GIACOM (CLOUD) TOPCO LIMITED
Status | ACTIVE |
Company No. | 11051394 |
Category | Private Limited Company |
Incorporated | 07 Nov 2017 |
Age | 6 years, 5 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 20 Dec 2020
Action Date: 18 Nov 2020
Category: Capital
Type: SH02
Date: 2020-11-18
Documents
Capital name of class of shares
Date: 20 Dec 2020
Category: Capital
Type: SH08
Documents
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
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
Resolution
Date: 03 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 20 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110513940001
Documents
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
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
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
Capital return purchase own shares
Date: 09 Mar 2020
Category: Capital
Type: SH03
Documents
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
Resolution
Date: 07 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 13 Aug 2019
Category: Capital
Type: SH03
Documents
Legacy
Date: 11 Jun 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 11 Jun 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 06/06/19
Documents
Resolution
Date: 11 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Resolution
Date: 01 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 24 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 24 Apr 2018
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
Capital name of class of shares
Date: 12 Dec 2017
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 06 Dec 2017
Action Date: 20 Nov 2017
Category: Capital
Type: SH02
Date: 2017-11-20
Documents
Capital variation of rights attached to shares
Date: 06 Dec 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 05 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
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 |
42 THE DRIVE,FELTHAM,TW14 0AJ
Number: | 09946936 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT G25,1 DOCK ROAD, LONDON,E16 1AH
Number: | 11633475 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |