UKBizDB.co.uk

GIRALDA INVESTMENTS LIMITED

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

This company is commonly known as Giralda Investments Limited. The company was founded 30 years ago and was given the registration number 02857703. The firm's registered office is in CROSBY. You can find them at Ground Floor, 73 Liverpool Road, Crosby, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GIRALDA INVESTMENTS LIMITED
Company Number:02857703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, 73 Liverpool Road, Crosby, Merseyside, United Kingdom, L23 5SE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 73 Liverpool Road, Crosby, United Kingdom, L23 5SE

Director28 September 1993Active
Ground Floor, 73 Liverpool Road, Crosby, United Kingdom, L23 5SE

Director29 June 2017Active
Essex House 7-8 The Shrubberies, George Lane, South Woodford, London, United Kingdom, E18 1BD

Secretary28 September 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 September 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 September 1993Active
Essex House 7-8 The Shrubberies, George Lane, South Woodford, London, United Kingdom, E18 1BD

Director28 September 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 September 1993Active

People with Significant Control

Mr Ross William Alick Cruse
Notified on:04 July 2018
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 73 Liverpool Road, Crosby, United Kingdom, L23 5SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Jacqueline Frances Cooper
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:44 Gwynne Park Avenue, Woodford Bridge, England, IG8 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roy Alick Cruse
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:England
Address:44 Gwynne Park Avenue, Woodford Bridge, England, IG8 8AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-04Change of name

Certificate change of name company.

Download
2020-10-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Address

Change registered office address company with date old address new address.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Persons with significant control

Change to a person with significant control.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Change to a person with significant control.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Resolution

Resolution.

Download
2019-02-06Accounts

Change account reference date company previous extended.

Download
2019-02-06Officers

Termination secretary company with name termination date.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.