Company Information for GIUMAN LTD
10 ELLESMERE ROAD, SHEFFIELD, S4 7JB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
GIUMAN LTD | |
Legal Registered Office | |
10 ELLESMERE ROAD SHEFFIELD S4 7JB Other companies in EC3V | |
Company Number | 07153694 | |
---|---|---|
Company ID Number | 07153694 | |
Date formed | 2010-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-06 15:10:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANASTASIA SECRETARIAT SERVICES LTD |
||
ANDREA CONFENTE |
||
CONFENTE MARIO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RENOVATIO SECRETARIES LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PCMI EUROPE LIMITED | Company Secretary | 2018-07-03 | CURRENT | 2018-06-08 | Active | |
AHG HOTEL & RESORT LTD | Company Secretary | 2018-05-12 | CURRENT | 2018-05-12 | Active | |
MIEL LTD | Company Secretary | 2018-05-12 | CURRENT | 2018-05-12 | Active | |
GRUPPO MASTROTTO UK LIMITED | Company Secretary | 2018-05-09 | CURRENT | 2017-06-13 | Active | |
CONNECTICA ADVERTISING LTD | Company Secretary | 2018-03-27 | CURRENT | 2018-03-27 | Active - Proposal to Strike off | |
GBR04 LTD | Company Secretary | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
PRE GEL UK LTD | Company Secretary | 2018-03-10 | CURRENT | 2018-03-10 | Active | |
UNIQUON LTD | Company Secretary | 2018-03-07 | CURRENT | 2015-10-02 | Active | |
INVESTUP EQUITY CROWDFUNDING LTD | Company Secretary | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
KALTON LTD | Company Secretary | 2018-02-15 | CURRENT | 2016-01-06 | Active - Proposal to Strike off | |
LEM3 LTD | Company Secretary | 2018-01-10 | CURRENT | 2018-01-10 | Liquidation | |
FINCOMIT 25 LTD | Company Secretary | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
22 ROUTES LTD | Company Secretary | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
MAYLEAVE LTD | Company Secretary | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
SERVICE TOGETHER LTD | Company Secretary | 2017-03-03 | CURRENT | 2015-06-03 | Active | |
SOSPELL LTD | Company Secretary | 2017-02-24 | CURRENT | 2017-02-24 | Active - Proposal to Strike off | |
SPARKLE TECHNOLOGY LTD | Company Secretary | 2017-02-23 | CURRENT | 2017-02-23 | Active | |
GENESI DEVELOPMENT LTD | Company Secretary | 2017-01-05 | CURRENT | 2015-09-10 | Active | |
ELLE CONSULTING LTD | Company Secretary | 2016-12-16 | CURRENT | 2016-12-16 | Active - Proposal to Strike off | |
GAMIRI LTD | Company Secretary | 2016-12-15 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
ZEETLY LTD | Company Secretary | 2016-11-30 | CURRENT | 2016-11-30 | Active - Proposal to Strike off | |
AT INVEST ADVISOR LTD | Company Secretary | 2016-11-03 | CURRENT | 2016-09-17 | Active | |
DOUBLE SEA LTD | Company Secretary | 2016-06-23 | CURRENT | 2016-06-23 | Dissolved 2017-06-27 | |
NINETEEN FIFTYSIX LTD | Company Secretary | 2016-06-21 | CURRENT | 2016-06-21 | Active - Proposal to Strike off | |
UNIVERSA ONE LIMITED | Company Secretary | 2016-05-24 | CURRENT | 2003-11-13 | Active - Proposal to Strike off | |
AMINGST LTD | Company Secretary | 2016-05-19 | CURRENT | 2016-05-19 | Active - Proposal to Strike off | |
IATECH LTD | Company Secretary | 2016-05-18 | CURRENT | 2016-05-18 | Active - Proposal to Strike off | |
PROSTRY LTD | Company Secretary | 2016-04-29 | CURRENT | 2016-04-29 | Active - Proposal to Strike off | |
BERCON HOLDING LTD | Company Secretary | 2016-04-29 | CURRENT | 2016-04-29 | Active - Proposal to Strike off | |
ATELIERONWEB LTD | Company Secretary | 2016-04-27 | CURRENT | 2016-04-27 | Active - Proposal to Strike off | |
SAINT GEORGE 23 LTD | Company Secretary | 2016-04-24 | CURRENT | 2016-04-24 | Active | |
ASCHERI ACADEMY LTD | Company Secretary | 2016-04-21 | CURRENT | 2016-04-21 | Active | |
