UKBizDB.co.uk

GIORGIO ONE LIMITED

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

This company is commonly known as Giorgio One Limited. The company was founded 30 years ago and was given the registration number 02845723. The firm's registered office is in . You can find them at 131 Portland Street, Manchester, , . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GIORGIO ONE LIMITED
Company Number:02845723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:131 Portland Street, Manchester, M1 4PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131 Portland Street, Manchester, M1 4PY

Secretary05 May 2004Active
131 Portland Street, Manchester, M1 4PY

Director20 March 2024Active
131 Portland Street, Manchester, M1 4PY

Director20 March 2024Active
131 Portland Street, Manchester, M1 4PY

Director14 March 2022Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary18 August 1993Active
5 Baron Green, Heald Green, Cheadle, SK8 3HT

Secretary18 August 1993Active
3 Copplestone Drive, Sale, M33 5JJ

Secretary06 July 1998Active
5 The Orchard, North Sudley Road, Liverpool, L17 6BT

Director18 August 1993Active
5 Baron Green, Heald Green, Cheadle, SK8 3HT

Director01 February 1995Active
5 Baron Green, Heald Green, Cheadle, SK8 3HT

Director18 August 1993Active
1 Lower Ormond Street, Apartment 31 The Quad Triangle, Manchester, M1 5QF

Director01 March 1996Active
Flat 8 Sandimoss Court, 27 Moss Lane, Sale, M33 6QE

Director28 November 2003Active
131 Portland Street, Manchester, M1 4PY

Director17 November 2022Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director18 August 1993Active

People with Significant Control

Mrs Jenny Ifigenia Michael
Notified on:31 January 2024
Status:Active
Date of birth:June 1970
Nationality:British
Address:131 Portland Street, M1 4PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thimios Angelo Yacoumis
Notified on:05 September 2022
Status:Active
Date of birth:February 1976
Nationality:British
Address:131 Portland Street, M1 4PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lesley Yacoumis
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:131 Portland Street, M1 4PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Officers

Change person secretary company with change date.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.