GIGA COMMUNICATIONS LIMITED

GIGA COMMUNICATIONS LIMITED

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

    Company NameGIGA COMMUNICATIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05068503
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GIGA COMMUNICATIONS LIMITED?

    • Satellite telecommunications activities (61300) / Information and communication

    Where is GIGA COMMUNICATIONS LIMITED located?

    Registered Office Address
    3 Field Court
    Gray's Inn
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GIGA COMMUNICATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for GIGA COMMUNICATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 07, 2024
    Next Confirmation Statement DueMar 21, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2023
    OverdueYes

    What are the latest filings for GIGA COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 18, 2024

    11 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from Unit C1 Knaves Beech Business Centre Davies Way, Loudwater Wooburn Green High Wycombe HP10 9UT England to 3 Field Court Gray's Inn London WC1R 5EF on Dec 31, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2023

    LRESSP

    Satisfaction of charge 3 in full

    4 pagesMR04

    Termination of appointment of Richard David Robert Webb as a director on Oct 30, 2023

    1 pagesTM01

    Appointment of Mr Sven Evan Lewis as a director on Oct 30, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Change of details for Ultra Electronics Holdings Plc as a person with significant control on Aug 05, 2022

    2 pagesPSC05

    Termination of appointment of Simon Charles Conrad Pryce as a director on Jan 11, 2023

    1 pagesTM01

    Registered office address changed from 4th Floor North 35 Portman Square London W1H 6LR United Kingdom to Unit C1 Knaves Beech Business Centre Davies Way, Loudwater Wooburn Green High Wycombe HP10 9UT on Jan 11, 2023

    1 pagesAD01

    Appointment of Graham Henry Kirk as a secretary on Jan 11, 2023

    2 pagesAP03

    Appointment of Richard Webb as a director on Jan 11, 2023

    2 pagesAP01

    Appointment of Mr Graham Henry Kirk as a director on Jan 11, 2023

    2 pagesAP01

    Termination of appointment of Anant Prakash as a secretary on Sep 27, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Termination of appointment of Michael Baptist as a director on Aug 31, 2022

    1 pagesTM01

    Confirmation statement made on Mar 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Mar 09, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Charles Conrad Pryce on May 22, 2019

    2 pagesCH01

    Who are the officers of GIGA COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRK, Graham Henry
    Field Court
    Gray's Inn
    WC1R 5EF London
    3
    Secretary
    Field Court
    Gray's Inn
    WC1R 5EF London
    3
    304134300001
    KIRK, Graham Henry
    Field Court
    Gray's Inn
    WC1R 5EF London
    3
    Director
    Field Court
    Gray's Inn
    WC1R 5EF London
    3
    United KingdomBritishDirector302208950001
    LEWIS, Sven Evan
    Field Court
    Gray's Inn
    WC1R 5EF London
    3
    Director
    Field Court
    Gray's Inn
    WC1R 5EF London
    3
    EnglandBritishDirector279712950001
    DEDHAR, Amin Sadrudin
    Seven Gables
    Boxted Cross
    CO4 5SF Colchester
    Essex
    Secretary
    Seven Gables
    Boxted Cross
    CO4 5SF Colchester
    Essex
    BritishFinance Director113798290001
    HARRIS, Sharon
    Bridport Road
    UB6 8UE Greenford
    417
    Middlesex
    England
    Secretary
    Bridport Road
    UB6 8UE Greenford
    417
    Middlesex
    England
    171380610001
    LAY, Anastasia
    Tring Business Centre
    Icknield Way
    HP23 4JX Tring
    Gigasat Building
    Hertfordshire
    Secretary
    Tring Business Centre
    Icknield Way
    HP23 4JX Tring
    Gigasat Building
    Hertfordshire
    BritishCoy. Secretary94018840001
    PRAKASH, Anant
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    Secretary
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    242264700001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    ANDERSON, Mark, Rear Admiral
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    EnglandBritishGroup Marketing Director167373300004
    BAPTIST, Michael
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    Director
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    United KingdomBritishDivisional Managing Director207159200001
    BARKER, Alan Frederick
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    CanadaCanadianDirector169759720001
    CASTER, Douglas
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    United KingdomBritishChairman37374260003
    DEAN, Paul David
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    EnglandBritishDirector78059050002
    LAY, Christopher Robert
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    United KingdomBritishCompany Director96287460003
    PRYCE, Simon Charles Conrad
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    Director
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    United KingdomBritishDirector122618420004
    SANTIAGO, Carlos Ricardo
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    United StatesAmericanDirector177398900001
    SHARMA, Amitabh
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    Director
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    EnglandBritishGroup Finance Director65857680001
    SHARMA, Rakesh
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    EnglandBritishDirector253839580001
    WALDNER, Mary Elizabeth
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    United KingdomBritishDirector179547910001
    WEBB, Richard David Robert
    Davies Way, Loudwater
    Wooburn Green
    HP10 9UT High Wycombe
    Unit C1 Knaves Beech Business Centre
    England
    Director
    Davies Way, Loudwater
    Wooburn Green
    HP10 9UT High Wycombe
    Unit C1 Knaves Beech Business Centre
    England
    United KingdomBritishChartered Accountant214313800001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of GIGA COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Knaves Beech Business Centre Davies Way
    Loudwater
    HP10 9UT Wooburn Green
    Unit C1
    High Wycombe
    United Kingdom
    Apr 06, 2016
    Knaves Beech Business Centre Davies Way
    Loudwater
    HP10 9UT Wooburn Green
    Unit C1
    High Wycombe
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02830397
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GIGA COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Dec 22, 2010
    Delivered On Dec 24, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All amounts now and in the future credited to account number 77573560 with the bank.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 2010Registration of a charge (MG01)
    • May 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Jun 25, 2010
    Delivered On Jul 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All amounts now and in the future credited to account number 80505562-140-00 with the bank.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 06, 2010Registration of a charge (MG01)
    • Nov 30, 2023Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 24, 2009
    Delivered On Dec 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 03, 2009Registration of a charge (MG01)
    • Jun 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 24, 2009
    Delivered On Oct 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Gigasat Limited and Timothy John Edward Dolder & Colin David Wilson
    Transactions
    • Oct 01, 2009Registration of a charge (395)
    • Dec 17, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does GIGA COMMUNICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2023Commencement of winding up
    Dec 15, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Hugh Francis Jesseman
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF 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