CIBIAMO UK LTD | Company Secretary | 2016-02-22 | CURRENT | 2010-10-20 | Active | |
TUTTOSPORT - PRO SPORT LTD | Company Secretary | 2016-02-19 | CURRENT | 1997-12-16 | Active | |
REEF 11 LTD | Company Secretary | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
VANITY INVESTMENTS LIMITED | Company Secretary | 2016-01-29 | CURRENT | 2004-02-26 | Active | |
CARTHORSE LIMITED | Company Secretary | 2016-01-26 | CURRENT | 2012-04-24 | Active - Proposal to Strike off | |
REKKIG LIMITED | Company Secretary | 2016-01-26 | CURRENT | 2013-09-04 | Dissolved 2018-07-10 | |
RJ 32 LTD | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
PARS 32 LTD | Company Secretary | 2016-01-19 | CURRENT | 2016-01-19 | Active - Proposal to Strike off | |
F.INCO.O LIMITED | Company Secretary | 2016-01-13 | CURRENT | 2015-11-13 | Dissolved 2017-04-04 | |
MYOXE LTD | Company Secretary | 2016-01-13 | CURRENT | 2016-01-13 | Active - Proposal to Strike off | |
BRICK AND STONE LTD | Company Secretary | 2016-01-08 | CURRENT | 2016-01-08 | Active - Proposal to Strike off | |
NEXT TRADE ASSET MANAGEMENT LTD | Company Secretary | 2015-11-23 | CURRENT | 2015-11-23 | Dissolved 2018-01-09 | |
ARAGUS ART LTD | Company Secretary | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
ICR SPRINT COATING UK LTD | Company Secretary | 2015-10-06 | CURRENT | 2015-10-06 | Active - Proposal to Strike off | |
NINE & NINE CONSULTING LTD | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Dissolved 2017-09-19 | |
AQUARIUS 25 LTD | Company Secretary | 2015-08-10 | CURRENT | 2015-08-10 | Active | |
ARGURO LTD | Company Secretary | 2015-08-10 | CURRENT | 2015-08-10 | Active - Proposal to Strike off | |
GEMINI & GEMINI LTD | Company Secretary | 2015-08-08 | CURRENT | 2015-08-08 | Active - Proposal to Strike off | |
ONESHOT-THAIBOXINGGEAR LTD | Company Secretary | 2015-08-03 | CURRENT | 2015-08-03 | Active - Proposal to Strike off | |
TOOGAINS LIMITED | Company Secretary | 2015-07-17 | CURRENT | 2014-03-04 | Dissolved 2017-06-27 | |
EXITONE INTERNATIONAL LTD | Company Secretary | 2015-06-26 | CURRENT | 2015-06-26 | Active - Proposal to Strike off | |
TWINTER LTD | Company Secretary | 2015-06-16 | CURRENT | 2013-04-05 | Active | |
GEORGE CINQ CONSULTANCY LTD | Company Secretary | 2015-05-08 | CURRENT | 2012-07-25 | Active - Proposal to Strike off | |
HORIZONTE REAL ESTATE LTD | Company Secretary | 2015-04-17 | CURRENT | 2013-01-18 | Active - Proposal to Strike off | |
EMOZIONI ITALIANE LTD | Company Secretary | 2015-04-16 | CURRENT | 2014-05-21 | Dissolved 2016-05-31 | |
OSTITALY LTD | Company Secretary | 2015-04-16 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
BLUE SPRINGS HOLDINGS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2007-04-24 | Active | |
GLASCO LTD | Company Secretary | 2015-03-17 | CURRENT | 2015-03-17 | Active - Proposal to Strike off | |
ENTERTAINMENT & CO. LTD | Company Secretary | 2015-03-10 | CURRENT | 2008-05-07 | Active | |
SHOWING & CO. LTD | Company Secretary | 2015-03-03 | CURRENT | 2008-06-09 | Active | |
GIANO LTD | Company Secretary | 2015-01-15 | CURRENT | 2015-01-15 | Active - Proposal to Strike off | |
LANFUR LTD | Company Secretary | 2015-01-15 | CURRENT | 2015-01-15 | Active - Proposal to Strike off | |
IRON TWO LTD | Company Secretary | 2015-01-14 | CURRENT | 2015-01-14 | Dissolved 2017-01-24 | |
LIGHTNO LTD | Company Secretary | 2015-01-14 | CURRENT | 2015-01-14 | Active - Proposal to Strike off | |
VALUANT LTD | Company Secretary | 2014-12-15 | CURRENT | 2014-12-15 | Active - Proposal to Strike off | |
ORBIT ENGINE LTD | Company Secretary | 2014-12-02 | CURRENT | 2014-12-02 | Active | |
PNZ CONSULTING LTD | Company Secretary | 2014-10-31 | CURRENT | 2014-10-31 | Active - Proposal to Strike off | |
MAVEK LTD | Company Secretary | 2014-10-24 | CURRENT | 2014-10-24 | Dissolved 2017-03-28 | |
INITIVE CONSULTING LTD | Company Secretary | 2014-10-14 | CURRENT | 2013-07-19 | Active - Proposal to Strike off | |
D.H.E. DELLS HAIL EXPERT LTD | Company Secretary | 2014-08-31 | CURRENT | 2012-08-03 | Dissolved 2016-01-19 | |
ABS AUTOBODYSOLUTIONS LTD | Company Secretary | 2014-08-28 | CURRENT | 2013-07-31 | Dissolved 2016-01-12 | |
GALEF LTD | Company Secretary | 2014-08-28 | CURRENT | 2014-08-28 | Dissolved 2016-10-18 | |
DELFY LTD | Company Secretary | 2014-08-18 | CURRENT | 2013-12-23 | Active | |
GREEN SEVERUS LTD | Company Secretary | 2014-08-15 | CURRENT | 2014-08-15 | Dissolved 2018-03-27 | |
OSIRIUS CONSULTING LTD | Company Secretary | 2014-08-12 | CURRENT | 2013-07-23 | Dissolved 2016-01-05 | |
INNOVATIVE ENGINEERING RESEARCH LTD | Company Secretary | 2014-07-18 | CURRENT | 2014-07-18 | Dissolved 2017-02-28 | |
PRIVATE EQUITY INVESTMENT PARTNERS 3 LTD | Company Secretary | 2014-06-23 | CURRENT | 2014-06-23 | Dissolved 2016-01-05 | |
PRIVATE EQUITY INVESTMENT PARTNERS LTD | Company Secretary | 2014-06-23 | CURRENT | 2014-06-23 | Active - Proposal to Strike off | |
EDWARD MILL LTD | Company Secretary | 2014-06-14 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
RETAW LTD | Company Secretary | 2014-04-29 | CURRENT | 2014-04-29 | Active - Proposal to Strike off | |
LUCHIAM LTD | Company Secretary | 2014-04-23 | CURRENT | 2014-04-23 | Dissolved 2017-02-28 | |
LOUNTER LTD | Company Secretary | 2014-04-17 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
NUNAL LTD | Company Secretary | 2014-04-09 | CURRENT | 2014-04-09 | Active | |
PATRICK ESTATE LTD | Company Secretary | 2014-04-04 | CURRENT | 2014-04-04 | Dissolved 2016-01-19 | |
NINETYNINE ACCOUNTING STUDIO LIMITED | Company Secretary | 2014-03-24 | CURRENT | 2012-10-22 | Active | |
ETA ACCOUNTANCY LTD | Company Secretary | 2014-03-20 | CURRENT | 2014-03-20 | Dissolved 2017-08-08 | |
DIOR CONSULTING LTD | Company Secretary | 2014-03-19 | CURRENT | 2014-03-19 | Active - Proposal to Strike off | |
ELGO HOLDING LTD | Company Secretary | 2014-03-07 | CURRENT | 2014-03-07 | Active | |
ALPHA 49 LTD | Company Secretary | 2014-02-25 | CURRENT | 2014-02-25 | Active - Proposal to Strike off | |
CONSTRUCTION COMPANIES LTD | Company Secretary | 2014-02-10 | CURRENT | 2014-02-10 | Active - Proposal to Strike off | |
RED ORCHID LTD | Company Secretary | 2014-01-31 | CURRENT | 2014-01-31 | Dissolved 2016-05-17 | |
EUROPE VALVES LTD | Company Secretary | 2013-12-13 | CURRENT | 2013-12-13 | Dissolved 2016-01-19 | |
SAINTANA LTD | Company Secretary | 2013-12-10 | CURRENT | 2013-12-10 | Active - Proposal to Strike off | |
UNIQUENET LTD | Company Secretary | 2013-12-04 | CURRENT | 2012-12-11 | Active - Proposal to Strike off | |
THREESEVEN CAPITAL LTD | Company Secretary | 2013-11-28 | CURRENT | 2013-11-28 | Dissolved 2016-03-08 | |
BITHAM LTD | Company Secretary | 2013-11-26 | CURRENT | 2013-11-26 | Active | |
SEASCALE LTD | Company Secretary | 2013-11-26 | CURRENT | 2013-11-26 | Active - Proposal to Strike off | |
ASHINGTON LTD | Company Secretary | 2013-11-26 | CURRENT | 2013-11-26 | Active - Proposal to Strike off | |
BARGAIN & TRADE LTD | Company Secretary | 2013-11-15 | CURRENT | 2012-05-25 | Dissolved 2016-03-08 | |
RED MAGNOLIA LTD | Company Secretary | 2013-10-29 | CURRENT | 2013-10-29 | Active - Proposal to Strike off | |
FINCOMIT LTD | Company Secretary | 2013-09-13 | CURRENT | 2013-09-13 | Active - Proposal to Strike off | |
TANIANS LTD | Company Secretary | 2013-08-09 | CURRENT | 2013-08-09 | Active - Proposal to Strike off | |
OPING LTD | Company Secretary | 2013-08-09 | CURRENT | 2013-08-09 | Active | |
BLU TRADING WORLD LTD | Company Secretary | 2013-07-17 | CURRENT | 2013-07-17 | Dissolved 2015-03-17 | |
