UKBizDB.co.uk

GIVEN LONDON HOLDINGS LIMITED

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

This company is commonly known as Given London Holdings Limited. The company was founded 7 years ago and was given the registration number 10572289. The firm's registered office is in LONDON. You can find them at 22-24 Corsham Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GIVEN LONDON HOLDINGS LIMITED
Company Number:10572289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:22-24 Corsham Street, London, England, N1 6DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-29, Cross Street, London, England, EC1N 8UH

Director19 March 2024Active
26-29, Cross Street, London, England, EC1N 8UH

Director19 March 2024Active
26-29, Cross Street, London, England, EC1N 8UH

Director24 February 2017Active
1st Floor, 168-178 Shoreditch High Street, London, England, E1 6HU

Secretary13 February 2023Active
1st Floor, 168-178 Shoreditch High Street, London, England, E1 6HU

Secretary23 December 2020Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director19 January 2017Active

People with Significant Control

Anthesis Consulting Group Limited
Notified on:19 March 2024
Status:Active
Country of residence:England
Address:Fitzroy House, 355 Euston Road, London, England, NW1 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Rebecca Jane Willan
Notified on:24 February 2017
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:26-29, Cross Street, London, England, EC1N 8UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jeremy Rogers
Notified on:19 January 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Resolution

Resolution.

Download
2024-04-06Capital

Capital variation of rights attached to shares.

Download
2024-04-02Capital

Capital allotment shares.

Download
2024-04-02Resolution

Resolution.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Change of constitution

Statement of companys objects.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Address

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

Download
2024-03-26Officers

Termination secretary company with name termination date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Officers

Appoint person secretary company with name date.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-06Incorporation

Memorandum articles.

Download
2023-02-06Capital

Capital variation of rights attached to shares.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Officers

Termination secretary company with name termination date.

Download
2022-03-28Capital

Capital allotment shares.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Incorporation

Memorandum articles.

Download
2021-11-16Resolution

Resolution.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.