London
WC1V 6LJ
Director Name | Mr Mark McAllister |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2002(7 years after company formation) |
Appointment Duration | 21 years, 8 months |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 90 High Holborn London WC1V 6LJ |
Director Name | Mr Michael Henry |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2016(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 90 High Holborn London WC1V 6LJ |
Secretary Name | Mr Michael Henry |
---|---|
Status | Current |
Appointed | 31 March 2016(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Fourth Floor 90 High Holborn London WC1V 6LJ |
Director Name | Miss Selina Rabbani |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Group Client Services Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 90 High Holborn London WC1V 6LJ |
Director Name | David John Miles |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 1999) |
Role | Accountant |
Correspondence Address | 15 Hollydale Drive Bromley Kent BR2 8QL |
Secretary Name | Stephen Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 11 Barclay Road Leytonstone London E11 3DQ |
Secretary Name | Jenny Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2004) |
Role | Accountant |
Correspondence Address | 691b Pinner Road Pinner Middlesex HA5 5QZ |
Director Name | Mr Michael Healy |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(7 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 July 2009) |
Role | Operations Director |
Correspondence Address | 41 Kingswood Court Hither Green Lane London Greater London SE13 6TD |
Secretary Name | Jacqueline Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 June 2005) |
Role | Company Director |
Correspondence Address | 17 Elmcroft Avenue London N9 7DR |
Secretary Name | Miss Artemis Christofides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 6 Crowther Close London SW6 7EY |
Secretary Name | Miss Marlini Wahab |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 July 2009(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 March 2016) |
Role | Financial Accountant |
Correspondence Address | 7th Floor 3 Harbour Exchange Square London E14 9TQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 August 2002) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 May 1999) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | giantgroup.com |
---|
Registered Address | Fourth Floor 90 High Holborn London WC1V 6LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
46.9k at £1 | Matthew Brown 93.75% Ordinary |
---|---|
3.1k at £1 | Mark Mcallister 6.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £281,916,284 |
Net Worth | £1,502,696 |
Cash | £17,628,358 |
Current Liabilities | £23,223,903 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
30 November 2023 | Group of companies' accounts made up to 31 May 2023 (37 pages) |
---|---|
13 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
3 March 2023 | Registered office address changed from 7th Floor 3 Harbour Exchange Square London E14 9TQ to Fourth Floor 90 High Holborn London WC1V 6LJ on 3 March 2023 (1 page) |
28 November 2022 | Group of companies' accounts made up to 31 May 2022 (36 pages) |
25 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
28 February 2022 | Group of companies' accounts made up to 31 May 2021 (38 pages) |
3 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
26 February 2021 | Group of companies' accounts made up to 31 May 2020 (37 pages) |
27 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
5 December 2019 | Group of companies' accounts made up to 31 May 2019 (34 pages) |
5 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
6 December 2018 | Group of companies' accounts made up to 31 May 2018 (27 pages) |
24 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
8 June 2018 | Appointment of Miss Selina Rabbani as a director on 1 June 2018 (2 pages) |
5 December 2017 | Group of companies' accounts made up to 31 May 2017 (27 pages) |
5 December 2017 | Group of companies' accounts made up to 31 May 2017 (27 pages) |
22 November 2017 | Termination of appointment of Matthew John Brown as a director on 10 November 2017 (1 page) |
12 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
14 December 2016 | Amended group of companies' accounts made up to 31 May 2016 (28 pages) |
14 December 2016 | Amended group of companies' accounts made up to 31 May 2016 (28 pages) |
30 November 2016 | Group of companies' accounts made up to 31 May 2016 (28 pages) |
30 November 2016 | Group of companies' accounts made up to 31 May 2016 (28 pages) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
13 July 2016 | Appointment of Mr Michael Henry as a secretary on 31 March 2016 (2 pages) |
