TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Giacom (Distribution) Limited

Adresse
Milton Gate
60 Chiswell Street
London
EC1Y 4AG
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 02114602 Show on Companies House
Accountsfull
last accounts made up to 31 mars 2022
Activité (Code NAF)61200 - Télécommunications sans fil
Statut de Sociétéactive
Noms Précédents
  • Anglia Telecom Centres Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Giacom Limited Status: Active Notified: 12/03/2021 Companies House Number: 13078299 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Daisy Intermediate Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 12/07/2019 Companies House Number: 08384981 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Digital Wholesale Solutions Holdings Limited Status: Ceased Notified: 12/07/2019 Ceased: 12/03/2021 Companies House Number: 11698405 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Boland, Andrew Kenneth London, United Kingdom Status: Active Notified: 03/11/2021 Date of Birth: 12/1969 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Marke, Nathan Richard London, United Kingdom, United Kingdom Status: Active Notified: 27/02/2015 Date of Birth: 02/1970 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    O'Brien, Terence John London, United Kingdom, United Kingdom Status: Active Notified: 01/02/2019 Date of Birth: 08/1974 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Righton, Timothy Paul London, United Kingdom, United Kingdom Status: Active Notified: 01/02/2019 Date of Birth: 05/1983 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Brewer, Ian David, Mr. Bellingdon, Chesham Status: Ceased Notified: 29/04/2005 Ceased: 18/07/2006 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Dubens, Peter Adam Daiches London Status: Ceased Notified: 28/08/2009 Ceased: 20/10/2011 Occupation: Director Role: Director Country of Residence: Switzerland Nationality: British
    Spink, Geoffrey Clandon Road, West Clandon, Guildford Status: Ceased Notified: 19/04/2005 Ceased: 29/04/2005 Occupation: Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Synett, Jacob Julian Pinnacle Place, Green Lane, Stanmore Status: Ceased Notified: 01/02/2004 Ceased: 29/04/2005 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB Spiritel Mobile Limited Status: Ceased Notified: 06/04/2016 Ceased: 12/07/2019 Companies House Number: 04232789 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Voice Holdings Limited Status: Ceased Notified: 15/06/2018 Ceased: 12/07/2019 Companies House Number: 04119078 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors