Established in 1993, Giram Uk Ltd has its registered office in Whitstable, Kent, it's status in the Companies House registry is set to "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYNTON, Julie | 28 June 2016 | - | 1 |
CUMMING, Robert Andrew | 13 July 2012 | - | 1 |
GIRARDIN, Jean Marc | 13 July 1993 | - | 1 |
GIRARDIN, Patrick Sylvain | 28 June 2016 | - | 1 |
GIRARDIN, Eric | 01 March 2007 | 28 June 2016 | 1 |
GIRARDIN, Sylvain | 03 December 2004 | 19 June 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SARGENT, John Roy | 01 March 2007 | 31 December 2012 | 1 |
SIMMONDS, Irene Beate, Dr | 03 December 2004 | 31 October 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 October 2020 | |
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 30 August 2018 | |
CS01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 25 August 2017 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 24 August 2016 | |
CS01 - N/A | 12 July 2016 | |
AP01 - Appointment of director | 04 July 2016 | |
AP01 - Appointment of director | 04 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 10 August 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 08 August 2013 | |
MR01 - N/A | 31 July 2013 | |
TM02 - Termination of appointment of secretary | 12 March 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AP01 - Appointment of director | 13 July 2012 | |
TM01 - Termination of appointment of director | 07 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AA - Annual Accounts | 27 September 2009 | |
363a - Annual Return | 05 August 2009 | |
395 - Particulars of a mortgage or charge | 25 March 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 11 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 August 2008 | |
287 - Change in situation or address of Registered Office | 11 August 2008 | |
353 - Register of members | 11 August 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363s - Annual Return | 18 August 2007 | |
288b - Notice of resignation of directors or secretaries | 30 March 2007 | |
288a - Notice of appointment of directors or secretaries | 29 March 2007 | |
288a - Notice of appointment of directors or secretaries | 29 March 2007 | |
395 - Particulars of a mortgage or charge | 11 October 2006 | |
AA - Annual Accounts | 06 October 2006 | |
288b - Notice of resignation of directors or secretaries | 03 October 2006 | |
363s - Annual Return | 14 August 2006 | |
395 - Particulars of a mortgage or charge | 26 May 2006 | |
288b - Notice of resignation of directors or secretaries | 01 December 2005 | |
363s - Annual Return | 16 August 2005 | |
AA - Annual Accounts | 09 August 2005 | |
288a - Notice of appointment of directors or secretaries | 21 December 2004 | |
288a - Notice of appointment of directors or secretaries | 21 December 2004 | |
AA - Annual Accounts | 07 September 2004 | |
363s - Annual Return | 20 July 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
363s - Annual Return | 20 August 2003 | |
AA - Annual Accounts | 13 August 2003 | |
AA - Annual Accounts | 15 October 2002 | |
363s - Annual Return | 30 August 2002 | |
AA - Annual Accounts | 18 September 2001 | |
363s - Annual Return | 29 August 2001 | |
AA - Annual Accounts | 14 August 2000 | |
363s - Annual Return | 10 August 2000 | |
AA - Annual Accounts | 15 October 1999 | |
363s - Annual Return | 28 July 1999 | |
287 - Change in situation or address of Registered Office | 30 October 1998 | |
AA - Annual Accounts | 19 October 1998 | |
363s - Annual Return | 27 August 1998 | |
AA - Annual Accounts | 12 October 1997 | |
363s - Annual Return | 13 August 1997 | |
AA - Annual Accounts | 29 October 1996 | |
363s - Annual Return | 07 August 1996 | |
363s - Annual Return | 09 August 1995 | |
AA - Annual Accounts | 28 June 1995 | |
363s - Annual Return | 09 August 1994 | |
287 - Change in situation or address of Registered Office | 30 March 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 February 1994 | |
288 - N/A | 20 October 1993 | |
288 - N/A | 07 October 1993 | |
288 - N/A | 03 August 1993 | |
288 - N/A | 03 August 1993 | |
NEWINC - New incorporation documents | 13 July 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 July 2013 | Outstanding |
N/A |
Legal charge | 13 March 2009 | Fully Satisfied |
N/A |
Debenture | 20 September 2006 | Outstanding |
N/A |
Legal charge | 17 May 2006 | Fully Satisfied |
N/A |
Legal charge | 16 June 2004 | Fully Satisfied |
N/A |