UKBizDB.co.uk

GIACOM HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Lindred House 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director03 November 2021Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director18 November 2020Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director18 November 2020Active
Bridge Haven One, Saxon Way, Priory Park, Hessle, England, HU13 9PG

Secretary19 October 2016Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary14 March 2016Active
Bridge Haven One, Saxon Way, Priory Park, Hessle, England, HU13 9PG

Director24 May 2016Active
Bridge Haven One, Saxon Way, Priory Park, Hessle, England, HU13 9PG

Director20 March 2017Active
Bridge Haven One, Saxon Way, Priory Park, Hessle, England, HU13 9PG

Director24 May 2016Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director20 January 2020Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director31 August 2018Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director15 May 2017Active
Bridge Haven One, Saxon Way, Priory Park, Hessle, England, HU13 9PG

Director24 May 2016Active
Bridge Haven One, Saxon Way, Priory Park, Hessle, England, HU13 9PG

Director24 May 2016Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director20 January 2020Active
1, Saxon Way, Priory Park, Hessle, England, HU13 9PB

Director14 March 2016Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director19 October 2016Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director14 March 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-06-29Change of name

Certificate change of name company.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-04-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-14Accounts

Legacy.

Download
2023-04-14Other

Legacy.

Download
2023-04-14Other

Legacy.

Download
2022-09-16Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-06Address

Change sail address company with old address new address.

Download
2022-05-04Address

Move registers to sail company with new address.

Download
2022-05-04Address

Change registered office address company with date old address new address.

Download
2022-02-21Accounts

Accounts with accounts type full.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2020-12-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.