Gigawave Limited
- Liquidation
- Incorporated on 7 Apr 1992
Reg Address: 12 Horizon Business Village, 1 Brooklands Road, Weybridge KT13 0TJ, England
- Summary The company with name "Gigawave Limited" is a private limited company and located in 12 Horizon Business Village, 1 Brooklands Road, Weybridge KT13 0TJ. Gigawave Limited is currently in liquidation status and it was incorporated on 7 Apr 1992 (32 years 5 months 16 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Dec 2020, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Gigawave Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Graham Michael Pitman | Director | 26 Jun 2020 | British | Active |
2 | John Charles Varney | Director | 8 May 2017 | British | Active |
3 | Robin Beatham Howe | Director | 3 Feb 2017 | British | Resigned 25 Jun 2020 |
4 | John Eric Hawkins | Director | 4 Jan 2017 | British | Resigned 8 May 2017 |
5 | John Eric Hawkins | Director | 4 Jan 2017 | British | Resigned 8 May 2017 |
6 | James Martin Walton | Director | 13 Jun 2016 | British | Resigned 3 Feb 2017 |
7 | Simon John Derry | Director | 13 Jun 2016 | British | Resigned 4 Jan 2017 |
8 | Nicola Jayne Johnson | Director | 23 Jul 2015 | British | Resigned 13 Jun 2016 |
9 | Stephen Rudd | Director | 19 Mar 2013 | British | Resigned 30 Jun 2014 |
10 | Paul Norridge | Director | 19 Mar 2013 | British | Resigned 23 Jul 2015 |
11 | Ian Gerard Davies | Secretary | 31 Aug 2012 | British | Resigned 13 Jun 2016 |
12 | Ian Gerard Davies | Director | 31 Aug 2012 | British | Resigned 13 Jun 2016 |
13 | James Ronald Trumper | Director | 3 Jun 2011 | British | Resigned 31 Aug 2012 |
14 | James Ronald Trumper | Secretary | 3 Jun 2011 | - | Resigned 31 Aug 2012 |
15 | Simon Timothy Clifford | Director | 24 Feb 2004 | United Kingdom | Resigned 29 Sep 2006 |
16 | Janice Lesley Barczynski | Director | 1 May 2001 | - | Resigned 3 Jun 2011 |
17 | Henry Adam Barczynski | Director | 1 May 2001 | British | Resigned 2 Jul 2014 |
18 | Patrick John Bradbury | Director | 1 May 2001 | American | Resigned 3 Jun 2011 |
19 | Amin Sadrudin Dedhar | Director | 14 Mar 2001 | British | Resigned 24 Feb 2004 |
20 | Amin Sadrudin Dedhar | Director | 14 Mar 2001 | United Kingdom | Resigned 24 Feb 2004 |
21 | Peter Haertel | Director | 15 Dec 1998 | British | Resigned 3 May 2013 |
22 | Henry Adam Barczynski | Director | 11 Nov 1998 | British | Resigned 14 Mar 2001 |
23 | Graham Davis | Director | 14 Feb 1997 | British | Resigned 11 Nov 1998 |
24 | Janice Lesley Barczynski | Director | 16 May 1994 | - | Resigned 14 Mar 2001 |
25 | Christopher Robert Lay | Director | 16 May 1994 | British | Resigned 14 Feb 1997 |
26 | Janice Lesley Barczynski | Director | 7 Apr 1992 | - | Resigned 7 Apr 1993 |
27 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 7 Apr 1992 | - | Resigned 7 Apr 1993 |
28 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 7 Apr 1992 | - | Resigned 7 Apr 1992 |
29 | Janice Lesley Barczynski | Secretary | 7 Apr 1992 | - | Resigned 3 Jun 2011 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Pebble Beach Systems Group Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 23 Jul 2019 |
2 | Legacy Broadcast International Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Gigawave Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 23 Dec 2020 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 23 Sep 2020 | Download PDF 8 Pages |
3 | Confirmation Statement - No Updates | 24 Jul 2020 | Download PDF 3 Pages |
4 | Officers - Appoint Person Director Company With Name Date | 28 Jun 2020 | Download PDF 2 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 28 Jun 2020 | Download PDF 1 Pages |
