Background WavePink WaveYellow Wave

GEMINI RHUL LIMITED (08776872)

GEMINI RHUL LIMITED (08776872) is an active UK company. incorporated on 15 November 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GEMINI RHUL LIMITED has been registered for 12 years. Current directors include FANTI, Donatella, LOUGHLIN, Matthew Scott, MORTIMER, James Neil and 1 others.

Company Number
08776872
Status
active
Type
ltd
Incorporated
15 November 2013
Age
12 years
Address
Third Floor, London, SE1 2DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FANTI, Donatella, LOUGHLIN, Matthew Scott, MORTIMER, James Neil, SANGAR, Dushyant Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMINI RHUL LIMITED

GEMINI RHUL LIMITED is an active company incorporated on 15 November 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GEMINI RHUL LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08776872

LTD Company

Age

12 Years

Incorporated 15 November 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

GCP RHUL LIMITED
From: 15 November 2013To: 22 December 2021
Contact
Address

Third Floor 2 More London Riverside London, SE1 2DB,

Previous Addresses

7th Floor Cottons Centre Cottons Lane London SE1 2QG United Kingdom
From: 5 January 2022To: 19 July 2024
51 New North Road Exeter Devon EX4 4EP
From: 15 November 2013To: 5 January 2022
Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Apr 15
Loan Secured
Oct 15
Funding Round
Oct 15
Loan Secured
Apr 17
Director Joined
Mar 18
Director Left
Nov 18
Director Joined
May 19
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Loan Secured
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Aug 22
Director Joined
Aug 22
Capital Update
Sept 22
Funding Round
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
3
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

FANTI, Donatella

Active
Berkeley Square, LondonW1J 5AL
Born July 1982
Director
Appointed 16 May 2025

LOUGHLIN, Matthew Scott

Active
2 More London Riverside, LondonSE1 2DB
Born August 1969
Director
Appointed 28 Jul 2022

MORTIMER, James Neil

Active
2 More London Riverside, LondonSE1 2DB
Born May 1979
Director
Appointed 20 Dec 2021

SANGAR, Dushyant Singh

Active
2 More London Riverside, LondonSE1 2DB
Born January 1982
Director
Appointed 13 Jan 2022

LINK COMPANY MATTERS LIMITED

Resigned
Beaufort House, ExeterEX4 4EP
Corporate secretary
Appointed 03 Dec 2013
Resigned 30 Sept 2022

CHAMBERS, Russell Earl

Resigned
New North Road, ExeterEX4 4EP
Born July 1961
Director
Appointed 01 Feb 2021
Resigned 01 Feb 2021

DAY, Gillian Lyndsay Wedon, Ms.

Resigned
New North Road, ExeterEX4 4EP
Born September 1964
Director
Appointed 23 Feb 2018
Resigned 20 Dec 2021

DUNSCOMBE, Peter William

Resigned
New North Road, ExeterEX4 4EP
Born April 1949
Director
Appointed 15 Nov 2013
Resigned 06 Nov 2018

HUNTER, David Ian

Resigned
New North Road, ExeterEX4 4EP
Born October 1953
Director
Appointed 01 May 2019
Resigned 20 Dec 2021

KATAKY, Gemma Nandita

Resigned
Cottons Centre, LondonSE1 2QG
Born September 1983
Director
Appointed 20 Dec 2021
Resigned 24 Feb 2023

NAISH, Robert Malcolm

Resigned
New North Road, ExeterEX4 4EP
Born April 1953
Director
Appointed 15 Nov 2013
Resigned 20 Dec 2021

PETO, Robert Henry Haldane

Resigned
New North Road, ExeterEX4 4EP
Born September 1950
Director
Appointed 15 Nov 2013
Resigned 04 Nov 2020

ROWELL, Dominic John

Resigned
Cottons Centre, LondonSE1 2QG
Born August 1972
Director
Appointed 13 Jan 2022
Resigned 28 Jul 2022

VASHI, Rachana Gautam

Resigned
2 More London Riverside, LondonSE1 2DB
Born August 1980
Director
Appointed 24 Feb 2023
Resigned 16 May 2025

VRANA, Michael David

Resigned
2 More London Riverside, LondonSE1 2DB
Born December 1980
Director
Appointed 13 Jan 2022
Resigned 16 May 2025

WOOD, Marlene

Resigned
New North Road, ExeterEX4 4EP
Born June 1962
Director
Appointed 23 Mar 2015
Resigned 20 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
2 More London Riverside, LondonSE1 2DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2021
New North Road, ExeterEX4 4EP

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 22 Dec 2021
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 June 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
10 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
10 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2023
AD02Notification of Single Alternative Inspection Location
Second Filing Of Confirmation Statement With Made Up Date
8 December 2022
RP04CS01RP04CS01
Confirmation Statement
29 November 2022
CS01Confirmation Statement
Resolution
19 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
7 October 2022
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
29 September 2022
SH19Statement of Capital
Legacy
29 September 2022
SH20SH20
Legacy
29 September 2022
CAP-SSCAP-SS
Resolution
29 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
16 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Memorandum Articles
4 January 2022
MAMA
Resolution
4 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
22 December 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 November 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Resolution
18 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Memorandum Articles
18 May 2016
MAMA
Resolution
18 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Appoint Corporate Secretary Company With Name
20 December 2013
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
13 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2013
NEWINCIncorporation