Gioma (Uk) Limited

DataGardener
gioma (uk) limited
live
Large Enterprise

Gioma (uk) Limited

02513775Private Limited With Share Capital

13 Hanover Square, London, W1S1HN
Incorporated

20/06/1990

Company Age

35 years

Directors

2

Employees

1,034

SIC Code

56101

Risk

low risk

Company Overview

Registration, classification & business activity

Gioma (uk) Limited (02513775) is a private limited with share capital incorporated on 20/06/1990 (35 years old) and registered in london, W1S1HN. The company operates under SIC code 56101 and is classified as Large Enterprise.

Gioma (uk) limited is a restaurants company based out of fourth floor 7-9 swallow street, london, united kingdom.

Private Limited With Share Capital
SIC: 56101
Large Enterprise
Incorporated 20/06/1990
W1S1HN
1,034 employees

Financial Overview

Total Assets

£42.01M

Liabilities

£33.34M

Net Assets

£8.67M

Turnover

£68.48M

Cash

£2.60M

Key Metrics

1,034

Employees

2

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

18

Registered

1

Outstanding

0

Part Satisfied

17

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:07-01-2025
Legacy
Category:Capital
Date:07-01-2025
Legacy
Category:Insolvency
Date:07-01-2025
Resolution
Category:Resolution
Date:07-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2025
Capital Allotment Shares
Category:Capital
Date:18-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2023
Accounts With Accounts Type Full
Category:Accounts
Date:22-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2020
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:28-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:22-11-2019
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:02-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2018
Liquidation In Administration End Of Administration
Category:Insolvency
Date:06-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:01-10-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:28-09-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:15-09-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2018
Memorandum Articles
Category:Incorporation
Date:04-07-2018
Resolution
Category:Resolution
Date:04-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:24-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-05-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:05-11-2013
Termination Director Company With Name
Category:Officers
Date:05-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-11-2013
Termination Secretary Company With Name
Category:Officers
Date:05-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2012
Legacy
Category:Mortgage
Date:10-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2011
Change Sail Address Company
Category:Address
Date:13-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2010

Import / Export

Imports
12 Months1
60 Months18
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date27/09/2025
Latest Accounts29/12/2024

Trading Addresses

125 Chancery Lane, London, WC2A1PU
13 Hanover Square, London, W1S1HNRegistered
19 Swallow Street, London, W1B4DJ
27-29 Swallow Street, London, W1B4QR
29 Westferry Circus, London, E148RR

Contact