MABELS LTD | Company Secretary | 2013-07-12 | CURRENT | 2013-07-12 | Dissolved 2017-10-31 | |
MILLIANCE LTD | Company Secretary | 2013-07-12 | CURRENT | 2013-07-12 | Active | |
QUEEZING HOLDING LTD | Company Secretary | 2013-07-12 | CURRENT | 2013-07-12 | Active - Proposal to Strike off | |
COMMERCIALISTA LTD | Company Secretary | 2013-05-31 | CURRENT | 2013-05-31 | Active - Proposal to Strike off | |
LEINOUS LTD | Company Secretary | 2013-05-22 | CURRENT | 2013-05-22 | Dissolved 2017-10-24 | |
EKKY LTD | Company Secretary | 2013-05-16 | CURRENT | 2013-05-16 | Active | |
WATER GLOBAL LTD | Company Secretary | 2013-04-24 | CURRENT | 2012-11-29 | Active | |
LEISTER LTD | Company Secretary | 2013-04-09 | CURRENT | 2013-04-09 | Active - Proposal to Strike off | |
INCREATIVE LTD | Company Secretary | 2013-03-22 | CURRENT | 2013-03-22 | Active | |
UK LOGISTICS & DISTRIBUTION GOODS LTD | Company Secretary | 2013-03-07 | CURRENT | 2013-03-07 | Active | |
ANASTASIA NOMINEE SERVICES LTD | Company Secretary | 2013-02-04 | CURRENT | 2012-01-24 | Active | |
GLOBAL TRADING AND MANUFACTURING LTD | Company Secretary | 2013-01-30 | CURRENT | 2013-01-30 | Active - Proposal to Strike off | |
FIVE FIFTY FIVE LTD | Company Secretary | 2013-01-30 | CURRENT | 2013-01-30 | Active - Proposal to Strike off | |
DIGITWAY LTD | Company Secretary | 2013-01-22 | CURRENT | 2013-01-22 | Dissolved 2015-11-10 | |
INTRADE EUROPE LTD | Company Secretary | 2013-01-02 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
EMILY PROPERTY LTD | Company Secretary | 2012-12-27 | CURRENT | 2012-12-27 | Active - Proposal to Strike off | |
INNOVATECH CONSULTING LTD | Company Secretary | 2012-12-20 | CURRENT | 2012-03-06 | Active | |
SOPAD LTD | Company Secretary | 2012-12-07 | CURRENT | 2012-12-07 | Active | |
PROGRAMMERS AT WORK LIMITED | Company Secretary | 2012-10-30 | CURRENT | 2012-10-30 | Active - Proposal to Strike off | |
NADAM CONSULTING LTD | Company Secretary | 2012-10-18 | CURRENT | 2011-10-07 | Active - Proposal to Strike off | |
ANASTASIA HOLDING LIMITED | Company Secretary | 2012-02-23 | CURRENT | 2012-01-17 | Active - Proposal to Strike off | |
ASCHERI & PARTNERS LTD | Company Secretary | 2012-02-08 | CURRENT | 2010-02-15 | Active | |
OSTITALY LTD | Director | 2016-09-20 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
BERCON HOLDING LTD | Director | 2016-04-29 | CURRENT | 2016-04-29 | Active - Proposal to Strike off | |
ELGO HOLDING LTD | Director | 2016-01-14 | CURRENT | 2014-03-07 | Active | |
MYOXE LTD | Director | 2016-01-13 | CURRENT | 2016-01-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory winding up order | ||
COCOMP | Compulsory winding up order | |
REGISTERED OFFICE CHANGED ON 09/11/22 FROM Apartment B13 Cheval Calico House 42 Bow Lane London EC4M 9DT United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/11/22 FROM Apartment B13 Cheval Calico House 42 Bow Lane London EC4M 9DT United Kingdom | |
REGISTERED OFFICE CHANGED ON 07/10/22 FROM 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/10/22 FROM 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA United Kingdom | |
APPOINTMENT TERMINATED, DIRECTOR GUIDO ASCHERI | ||
Termination of appointment of Anastasia Secretariat Services Ltd on 2022-06-20 | ||
TM02 | Termination of appointment of Anastasia Secretariat Services Ltd on 2022-06-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUIDO ASCHERI | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES | |
Director's details changed for Mr Andrea Confente on 2019-09-19 | ||
Director's details changed for Mr Confente Mario on 2021-03-01 | ||
CH01 | Director's details changed for Mr Andrea Confente on 2019-09-19 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ANASTASIA SECRETARIAT SERVICES LTD on 2021-03-01 | |
