GIGANTIC HOLDINGS LIMITED
Overview
| Company Name | GIGANTIC HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07857508 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GIGANTIC HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GIGANTIC HOLDINGS LIMITED located?
| Registered Office Address | First Floor, Northburgh House 10 Northburgh Street EC1V 0AT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GIGANTIC HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENSCO 901 LIMITED | Nov 23, 2011 | Nov 23, 2011 |
What are the latest accounts for GIGANTIC HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GIGANTIC HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for GIGANTIC HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Mark Edward Gasson as a director on Oct 02, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Woodward as a director on Oct 02, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 64 Beaconsfield Road London SE3 7LG England to First Floor, Northburgh House 10 Northburgh Street London EC1V 0AT on Nov 15, 2024 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Moritz Schwenkow as a director on Mar 11, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon John Carpenter as a director on Mar 11, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 100 Gray's Inn Road Fourth Floor London WC1X 8AL England to 64 Beaconsfield Road London SE3 7LG on Jun 26, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr David William Drury as a secretary on May 24, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gary Anthony Ince as a secretary on May 24, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 078575080002, created on Jan 20, 2021 | 83 pages | MR01 | ||||||||||
Confirmation statement made on Nov 23, 2020 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Dec 16, 2019
| 4 pages | SH02 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Director's details changed for Mr Detlef Kornet on Jan 01, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of GIGANTIC HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DRURY, David William | Secretary | 10 Northburgh Street EC1V 0AT London First Floor, Northburgh House England | 309674450001 | |||||||||||
| CARPENTER, Simon John | Director | 10 Northburgh Street EC1V 0AT London First Floor, Northburgh House England | United Kingdom | British | 284793300001 | |||||||||
| GALBRAITH, Stuart Walter | Director | 10 Northburgh Street EC1V 0AT London First Floor, Northburgh House England | England | British | 138226810002 | |||||||||
| KORNETT, Detlef | Director | Gray's Inn Road Fourth Floor WC1X 8AL London 100 England | Germany | German | 265454720002 | |||||||||
| SCHWENKOW, Moritz | Director | 10 Northburgh Street EC1V 0AT London First Floor, Northburgh House England | Germany | German | 320538210001 | |||||||||
| INCE, Gary Anthony | Secretary | Gray's Inn Road Fourth Floor WC1X 8AL London 100 England | 265455140001 | |||||||||||
| GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 93128710003 | ||||||||||
| GASSON, Mark Edward | Director | NG1 1HF Nottingham 3 - 5 High Pavement England | United Kingdom | British | 118011510001 | |||||||||
| WARD, Michael James | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom | England | British | 7966270004 | |||||||||
| WOODWARD, James | Director | NG1 1HF Nottingham 3 - 5 High Pavement England | United Kingdom | British | 163788780001 | |||||||||
| GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 68279000006 |
Who are the persons with significant control of GIGANTIC HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Myticket Services Limited | Dec 16, 2019 | Gray's Inn Road Fourth Floor WC1X 8AL London 100 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr James Woodward | Apr 06, 2016 | Courtyard 35-37 St. Marys Gate NG1 1PS Nottingham The Nottinghamshire United Kingdom | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mark Edward Gasson | Apr 06, 2016 | Courtyard 35-37 St. Marys Gate NG1 1PS Nottingham The Nottinghamshire United Kingdom | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
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