GIOMA (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGIOMA (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02513775
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GIOMA (UK) LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is GIOMA (UK) LIMITED located?

    Registered Office Address
    13 Hanover Square
    W1S 1HN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GIOMA (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GIOMA (U K) LIMITEDAug 03, 1990Aug 03, 1990
    SEALRECORD LIMITEDJun 20, 1990Jun 20, 1990

    What are the latest accounts for GIOMA (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for GIOMA (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for GIOMA (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 29, 2024

    31 pagesAA

    Confirmation statement made on Jun 20, 2025 with updates

    5 pagesCS01

    Termination of appointment of Ross Michael Butler as a director on Jun 02, 2025

    1 pagesTM01

    Appointment of Mr Baton Berisha as a director on Apr 04, 2025

    2 pagesAP01

    Registered office address changed from 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP England to 13 Hanover Square London W1S 1HN on May 27, 2025

    1 pagesAD01

    Statement of capital on Jan 07, 2025

    • Capital: GBP 0.13
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Statement of capital following an allotment of shares on Sep 30, 2024

    • Capital: GBP 31,373,883
    3 pagesSH01

    Termination of appointment of Martin James Williams as a director on Oct 23, 2024

    1 pagesTM01

    Satisfaction of charge 025137750016 in full

    1 pagesMR04

    Satisfaction of charge 025137750017 in full

    1 pagesMR04

    Registration of charge 025137750018, created on Sep 27, 2024

    61 pagesMR01

    Change of details for Rare Restaurants Ltd as a person with significant control on Jan 08, 2020

    2 pagesPSC05

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Change of details for Rare Restaurants Ltd as a person with significant control on Oct 23, 2018

    2 pagesPSC05

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 01, 2023

    31 pagesAA

    Registration of charge 025137750017, created on May 09, 2023

    67 pagesMR01

    Full accounts made up to Jan 02, 2022

    29 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Stephen John Cramer as a director on Oct 12, 2021

