GIACOM (DISTRIBUTION) LIMITED

Register to unlock more data on OkredoRegister

GIACOM (DISTRIBUTION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02114602

Incorporation date

24/03/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

41 Lothbury, London EC2R 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1987)
dot icon09/12/2025
Change of details for Giacom Limited as a person with significant control on 2025-12-08
dot icon09/12/2025
Secretary's details changed for Stephanie Allen on 2025-12-08
dot icon08/12/2025
Registered office address changed from Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom to 41 Lothbury London EC2R 7HF on 2025-12-08
dot icon13/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon18/07/2025
Termination of appointment of Andrew Kenneth Boland as a director on 2025-05-30
dot icon18/07/2025
Appointment of Mr. Craig Barry Lovelace as a director on 2025-06-02
dot icon25/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon25/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon25/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon25/03/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon13/12/2024
Appointment of Stephanie Allen as a secretary on 2024-11-25
dot icon19/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon10/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon10/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon10/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon10/06/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon03/10/2023
Registration of charge 021146020022, created on 2023-09-28
dot icon17/07/2023
Change of details for Digital Wholesale Solutions Group Limited as a person with significant control on 2023-06-29
dot icon12/07/2023
Compulsory strike-off action has been discontinued
dot icon10/07/2023
Full accounts made up to 2022-03-31
dot icon30/06/2023
Certificate of change of name
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon18/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon11/05/2022
Change of details for Digital Wholesale Solutions Group Limited as a person with significant control on 2022-05-04
dot icon06/05/2022
Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
dot icon06/05/2022
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
dot icon04/05/2022
Registered office address changed from Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 2022-05-04
dot icon07/01/2022
Full accounts made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon25/11/2021
Appointment of Mr Andrew Kenneth Boland as a director on 2021-11-03
dot icon23/06/2021
Registration of charge 021146020021, created on 2021-06-16
dot icon12/05/2021
Change of details for Digital Wholesale Solutions Group Limited as a person with significant control on 2021-04-06
dot icon13/04/2021
Full accounts made up to 2020-03-31
dot icon06/04/2021
Registered office address changed from Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR to Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY on 2021-04-06
dot icon03/04/2021
Satisfaction of charge 021146020020 in full
dot icon03/04/2021
Satisfaction of charge 021146020019 in full
dot icon24/03/2021
Notification of Digital Wholesale Solutions Group Limited as a person with significant control on 2021-03-12
dot icon24/03/2021
Cessation of Digital Wholesale Solutions Holdings Limited as a person with significant control on 2021-03-12
dot icon17/12/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon24/07/2019
Registration of charge 021146020020, created on 2019-07-19
dot icon16/07/2019
Notification of Digital Wholesale Solutions Holdings Limited as a person with significant control on 2019-07-12
dot icon16/07/2019
Cessation of Daisy Intermediate Holdings Limited as a person with significant control on 2019-07-12
dot icon09/07/2019
Change of details for Daisy Intermediate Holdings Limited as a person with significant control on 2019-04-29
dot icon20/05/2019
Registration of charge 021146020019, created on 2019-05-13
dot icon29/04/2019
Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR to Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR on 2019-04-29
dot icon23/04/2019
Statement of company's objects
dot icon15/02/2019
Termination of appointment of Stephen Alan Smith as a director on 2019-02-01
dot icon15/02/2019
Termination of appointment of David Lewis Mcglennon as a director on 2019-02-01
dot icon15/02/2019
Termination of appointment of David Lewis Mcglennon as a secretary on 2019-02-01
dot icon15/02/2019
Appointment of Mr Timothy Paul Righton as a director on 2019-02-01
dot icon15/02/2019
Appointment of Mr Terence John O'brien as a director on 2019-02-01
