GIGA COMMUNICATIONS LIMITED
Overview
Company Name | GIGA COMMUNICATIONS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05068503 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GIGA COMMUNICATIONS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for GIGA COMMUNICATIONS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 07, 2024 |
Next Confirmation Statement Due | Mar 21, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 07, 2023 |
Overdue | Yes |
What are the latest filings for GIGA COMMUNICATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 18, 2024 | 11 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Richard David Robert Webb as a director on Oct 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sven Evan Lewis as a director on Oct 30, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ultra Electronics Holdings Plc as a person with significant control on Aug 05, 2022 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Simon Charles Conrad Pryce as a director on Jan 11, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Graham Henry Kirk as a secretary on Jan 11, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Richard Webb as a director on Jan 11, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Henry Kirk as a director on Jan 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anant Prakash as a secretary on Sep 27, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Termination of appointment of Michael Baptist as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Charles Conrad Pryce on May 22, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of GIGA COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KIRK, Graham Henry | Secretary | Field Court Gray's Inn WC1R 5EF London 3 | 304134300001 | |||||||
KIRK, Graham Henry | Director | Field Court Gray's Inn WC1R 5EF London 3 | United Kingdom | British | Director | 302208950001 | ||||
LEWIS, Sven Evan | Director | Field Court Gray's Inn WC1R 5EF London 3 | England | British | Director | 279712950001 | ||||
DEDHAR, Amin Sadrudin | Secretary | Seven Gables Boxted Cross CO4 5SF Colchester Essex | British | Finance Director | 113798290001 | |||||
HARRIS, Sharon | Secretary | Bridport Road UB6 8UE Greenford 417 Middlesex England | 171380610001 | |||||||
LAY, Anastasia | Secretary | Tring Business Centre Icknield Way HP23 4JX Tring Gigasat Building Hertfordshire | British | Coy. Secretary | 94018840001 | |||||
PRAKASH, Anant | Secretary | Portman Square W1H 6LR London 35 United Kingdom | 242264700001 | |||||||
@UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
ANDERSON, Mark, Rear Admiral | Director | Bridport Road UB6 8UA Greenford 417 Middlesex England | England | British | Group Marketing Director | 167373300004 | ||||
BAPTIST, Michael | Director | Portman Square W1H 6LR London 35 United Kingdom | United Kingdom | British | Divisional Managing Director | 207159200001 | ||||
BARKER, Alan Frederick | Director | Bridport Road UB6 8UA Greenford 417 Middlesex United Kingdom | Canada | Canadian | Director | 169759720001 | ||||
CASTER, Douglas | Director | Bridport Road UB6 8UA Greenford 417 Middlesex United Kingdom | United Kingdom | British | Chairman | 37374260003 | ||||
DEAN, Paul David | Director | Bridport Road UB6 8UA Greenford 417 Middlesex United Kingdom | England | British | Director | 78059050002 | ||||
LAY, Christopher Robert | Director | Bridport Road UB6 8UA Greenford 417 Middlesex United Kingdom | United Kingdom | British | Company Director | 96287460003 | ||||
PRYCE, Simon Charles Conrad | Director | Portman Square W1H 6LR London 35 United Kingdom | United Kingdom | British | Director | 122618420004 | ||||
SANTIAGO, Carlos Ricardo | Director | Bridport Road UB6 8UA Greenford 417 Middlesex United Kingdom | United States | American | Director | 177398900001 | ||||
SHARMA, Amitabh | Director | Portman Square W1H 6LR London 35 United Kingdom | England | British | Group Finance Director | 65857680001 | ||||
SHARMA, Rakesh | Director | Bridport Road UB6 8UA Greenford 417 Middlesex United Kingdom | England | British | Director | 253839580001 | ||||
WALDNER, Mary Elizabeth | Director | Bridport Road UB6 8UA Greenford 417 Middlesex United Kingdom | United Kingdom | British | Director | 179547910001 | ||||
WEBB, Richard David Robert | Director | Davies Way, Loudwater Wooburn Green HP10 9UT High Wycombe Unit C1 Knaves Beech Business Centre England | United Kingdom | British | Chartered Accountant | 214313800001 | ||||
@UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of GIGA COMMUNICATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ultra Electronics Holdings Limited | Apr 06, 2016 | Knaves Beech Business Centre Davies Way Loudwater HP10 9UT Wooburn Green Unit C1 High Wycombe United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GIGA COMMUNICATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does GIGA COMMUNICATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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