    2 pagesAP01

    Full accounts made up to Dec 27, 2020

    29 pagesAA

    Who are the officers of GIOMA (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERISHA, Baton
    Hanover Square
    W1S 1HN London
    13
    England
    Director
    Hanover Square
    W1S 1HN London
    13
    England
    EnglandBritish300053700001
    CRAMER, Stephen John
    Hanover Square
    W1S 1HN London
    13
    England
    Director
    Hanover Square
    W1S 1HN London
    13
    England
    EnglandBritish213307210001
    BANDURA, Frank
    7-9 Swallow Street
    W1B 4DE London
    Fourth Floor
    Secretary
    7-9 Swallow Street
    W1B 4DE London
    Fourth Floor
    226378070001
    COULTHARD, Simon David
    25 Downs Road
    EN1 1PB Enfield
    Secretary
    25 Downs Road
    EN1 1PB Enfield
    British97883290001
    KOTTLER, James Richard
    7-9 Swallow Street
    W1B 4DE London
    Fourth Floor
    Secretary
    7-9 Swallow Street
    W1B 4DE London
    Fourth Floor
    256080220001
    MANN, Gary
    Swallow Street
    W1B 4DE London
    Fourth Floor 7-9
    United Kingdom
    Secretary
    Swallow Street
    W1B 4DE London
    Fourth Floor 7-9
    United Kingdom
    182643960001
    MCLEAN, Charles Robert William
    2 Lilyfields Chase
    Ewhurst
    GU6 7RX Cranleigh
    Secretary
    2 Lilyfields Chase
    Ewhurst
    GU6 7RX Cranleigh
    British102833990002
    RWL REGISTRARS LIMITED
    Regis House 134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House 134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900008860001
    BANDURA, Frank
    7-9 Swallow Street
    W1B 4DE London
    Fourth Floor
    Director
    7-9 Swallow Street
    W1B 4DE London
    Fourth Floor
    EnglandBritish70536440002
    BUTLER, Ross Michael
    Swallow Street
    W1B 4DE London
    Fourth Floor 7-9
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    Fourth Floor 7-9
    United Kingdom
    United KingdomBritish261489660001
    COULTHARD, Simon David
    25 Downs Road
    EN1 1PB Enfield
    Director
    25 Downs Road
    EN1 1PB Enfield
    British97883290001
    DAVIES, Raymond Stanley Philip
    Penthouse D St Johns Wood Court
    St Johns Wood Road
    NW8 8QT London
    Director
    Penthouse D St Johns Wood Court
    St Johns Wood Road
    NW8 8QT London
    EnglandBritish43613170002
    DAWSON, Robert Peter Anthony
    60 Threadneedle Street
    EC2R 8HP London
    2 & 3 Threadneedle Walk
    England
    Director
    60 Threadneedle Street
    EC2R 8HP London
    2 & 3 Threadneedle Walk
    England
    United KingdomBritish278030320001
    GODIK, Zeev
    Swallow Street
    W1B 4DE London
    Fourth Floor 7-9
    Director
    Swallow Street
    W1B 4DE London
    Fourth Floor 7-9
    EnglandDutch78064190001
    GOLDEWIJK, Richard Anthonius
    Meeuw Straat 29
    1444 Vc
    FOREIGN Purmerend
    Holland
    Director
    Meeuw Straat 29
    1444 Vc
    FOREIGN Purmerend
    Holland
    Dutch29918260001
    GREENEMANS, Siewert Jan
    Derglustlaan 68
    3054 Bk
    FOREIGN Rotterdam
    Holland
    Director
    Derglustlaan 68
    3054 Bk
    FOREIGN Rotterdam
    Holland
    Dutch71831900001
    JOHAL, Manjinder
    7 Danes Court
    1 Saint Edmunds Terrace
    NW8 7QR London
    Director
    7 Danes Court
    1 Saint Edmunds Terrace
    NW8 7QR London
    British80892350001
    KOTTLER, James Richard
    7-9 Swallow Street
    W1B 4DE London
    Fourth Floor
    Director
    7-9 Swallow Street
    W1B 4DE London
    Fourth Floor
    United KingdomBritish166508640001
    MANN, Gary
    Swallow Street
    W1B 4DE London
    Fourth Floor 7-9
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    Fourth Floor 7-9
    United Kingdom
    EnglandBritish182641140001
    MASON, Paul
    7-9 Swallow Street
    W1B 4DE London
    Fourth Floor
    Director
    7-9 Swallow Street
    W1B 4DE London
    Fourth Floor
    United KingdomBritish141310720001
    MCLEAN, Charles Robert William
    2 Lilyfields Chase
    Ewhurst
    GU6 7RX Cranleigh
    Director
    2 Lilyfields Chase
    Ewhurst
    GU6 7RX Cranleigh
    EnglandBritish102833990002
    MEAKIN, Oliver James
    7-9 Swallow Street
    W1B 4DE London
    Fourth Floor
    Director
    7-9 Swallow Street
    W1B 4DE London
    Fourth Floor
    EnglandBritish126343920001
    STOREY, Donald
    105 Cambridge Gardens
    W10 6JE London
    Director
    105 Cambridge Gardens
    W10 6JE London
    British111399690001
    VAN TONGEREN, Steven
    Burg
    Hogguerstraat 965
    1064 EE Amsterdam
    Netherlands
    Director
    Burg
    Hogguerstraat 965
    1064 EE Amsterdam
    Netherlands
    Dutch60695810001
    WILLIAMS, Martin James
    60 Threadneedle Street
    EC2R 8HP London
    2 & 3 Threadneedle Walk
    England
    Director
    60 Threadneedle Street
    EC2R 8HP London
    2 & 3 Threadneedle Walk
    England
    EnglandBritish186128490001

    Who are the persons with significant control of GIOMA (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2-3 Threadneedle Walk
    60 Threadneedle Street
    EC2R 8HP London
    2 & 3 Threadneedle Walk, 60 Threadneedle Street, L
    County (Optional)
    United Kingdom
    Oct 23, 2018
    2-3 Threadneedle Walk
    60 Threadneedle Street
    EC2R 8HP London
    2 & 3 Threadneedle Walk, 60 Threadneedle Street, L
    County (Optional)
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11544439
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Gaucho Grill Limited
    7 - 9 Swallow Street
    W1B 4DE London
    Fourth Floor
    England
    Apr 06, 2016
    7 - 9 Swallow Street
    W1B 4DE London
    Fourth Floor
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number00093289
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GIOMA (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2018Administration started
    Oct 23, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert James Harding
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Matthew David Smith
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    2
    DateType
    Sep 19, 2018Date of meeting to approve CVA
    Jan 13, 2020Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Robert James Harding
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Matthew David Smith
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0