UKBizDB.co.uk

GIGREALM LLP

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

This company is commonly known as Gigrealm Llp. The company was founded 7 years ago and was given the registration number OC414689. The firm's registered office is in TRURO. You can find them at Lowin House, Tregolls Road, Truro, Cornwall. This company's SIC code is None Supplied.

Company Information

Name:GIGREALM LLP
Company Number:OC414689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Lowin House, Tregolls Road, Truro, Cornwall, England, TR1 2NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Llp Designated Member18 November 2016Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Llp Designated Member18 November 2016Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Llp Designated Member15 April 2018Active
1900, Sleepy Hollow Road, South Park Township, United States, 15129

Corporate Llp Designated Member31 October 2019Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Llp Member17 September 2020Active
Lowin House, Tregolls Road, Truro, England, TR1 2NA

Llp Member27 January 2020Active
Lowin House, Tregolls Road, Truro, England, TR1 2NA

Llp Member19 February 2020Active

People with Significant Control

General Anesthetic Services Inc
Notified on:31 October 2019
Status:Active
Country of residence:United States
Address:1900, Sleepy Hollow Road, South Park Township, United States, 15129
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
Mr William Narey
Notified on:15 April 2018
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Lowin House, Tregolls Road, Truro, England, TR1 2NA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Reuben Narey
Notified on:18 November 2016
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:Lowin House, Tregolls Road, Truro, England, TR1 2NA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Thomas Luke Brady
Notified on:18 November 2016
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Lowin House, Tregolls Road, Truro, England, TR1 2NA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette dissolved voluntary.

Download
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-11Dissolution

Dissolution application strike off limited liability partnership.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Dissolution

Dissolution withdrawal application strike off limited liability partnership.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-25Dissolution

Dissolution application strike off limited liability partnership.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Change person member limited liability partnership with name change date.

Download
2021-11-02Officers

Change person member limited liability partnership with name change date.

Download
2021-11-02Officers

Change person member limited liability partnership with name change date.

Download
2021-11-02Officers

Change person member limited liability partnership with name change date.

Download
2021-11-02Officers

Change person member limited liability partnership with name change date.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-05-06Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-05-06Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Change of name

Change of status limited liability partnership.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.