GIACOM MIDCO 2 LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Andrew Kenneth Boland as a director on 2025-05-30

View Document

18/07/2518 July 2025 NewAppointment of Mr. Craig Barry Lovelace as a director on 2025-06-02

View Document

14/02/2514 February 2025 Full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Appointment of Stephanie Allen as a secretary on 2024-11-25

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

28/05/2428 May 2024 Full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

13/07/2313 July 2023 Change of details for Panther Midco 1 Limited as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Certificate of change of name

View Document

17/03/2317 March 2023 Full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

11/05/2211 May 2022 Change of details for Panther Midco 1 Limited as a person with significant control on 2022-05-04

View Document

06/05/226 May 2022 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE

View Document

06/05/226 May 2022 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE

View Document

04/05/224 May 2022 Registered office address changed from Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 2022-05-04

View Document

21/12/2121 December 2021 Appointment of Mr Andrew Kenneth Boland as a director on 2021-11-03

View Document

21/12/2121 December 2021 Termination of appointment of Timothy Paul Righton as a director on 2021-11-03

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

12/05/2112 May 2021 PSC'S CHANGE OF PARTICULARS / PANTHER MIDCO 1 LIMITED / 13/04/2021

View Document

26/04/2126 April 2021 ADOPT ARTICLES 31/03/2021

View Document

26/04/2126 April 2021 ARTICLES OF ASSOCIATION

View Document

13/04/2113 April 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID WHILEMAN

View Document

13/04/2113 April 2021 CURREXT FROM 30/11/2021 TO 31/03/2022

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM 47 QUEEN ANNE STREET LONDON W1G 9JG ENGLAND

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED TIMOTHY PAUL RIGHTON

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MR TERENCE JOHN O'BRIEN

View Document

13/04/2113 April 2021 APPOINTMENT TERMINATED, DIRECTOR EDWARD LYNCH

View Document

01/03/211 March 2021 ADOPT ARTICLES 23/12/2020

View Document

01/03/211 March 2021 ARTICLES OF ASSOCIATION

View Document

12/01/2112 January 2021 SECOND FILING OF AP01 FOR EDWARD JOHN LYNCH

View Document

12/01/2112 January 2021 SECOND FILING OF AP01 FOR DAVID ALAN WHILEMAN

View Document

24/12/2024 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129945700001

View Document

21/12/2021 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANTHER MIDCO 1 LIMITED

View Document

21/12/2021 December 2020 CESSATION OF TRAVERS SMITH SECRETARIES LIMITED AS A PSC

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YATES

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR DAVID ALAN WHILEMAN

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR EDWARD JOHN LYNCH

View Document

18/12/2018 December 2020 COMPANY NAME CHANGED DE FACTO 2284 LIMITED CERTIFICATE ISSUED ON 18/12/20

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

03/11/203 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company