UKBizDB.co.uk

GIGA COMMUNICATIONS LIMITED

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

This company is commonly known as Giga Communications Limited. The company was founded 20 years ago and was given the registration number 05068503. The firm's registered office is in LONDON. You can find them at 4th Floor North, 35 Portman Square, London, . This company's SIC code is 61300 - Satellite telecommunications activities.

Company Information

Name:GIGA COMMUNICATIONS LIMITED
Company Number:05068503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61300 - Satellite telecommunications activities

Office Address & Contact

Registered Address:4th Floor North, 35 Portman Square, London, United Kingdom, W1H 6LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Field Court, Gray's Inn, London, WC1R 5EF

Secretary11 January 2023Active
3, Field Court, Gray's Inn, London, WC1R 5EF

Director11 January 2023Active
3, Field Court, Gray's Inn, London, WC1R 5EF

Director30 October 2023Active
Seven Gables, Boxted Cross, Colchester, CO4 5SF

Secretary10 March 2004Active
417, Bridport Road, Greenford, England, UB6 8UE

Secretary26 July 2012Active
Gigasat Building, Tring Business Centre, Icknield Way, Tring, HP23 4JX

Secretary28 January 2005Active
35, Portman Square, London, United Kingdom, W1H 6LR

Secretary03 January 2018Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary09 March 2004Active
417, Bridport Road, Greenford, England, UB6 8UA

Director14 March 2013Active
35, Portman Square, London, United Kingdom, W1H 6LR

Director31 December 2019Active
417, Bridport Road, Greenford, United Kingdom, UB6 8UA

Director30 May 2012Active
417, Bridport Road, Greenford, United Kingdom, UB6 8UA

Director02 January 2018Active
417, Bridport Road, Greenford, United Kingdom, UB6 8UA

Director30 May 2012Active
417, Bridport Road, Greenford, United Kingdom, UB6 8UA

Director10 March 2004Active
35, Portman Square, London, United Kingdom, W1H 6LR

Director18 June 2018Active
417, Bridport Road, Greenford, United Kingdom, UB6 8UA

Director14 March 2012Active
35, Portman Square, London, United Kingdom, W1H 6LR

Director02 January 2018Active
417, Bridport Road, Greenford, United Kingdom, UB6 8UA

Director30 May 2012Active
417, Bridport Road, Greenford, United Kingdom, UB6 8UA

Director01 July 2013Active
Unit C1 Knaves Beech Business Centre, Davies Way, Loudwater, Wooburn Green, High Wycombe, England, HP10 9UT

Director11 January 2023Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director09 March 2004Active

People with Significant Control

Ultra Electronics Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit C1, Knaves Beech Business Centre Davies Way, Wooburn Green, United Kingdom, HP10 9UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.