CH01 | Director's details changed for Mr Guido Ascheri on 2021-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/21 FROM Birchin Court 20 Birchin Lane London EC3V 9DU | |
PSC05 | Change of details for Elgo Holding Ltd as a person with significant control on 2021-03-01 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GUIDO ASCHERI | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES | |
PSC02 | Notification of Elgo Holding Ltd as a person with significant control on 2016-06-30 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREA CONFENTE | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ANASTASIA SECRETARIAT SERVICES LTD on 2014-06-04 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/14 FROM Sutherland House Suite 108 3 Lloyd's Avenue City of London London EC3N 3DS | |
AP04 | Appointment of corporate company secretary Anastasia Secretariat Services Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RENOVATIO SECRETARIES LTD | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 28/02/14 TO 31/12/13 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Renovatio Secretaries Ltd | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
AR01 | 10/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM SUTHERLAND HOUSE LLOYD'S AVENUE SUITE 405 LONDON EC3N 3DS UNITED KINGDOM | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM ROWLANDSON HOUSE 289-297 BALLARDS LANE LONDON N12 8NP UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 10/02/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 11-15 ST MARY AT HILL LONDON GREATER LONDON EC3R 8EE ENGLAND | |
AR01 | 10/02/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2023-02-27 |
Petitions to Wind Up (Companies) | 2022-11-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-02-29 | £ 432,440 |
---|---|---|
Creditors Due Within One Year | 2011-03-01 | £ 375,494 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GIUMAN LTD
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-03-01 | £ 100 |
Cash Bank In Hand | 2012-02-29 | £ 22,041 |
Cash Bank In Hand | 2011-03-01 | £ 4,098 |
Current Assets | 2012-02-29 | £ 375,345 |
Current Assets | 2011-03-01 | £ 378,508 |
Debtors | 2012-02-29 | £ 353,304 |
Debtors | 2011-03-01 | £ 374,410 |
Fixed Assets | 2012-02-29 | £ 7,222 |
Fixed Assets | 2011-03-01 | £ 7,165 |
Shareholder Funds | 2012-02-29 | £ 49,873 |
Shareholder Funds | 2011-03-01 | £ 10,179 |
Tangible Fixed Assets | 2012-02-29 | £ 7,222 |
Tangible Fixed Assets | 2011-03-01 | £ 7,165 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as GIUMAN LTD are:
RBT (CONNECT) LIMITED | £ 26,564,549 |
CIVICA UK LIMITED | £ 1,982,966 |
IDOX SOFTWARE LTD | £ 1,776,682 |
INSIGHT DIRECT (UK) LTD | £ 1,091,588 |
BIBLIOTHECA LIMITED | £ 848,557 |
SPRINGSOFT DESIGN AUTOMATION LIMITED | £ 796,919 |
ADVANCED BUSINESS SOLUTIONS LIMITED | £ 780,209 |
PROACT IT UK LIMITED | £ 745,477 |
REDCENTRIC MANAGED SOLUTIONS LIMITED | £ 678,520 |
OLDPBSL LIMITED | £ 542,859 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
Initiating party | STUDIO CORNO AVVOCATI LTD | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | GIUMAN LTD | Event Date | 2022-08-12 |
Solicitor | Ward Hadaway LLP | ||
In the Business and Property Courts at Newcastle Upon Tyne case number CR-2022-NCL-000145 A Petition to wind-up the above named Company of 26-28 Hammersmith Grove Omega Suite 410 Hammersmith London W6 7BA presented on the 12 August 2022 by STUDIO CORNO AVVOCATI LTD of Via Mameli 11 20851 Lissone Italy and will be heard at 3:15pm on 6 December 2022 in the Business and Property Court's in Newcastle Upon Tyne . Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 7.14 by 16.00 hours on the 5 December 2022 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |