About

Registered Number: 07476617
Date of Incorporation: 22/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: Building One, Wyndyke Furlong, Abingdon, Oxfordshire, OX14 1UQ,

 

Founded in 2010, Gigaclear Ltd have registered office in Abingdon, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 9 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPBURN, James William Frankland 22 September 2020 - 1
MATTHEWS, Andrew 16 April 2019 - 1
MOONEY, Anthony James 16 July 2019 - 1
WADE, Ian Michael 13 March 2019 - 1
BANKS, Simon Mark 01 August 2014 08 September 2014 1
FROST, Jonathan 23 November 2012 08 September 2014 1
GIBSON, Keith James 12 May 2011 27 January 2012 1
HARE, Matthew William Edward 22 December 2010 18 June 2018 1
SHEPHERD, Brett 01 August 2017 04 May 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
TM01 - Termination of appointment of director 23 September 2020
AA - Annual Accounts 27 August 2020
MR01 - N/A 30 March 2020
MR04 - N/A 23 March 2020
RP04CS01 - N/A 14 February 2020
CS01 - N/A 28 January 2020
MR01 - N/A 11 September 2019
CH01 - Change of particulars for director 05 September 2019
CH01 - Change of particulars for director 05 September 2019
RESOLUTIONS - N/A 30 August 2019
MA - Memorandum and Articles 30 August 2019
AP01 - Appointment of director 16 July 2019
SH01 - Return of Allotment of shares 28 June 2019
AA - Annual Accounts 22 May 2019
SH01 - Return of Allotment of shares 01 May 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM02 - Termination of appointment of secretary 03 April 2019
AP01 - Appointment of director 15 March 2019
SH01 - Return of Allotment of shares 01 March 2019
RESOLUTIONS - N/A 20 February 2019
MAR - Memorandum and Articles - used in re-registration 20 February 2019
CERT10 - Re-registration of a company from public to private 20 February 2019
RR02 - Application by a public company for re-registration as a private limited company 20 February 2019
TM01 - Termination of appointment of director 15 February 2019
AP01 - Appointment of director 11 February 2019
CS01 - N/A 04 February 2019
PSC05 - N/A 14 January 2019
SH01 - Return of Allotment of shares 07 November 2018
AD01 - Change of registered office address 02 November 2018
RESOLUTIONS - N/A 17 August 2018
SH01 - Return of Allotment of shares 17 August 2018
SH08 - Notice of name or other designation of class of shares 03 July 2018
TM01 - Termination of appointment of director 26 June 2018
AA - Annual Accounts 15 June 2018
TM01 - Termination of appointment of director 04 June 2018
SH01 - Return of Allotment of shares 24 May 2018
TM01 - Termination of appointment of director 22 May 2018
RESOLUTIONS - N/A 26 April 2018
SH01 - Return of Allotment of shares 27 February 2018
SH19 - Statement of capital 30 January 2018
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 30 January 2018
OC138 - Order of Court 30 January 2018
AP01 - Appointment of director 29 January 2018
RESOLUTIONS - N/A 16 January 2018
CS01 - N/A 15 January 2018
SH01 - Return of Allotment of shares 13 November 2017
TM01 - Termination of appointment of director 23 August 2017
AP01 - Appointment of director 22 August 2017
AP01 - Appointment of director 22 August 2017
SH01 - Return of Allotment of shares 26 May 2017
SH01 - Return of Allotment of shares 26 May 2017
AP01 - Appointment of director 24 May 2017
RESOLUTIONS - N/A 19 May 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 18 January 2017
CH01 - Change of particulars for director 22 December 2016
CH01 - Change of particulars for director 22 December 2016
CH01 - Change of particulars for director 22 December 2016
TM01 - Termination of appointment of director 12 October 2016
SH01 - Return of Allotment of shares 30 September 2016
SH01 - Return of Allotment of shares 21 April 2016
RESOLUTIONS - N/A 31 March 2016
RESOLUTIONS - N/A 30 March 2016
AA - Annual Accounts 08 March 2016
SH01 - Return of Allotment of shares 14 January 2016
AR01 - Annual Return 23 December 2015
MR04 - N/A 02 October 2015
AUD - Auditor's letter of resignation 28 August 2015
RESOLUTIONS - N/A 23 June 2015
AD01 - Change of registered office address 22 June 2015