dot icon04/02/2019
Satisfaction of charge 021146020018 in full
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon03/08/2018
Satisfaction of charge 021146020014 in full
dot icon03/08/2018
Satisfaction of charge 021146020015 in full
dot icon03/08/2018
Satisfaction of charge 021146020017 in full
dot icon03/08/2018
Satisfaction of charge 021146020016 in full
dot icon26/07/2018
Registration of charge 021146020018, created on 2018-07-24
dot icon11/07/2018
Appointment of Mr David Lewis Mcglennon as a director on 2018-06-22
dot icon05/07/2018
Termination of appointment of Neil Keith Muller as a director on 2018-06-22
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon16/11/2017
Termination of appointment of Matthew Robinson Riley as a director on 2017-10-24
dot icon06/11/2017
Termination of appointment of Gavin Peter Griggs as a director on 2017-10-31
dot icon18/07/2017
Appointment of Mr Gavin Peter Griggs as a director on 2017-07-05
dot icon18/07/2017
Registration of charge 021146020017, created on 2017-06-30
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon30/11/2016
Registration of charge 021146020016, created on 2016-11-21
dot icon20/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon17/09/2015
Resolutions
dot icon03/06/2015
Registration of charge 021146020015, created on 2015-05-27
dot icon15/05/2015
Registered office address changed from Daisy House, Lindred Road Business Park Nelson Lancashire BB9 5SR England to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 2015-05-15
dot icon15/05/2015
Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 2015-05-15
dot icon19/03/2015
Appointment of Mr Nathan Richard Marke as a director on 2015-02-27
dot icon19/03/2015
Appointment of Mr Neil Keith Muller as a director on 2015-02-27
dot icon04/02/2015
Registration of charge 021146020014, created on 2015-01-30
dot icon07/01/2015
Satisfaction of charge 13 in full
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon26/02/2014
Satisfaction of charge 10 in full
dot icon26/02/2014
Satisfaction of charge 11 in full
dot icon26/02/2014
Satisfaction of charge 12 in full
dot icon04/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon18/11/2013
Full accounts made up to 2013-03-31
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 13
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon01/05/2012
Termination of appointment of Gareth Kirkwood as a director
dot icon20/04/2012
Particulars of a mortgage or charge / charge no: 12
dot icon05/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon21/10/2011
Termination of appointment of Peter Dubens as a director
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon11/07/2011
Appointment of Mr Stephen Alan Smith as a director
dot icon10/07/2011
Termination of appointment of Anthony Riley as a director
dot icon17/04/2011
Appointment of Mr Gareth Robert Kirkwood as a director
dot icon12/02/2011
Particulars of a mortgage or charge / charge no: 11
dot icon10/12/2010
Full accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon11/11/2010
Director's details changed for Mr Peter Adam Daiches Dubens on 2010-11-11
dot icon14/06/2010
Resolutions
dot icon11/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 10
dot icon03/03/2010
Appointment of Mr David Lewis Mcglennon as a secretary
dot icon03/03/2010
Termination of appointment of Anthony Riley as a secretary
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon06/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon06/12/2009
Secretary's details changed for Mr Anthony John Riley on 2009-11-01
dot icon06/12/2009
Director's details changed for Mr Matthew Robinson Riley on 2009-11-01
dot icon06/12/2009
Director's details changed for Mr Anthony John Riley on 2009-11-01
dot icon21/09/2009
Director appointed peter adam daiches dubens
dot icon21/09/2009
Director appointed matthew robinson riley
dot icon18/09/2009
Registered office changed on 18/09/2009 from 80 great eastern street london EC2A 3RS
dot icon18/09/2009
Appointment terminated secretary peter hayes
dot icon18/09/2009
Appointment terminated director timothy perks
dot icon18/09/2009
Director and secretary appointed anthony john riley
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon03/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/07/2009
Appointment terminated director martin balaam
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon01/12/2008
Return made up to 06/11/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon12/11/2007
Return made up to 06/11/07; full list of members
dot icon12/11/2007
Director resigned
dot icon10/01/2007
Return made up to 06/11/06; full list of members
dot icon10/01/2007
