About

Registered Number: 07857508
Date of Incorporation: 23/11/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: 100 Gray's Inn Road, Fourth Floor, London, WC1X 8AL,

 

Having been setup in 2011, Gigantic Holdings Ltd have registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as Ince, Gary Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
INCE, Gary Anthony 16 December 2019 - 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 06 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 January 2020
RESOLUTIONS - N/A 09 January 2020
AP03 - Appointment of secretary 18 December 2019
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
PSC02 - N/A 18 December 2019
PSC07 - N/A 18 December 2019
PSC07 - N/A 18 December 2019
AD01 - Change of registered office address 18 December 2019
CS01 - N/A 25 November 2019
MR04 - N/A 16 August 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 12 July 2017
AD01 - Change of registered office address 28 November 2016
AD01 - Change of registered office address 28 November 2016
CH01 - Change of particulars for director 28 November 2016
CH01 - Change of particulars for director 28 November 2016
CS01 - N/A 28 November 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 23 July 2013
AD01 - Change of registered office address 01 May 2013
AR01 - Annual Return 30 November 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
RESOLUTIONS - N/A 23 February 2012
AD01 - Change of registered office address 23 February 2012
AA01 - Change of accounting reference date 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
TM02 - Termination of appointment of secretary 23 February 2012
SH01 - Return of Allotment of shares 23 February 2012
CERTNM - Change of name certificate 21 February 2012
CONNOT - N/A 21 February 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
NEWINC - New incorporation documents 23 November 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.