Giram Holdings Uk Limited

DataGardener
live
Small

Giram Holdings Uk Limited

08042585Private Limited With Share Capital

72-76 Harvey Drive, John Wilson Business Park, Whitstable, CT53QT
Incorporated

24/04/2012

Company Age

14 years

Directors

2

Employees

29

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Giram Holdings Uk Limited (08042585) is a private limited with share capital incorporated on 24/04/2012 (14 years old) and registered in whitstable, CT53QT. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Small
Incorporated 24/04/2012
CT53QT
29 employees

Financial Overview

Total Assets

£7.30M

Liabilities

£2.70M

Net Assets

£4.60M

Turnover

£12.83M

Cash

£2.51M

Key Metrics

29

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

59
Accounts With Accounts Type Group
Category:Accounts
Date:16-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2025
Accounts With Accounts Type Group
Category:Accounts
Date:11-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2024
Accounts With Accounts Type Group
Category:Accounts
Date:08-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:15-07-2022
Memorandum Articles
Category:Incorporation
Date:17-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2022
Resolution
Category:Resolution
Date:13-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:23-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:18-03-2021
Capital Allotment Shares
Category:Capital
Date:19-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2020
Accounts With Accounts Type Small
Category:Accounts
Date:27-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:29-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:25-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Accounts With Accounts Type Small
Category:Accounts
Date:24-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2016
Resolution
Category:Resolution
Date:02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2016
Capital Allotment Shares
Category:Capital
Date:08-01-2016
Resolution
Category:Resolution
Date:08-01-2016
Capital Alter Shares Subdivision
Category:Capital
Date:08-01-2016
Resolution
Category:Resolution
Date:08-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2013
Termination Secretary Company With Name
Category:Officers
Date:22-04-2013
Capital Allotment Shares
Category:Capital
Date:19-02-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-05-2012
Capital Allotment Shares
Category:Capital
Date:11-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-05-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:04-05-2012
Termination Director Company With Name
Category:Officers
Date:26-04-2012
Incorporation Company
Category:Incorporation
Date:24-04-2012

Risk Assessment

very low risk

International Score

Accounts

Typegroup
Due Date30/09/2026
Filing Date14/05/2025
Latest Accounts31/12/2024

Trading Addresses

72-76 Harvey Drive, John Wilson Business Park, Whitstable, Kent Ct5 3Qt, CT53QTRegistered

Related Companies

1

Contact

01227773035
72-76 Harvey Drive, John Wilson Business Park, Whitstable, CT53QT