Registered office changed on 10/01/07 from: telford house corner hall hemel hempstead hertfordshire HP3 9HN
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
Secretary resigned
dot icon13/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Declaration of satisfaction of mortgage/charge
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Declaration of assistance for shares acquisition
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Declaration of assistance for shares acquisition
dot icon27/09/2006
Ad 18/09/06--------- £ si [email protected]=300000 £ ic 26843/326843
dot icon27/09/2006
Nc inc already adjusted 18/09/06
dot icon27/09/2006
Resolutions
dot icon27/09/2006
Resolutions
dot icon16/08/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
New director appointed
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Director resigned
dot icon03/08/2006
Full accounts made up to 2006-03-31
dot icon17/03/2006
Director's particulars changed
dot icon22/11/2005
Return made up to 06/11/05; full list of members
dot icon02/11/2005
Director's particulars changed
dot icon13/07/2005
Declaration of satisfaction of mortgage/charge
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
New director appointed
dot icon09/06/2005
Full accounts made up to 2005-03-31
dot icon07/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Declaration of assistance for shares acquisition
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon02/06/2005
Director's particulars changed
dot icon11/05/2005
Registered office changed on 11/05/05 from: telford house corner hall hemel hempstead hertfordshire HP3 9HN
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Director resigned
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New secretary appointed;new director appointed
dot icon10/05/2005
Registered office changed on 10/05/05 from: communications house 166 handford road ipswich suffolk IP1 2BH
dot icon10/05/2005
New secretary appointed
dot icon10/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon15/04/2005
Auditor's resignation
dot icon16/03/2005
Director resigned
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon29/12/2004
Return made up to 06/11/04; full list of members; amend
dot icon10/11/2004
Return made up to 06/11/04; full list of members
dot icon08/06/2004
Return made up to 06/11/03; full list of members
dot icon26/04/2004
New director appointed
dot icon23/02/2004
New secretary appointed;new director appointed
dot icon23/02/2004
Secretary resigned
dot icon28/11/2003
Secretary resigned
dot icon18/11/2003
Secretary's particulars changed
dot icon17/11/2003
New secretary appointed
dot icon14/11/2003
Particulars of mortgage/charge
dot icon07/11/2003
New secretary appointed
dot icon04/11/2003
Resolutions
dot icon04/11/2003
Declaration of assistance for shares acquisition
dot icon04/11/2003
Resolutions
dot icon04/11/2003
New director appointed
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Secretary resigned;director resigned
dot icon31/10/2003
Ad 27/10/03--------- £ si [email protected]=2342 £ ic 24500/26842
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon13/10/2003
Certificate of re-registration from Public Limited Company to Private
dot icon13/10/2003
Re-registration of Memorandum and Articles
dot icon13/10/2003
Application for reregistration from PLC to private
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Full accounts made up to 2003-03-31
dot icon14/08/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Auditor's resignation
dot icon18/02/2003
New director appointed
dot icon13/11/2002
Return made up to 06/11/02; full list of members
dot icon24/06/2002
Full accounts made up to 2002-03-31
dot icon13/11/2001
Return made up to 06/11/01; full list of members
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon06/02/2001
S-div 30/01/01
dot icon21/11/2000
Return made up to 06/11/00; full list of members
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon09/02/2000
Director resigned
dot icon04/02/2000
Declaration of mortgage charge released/ceased
dot icon28/01/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/1999
Return made up to 06/11/99; full list of members
dot icon25/10/1999
Full group accounts made up to 1999-03-31
dot icon13/09/1999
Director resigned
dot icon13/09/1999
New director appointed
dot icon21/04/1999
Resolutions
dot icon21/04/1999
£ ic 50000/24500 07/04/99 £ sr 25500@1=25500
dot icon24/03/1999
Director resigned
dot icon07/12/1998
Director resigned
dot icon07/12/1998
Return made up to 06/11/98; no change of members
dot icon15/10/1998
Full group accounts made up to 1998-03-31
dot icon10/09/1998
New director appointed
dot icon11/11/1997
