GIACOM (DISTRIBUTION) LIMITED - LONDON


Company Profile Company Filings

Overview

GIACOM (DISTRIBUTION) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GIACOM (DISTRIBUTION) LIMITED was incorporated 37 years ago on 24/03/1987 and has the registered number: 02114602. The accounts status is FULL and accounts are next due on 31/03/2024.

GIACOM (DISTRIBUTION) LIMITED - LONDON

This company is listed in the following categories:
61200 - Wireless telecommunications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

MILTON GATE
LONDON
UNITED KINGDOM
EC1Y 4AG
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
ANGLIA TELECOM CENTRES LIMITED (until 30/06/2023)

Confirmation Statements

Last Statement Next Statement Due
06/11/2023 20/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TERENCE JOHN O'BRIEN Aug 1974 British Director 2019-02-01 CURRENT
ANDREW KENNETH BOLAND Dec 1969 British Director 2021-11-03 CURRENT
MR NATHAN RICHARD MARKE Feb 1970 British Director 2015-02-27 CURRENT
MR TIMOTHY PAUL RIGHTON May 1983 British Director 2019-02-01 CURRENT
IAN DAVID BREWER Jul 1966 British Secretary 2005-04-29 UNTIL 2005-05-31 RESIGNED
MR LARRY GRAEME NATHAN Nov 1962 British Secretary 2003-10-28 UNTIL 2003-11-05 RESIGNED
MR ANTHONY JOHN RILEY Dec 1967 British Director 2009-08-28 UNTIL 2011-06-28 RESIGNED
MR TIMOTHY HOWARD PERKS Jun 1964 British Director 2006-07-18 UNTIL 2009-08-28 RESIGNED
MR DAVID LEWIS MCGLENNON Sep 1974 British Director 2018-06-22 UNTIL 2019-02-01 RESIGNED
MR NEIL MULLER Oct 1971 British Director 2015-02-27 UNTIL 2018-06-22 RESIGNED
TREVOR JOHN PEARSON Dec 1955 British Director 1994-08-01 UNTIL 2003-10-27 RESIGNED
MR MATTHEW ROBINSON RILEY Feb 1974 British Director 2009-08-28 UNTIL 2017-10-24 RESIGNED
MR ROBERT EARL BAKER British Secretary RESIGNED
SAMANTHA JAYNE DRIVER British Secretary 2005-04-29 UNTIL 2006-07-18 RESIGNED
MR MARTIN ROBERT TURNER Apr 1958 British Director 2005-04-29 UNTIL 2006-07-18 RESIGNED
MR JACOB JULIAN SYNETT Jan 1950 British Secretary 2004-02-01 UNTIL 2005-04-29 RESIGNED
PETER ANDREW HAYES British Secretary 2006-11-01 UNTIL 2009-08-28 RESIGNED
MR DAVID LEWIS MCGLENNON Secretary 2010-03-01 UNTIL 2019-02-01 RESIGNED
TREVOR JOHN PEARSON Dec 1955 British Secretary 1995-02-13 UNTIL 2003-10-27 RESIGNED
MR GRAHAM JOHN POLLARD Oct 1963 British Secretary 2003-10-27 UNTIL 2004-02-01 RESIGNED
MR ANTHONY JOHN RILEY Dec 1967 British Secretary 2009-08-28 UNTIL 2010-03-01 RESIGNED
CHRISTOPHER EDWARD FRANCIS VAN DEN HEUVEL May 1962 Secretary 2006-07-18 UNTIL 2006-10-31 RESIGNED
MR MARK JONES Jan 1966 British Director 2005-05-31 UNTIL 2006-07-18 RESIGNED
MR ROBERT EARL BAKER British Director 1994-10-01 UNTIL 1998-11-30 RESIGNED
MR MARTIN ANTHONY BALAAM Sep 1968 British Director 2006-07-18 UNTIL 2009-04-28 RESIGNED
IAN DAVID BREWER Jul 1966 British Director 2005-04-29 UNTIL 2006-07-18 RESIGNED
SIMON CATTERICK Mar 1966 British Director 2003-01-28 UNTIL 2003-10-27 RESIGNED
DENIS CHIRGWIN Sep 1951 British Director 1998-09-01 UNTIL 1999-03-16 RESIGNED
MR PETER ADAM DAICHES DUBENS Sep 1966 British Director 2009-08-28 UNTIL 2011-10-20 RESIGNED
MR GAVIN PETER GRIGGS Apr 1971 British Director 2017-07-05 UNTIL 2017-10-31 RESIGNED
MR MICHAEL HANNA Jun 1948 British Director 2003-10-27 UNTIL 2005-02-17 RESIGNED
MR ANDREW PAUL SMITH May 1957 British Director 2004-03-29 UNTIL 2007-04-01 RESIGNED
MR GARETH ROBERT KIRKWOOD Apr 1963 British Director 2011-04-01 UNTIL 2012-04-12 RESIGNED
AIDAN THOMAS COUGHLAN Feb 1954 Irish Director RESIGNED
