GIACOM GROUP HOLDINGS LIMITED

GIACOM GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGIACOM GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 12984119
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GIACOM GROUP HOLDINGS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is GIACOM GROUP HOLDINGS LIMITED located?

    Registered Office Address
    Milton Gate
    60 Chiswell Street
    EC1Y 4AG London
    United Kingdom
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GIACOM GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAISY BIDCO LIMITEDOct 29, 2020Oct 29, 2020

    What are the latest filings for GIACOM GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    ABGW8NK2

    Confirmation statement made on Oct 28, 2022 with no updates

    3 pagesCS01
    XBGHLGZV

    Change of details for Panther Bidco Limited as a person with significant control on May 04, 2022

    2 pagesPSC05
    XB3TEH41

    Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE

    1 pagesAD03
    XB3AU86J

    Register inspection address has been changed to One St Peter's Square Manchester M2 3DE

    1 pagesAD02
    XB3AU8BU

    Registered office address changed from Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on May 04, 2022

    1 pagesAD01
    XB3ATS68

    Appointment of Mr Andrew Kenneth Boland as a director on Nov 03, 2021

    2 pagesAP01
    XAJSLC3S

    Confirmation statement made on Oct 28, 2021 with updates

    4 pagesCS01
    XAH0YC7E

    Registration of charge 129841190002, created on Jun 16, 2021

    38 pagesMR01
    XA7ABVI1

    Change of details for Panther Bidco Limited as a person with significant control on Apr 15, 2021

    2 pagesPSC05
    XA4DE0TC

    Notification of Panther Bidco Limited as a person with significant control on Mar 31, 2021

    2 pagesPSC02
    XA21V1D7

    Cessation of Daisy Midco Limited as a person with significant control on Mar 31, 2021

    1 pagesPSC07
    XA21UZ6O

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 07, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 30, 2021

    RES15
    XA1TRHSI

    Termination of appointment of David Lewis Mcglennon as a director on Mar 31, 2021

    1 pagesTM01
    XA1WE61S

    Termination of appointment of Stephen Alan Smith as a director on Mar 31, 2021

    1 pagesTM01
    XA1WDXT6

    Appointment of Michael David Wardell as a director on Mar 31, 2021

    2 pagesAP01
    XA1WDV1S

    Appointment of Timothy Paul Righton as a director on Mar 31, 2021

    2 pagesAP01
    XA1WDOW9

    Appointment of Terence John O'brien as a director on Mar 31, 2021

    2 pagesAP01
    XA1WDLVM

    Registered office address changed from Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR United Kingdom to Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY on Apr 06, 2021

    1 pagesAD01
    XA1TRTDN

    Satisfaction of charge 129841190001 in full

    4 pagesMR04
    AA1MW7ZS

    Current accounting period shortened from Oct 31, 2021 to Mar 31, 2021

    1 pagesAA01
    X9JYJ335

    Memorandum and Articles of Association

    30 pagesMA
    A9HBV4CW

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of GIACOM GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLAND, Andrew Kenneth
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    United KingdomBritishCompany Director71264540006
    O'BRIEN, Terence John
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    United KingdomBritishCompany Director253414490001
    RIGHTON, Timothy Paul
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    EnglandBritishCompany Director276972580002
    WARDELL, Michael David
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    EnglandBritishCompany Director281748370001
    MCGLENNON, David Lewis
    Templars Way
    Chandler's Ford
    SO53 3RY Eastleigh
    Hampshire House, Hampshire Corporate Park
    England
    Director
    Templars Way
    Chandler's Ford
    SO53 3RY Eastleigh
    Hampshire House, Hampshire Corporate Park
    England
    United KingdomBritishDirector181536600001
    SMITH, Stephen Alan
    Templars Way
    Chandler's Ford
    SO53 3RY Eastleigh
    Hampshire House, Hampshire Corporate Park
    England
    Director
    Templars Way
    Chandler's Ford
    SO53 3RY Eastleigh
    Hampshire House, Hampshire Corporate Park
    England
    United KingdomBritishDirector161471940001

    Who are the persons with significant control of GIACOM GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Mar 31, 2021
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13006615
    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.
    BB9 5SR Brierfield
    Lindred House 20 Lindred Road
    Nelson
    United Kingdom
    Oct 29, 2020
    BB9 5SR Brierfield
    Lindred House 20 Lindred Road
    Nelson
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09265705
    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 GIACOM GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 16, 2021
    Delivered On Jun 23, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined within the Instrument))
    Transactions
    • Jun 23, 2021Registration of a charge (MR01)
    A registered charge
    Created On Oct 31, 2020
    Delivered On Nov 02, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited as Security Trustee for the Secured Parties (As Defined in the Instrument)
    Transactions
    • Nov 02, 2020Registration of a charge (MR01)
    • Apr 03, 2021Satisfaction of a charge (MR04)

    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