6 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 24 Oct 2019 | Download PDF 3 Pages |
7 | Resolution | 11 Oct 2019 | Download PDF 1 Pages |
8 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 11 Oct 2019 | Download PDF 7 Pages |
9 | Persons With Significant Control - Notification Of A Person With Significant Control | 25 Jul 2019 | Download PDF 2 Pages |
10 | Persons With Significant Control - Cessation Of A Person With Significant Control | 25 Jul 2019 | Download PDF 1 Pages |
11 | Persons With Significant Control - Change To A Person With Significant Control | 25 Jul 2019 | Download PDF 2 Pages |
12 | Confirmation Statement - Updates | 23 Jul 2019 | Download PDF 4 Pages |
13 | Accounts - Dormant | 29 Apr 2019 | Download PDF 8 Pages |
14 | Confirmation Statement - Updates | 21 Mar 2019 | Download PDF 4 Pages |
15 | Accounts - Dormant | 31 Aug 2018 | Download PDF 8 Pages |
16 | Confirmation Statement - No Updates | 21 Mar 2018 | Download PDF 3 Pages |
17 | Persons With Significant Control - Change To A Person With Significant Control | 5 Jan 2018 | Download PDF 2 Pages |
18 | Address - Change Registered Office Company With Date Old New | 3 Aug 2017 | Download PDF 1 Pages |
19 | Address - Change Registered Office Company With Date Old New | 3 Aug 2017 | Download PDF 1 Pages |
20 | Accounts - Dormant | 2 Jun 2017 | Download PDF 8 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 18 May 2017 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 18 May 2017 | Download PDF 1 Pages |
23 | Confirmation Statement - Updates | 19 Apr 2017 | Download PDF 5 Pages |
24 | Address - Change Registered Office Company With Date Old New | 16 Mar 2017 | Download PDF 1 Pages |
25 | Address - Change Registered Office Company With Date Old New | 16 Mar 2017 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 8 Feb 2017 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 8 Feb 2017 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 5 Jan 2017 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 5 Jan 2017 | Download PDF 2 Pages |
30 | Accounts - Dormant | 30 Nov 2016 | Download PDF 8 Pages |
31 | Accounts - Change Account Reference Date Company Previous Shortened | 29 Sep 2016 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 13 Jun 2016 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 13 Jun 2016 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 13 Jun 2016 | Download PDF 1 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 13 Jun 2016 | Download PDF 1 Pages |
36 | Officers - Termination Secretary Company With Name Termination Date | 13 Jun 2016 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2016 | Download PDF 4 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 26 Aug 2015 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 26 Aug 2015 | Download PDF 3 Pages |
40 | Accounts - Dormant | 16 Jun 2015 | Download PDF 5 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Apr 2015 | Download PDF 4 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 15 Jul 2014 | Download PDF 2 Pages |
43 | Accounts - Dormant | 15 Jul 2014 | Download PDF 5 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 15 Jul 2014 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Apr 2014 | Download PDF 6 Pages |
46 | Accounts - Full | 27 Jun 2013 | Download PDF 17 Pages |
47 | Officers - Termination Director Company With Name | 24 May 2013 | Download PDF 2 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Apr 2013 | Download PDF 5 Pages |
49 | Officers - Appoint Person Director Company With Name | 17 Apr 2013 | Download PDF 3 Pages |
50 | Officers - Appoint Person Director Company With Name | 17 Apr 2013 | Download PDF 3 Pages |
51 | Officers - Termination Director Company With Name | 13 Sep 2012 | Download PDF 2 Pages |
