GEMINI FUNDING LIMITED
LUTON GEMINI FINANCE LIMITED


Company number 05080826
Status Active
Incorporation Date 23 March 2004
Company Type Private Limited Company
Address AW HOUSE SUITE 14 GROUND FLOOR AW HOUSE, 6/8 STUART STREET, LUTON, BEDFORDSHIRE, ENGLAND
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Full accounts made up to 31 March 2016; Registered office address changed from The Gemini Building Houghton Hall Park Dunstable Bedfordshire LU5 5GB to Aw House Suite 14 Ground Floor Aw House 6/8 Stuart Street Luton Bedfordshire on 29 September 2016. The most likely internet sites of GEMINI FUNDING LIMITED are www.geminifunding.co.uk, and www.gemini-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Gemini Funding Limited is a Private Limited Company. The company registration number is 05080826. Gemini Funding Limited has been working since 23 March 2004. The present status of the company is Active. The registered address of Gemini Funding Limited is Aw House Suite 14 Ground Floor Aw House 6 8 Stuart Street Luton Bedfordshire England. . RANSON, Clifford Alan is a Secretary of the company. BAKER, Robert John is a Director of the company. RANSON, Clifford is a Director of the company. Secretary RANSON, Clifford has been resigned. Secretary WEBB, John Derek has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director WEBB, John Derek has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
RANSON, Clifford Alan
Appointed Date: 29 February 2016

Director
BAKER, Robert John
Appointed Date: 23 March 2004
76 years old

Director
RANSON, Clifford
Appointed Date: 23 March 2004
65 years old

Resigned Directors

Secretary
RANSON, Clifford
Resigned: 13 November 2014
Appointed Date: 23 March 2004

Secretary
WEBB, John Derek
Resigned: 29 February 2016
Appointed Date: 13 November 2014

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 23 April 2004
Appointed Date: 23 March 2004

Director
WEBB, John Derek
Resigned: 11 March 2013
Appointed Date: 26 August 2009
59 years old

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 23 March 2004
Appointed Date: 23 March 2004

Persons With Significant Control

Mr Clifford Alan Ranson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert John Baker
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEMINI FUNDING LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
19 Dec 2016
Full accounts made up to 31 March 2016
29 Sep 2016
Registered office address changed from The Gemini Building Houghton Hall Park Dunstable Bedfordshire LU5 5GB to Aw House Suite 14 Ground Floor Aw House 6/8 Stuart Street Luton Bedfordshire on 29 September 2016
25 May 2016
Auditor's resignation
08 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20

...
... and 47 more events
19 Apr 2004
Secretary resigned
19 Apr 2004
New secretary appointed;new director appointed
19 Apr 2004
New director appointed
31 Mar 2004
Company name changed gemini finance LIMITED\certificate issued on 31/03/04
23 Mar 2004
Incorporation

GEMINI FUNDING LIMITED Charges

11 February 2011
Debenture
Delivered: 15 February 2011
Status: Satisfied on 22 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 July 2005
Debenture
Delivered: 30 July 2005
Status: Satisfied on 22 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2004
Debenture
Delivered: 15 June 2004
Status: Satisfied on 27 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…