GIACOM GROUP HOLDINGS LIMITED
Overview
Company Name | GIACOM GROUP HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 12984119 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GIACOM GROUP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
DAISY BIDCO LIMITED | Oct 29, 2020 | Oct 29, 2020 |
What are the latest filings for GIACOM GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Panther Bidco Limited as a person with significant control on May 04, 2022 | 2 pages | PSC05 | ||||||||||
Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Andrew Kenneth Boland as a director on Nov 03, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 129841190002, created on Jun 16, 2021 | 38 pages | MR01 | ||||||||||
Change of details for Panther Bidco Limited as a person with significant control on Apr 15, 2021 | 2 pages | PSC05 | ||||||||||
Notification of Panther Bidco Limited as a person with significant control on Mar 31, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Daisy Midco Limited as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of David Lewis Mcglennon as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Alan Smith as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Michael David Wardell as a director on Mar 31, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Timothy Paul Righton as a director on Mar 31, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Terence John O'brien as a director on Mar 31, 2021 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 129841190001 in full | 4 pages | MR04 | ||||||||||
Current accounting period shortened from Oct 31, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of GIACOM GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOLAND, Andrew Kenneth | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom | United Kingdom | British | Company Director | 71264540006 | ||||
O'BRIEN, Terence John | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom | United Kingdom | British | Company Director | 253414490001 | ||||
RIGHTON, Timothy Paul | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom | England | British | Company Director | 276972580002 | ||||
WARDELL, Michael David | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom | England | British | Company Director | 281748370001 | ||||
MCGLENNON, David Lewis | Director | Templars Way Chandler's Ford SO53 3RY Eastleigh Hampshire House, Hampshire Corporate Park England | United Kingdom | British | Director | 181536600001 | ||||
SMITH, Stephen Alan | Director | Templars Way Chandler's Ford SO53 3RY Eastleigh Hampshire House, Hampshire Corporate Park England | United Kingdom | British | Director | 161471940001 |
Who are the persons with significant control of GIACOM GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Panther Bidco Limited | Mar 31, 2021 | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Daisy Midco Limited | Oct 29, 2020 | BB9 5SR Brierfield Lindred House 20 Lindred Road Nelson United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does GIACOM GROUP HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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