GIGACLEAR LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Termination of appointment of Adam Spencer as a director on 2025-02-06

View Document

05/02/255 February 2025 Termination of appointment of James Christopher Mellish as a director on 2025-02-04

View Document

05/02/255 February 2025 Appointment of Mr Adam Spencer as a director on 2025-02-05

View Document

05/02/255 February 2025 Termination of appointment of Peter Bartholomew O'flaherty as a director on 2025-02-04

View Document

07/01/257 January 2025 Register inspection address has been changed from Neville Registrars Limited Neville House 18 Laurel Lane Halesowen B63 3DA United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

18/12/2418 December 2024 Termination of appointment of Stephen Keith James Nelson as a director on 2024-12-16

View Document

20/11/2420 November 2024 Appointment of Mr Hugo Martin Eales as a director on 2024-11-06

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Director's details changed for Mr Stephen Keith James Nelson on 2022-11-11

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

06/03/246 March 2024 Termination of appointment of Gareth John Williams as a director on 2024-02-28

View Document

06/03/246 March 2024 Termination of appointment of Ian Michael Wade as a director on 2024-02-28

View Document

06/03/246 March 2024 Appointment of Mr Nathan David Rundle as a director on 2024-02-14

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

19/12/2319 December 2023 Satisfaction of charge 074766170006 in full

View Document

19/12/2319 December 2023 Registration of charge 074766170007, created on 2023-12-14

View Document

19/12/2319 December 2023 Registration of charge 074766170008, created on 2023-12-14

View Document

01/11/231 November 2023 Appointment of Mr Peter Bartholomew O'flaherty as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr James Mellish as a director on 2023-11-01

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Notification of Gigaclear Midco Limited as a person with significant control on 2023-06-16

View Document

23/06/2323 June 2023 Notification of Gigaclear Topco Limited as a person with significant control on 2023-06-16

View Document

23/06/2323 June 2023 Cessation of Gigaclear Topco Limited as a person with significant control on 2023-06-16

View Document

23/06/2323 June 2023 Cessation of Infracapital (Gc) Slp Lp as a person with significant control on 2023-06-16

View Document

14/06/2314 June 2023 Satisfaction of charge 3 in full

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Memorandum and Articles of Association

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-09-12

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-05-11

View Document

23/06/2123 June 2021 Memorandum and Articles of Association

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

27/08/2027 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074766170006

View Document

23/03/2023 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074766170005

View Document

14/02/2014 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/12/2019

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074766170005

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEITH JAMES NELSON / 05/09/2019

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE ARMANINI / 05/09/2019

View Document

30/08/1930 August 2019 ALTER ARTICLES 16/08/2019

View Document

30/08/1930 August 2019 ARTICLES OF ASSOCIATION

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR ANTHONY JAMES MOONEY

View Document

28/06/1928 June 2019 28/06/19 STATEMENT OF CAPITAL GBP 1030711.14

View Document

22/05/1922 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 975711.14

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR ANDREW MATTHEWS

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCGREGOR

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD MINSHULL

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR IAN MICHAEL WADE

View Document

01/03/191 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 920711.14

View Document

20/02/1920 February 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/02/1920 February 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/02/1920 February 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

20/02/1920 February 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-02-12

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SMYTH

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED GARETH JOHN WILLIAMS

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / INFRACAPITAL (GC) GP LIMITED / 13/04/2018

View Document

07/11/187 November 2018 19/10/18 STATEMENT OF CAPITAL GBP 818211.14

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM WINDRUSH COURT ABINGDON OXON OX14 1SY

View Document

17/08/1817 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1817 August 2018 02/08/18 STATEMENT OF CAPITAL GBP 768980.37

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARE

View Document

15/06/1815 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE INNES KER

View Document

24/05/1824 May 2018 02/05/18 STATEMENT OF CAPITAL GBP 719749.6

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRETT SHEPHERD

View Document

26/04/1826 April 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/02/1827 February 2018 19/02/18 STATEMENT OF CAPITAL GBP 675619.14

View Document

30/01/1830 January 2018 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

30/01/1830 January 2018 REDUCTION OF SHARE PREMIUM

View Document

30/01/1830 January 2018 30/01/18 STATEMENT OF CAPITAL GBP 626388.37

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR DAVID ALASTAIR SMYTH

View Document

16/01/1816 January 2018 SHARE PREMIUM A/C BE CANCELLED 19/12/2017

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

13/11/1713 November 2017 17/10/17 STATEMENT OF CAPITAL GBP 626388.37

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR MASSIMO PRELZ OLTRAMONTI

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MS KATHERINE CHRISTINA MARY INNES KER

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED BRETT SHEPHERD

View Document

26/05/1726 May 2017 04/05/17 STATEMENT OF CAPITAL GBP 432920.71

View Document

26/05/1726 May 2017 04/05/17 STATEMENT OF CAPITAL GBP 625623.04

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR MICHELE ARMANINI

View Document

19/05/1719 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/178 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM EDWARD HARE / 07/02/2011

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MCGREGOR / 31/08/2014

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM EDWARD HARE / 31/08/2014

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BULLOCK

View Document

30/09/1630 September 2016 30/09/16 STATEMENT OF CAPITAL GBP 428104.71

View Document

21/04/1621 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 426196.05

View Document

31/03/1631 March 2016 ADOPT ARTICLES 17/03/2016

View Document

30/03/1630 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/168 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 17/12/15 STATEMENT OF CAPITAL GBP 337307.17

