Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GIGIO LIMITED
Company Information for

GIGIO LIMITED

2ND FLOOR, COLLEGE HOUSE, 17 KING EDWARDS ROAD, RUISLIP, LONDON, HA4 7AE,
Company Registration Number
07844488
Private Limited Company
Active

Company Overview

About Gigio Ltd
GIGIO LIMITED was founded on 2011-11-11 and has its registered office in Ruislip. The organisation's status is listed as "Active". Gigio Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GIGIO LIMITED
 
Legal Registered Office
2ND FLOOR, COLLEGE HOUSE
17 KING EDWARDS ROAD
RUISLIP
LONDON
HA4 7AE
Other companies in EC1A
 
Previous Names
BELLA-REVE LIMITED08/12/2016
Filing Information
Company Number 07844488
Company ID Number 07844488
Date formed 2011-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:39:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIGIO LIMITED
Is this data useful to you?
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.
Companies with same name GIGIO LIMITED
The following companies were found which have the same name as GIGIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GIGIO AUTO CENTER LLC Georgia Unknown
GIGIO AUTO CENTER LLC Georgia Unknown
GIGIO CARGO LLC 8670 NW 101ST PL DORAL FL 33178 Active Company formed on the 2021-06-01
GIGIO CONSTRUCTION,INC. 1726 MADISON STREET, STE. 3L QUEENS RIDGEWOOD NEW YORK 11385 Active Company formed on the 2012-03-22
Gigio Drywall & Paint LLC 2255 S Tejon St Englewood CO 80110 Delinquent Company formed on the 2015-06-22
Gigio Express Transportation LLC Connecticut Unknown
GIGIO IN LLC 1385 CORAL WAY MIAMI FL 33145 Inactive Company formed on the 2005-10-06
GIGIO INVESTMENTS, INC. 3801 PGA Blvd Palm Beach Gardens FL 33410 Inactive Company formed on the 2012-12-14
GIGIO INVESTMENTS LLC 4400 NORTHCORP PARKWAY PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2009-06-11
GIGIO LLC Delaware Unknown
GIGIO PARTY RENTAL, INC. 904 SW 28TH TERRACE CAPE CORAL FL 33914 Inactive Company formed on the 2006-06-01
GIGIO PROPERTIES LLC 408 W 17TH ST OFC 101 AUSTIN TX 78701 Forfeited Company formed on the 2016-05-06
GIGIO RAFUL BESPOKE CORP 3775 10TH AVENUE New York NEW YORK NY 10034 Active Company formed on the 2018-06-25
GIGIO TOWING SERVICE INC 2541 E 93RD Thornton CO 80229 Delinquent Company formed on the 2015-01-15
GIGIO VENTURES LLC New Jersey Unknown
GIGIO VENTURES LLC Pennsylvannia Unknown
GIGIO-RAFUL, INC. 4117 BROADWAY New York NEW YORK NY 10033 Active Company formed on the 1999-07-06
GIGIO, INC. 5275 BABCOCK ST. NE. 32905 Inactive Company formed on the 1974-10-15
Gigio's, Inc. 2180 Windwood Lane Eureka CA 95501 FTB Suspended Company formed on the 1991-06-24
GIGIOFFICIAL LTD Unit 5 Atlas Road ATLAS ROAD Bootle L20 4DY Active - Proposal to Strike off Company formed on the 2021-09-29

