Background WavePink WaveYellow Wave

GEMINI RAIL SERVICES UK LTD (08656105)

GEMINI RAIL SERVICES UK LTD (08656105) is an active UK company. incorporated on 19 August 2013. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (33170). GEMINI RAIL SERVICES UK LTD has been registered for 12 years. Current directors include MEHTA, Nimit Nandeep, SCOTT, Bryan Craig.

Company Number
08656105
Status
active
Type
ltd
Incorporated
19 August 2013
Age
12 years
Address
Wolverton Works Stratford Road, Milton Keynes, MK12 5NT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
MEHTA, Nimit Nandeep, SCOTT, Bryan Craig
SIC Codes
33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMINI RAIL SERVICES UK LTD

GEMINI RAIL SERVICES UK LTD is an active company incorporated on 19 August 2013 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170). GEMINI RAIL SERVICES UK LTD was registered 12 years ago.(SIC: 33170)

Status

active

Active since 12 years ago

Company No

08656105

LTD Company

Age

12 Years

Incorporated 19 August 2013

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 23 December 2025 (4 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

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

KNORR-BREMSE RAILSERVICES (UK) LIMITED
From: 29 August 2013To: 9 November 2018
PIMCO 2935 LIMITED
From: 19 August 2013To: 29 August 2013
Contact
Address

Wolverton Works Stratford Road Wolverton Milton Keynes, MK12 5NT,

Previous Addresses

Knorr-Bremse Rail Systems (Uk) Limited Westinghouse Way Hampton Park East Melksham Wiltshire SN12 6TL
From: 19 August 2013To: 1 November 2018
Timeline

37 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Sept 13
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
Jan 20
Loan Cleared
Jun 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Sept 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Feb 24
Loan Cleared
Sept 24
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

CUNDELL, Robin

Active
Stratford Road, Milton KeynesMK12 5NT
Secretary
Appointed 06 Nov 2024

MEHTA, Nimit Nandeep

Active
Stratford Road, Milton KeynesMK12 5NT
Born April 1981
Director
Appointed 27 Feb 2023

SCOTT, Bryan Craig

Active
Stratford Road, Milton KeynesMK12 5NT
Born January 1959
Director
Appointed 06 Feb 2023

BRIERE, Richard

Resigned
Westinghouse Way, MelkshamSN12 6TL
Secretary
Appointed 06 Jan 2016
Resigned 07 Apr 2017

CARROL, Mark

Resigned
Westinghouse Way, MelkshamSN12 6TL
Secretary
Appointed 07 Apr 2017
Resigned 31 Oct 2018

CULLIS, Thomas

Resigned
Stratford Road, Milton KeynesMK12 5NT
Secretary
Appointed 10 Jun 2021
Resigned 19 Apr 2022

FLETCHER, Mark

Resigned
Westinghouse Way, MelkshamSN12 6TL
Secretary
Appointed 19 Aug 2013
Resigned 06 Jan 2016

JANES, Paul Alexander

Resigned
Stratford Road, Milton KeynesMK12 5NT
Secretary
Appointed 10 Sept 2019
Resigned 10 Jun 2021

KIRK, Donna Marie

Resigned
Stratford Road, Milton KeynesMK12 5NT
Secretary
Appointed 19 Apr 2022
Resigned 06 Nov 2024

WATKINS, Lee

Resigned
Stratford Road, Milton KeynesMK12 5NT
Secretary
Appointed 01 Nov 2018
Resigned 22 Aug 2019

CLEOBURY, Mark Christopher

Resigned
Westinghouse Way, MelkshamSN12 6TL
Born February 1960
Director
Appointed 04 Sept 2017
Resigned 04 Apr 2018

CULLIS, Thomas

Resigned
Stratford Road, Milton KeynesMK12 5NT
Born April 1989
Director
Appointed 10 Jun 2021
Resigned 20 Jan 2023

FITZWATER, Nicholas

Resigned
Stratford Road, Milton KeynesMK12 5NT
Born June 1970
Director
Appointed 01 Nov 2018
Resigned 15 Apr 2019

GOODHAND, Paul

Resigned
Westinghouse Way, MelkshamSN12 6TL
Born December 1958
Director
Appointed 19 Aug 2013
Resigned 31 Oct 2018

HAERDI, Rolf

Resigned
Westinghouse Way, MelkshamSN12 6TL
Born June 1962
Director
Appointed 08 Dec 2016
Resigned 04 Sept 2017

HANNAPPEL, Daniel

Resigned
4-7 Manchester Street, LondonW1U 3AE
Born July 1986
Director
Appointed 22 Feb 2022
Resigned 23 Feb 2023

HARDI, Rolf

Resigned
Westinghouse Way, MelkshamSN12 6TL
Born June 1962
Director
Appointed 19 Aug 2013
Resigned 14 Jul 2016

JANES, Paul Alexander

Resigned
Stratford Road, Milton KeynesMK12 5NT
Born February 1969
Director
Appointed 10 Sept 2019
Resigned 30 Jun 2021

JENKINS, Timothy

Resigned
Stratford Road, Milton KeynesMK12 5NT
Born March 1963
Director
Appointed 02 Apr 2019
Resigned 31 Aug 2021

KLINGLER, Christian

Resigned
Stratford Road, Milton KeynesMK12 5NT
Born August 1975
Director
Appointed 06 Dec 2018
Resigned 30 Jun 2021

LANGE, Martin, Dr

Resigned
Westinghouse Way, MelkshamSN12 6TL
Born August 1964
Director
Appointed 14 Jul 2016
Resigned 08 Dec 2016

LANGE, Nicolas, Dr

Resigned
Westinghouse Way, MelkshamSN12 6TL
Born May 1968
Director
Appointed 04 Apr 2018
Resigned 31 Oct 2018

TREWIN, Kirk

Resigned
Stratford Road, Milton KeynesMK12 5NT
Born January 1980
Director
Appointed 10 Jun 2021
Resigned 22 Feb 2022

WALLACE, Austin

Resigned
Stratford Road, Milton KeynesMK12 5NT
Born February 1978
Director
Appointed 10 Jun 2021
Resigned 02 Feb 2023

WATKINS, Lee

Resigned
Stratford Road, Milton KeynesMK12 5NT
Born March 1967
Director
Appointed 01 Nov 2018
Resigned 22 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
Arnulfstrasse, Munich

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2018
Westinghouse Way, MelkshamSN12 6TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
19 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Change Person Secretary Company With Change Date
18 November 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Resolution
9 November 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Certificate Change Of Name Company
29 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
20 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
19 August 2013
NEWINCIncorporation