View Document

23/12/1523 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/08/1528 August 2015 AUDITOR'S RESIGNATION

View Document

23/06/1523 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM HITCHING COURT ABINGDON OXFORDSHIRE OX14 1RG

View Document

29/05/1529 May 2015 07/05/15 STATEMENT OF CAPITAL GBP 262061.17

View Document

13/05/1513 May 2015 INFRACAPITAL (GC) INVESTMENT AGREEMENT APPROVED 28/04/2015

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR STEPHEN KEITH JAMES NELSON

View Document

17/03/1517 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES BULLOCK / 01/03/2015

View Document

05/03/155 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 170253.25

View Document

03/03/153 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/152 March 2015 ADOPT ARTICLES 30/01/2015

View Document

24/02/1524 February 2015 03/02/15 STATEMENT OF CAPITAL GBP 170100.26

View Document

21/01/1521 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 163038.11

View Document

13/01/1513 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/159 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/01/159 January 2015 SAIL ADDRESS CREATED

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO GIOVANNI PRELZ OLTRAMONTI / 08/09/2014

View Document

16/10/1416 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1416 October 2014 29/09/14 STATEMENT OF CAPITAL GBP 140880.27

View Document

16/10/1416 October 2014 CONSOLIDATION 29/09/14

View Document

09/09/149 September 2014 BALANCE SHEET

View Document

09/09/149 September 2014 REREG PRI TO PLC; RES02 PASS DATE:09/09/2014

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN WAKEFIELD

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BANKS

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FROST

View Document

09/09/149 September 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

09/09/149 September 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/09/149 September 2014 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/09/149 September 2014 AUDITORS' REPORT

View Document

09/09/149 September 2014 AUDITORS' STATEMENT

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM THE GREAT BARN OXFORD ROAD OLD CHALFORD CHIPPING NORTON OXFORDSHIRE OX7 5QR

View Document

03/09/143 September 2014 22/07/14 STATEMENT OF CAPITAL GBP 140880.264

View Document

03/09/143 September 2014 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

20/08/1420 August 2014 CONSOLIDATION 22/07/14

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO GIOVANNI PREZZ OLTRAMONTI / 30/06/2014

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED SIMON MARK BANKS

View Document

28/07/1428 July 2014 SOLVENCY STATEMENT DATED 07/07/14

View Document

28/07/1428 July 2014 CANCELLATION OF SHARE PREMIUM ACCOUNT 22/07/2014

View Document

28/07/1428 July 2014 28/07/14 STATEMENT OF CAPITAL GBP 140880.264

View Document

28/07/1428 July 2014 STATEMENT BY DIRECTORS

View Document

15/07/1415 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 ADOPT ARTICLES 30/06/2014

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MASSIMO GIOVANNI PREZZ OLTRAMONTI

View Document

04/07/144 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 3436.104

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR CHARLES STUART MCGREGOR

View Document

08/05/148 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 2349.146

View Document

30/04/1430 April 2014 17/04/14 STATEMENT OF CAPITAL GBP 2331.146

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR SIMON CHARLES BULLOCK

View Document

17/04/1417 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 1957.222

View Document

15/04/1415 April 2014 26/03/14 STATEMENT OF CAPITAL GBP 1844.983

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR EDWARD PETER MINSHULL

View Document

17/01/1417 January 2014 11/09/13 STATEMENT OF CAPITAL GBP 1400.516

View Document

17/01/1417 January 2014 27/09/13 STATEMENT OF CAPITAL GBP 1593.991

View Document

17/01/1417 January 2014 11/10/13 STATEMENT OF CAPITAL GBP 1600.991

View Document

17/01/1417 January 2014 24/12/13 STATEMENT OF CAPITAL GBP 1747.725

View Document

17/01/1417 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 1741.205

View Document

14/01/1414 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTER KARLSSON

View Document

20/09/1320 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074766170004

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074766170004

View Document

29/08/1329 August 2013 03/05/13 STATEMENT OF CAPITAL GBP 1246.172

View Document

29/08/1329 August 2013 21/04/13 STATEMENT OF CAPITAL GBP 1227.022

View Document

17/05/1317 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 ADOPT ARTICLES 16/11/2012

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED JONATHAN FROST

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/12/127 December 2012 21/11/12 STATEMENT OF CAPITAL GBP 1216.15

View Document

07/12/127 December 2012 DIRECTOR APPOINTED IAN WAKEFIELD

View Document

06/12/126 December 2012 21/11/12 STATEMENT OF CAPITAL GBP 1205.280

View Document

30/11/1230 November 2012 15/11/12 STATEMENT OF CAPITAL GBP 849.00

View Document

30/11/1230 November 2012 SUB-DIVISION 15/11/12

View Document

30/11/1230 November 2012 15/11/12 STATEMENT OF CAPITAL GBP 1113.75

View Document

28/11/1228 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH GIBSON

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED CHRISTER KARL IVAR KARLSSON

View Document

19/04/1219 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/125 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/06/112 June 2011 ADOPT ARTICLES 22/04/2011

View Document

02/06/112 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/112 June 2011 11/05/11 STATEMENT OF CAPITAL GBP 100

View Document

02/06/112 June 2011 DIRECTOR APPOINTED KEITH JAMES GIBSON

View Document

02/06/112 June 2011 22/04/11 STATEMENT OF CAPITAL GBP 90

View Document

22/12/1022 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information