Warning: file_put_contents(c/54a22af20fc3b8c7d53d7d9c48724d15.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Gigaclear Limited, OX14 1UQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GIGACLEAR LIMITED

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

This company is commonly known as Gigaclear Limited. The company was founded 13 years ago and was given the registration number 07476617. The firm's registered office is in ABINGDON. You can find them at Building One, Wyndyke Furlong, Abingdon, Oxfordshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:GIGACLEAR LIMITED
Company Number:07476617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom, OX14 1UQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building One, Wyndyke Furlong, Abingdon, United Kingdom, OX14 1UQ

Director22 September 2020Active
Building One, Wyndyke Furlong, Abingdon, United Kingdom, OX14 1UQ

Director16 April 2019Active
200, Aldersgate Street, Barbican, London, England, EC1A 4HD

Director01 November 2023Active
Building One, Wyndyke Furlong, Abingdon, United Kingdom, OX14 1UQ

Director16 July 2019Active
Building One, Wyndyke Furlong, Abingdon, United Kingdom, OX14 1UQ

Director07 May 2015Active
200, Aldersgate Street, Barbican, London, England, EC1A 4HD

Director01 November 2023Active
Building One, Wyndyke Furlong, Abingdon, United Kingdom, OX14 1UQ

Director14 February 2024Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 September 2014Active
Building One, Wyndyke Furlong, Abingdon, United Kingdom, OX14 1UQ

Director04 May 2017Active
Hitching Court, Abingdon, OX14 1RG

Director01 August 2014Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 April 2014Active
Hitching Court, Abingdon, OX14 1RG

Director23 November 2012Active
The Great Barn, Oxford Road, Old Chalford, Chipping Norton, OX7 5QR

Director12 May 2011Active
Windrush Court, Abingdon, OX14 1SY

Director22 December 2010Active
Windrush Court, Abingdon, OX14 1SY

Director01 August 2017Active
The Great Barn, Oxford Road, Old Chalford, Chipping Norton, OX7 5QR

Director09 January 2012Active
Building One, Wyndyke Furlong, Abingdon, United Kingdom, OX14 1UQ

Director16 May 2014Active
Building One, Wyndyke Furlong, Abingdon, United Kingdom, OX14 1UQ

Director01 February 2014Active
Windrush Court, Abingdon, United Kingdom, OX14 1SY

Director30 June 2014Active
Windrush Court, Abingdon, OX14 1SY

Director01 August 2017Active
Building One, Wyndyke Furlong, Abingdon, United Kingdom, OX14 1UQ

Director26 January 2018Active
Building One, Wyndyke Furlong, Abingdon, United Kingdom, OX14 1UQ

Director13 March 2019Active
Hitching Court, Abingdon, OX14 1RG

Director23 November 2012Active
Building One, Wyndyke Furlong, Abingdon, United Kingdom, OX14 1UQ

Director04 February 2019Active

People with Significant Control

Gigaclear Topco Limited
Notified on:16 June 2023
Status:Active
Country of residence:United Kingdom
Address:Building One, Wyndyke Furlong, Abingdon, United Kingdom, OX14 1UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gigaclear Midco Limited
Notified on:16 June 2023
Status:Active
Country of residence:United Kingdom
Address:Building One, Wyndyke Furlong, Abingdon, United Kingdom, OX14 1UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Infracapital (Gc) Slp Lp
Notified on:06 July 2022
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Infracapital (Gc) Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:50, Lothian Road, Edinburgh, United Kingdom, EH3 9WJ
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 (6 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
2024-03-19Capital

Capital allotment shares.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2023-12-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Resolution

Resolution.

Download
2023-06-08Incorporation

Memorandum articles.

Download
2023-06-08Resolution

Resolution.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Capital

Capital allotment shares.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-09-07Resolution

Resolution.

Download
2022-09-05Capital

Capital allotment shares.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.