Company Officers of GIGIO LIMITED

Current Directors
Officer Role Date Appointed
CITY SECRETARIES LIMITED
Company Secretary 2016-11-21
ARTHUR JOSEPH GRICE
Director 2016-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
TMP BUSINESS SERVICES LTD
Company Secretary 2012-02-22 2016-11-23
EDWARD PETRE-MEARS
Director 2012-02-22 2016-11-21
LINDA ANN CHAPLIN
Director 2011-11-11 2012-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR JOSEPH GRICE ST. GEORGE ACADEMY FOR BUSINESS STUDIES AND LAW LTD. Director 2018-01-31 CURRENT 2011-01-17 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE FARNELL INVEST HOLDING LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE GLASS WAY SERVICES LTD Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE NATUREX BUSINESS LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ARTHUR JOSEPH GRICE LARKWAY TRADING LIMITED Director 2017-08-07 CURRENT 2006-08-07 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE DIVERMET LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE EUROCORP LIMITED Director 2017-06-20 CURRENT 2013-07-08 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE DELTATRUCK SPARES LIMITED Director 2017-05-01 CURRENT 1995-06-13 Active
ARTHUR JOSEPH GRICE DOG VAN WORLD LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE CRESCON (UK) LTD. Director 2017-03-13 CURRENT 2008-07-30 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE ARCA CAPITAL LTD. Director 2017-03-07 CURRENT 2003-05-08 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE ONEROCK & SHEPHARD LTD. Director 2017-03-01 CURRENT 2015-02-03 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE PACIFIC SKYLINE LTD Director 2017-02-13 CURRENT 2012-11-15 Dissolved 2017-10-17
ARTHUR JOSEPH GRICE ALCORE INTERNATIONAL LTD Director 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE HONORIS CAPITAL LTD. Director 2016-10-26 CURRENT 2016-03-22 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE CARBON COMPONENTS EUROPE LTD Director 2016-09-08 CURRENT 2016-09-08 Active
ARTHUR JOSEPH GRICE LEADBIT LTD Director 2016-08-05 CURRENT 2016-08-05 Active
ARTHUR JOSEPH GRICE COOKSTONE INVESTMENTS LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
ARTHUR JOSEPH GRICE METROPOLITAN AND REGIONAL LIMITED Director 2016-07-11 CURRENT 2016-01-06 Dissolved 2018-02-27
ARTHUR JOSEPH GRICE ALVANSOFT SOLUTION LTD. Director 2016-07-01 CURRENT 2012-02-03 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE ANTONIO BIAGGI LIMITED Director 2016-06-30 CURRENT 2006-07-31 Dissolved 2018-01-09
ARTHUR JOSEPH GRICE ALANCORE AUTOTECH SOLUTIONS LTD Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE CITADELLA PROPERTY LTD. Director 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE BEST HARVES LTD. Director 2015-10-03 CURRENT 2013-10-03 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE ESTABLISHED CONSULTING LTD Director 2015-10-01 CURRENT 2008-08-26 Dissolved 2017-02-21
ARTHUR JOSEPH GRICE TYBERRY ASSOCIATES LIMITED Director 2015-09-30 CURRENT 2009-04-09 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE SEMPLICA LTD. Director 2015-09-26 CURRENT 2015-09-26 Active
ARTHUR JOSEPH GRICE TGFI GLOBAL GROUP LTD. Director 2015-06-20 CURRENT 2015-06-20 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE PALMSPRINGS BROKERS LIMITED Director 2015-06-16 CURRENT 2002-03-30 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE WITTMANN INTERNATIONAL LTD. Director 2015-06-01 CURRENT 2005-04-20 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE ADVISORY CONSULTANTS LIMITED Director 2015-05-20 CURRENT 2013-06-07 Dissolved 2018-02-13
ARTHUR JOSEPH GRICE ARTHUR, BRADLEY & SMITH LTD Director 2015-05-05 CURRENT 1996-11-26 Active
ARTHUR JOSEPH GRICE PENGRADA ENGINEERING LTD. Director 2015-04-28 CURRENT 2014-08-22 Dissolved 2016-05-31
ARTHUR JOSEPH GRICE ELMFOOT TRADING LIMITED Director 2015-04-28 CURRENT 2012-04-03 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE RAYNTON CONSULTANTS LTD Director 2015-04-28 CURRENT 2012-08-06 Active
ARTHUR JOSEPH GRICE ALLISTER FINANCE LIMITED Director 2015-04-28 CURRENT 2005-05-03 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE OVO ASSETS MANAGEMENT LTD. Director 2015-04-28 CURRENT 2011-11-17 Active
ARTHUR JOSEPH GRICE LIFE LONG KNOWLEDGE CENTRE LTD. Director 2015-03-06 CURRENT 2014-04-08 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE SABRE INVEST (EUROPE) LIMITED Director 2015-02-12 CURRENT 2004-03-09 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE POWEL INVESTMENTS LIMITED Director 2015-02-01 CURRENT 2007-07-03 Dissolved 2016-10-11
