This company is commonly known as Gigantic Holdings Limited. The company was founded 12 years ago and was given the registration number 07857508. The firm's registered office is in LONDON. You can find them at 100 Gray's Inn Road, Fourth Floor, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | GIGANTIC HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07857508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Gray's Inn Road, Fourth Floor, London, England, WC1X 8AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Beaconsfield Road, London, England, SE3 7LG | Secretary | 24 May 2023 | Active |
64, Beaconsfield Road, London, England, SE3 7LG | Director | 11 March 2024 | Active |
64, Beaconsfield Road, London, England, SE3 7LG | Director | 16 December 2019 | Active |
3 - 5 High Pavement, Nottingham, England, NG1 1HF | Director | 13 February 2012 | Active |
100, Gray's Inn Road, Fourth Floor, London, England, WC1X 8AL | Director | 16 December 2019 | Active |
64, Beaconsfield Road, London, England, SE3 7LG | Director | 11 March 2024 | Active |
3 - 5 High Pavement, Nottingham, England, NG1 1HF | Director | 13 February 2012 | Active |
100, Gray's Inn Road, Fourth Floor, London, England, WC1X 8AL | Secretary | 16 December 2019 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 23 November 2011 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 23 November 2011 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Director | 23 November 2011 | Active |
Myticket Services Limited | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Gray's Inn Road, London, England, WC1X 8AL |
Nature of control | : |
|
Mark Edward Gasson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The, Courtyard, Nottingham, United Kingdom, NG1 1PS |
Nature of control | : |
|
Mr James Woodward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The, Courtyard, Nottingham, United Kingdom, NG1 1PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Incorporation | Memorandum articles. | Download |
2024-03-19 | Resolution | Resolution. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2023-06-01 | Officers | Appoint person secretary company with name date. | Download |
2023-06-01 | Officers | Termination secretary company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type small. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Capital | Capital alter shares redemption statement of capital. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-02-06 | Capital | Capital name of class of shares. | Download |
2020-01-10 | Capital | Capital alter shares subdivision. | Download |
2020-01-09 | Resolution | Resolution. | Download |
2019-12-18 | Officers | Appoint person secretary company with name date. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.