This company is commonly known as Giacom Holdings Limited. The company was founded 8 years ago and was given the registration number 10061045. The firm's registered office is in NELSON. You can find them at Lindred House 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | GIACOM HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10061045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2016 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lindred House 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 03 November 2021 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 18 November 2020 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 18 November 2020 | Active |
Bridge Haven One, Saxon Way, Priory Park, Hessle, England, HU13 9PG | Secretary | 19 October 2016 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 14 March 2016 | Active |
Bridge Haven One, Saxon Way, Priory Park, Hessle, England, HU13 9PG | Director | 24 May 2016 | Active |
Bridge Haven One, Saxon Way, Priory Park, Hessle, England, HU13 9PG | Director | 20 March 2017 | Active |
Bridge Haven One, Saxon Way, Priory Park, Hessle, England, HU13 9PG | Director | 24 May 2016 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR | Director | 20 January 2020 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR | Director | 31 August 2018 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR | Director | 15 May 2017 | Active |
Bridge Haven One, Saxon Way, Priory Park, Hessle, England, HU13 9PG | Director | 24 May 2016 | Active |
Bridge Haven One, Saxon Way, Priory Park, Hessle, England, HU13 9PG | Director | 24 May 2016 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR | Director | 20 January 2020 | Active |
1, Saxon Way, Priory Park, Hessle, England, HU13 9PB | Director | 14 March 2016 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 19 October 2016 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Director | 14 March 2016 | Active |
Giacom (Cloud) Bidco Limited | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG |
Nature of control | : |
|
Mr Nicholas John Marshall | ||
Notified on | : | 24 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bridge Haven One, Saxon Way, Hessle, England, HU13 9PG |
Nature of control | : |
|
Ldc (Managers) Limited | ||
Notified on | : | 24 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Vine Street, London, England, W1J 0AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-29 | Change of name | Certificate change of name company. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-14 | Accounts | Legacy. | Download |
2023-04-14 | Other | Legacy. | Download |
2023-04-14 | Other | Legacy. | Download |
2022-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-06 | Address | Change sail address company with old address new address. | Download |
2022-05-04 | Address | Move registers to sail company with new address. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Accounts | Accounts with accounts type full. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Officers | Change person director company with change date. | Download |
2021-08-25 | Officers | Change person director company with change date. | Download |
2021-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-13 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.