Background WavePink WaveYellow Wave

GEMINI OFFICE SERVICES UK LIMITED (08589910)

GEMINI OFFICE SERVICES UK LIMITED (08589910) is an active UK company. incorporated on 28 June 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. GEMINI OFFICE SERVICES UK LIMITED has been registered for 12 years. Current directors include MOBARAK, Wafaa Sayed Latif, SCHITO, Stefania.

Company Number
08589910
Status
active
Type
ltd
Incorporated
28 June 2013
Age
12 years
Address
14 Grosvenor Street, London, W1K 4PS
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
MOBARAK, Wafaa Sayed Latif, SCHITO, Stefania
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMINI OFFICE SERVICES UK LIMITED

GEMINI OFFICE SERVICES UK LIMITED is an active company incorporated on 28 June 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. GEMINI OFFICE SERVICES UK LIMITED was registered 12 years ago.(SIC: 82110)

Status

active

Active since 12 years ago

Company No

08589910

LTD Company

Age

12 Years

Incorporated 28 June 2013

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

14 Grosvenor Street London, W1K 4PS,

Previous Addresses

4th Floor 14 Berkeley Street London W1J 8DX
From: 1 July 2014To: 9 June 2020
C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU United Kingdom
From: 28 June 2013To: 1 July 2014
Timeline

29 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Oct 13
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Aug 18
New Owner
Jun 19
Director Left
Sept 19
Owner Exit
Jul 20
Director Left
Dec 20
Owner Exit
Jan 21
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
Funding Round
Nov 22
New Owner
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
Funding Round
Nov 23
New Owner
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
New Owner
Jun 25
Owner Exit
Jun 25
2
Funding
4
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CSC SECRETARIES (JERSEY) LIMITED

Active
Esplanade, St HelierJE4 9WG
Corporate secretary
Appointed 28 Jun 2013

MOBARAK, Wafaa Sayed Latif

Active
Grosvenor Street, LondonW1K 4PS
Born July 1961
Director
Appointed 28 Jun 2013

SCHITO, Stefania

Active
Grosvenor Street, LondonW1K 4PS
Born August 1975
Director
Appointed 01 Oct 2013

SOLIMAN SOLIMAN, Ayman Mohamed Eltayeb Mohamed

Resigned
14 Berkeley Street, LondonW1J 8DX
Born December 1974
Director
Appointed 28 Jun 2013
Resigned 18 Sept 2019

UTTING, Christopher Joseph Howard

Resigned
Grosvenor Street, LondonW1K 4PS
Born January 1965
Director
Appointed 26 Jun 2018
Resigned 04 Dec 2020

Persons with significant control

13

4 Active
9 Ceased

Ms Nicola Margaret Giraud

Active
44 Esplanade, JerseyJE4 9WG
Born September 1978

Nature of Control

Significant influence or control as trust
Notified 03 Feb 2025

Kim Luce

Ceased
Esplanade, JerseyJE4 9WG
Born July 1980

Nature of Control

Significant influence or control as trust
Notified 20 Oct 2023
Ceased 03 Feb 2025

Mr Jamie Neilson

Ceased
Esplanade, JerseyJE4 9WG
Born December 1988

Nature of Control

Significant influence or control as trust
Notified 07 Sept 2022
Ceased 15 Dec 2023

Mr Paul Anthony Eva

Ceased
Esplanade, JerseyJE4 9WG
Born February 1967

Nature of Control

Significant influence or control as trust
Notified 07 Sept 2022
Ceased 06 Jul 2023

Mrs Lyndsey Adams

Active
44 Eplanade, St HelierJE4 9WG
Born February 1979

Nature of Control

Significant influence or control as trust
Notified 22 Oct 2021

Mr Amr Esmat Elsayed Abaza

Ceased
Grosvenor Street, LondonW1K 4PS
Born January 1960

Nature of Control

Significant influence or control as trust
Notified 24 Feb 2020
Ceased 07 Sept 2022

Mr Ian Noel Rumens

Ceased
Grosvenor Street, LondonW1K 4PS
Born July 1971

Nature of Control

Significant influence or control as trust
Notified 24 Feb 2020
Ceased 22 Oct 2021

Mr Roger Mark Bolan

Active
Grosvenor Street, LondonW1K 4PS
Born September 1970

Nature of Control

Significant influence or control as trust
Notified 24 Feb 2020

Mr Christopher Joseph Howard Utting

Ceased
Grosvenor Street, LondonW1K 4PS
Born January 1965

Nature of Control

Significant influence or control as firm
Notified 26 Jun 2018
Ceased 04 Dec 2020

Ms Wafaa Sayed Latif Mobarak

Ceased
Mina Garden City, Egypt
Born July 1961

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 09 Feb 2022

Ms Stefania Schito

Ceased
Berkeley Street, St HelierW1J 8DX
Born August 1975

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 09 Feb 2022

Mr Ayman Mohamed Eltayeb Mohamed Soliman

Ceased
6th October City, Giza
Born December 1974

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 18 Sept 2019

Mrs Yousriya Nassef Loza Sawiris

Active
Grosvenor Street, LondonW1K 4PS
Born March 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
1 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Corporate Secretary Company With Change Date
3 July 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
3 July 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 July 2015
CH04Change of Corporate Secretary Details
Legacy
19 June 2015
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
10 April 2014
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
19 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Incorporation Company
28 June 2013
NEWINCIncorporation