass Wharf, BristolBS2 0ZX
Born January 1980
Director
Appointed 08 Nov 2013
Resigned 21 Feb 2019

REINHEIMER-JONES, Philip

Resigned
Glass Wharf, BristolBS2 0ZX
Born April 1977
Director
Appointed 14 Mar 2013
Resigned 21 Feb 2019

SKINNER, Julian Norman Thomas

Resigned
Glass Wharf, BristolBS2 0ZX
Born August 1963
Director
Appointed 20 May 2020
Resigned 04 Nov 2025

SPRINGETT, Scott

Resigned
Glass Wharf, BristolBS2 0ZX
Born June 1968
Director
Appointed 19 Dec 2016
Resigned 12 Jun 2017

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 01 Feb 2013
Resigned 04 Feb 2013

Persons with significant control

3

1 Active
2 Ceased
Birchin Court, LondonEC3V 9DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2020
Reading Road, ReadingRG2 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2019
Ceased 12 Feb 2020
Pollen House, LondonW1S 3NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Memorandum Articles
12 November 2025
MAMA
Resolution
10 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Resolution
19 June 2020
RESOLUTIONSResolutions
Memorandum Articles
19 June 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Legacy
11 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 June 2020
SH19Statement of Capital
Legacy
11 June 2020
CAP-SSCAP-SS
Resolution
11 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
24 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Accounts With Accounts Type Group
7 May 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 March 2016
RP04RP04
Capital Allotment Shares
19 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Group
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Capital Allotment Shares
19 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 April 2013
AA01Change of Accounting Reference Date
Legacy
10 April 2013
MG01MG01
Resolution
28 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
28 March 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Incorporation Company
1 February 2013
NEWINCIncorporation