GIACOM (PLATFORMS) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GIACOM (PLATFORMS) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13083544

Incorporation date

15/12/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

41 Lothbury, London EC2R 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2020)
dot icon09/12/2025
Change of details for Giacom Bidco Limited as a person with significant control 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 2025-11-10 with no updates
dot icon24/07/2025
Appointment of Mrs Stephanie Allen as a secretary on 2025-01-23
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 icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon05/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon05/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon05/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon05/08/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon03/10/2023
Registration of charge 130835440003, created on 2023-09-28
dot icon13/07/2023
Change of details for Panther Bidco Limited as a person with significant control on 2023-06-29
dot icon30/06/2023
Certificate of change of name
dot icon14/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon14/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon07/11/2022
Termination of appointment of Matthew Robinson Riley as a director on 2022-10-14
dot icon07/11/2022
Termination of appointment of Michael Christopher Dennis as a director on 2022-10-06
dot icon07/11/2022
Termination of appointment of William David Grout as a director on 2022-10-06
dot icon11/05/2022
Change of details for Panther Bidco 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 icon07/02/2022
Confirmation statement made on 2021-12-14 with updates
dot icon04/02/2022
Appointment of Terence John O'brien as a director on 2022-02-04
dot icon21/12/2021
Appointment of Mr Andrew Kenneth Boland as a director on 2021-11-03
dot icon23/06/2021
Registration of charge 130835440002, created on 2021-06-16
dot icon12/05/2021
Change of details for Panther Bidco Limited as a person with significant control on 2021-04-15
dot icon22/04/2021
Satisfaction of charge 130835440001 in full
dot icon09/04/2021
Notification of Panther Bidco Limited as a person with significant control on 2021-03-31
dot icon09/04/2021
Cessation of Robinson Capital Limited as a person with significant control on 2021-03-31
dot icon06/04/2021
Registered office address changed from Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR United Kingdom to Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY on 2021-04-06
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-03-17
dot icon29/03/2021
Appointment of Mr Matthew Robinson Riley as a director on 2021-03-17
dot icon26/03/2021
Resolutions
dot icon26/03/2021
Memorandum and Articles of Association
dot icon25/03/2021
Notification of Robinson Capital Limited as a person with significant control on 2021-03-17
dot icon25/03/2021
Cessation of Matthew Riley as a person with significant control on 2021-03-17
dot icon24/03/2021
Appointment of Mr William David Grout as a director on 2021-03-17
dot icon24/03/2021
Appointment of Mr Michael Christopher Dennis as a director on 2021-03-17
dot icon12/03/2021
Registration of charge 130835440001, created on 2021-03-09
dot icon19/01/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon15/12/2020
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
10/11/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boland, Andrew Kenneth
Director
03/11/2021 - 30/05/2025
174
Riley, Matthew Robinson
Director
17/03/2021 - 14/10/2022
178
Molloy, Anthony John
Director
15/12/2020 - Present
9
O'brien, Terence John
Director
04/02/2022 - Present
27
O'brien, Kevin Paul
Director
15/12/2020 - Present
5

Persons with Significant Control

3
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 (PLATFORMS) HOLDINGS LIMITED

GIACOM (PLATFORMS) HOLDINGS LIMITED is an(a) Active company incorporated on 15/12/2020 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 (PLATFORMS) HOLDINGS LIMITED?

toggle

GIACOM (PLATFORMS) HOLDINGS LIMITED is currently Active. It was registered on 15/12/2020 .

Where is GIACOM (PLATFORMS) HOLDINGS LIMITED located?

toggle

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

What does GIACOM (PLATFORMS) HOLDINGS LIMITED do?

toggle

GIACOM (PLATFORMS) HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GIACOM (PLATFORMS) HOLDINGS LIMITED?

toggle

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