ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gemini Rhul 2 Limited

Gemini Rhul 2 Limited is an active company incorporated on 13 April 2016 with the registered office located in London, Greater London. Gemini Rhul 2 Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10120942
Private limited company
Age
9 years
Incorporated 13 April 2016
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 12 April 2025 (4 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Third Floor
2 More London Riverside
London
SE1 2DB
United Kingdom
Address changed on 10 Dec 2024 (9 months ago)
Previous address was 52-54 Gracechurch Street London EC3V 0EH England
Telephone
Unreported
Email
Unreported
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Chief Investment Officer • British • Lives in England • Born in Jan 1982
Director • Managing Director • Italian • Lives in England • Born in Jul 1982
Director • American • Lives in UK • Born in Dec 1980
Director • American • Lives in England • Born in Aug 1980
Director • Cfo • British • Lives in UK • Born in May 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gemini East Court Limited
Dushyant Sangar, Matthew Scott Loughlin, and 4 more are mutual people.
Active
Gemini Rhul Limited
Dushyant Sangar, Matthew Scott Loughlin, and 4 more are mutual people.
Active
Gemini WL Limited
Dushyant Sangar, Matthew Scott Loughlin, and 4 more are mutual people.
Active
Gemini Makerfield Limited
Dushyant Sangar, Matthew Scott Loughlin, and 4 more are mutual people.
Active
IQ (Shareholder GP) Limited
Dushyant Sangar, James Neil Mortimer, and 3 more are mutual people.
Active
IQ (General Partner 2) Limited
Dushyant Sangar, James Neil Mortimer, and 3 more are mutual people.
Active
IQ (General Partner) Limited
Dushyant Sangar, James Neil Mortimer, and 3 more are mutual people.
Active
Iq Letting (General Partner) Limited
Dushyant Sangar, Rachana Gautam Vashi, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£579K
Increased by £261K (+82%)
Turnover
£2.28M
Increased by £341K (+18%)
Employees
Unreported
Same as previous period
Total Assets
£38.76M
Increased by £1.13M (+3%)
Total Liabilities
-£33.38M
Increased by £964K (+3%)
Net Assets
£5.38M
Increased by £167K (+3%)
Debt Ratio (%)
86%
Decreased by 0.03% (-0%)
Latest Activity
Ms Donatella Fanti Appointed
3 Months Ago on 30 May 2025
Michael David Vrana Resigned
3 Months Ago on 16 May 2025
Rachana Gautam Vashi Resigned
3 Months Ago on 16 May 2025
Full Accounts Submitted
4 Months Ago on 2 May 2025
Confirmation Submitted
4 Months Ago on 24 Apr 2025
Inspection Address Changed
9 Months Ago on 10 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 19 Jul 2024
Capella Uk Holdco 4 Limited (PSC) Details Changed
1 Year 1 Month Ago on 18 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 22 Apr 2024
Full Accounts Submitted
1 Year 4 Months Ago on 17 Apr 2024
Get Credit Report
Discover Gemini Rhul 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing for the appointment of Donatella Fanti as a director
Submitted on 3 Jun 2025
Termination of appointment of Michael David Vrana as a director on 16 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Rachana Gautam Vashi as a director on 16 May 2025
Submitted on 2 Jun 2025
Appointment of Ms Donatella Fanti as a director on 30 May 2025
Submitted on 30 May 2025
Full accounts made up to 30 September 2024
Submitted on 2 May 2025
Confirmation statement made on 12 April 2025 with no updates
Submitted on 24 Apr 2025
Change of details for Capella Uk Holdco 4 Limited as a person with significant control on 18 July 2024
Submitted on 12 Feb 2025
Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU
Submitted on 10 Dec 2024
Registered office address changed from 7th Floor Cottons Centre Cottons Lane London SE1 2QG United Kingdom to Third Floor 2 More London Riverside London SE1 2DB on 19 July 2024
Submitted on 19 Jul 2024
Confirmation statement made on 12 April 2024 with no updates
Submitted on 22 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year