Return made up to 06/11/97; no change of members
dot icon27/10/1997
Full group accounts made up to 1997-03-31
dot icon20/11/1996
Return made up to 15/11/96; full list of members
dot icon24/07/1996
Full group accounts made up to 1996-03-31
dot icon19/06/1996
Director's particulars changed
dot icon27/11/1995
Secretary resigned
dot icon27/11/1995
New director appointed
dot icon27/11/1995
Return made up to 15/11/95; no change of members
dot icon11/10/1995
Accounting reference date extended from 31/12 to 31/03
dot icon08/03/1995
Full group accounts made up to 1994-12-31
dot icon03/03/1995
Resolutions
dot icon21/02/1995
New secretary appointed;director resigned
dot icon11/01/1995
Return made up to 15/11/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
New director appointed
dot icon31/08/1994
New director appointed
dot icon30/03/1994
Resolutions
dot icon30/03/1994
Resolutions
dot icon30/03/1994
Resolutions
dot icon22/03/1994
Full accounts made up to 1993-12-31
dot icon12/01/1994
New director appointed
dot icon12/01/1994
Return made up to 15/11/93; full list of members
dot icon24/08/1993
Full accounts made up to 1992-12-31
dot icon20/05/1993
Ad 26/04/93--------- £ si 49800@1=49800 £ ic 200/50000
dot icon14/05/1993
Certificate of re-registration from Private to Public Limited Company
dot icon14/05/1993
Balance Sheet
dot icon14/05/1993
Auditor's report
dot icon14/05/1993
Auditor's statement
dot icon14/05/1993
Re-registration of Memorandum and Articles
dot icon14/05/1993
Declaration on reregistration from private to PLC
dot icon14/05/1993
Application for reregistration from private to PLC
dot icon14/05/1993
Resolutions
dot icon14/05/1993
Resolutions
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Resolutions
dot icon12/05/1993
£ nc 1000/50000 26/04/93
dot icon27/01/1993
Declaration of satisfaction of mortgage/charge
dot icon27/01/1993
Declaration of satisfaction of mortgage/charge
dot icon11/12/1992
Return made up to 15/11/92; no change of members
dot icon15/10/1992
Accounts for a small company made up to 1991-12-31
dot icon30/09/1992
Secretary resigned;new secretary appointed
dot icon04/03/1992
Director resigned
dot icon20/11/1991
Return made up to 15/11/91; no change of members
dot icon27/07/1991
Full accounts made up to 1990-12-31
dot icon14/01/1991
Full accounts made up to 1990-04-30
dot icon27/11/1990
Return made up to 15/11/90; full list of members
dot icon01/08/1990
Accounting reference date shortened from 30/04 to 31/12
dot icon08/06/1990
Return made up to 31/12/89; full list of members
dot icon24/05/1990
Ad 04/04/90--------- £ si 100@1=100 £ ic 100/200
dot icon02/04/1990
Accounts for a small company made up to 1989-04-30
dot icon08/03/1990
Particulars of mortgage/charge
dot icon25/01/1990
New director appointed
dot icon09/01/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon19/12/1989
Particulars of mortgage/charge
dot icon30/03/1989
Accounts for a small company made up to 1988-04-30
dot icon13/03/1989
Registered office changed on 13/03/89 from: 22 crown street ipswich suffolk IP1 3LE
dot icon19/02/1989
Return made up to 31/12/88; full list of members
dot icon19/01/1989
Particulars of mortgage/charge
dot icon15/06/1988
Particulars of mortgage/charge
dot icon16/06/1987
Accounting reference date notified as 30/04
dot icon09/04/1987
Registered office changed on 09/04/87 from: 124-128 city road london EC1V 2NJ
dot icon09/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/04/1987
Certificate of change of name
dot icon24/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muller, Neil Keith
Director
27/02/2015 - 22/06/2018
109
Boland, Andrew Kenneth
Director
03/11/2021 - 30/05/2025
174
Dubens, Peter Adam Daiches
Director
28/08/2009 - 20/10/2011
194
Spink, Geoffrey
Director
19/04/2005 - 29/04/2005
60
Riley, Matthew Robinson
Director
28/08/2009 - 24/10/2017
178

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GIACOM (DISTRIBUTION) LIMITED

GIACOM (DISTRIBUTION) LIMITED is an(a) Active company incorporated on 24/03/1987 with the registered office located at 41 Lothbury, London EC2R 7HF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GIACOM (DISTRIBUTION) LIMITED?

toggle

GIACOM (DISTRIBUTION) LIMITED is currently Active. It was registered on 24/03/1987 .

Where is GIACOM (DISTRIBUTION) LIMITED located?

toggle

GIACOM (DISTRIBUTION) LIMITED is registered at 41 Lothbury, London EC2R 7HF.

What does GIACOM (DISTRIBUTION) LIMITED do?

toggle

GIACOM (DISTRIBUTION) LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for GIACOM (DISTRIBUTION) LIMITED?

toggle

The latest filing was on 09/12/2025: Change of details for Giacom Limited as a person with significant control on 2025-12-08.