DAVID RAYMOND MCGINN Jan 1966 British Director 1999-09-06 UNTIL 2003-10-27 RESIGNED
MR JACOB JULIAN SYNETT Jan 1950 British Director 2004-02-01 UNTIL 2005-04-29 RESIGNED
MR GEOFFREY SPINK Apr 1949 British Director 2005-04-19 UNTIL 2005-04-29 RESIGNED
MICHAEL WILLIAM LIVERTON Sep 1967 British Director 1993-11-01 UNTIL 1999-09-08 RESIGNED
MR WILLIAM JOE SMITH Mar 1950 British Director RESIGNED
MR STEPHEN ALAN SMITH Nov 1963 British Director 2011-06-28 UNTIL 2019-02-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Giacom Limited 2021-03-12 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Digital Wholesale Solutions Holdings Limited 2019-07-12 - 2021-03-12 Nelson   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Daisy Intermediate Holdings Limited 2016-04-06 - 2019-07-12 Nelson   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRITHSDEN COPSE FRONTAGERS LIMITED BERKHAMSTED Active MICRO ENTITY 98000 - Residents property management
FENFONES COMMUNICATIONS LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
ECKOH UK LIMITED HEMEL HEMPSTEAD Active FULL 61900 - Other telecommunications activities
COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
ECKOH PROJECTS LIMITED HEMEL HEMPSTEAD Active DORMANT 73110 - Advertising agencies
ECKOH TECHNOLOGIES LIMITED HEMEL HEMPSTEAD Active DORMANT 74990 - Non-trading company
INTELLIPLUS GROUP LIMITED HEMEL HEMPSTEAD Active DORMANT 74990 - Non-trading company
NT INDEPENDENT NETWORKS LIMITED NOTTINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
NETWORK BUSINESS CALL LIMITED ENFIELD Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
INTELLIPLUS LIMITED HEMEL HEMPSTEAD Active DORMANT 61900 - Other telecommunications activities
ESSENTIAL NETWORK SOLUTIONS LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
UNITEL NETWORK SERVICES LIMITED BIRKENHEAD Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
MEDIUS NETWORKS LIMITED HEMEL HEMPSTEAD Active DORMANT 61900 - Other telecommunications activities
PERPETUAL PROPERTIES LTD BERKHAMSTED ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NETWORK BILLING SERVICES LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 61100 - Wired telecommunications activities
OPEN-LINK TECHNOLOGY LIMITED STRATFORD-UPON-AVON ENGLAND Active TOTAL EXEMPTION FULL 61100 - Wired telecommunications activities
BLIZZARD TELECOM LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 61100 - Wired telecommunications activities
IP MEDIA LIMITED HEMEL HEMPSTEAD ENGLAND Active MICRO ENTITY 66120 - Security and commodity contracts dealing activities
I-NET CONNECT LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NCC FARNBOROUGH COMPANY LONDON Active FULL 64910 - Financial leasing
NCC FARNBOROUGH INVESTMENTS LIMITED LONDON Active FULL 64302 - Activities of unit trusts
NCC FARNBOROUGH TRUSTEE LIMITED LONDON Active FULL 64301 - Activities of investment trusts
MUTANDERIS 534 LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
MY MHEALTH LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
MIRION TECHNOLOGIES (HOLDINGSUB1), LTD. LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MIRION TECHNOLOGIES (HOLDINGSUB2), LTD. LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MIRION TECHNOLOGIES (HOLDINGREP), LTD. LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MIRION TECHNOLOGIES (GLOBAL), LTD. LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ADDLESHAW GODDARD (GERMANY) LLP LONDON UNITED KINGDOM Active FULL None Supplied