SH01 - Return of Allotment of shares 29 May 2015
RESOLUTIONS - N/A 13 May 2015
AP01 - Appointment of director 07 May 2015
AA - Annual Accounts 17 March 2015
CH01 - Change of particulars for director 11 March 2015
SH01 - Return of Allotment of shares 05 March 2015
RESOLUTIONS - N/A 03 March 2015
RESOLUTIONS - N/A 02 March 2015
SH01 - Return of Allotment of shares 24 February 2015
AR01 - Annual Return 21 January 2015
SH01 - Return of Allotment of shares 20 January 2015
RESOLUTIONS - N/A 13 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2015
CH01 - Change of particulars for director 30 December 2014
RESOLUTIONS - N/A 16 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 October 2014
SH01 - Return of Allotment of shares 16 October 2014
RESOLUTIONS - N/A 09 September 2014
MAR - Memorandum and Articles - used in re-registration 09 September 2014
BS - Balance sheet 09 September 2014
AUDR - Auditor's report 09 September 2014
AUDS - Auditor's statement 09 September 2014
CERT5 - Re-registration of a company from private to public 09 September 2014
RR01 - Application by a private company for re-registration as a public company 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
AD01 - Change of registered office address 08 September 2014
AP04 - Appointment of corporate secretary 03 September 2014
SH01 - Return of Allotment of shares 03 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 August 2014
CH01 - Change of particulars for director 14 August 2014
AP01 - Appointment of director 13 August 2014
RESOLUTIONS - N/A 28 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 July 2014
SH19 - Statement of capital 28 July 2014
CAP-SS - N/A 28 July 2014
AA - Annual Accounts 15 July 2014
RESOLUTIONS - N/A 14 July 2014
AP01 - Appointment of director 08 July 2014
SH01 - Return of Allotment of shares 04 July 2014
AP01 - Appointment of director 10 June 2014
SH01 - Return of Allotment of shares 08 May 2014
SH01 - Return of Allotment of shares 30 April 2014
AP01 - Appointment of director 24 April 2014
SH01 - Return of Allotment of shares 17 April 2014
SH01 - Return of Allotment of shares 15 April 2014
AP01 - Appointment of director 24 February 2014
SH01 - Return of Allotment of shares 17 January 2014
SH01 - Return of Allotment of shares 17 January 2014
SH01 - Return of Allotment of shares 17 January 2014
SH01 - Return of Allotment of shares 17 January 2014
SH01 - Return of Allotment of shares 17 January 2014
AR01 - Annual Return 14 January 2014
TM01 - Termination of appointment of director 10 January 2014
MR04 - N/A 20 September 2013
MR01 - N/A 11 September 2013
SH01 - Return of Allotment of shares 29 August 2013
SH01 - Return of Allotment of shares 29 August 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 21 January 2013
RESOLUTIONS - N/A 14 January 2013
AP01 - Appointment of director 10 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
AP01 - Appointment of director 07 December 2012
SH01 - Return of Allotment of shares 07 December 2012
SH01 - Return of Allotment of shares 06 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 November 2012
SH01 - Return of Allotment of shares 30 November 2012
SH01 - Return of Allotment of shares 30 November 2012
MG01 - Particulars of a mortgage or charge 28 November 2012
AA - Annual Accounts 08 August 2012
RESOLUTIONS - N/A 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
AR01 - Annual Return 05 January 2012
MG01 - Particulars of a mortgage or charge 03 November 2011
RESOLUTIONS - N/A 02 June 2011
SH01 - Return of Allotment of shares 02 June 2011
SH01 - Return of Allotment of shares 02 June 2011
AP01 - Appointment of director 02 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
NEWINC - New incorporation documents 22 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2020 Outstanding

N/A

A registered charge 06 September 2019 Fully Satisfied

N/A

A registered charge 22 August 2013 Fully Satisfied

N/A

Security deed 14 November 2012 Outstanding

N/A

Debenture 28 October 2011 Fully Satisfied

N/A

Debenture 20 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.