GIACOM (CLOUD) TOPCO LIMITED

Milton Gate Milton Gate, London, EC1Y 4AG, United Kingdom, United Kingdom
StatusACTIVE
Company No.11051394
CategoryPrivate Limited Company
Incorporated07 Nov 2017
Age6 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

GIACOM (CLOUD) TOPCO LIMITED is an active private limited company with number 11051394. It was incorporated 6 years, 5 months, 24 days ago, on 07 November 2017. The company address is Milton Gate Milton Gate, London, EC1Y 4AG, United Kingdom, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2023

Action Date: 28 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110513940003

Charge creation date: 2023-09-28

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2023

Action Date: 29 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Panther Bidco Limited

Change date: 2023-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2023

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Giacom Group Holdings Limited

Cessation date: 2022-11-04

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed project seattle topco LIMITED\certificate issued on 30/06/23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Wardell

Termination date: 2023-05-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 14 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 14 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Panther Bidco Limited

Notification date: 2022-11-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Sep 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-11-29

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Giacom Group Holdings Limited

Change date: 2022-05-04

Documents

View document PDF

Move registers to sail company with new address

Date: 06 May 2022

Category: Address

Type: AD03

New address: One St Peter's Square Manchester M2 3DE

Documents

View document PDF

Change sail address company with new address

Date: 06 May 2022

Category: Address

Type: AD02

New address: One St Peter's Square Manchester M2 3DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2022

Action Date: 04 May 2022

Category: Address

Type: AD01

Change date: 2022-05-04

New address: Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG

Old address: Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England

Documents

View document PDF

Accounts with accounts type group

Date: 21 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement

Date: 29 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Original description: 05/11/21 Statement of Capital gbp 24756.7287

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kenneth Boland

Appointment date: 2021-11-03

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-25

Officer name: Mr Timothy Paul Righton

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence John O'brien

Change date: 2021-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2021

Action Date: 16 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110513940002

Charge creation date: 2021-06-16

Documents

View document PDF

Accounts with accounts type group

Date: 13 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-07

Psc name: Daisy Bidco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

Old address: Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR England

Change date: 2021-04-06

New address: Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-23

Psc name: Daisy Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2021

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Livingbridge General Partner Llp

Cessation date: 2020-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2021

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-18

Psc name: Livingbridge Ep Llp

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Dec 2020

Action Date: 18 Nov 2020

Category: Capital

Type: SH02

Date: 2020-11-18

Documents

View document PDF

Capital name of class of shares

Date: 20 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-18

Officer name: Tim Righton

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-18

Officer name: Terry O'brien

Documents

View document PDF

Memorandum articles

Date: 03 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven David Law

Termination date: 2020-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Manning

Termination date: 2020-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-18

Officer name: Tim Righton

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terry O'brien

Appointment date: 2020-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-18

Officer name: Jennifer Elizabeth Moore

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Godber

Termination date: 2020-11-18

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Nov 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

New address: Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR

Old address: Bridge Haven One Saxon Way Priory Park Hessle HU13 9PG England

Change date: 2020-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aziz Ul-Haq

Termination date: 2020-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robyn Charles Smith

Termination date: 2020-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-18

Officer name: Graham Mark Gilbert

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Stuart Holloway

Termination date: 2020-11-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110513940001

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Capital cancellation shares

Date: 04 Nov 2020

Action Date: 01 Jan 2018

Category: Capital

Type: SH06

Capital : 24,758.55 GBP

Date: 2018-01-01

Documents

View document PDF

Capital cancellation shares

Date: 29 Sep 2020

Action Date: 06 Jun 2019

Category: Capital

Type: SH06

Capital : 24,787.4987 GBP

Date: 2019-06-06

Documents

View document PDF

Capital return purchase own shares

Date: 09 Mar 2020

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2020

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fis Nominee Limited

Cessation date: 2017-11-20

Documents

View document PDF

Resolution

Date: 07 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-31

Capital : 24,790.9986 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-20

Officer name: Jonathan Mark Godber

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-20

Officer name: Mrs Jennifer Elizabeth Moore

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-05

Officer name: Mr Aziz Ul-Haz

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Mark Gilbert

Appointment date: 2019-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-02

Officer name: Mr Aziz Ul-Haz

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robyn Charles Smith

Appointment date: 2019-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-02

Officer name: Simon Hollingsworth

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelsey Alexandra Bayley

Termination date: 2019-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Capital return purchase own shares

Date: 13 Aug 2019

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 11 Jun 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Capital

Type: SH19

Date: 2019-06-11

Capital : 26,254.7330 GBP

Documents

View document PDF

Legacy

Date: 11 Jun 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/06/19

Documents

View document PDF

Resolution

Date: 11 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-05

Officer name: Jonathan Francis Connor

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kelsey Alexandra Bayley

Appointment date: 2019-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-25

Officer name: Simon Benjamin Braham

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-31

Capital : 24,757.7060 GBP

Documents

View document PDF

Resolution

Date: 01 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven David Law

Appointment date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Benjamin Braham

Appointment date: 2018-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Richard Weston

Termination date: 2018-04-26

Documents

View document PDF

Capital cancellation shares

Date: 24 Apr 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH06

Date: 2018-04-05

Capital : 24,757.7088 GBP

Documents

View document PDF

Resolution

Date: 24 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 24 Apr 2018

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Livingbridge Ep Llp

Notification date: 2017-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-20

Psc name: Livingbridge General Partner Llp

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-11

Officer name: Mr David Manning

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Martin

Termination date: 2018-01-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-20

Psc name: Fis Nominee Limited

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2017

Action Date: 20 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-20

Capital : 26,224.25 GBP

Documents

View document PDF

Capital name of class of shares

Date: 12 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Dec 2017

Action Date: 20 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-20

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Dec 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 05 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-28

Old address: 1 Park Row Leeds LS1 5AB United Kingdom

New address: Bridge Haven One Saxon Way Priory Park Hessle HU13 9PG

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Titmuss

Termination date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Manning

Appointment date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Francis Connor

Appointment date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-20

Officer name: Mr John Martin

Documents

View document PDF


Some Companies

ALPHA DOG TRADING GROUP LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11677254
Status:ACTIVE
Category:Private Limited Company

BOULTON MOOR BUILDING SERVICES LIMITED

4 MEDINA CLOSE,DERBY,DE24 0UD

Number:04471935
Status:ACTIVE
Category:Private Limited Company

GREEN GARDEN FOR EVER LIMITED

42 THE DRIVE,FELTHAM,TW14 0AJ

Number:09946936
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUI YUAN CO., LTD

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:11633475
Status:ACTIVE
Category:Private Limited Company

TEHIDY CONSULTING LIMITED

OFFICE 2 GRESWOLDE HOUSE 197B STATION ROAD,SOLIHULL,B93 0PU

Number:11358575
Status:ACTIVE
Category:Private Limited Company

TIGER GRANVILLE ROAD CAR PARKS LIMITED

OFFICE B GAINSBOROUGH WEST,LONDON,N1 5EA

Number:07324501
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source