52 | Officers - Appoint Person Secretary Company With Name | 10 Sep 2012 | Download PDF 3 Pages |
53 | Officers - Termination Secretary Company With Name | 7 Sep 2012 | Download PDF 3 Pages |
54 | Officers - Appoint Person Director Company With Name | 7 Sep 2012 | Download PDF 3 Pages |
55 | Miscellaneous | 14 Jun 2012 | Download PDF 1 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Apr 2012 | Download PDF 6 Pages |
57 | Capital - Statement Company With Date Currency Figure | 13 Apr 2012 | Download PDF 4 Pages |
58 | Accounts - Full | 10 Apr 2012 | Download PDF 23 Pages |
59 | Resolution | 9 Mar 2012 | Download PDF 2 Pages |
60 | Capital - Legacy | 9 Mar 2012 | Download PDF 1 Pages |
61 | Insolvency - Legacy | 9 Mar 2012 | Download PDF 2 Pages |
62 | Officers - Change Person Director Company With Change Date | 14 Feb 2012 | Download PDF 3 Pages |
63 | Resolution | 8 Feb 2012 | Download PDF 2 Pages |
64 | Resolution | 19 Jan 2012 | Download PDF 2 Pages |
65 | Mortgage - Legacy | 2 Jan 2012 | Download PDF 3 Pages |
66 | Accounts - Medium | 21 Nov 2011 | Download PDF 25 Pages |
67 | Mortgage - Legacy | 20 Jun 2011 | Download PDF 3 Pages |
68 | Mortgage - Legacy | 20 Jun 2011 | Download PDF 3 Pages |
69 | Mortgage - Legacy | 20 Jun 2011 | Download PDF 3 Pages |
70 | Accounts - Change Account Reference Date Company Current Shortened | 16 Jun 2011 | Download PDF 3 Pages |
71 | Officers - Termination Secretary Company With Name | 16 Jun 2011 | Download PDF 2 Pages |
72 | Officers - Termination Director Company With Name | 16 Jun 2011 | Download PDF 2 Pages |
73 | Officers - Termination Director Company With Name | 16 Jun 2011 | Download PDF 2 Pages |
74 | Address - Change Registered Office Company With Date Old | 16 Jun 2011 | Download PDF 2 Pages |
75 | Officers - Appoint Person Secretary Company With Name | 16 Jun 2011 | Download PDF 3 Pages |
76 | Officers - Appoint Person Director Company With Name | 16 Jun 2011 | Download PDF 3 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Mar 2011 | Download PDF 7 Pages |
78 | Accounts - Medium | 1 Mar 2011 | Download PDF 25 Pages |
79 | Mortgage - Legacy | 30 Sep 2010 | Download PDF 7 Pages |
80 | Accounts - Medium | 13 Apr 2010 | Download PDF 24 Pages |
81 | Officers - Change Person Director Company With Change Date | 12 Apr 2010 | Download PDF 2 Pages |
82 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2010 | Download PDF 6 Pages |
83 | Officers - Change Person Director Company With Change Date | 12 Apr 2010 | Download PDF 2 Pages |
84 | Annual Return - Legacy | 17 Apr 2009 | Download PDF 4 Pages |
85 | Accounts - Medium | 10 Mar 2009 | Download PDF 20 Pages |
86 | Annual Return - Legacy | 22 Apr 2008 | Download PDF 4 Pages |
87 | Accounts - Medium | 4 Jan 2008 | Download PDF 20 Pages |
88 | Annual Return - Legacy | 30 Apr 2007 | Download PDF 8 Pages |
89 | Accounts - Medium | 10 Nov 2006 | Download PDF 19 Pages |
90 | Officers - Legacy | 23 Oct 2006 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 18 Apr 2006 | Download PDF 8 Pages |
92 | Mortgage - Legacy | 31 Jan 2006 | Download PDF 3 Pages |
93 | Accounts - Medium | 26 Oct 2005 | Download PDF 19 Pages |
94 | Annual Return - Legacy | 4 Apr 2005 | Download PDF 8 Pages |
95 | Accounts - Medium | 7 Mar 2005 | Download PDF 19 Pages |
96 | Annual Return - Legacy | 20 Apr 2004 | Download PDF 9 Pages |
97 | Officers - Legacy | 1 Mar 2004 | Download PDF 1 Pages |
98 | Officers - Legacy | 1 Mar 2004 | Download PDF 2 Pages |
99 | Accounts - Medium | 13 Nov 2003 | Download PDF 20 Pages |
100 | Annual Return - Legacy | 15 Apr 2003 | Download PDF 8 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.