ARTHUR JOSEPH GRICE WALTON NETWORKS LIMITED Director 2015-02-01 CURRENT 2006-01-30 Active - Proposal to Strike off
ARTHUR JOSEPH GRICE COLEMAN ADVISORS LIMITED Director 2015-02-01 CURRENT 2004-03-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02Compulsory strike-off action has been discontinued
2024-02-28CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-03-16Compulsory strike-off action has been discontinued
2023-03-1530/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2023-01-17Compulsory strike-off action has been suspended
2023-01-17DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-10APPOINTMENT TERMINATED, DIRECTOR VANIA CASINI
2022-02-10APPOINTMENT TERMINATED, DIRECTOR GABRIEL JOSEPH DANIELS
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM Birchin Court 20, Birchin Lane, London EC3V 9DJ England
2022-02-10DIRECTOR APPOINTED MRS FEDERICA BERTOLLINI
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-10AP01DIRECTOR APPOINTED MRS FEDERICA BERTOLLINI
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM Birchin Court 20, Birchin Lane, London EC3V 9DJ England
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR VANIA CASINI
2022-01-28DIRECTOR APPOINTED MRS VANIA CASINI
2022-01-28AP01DIRECTOR APPOINTED MRS VANIA CASINI
2021-12-3031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05PSC04Change of details for Ms Federica Bertollini as a person with significant control on 2020-04-01
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30AP01DIRECTOR APPOINTED MR GABRIEL JOSEPH DANIELS
2019-07-27DISS40Compulsory strike-off action has been discontinued
2019-07-25AA01Previous accounting period extended from 30/11/18 TO 31/12/18
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-07-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-28TM02Termination of appointment of City Secretaries Limited on 2019-05-28
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOSEPH GRICE
2018-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEDERICA BERTOLLINI
2018-10-01PSC07CESSATION OF GABRIELE ISRAILOVICI AS A PERSON OF SIGNIFICANT CONTROL
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH NO UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELE ISRAILOVICI
2016-12-08RES15CHANGE OF COMPANY NAME 08/12/16
2016-12-08CERTNMCOMPANY NAME CHANGED BELLA-REVE LIMITED CERTIFICATE ISSUED ON 08/12/16
2016-11-23TM02Termination of appointment of Tmp Business Services Ltd on 2016-11-23
2016-11-22AP01DIRECTOR APPOINTED MR ARTHUR JOSEPH GRICE
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/16 FROM 126 Aldersgate Street London EC1A 4JQ
2016-11-21AP04Appointment of City Secretaries Limited as company secretary on 2016-11-21
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETRE-MEARS
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 415000
2016-06-30AR0111/06/16 ANNUAL RETURN FULL LIST
2015-08-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 415000
2015-06-18AR0111/06/15 ANNUAL RETURN FULL LIST
2014-11-16LATEST SOC16/11/14 STATEMENT OF CAPITAL;GBP 415000
2014-11-16AR0111/11/14 FULL LIST
2014-07-22AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-30AR0111/11/13 FULL LIST
2013-05-29AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-02AR0111/11/12 FULL LIST
2012-04-13SH0112/03/12 STATEMENT OF CAPITAL GBP 415000
2012-02-24AP04CORPORATE SECRETARY APPOINTED TMP BUSINESS SERVICES LTD
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CHAPLIN
2012-02-24AP01DIRECTOR APPOINTED MR EDWARD PETRE-MEARS
2011-11-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-11-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GIGIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GIGIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GIGIO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 GIGIO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 415,000
Shareholder Funds 2012-11-30 £ 415,000
Tangible Fixed Assets 2012-11-30 £ 415,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GIGIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIGIO LIMITED
Trademarks
We have not found any records of GIGIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIGIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GIGIO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GIGIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIGIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GIGIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.