Advanced company searchLink opens in new window

GIACOM TOPCO LIMITED

Company number 12987863

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2021 SH08 Change of share class name or designation
26 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2021 AP01 Appointment of Damian Sanders as a director on 31 March 2021
16 Apr 2021 AP01 Appointment of Michael Christopher Dennis as a director on 31 March 2021
16 Apr 2021 AP01 Appointment of Matthew Robinson Riley as a director on 31 March 2021
13 Apr 2021 AP01 Appointment of Timothy Paul Righton as a director on 31 March 2021
13 Apr 2021 AP01 Appointment of Mr Terence John O'brien as a director on 31 March 2021
13 Apr 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
13 Apr 2021 AD01 Registered office address changed from 47 Queen Anne Street London W1G 9JG England to Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY on 13 April 2021
18 Jan 2021 PSC08 Notification of a person with significant control statement
18 Jan 2021 PSC07 Cessation of Travers Smith Secretaries Limited as a person with significant control on 18 December 2020
21 Dec 2020 TM01 Termination of appointment of William John Yates as a director on 18 December 2020
21 Dec 2020 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director on 18 December 2020
21 Dec 2020 AP01 Appointment of Mr David Alan Whileman as a director on 18 December 2020
21 Dec 2020 AP01 Appointment of Mr Edward John Lynch as a director on 18 December 2020
18 Dec 2020 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England to 47 Queen Anne Street London W1G 9JG on 18 December 2020
18 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-17
02 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-02
  • GBP 2