13 July 2016 | Appointment of Mr Michael Henry as a secretary on 31 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Marlini Wahab as a secretary on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Marlini Wahab as a secretary on 29 March 2016 (1 page) |
25 January 2016 | Appointment of Mr Michael Henry as a director on 5 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Michael Henry as a director on 5 January 2016 (2 pages) |
8 December 2015 | Group of companies' accounts made up to 31 May 2015 (22 pages) |
8 December 2015 | Group of companies' accounts made up to 31 May 2015 (22 pages) |
25 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
15 June 2015 | Registered office address changed from 1 New Oxford Street London WC1A 1GG to 7th Floor 3 Harbour Exchange Square London E14 9TQ on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 1 New Oxford Street London WC1A 1GG to 7th Floor 3 Harbour Exchange Square London E14 9TQ on 15 June 2015 (1 page) |
5 December 2014 | Group of companies' accounts made up to 31 May 2014 (21 pages) |
5 December 2014 | Group of companies' accounts made up to 31 May 2014 (21 pages) |
3 October 2014 | Director's details changed for Mr Mark Mcallister on 1 April 2013 (2 pages) |
3 October 2014 | Director's details changed for Matthew John Brown on 1 January 2014 (2 pages) |
3 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Secretary's details changed for Miss Marlini Wahab on 1 January 2010 (1 page) |
3 October 2014 | Director's details changed for Mr Mark Mcallister on 1 April 2013 (2 pages) |
3 October 2014 | Director's details changed for Mr Mark Mcallister on 1 April 2013 (2 pages) |
3 October 2014 | Director's details changed for Matthew John Brown on 1 January 2014 (2 pages) |
3 October 2014 | Secretary's details changed for Miss Marlini Wahab on 1 January 2010 (1 page) |
3 October 2014 | Secretary's details changed for Miss Marlini Wahab on 1 January 2010 (1 page) |
3 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Matthew John Brown on 1 January 2014 (2 pages) |
20 December 2013 | Cancellation of shares. Statement of capital on 20 December 2013
|
20 December 2013 | Cancellation of shares. Statement of capital on 20 December 2013
|
19 December 2013 | Purchase of own shares. (3 pages) |
19 December 2013 | Purchase of own shares. (3 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
9 December 2013 | Resolutions
|
9 December 2013 | Resolutions
|
3 December 2013 | Group of companies' accounts made up to 31 May 2013 (20 pages) |
3 December 2013 | Group of companies' accounts made up to 31 May 2013 (20 pages) |
13 November 2013 | Interim accounts made up to 28 October 2013 (10 pages) |
13 November 2013 | Interim accounts made up to 28 October 2013 (10 pages) |
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (14 pages) |
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (14 pages) |
6 December 2012 | Group of companies' accounts made up to 31 May 2012 (23 pages) |
6 December 2012 | Group of companies' accounts made up to 31 May 2012 (23 pages) |
18 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (14 pages) |
18 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (14 pages) |
18 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (14 pages) |
5 December 2011 | Group of companies' accounts made up to 31 May 2011 (20 pages) |
5 December 2011 | Group of companies' accounts made up to 31 May 2011 (20 pages) |
13 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (14 pages) |
13 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (14 pages) |
13 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Group of companies' accounts made up to 31 May 2010 (20 pages) |
8 February 2011 | Group of companies' accounts made up to 31 May 2010 (20 pages) |
4 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (14 pages) |
7 December 2009 | Group of companies' accounts made up to 31 May 2009 (25 pages) |
7 December 2009 | Group of companies' accounts made up to 31 May 2009 (25 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
28 July 2009 | Secretary appointed miss marlini wahab (1 page) |
28 July 2009 | Appointment terminated secretary artemis christofides (1 page) |
28 July 2009 | Secretary appointed miss marlini wahab (1 page) |
28 July 2009 | Appointment terminated secretary artemis christofides (1 page) |
16 July 2009 | Appointment terminated director michael healy (1 page) |
16 July 2009 | Appointment terminated director michael healy (1 page) |
28 March 2009 | Group of companies' accounts made up to 31 May 2008 (24 pages) |
28 March 2009 | Group of companies' accounts made up to 31 May 2008 (24 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / michael healy / 19/05/2008 (2 pages) |
3 June 2008 | Director's change of particulars / michael healy / 19/05/2008 (2 pages) |
27 May 2008 | Group of companies' accounts made up to 31 May 2007 (24 pages) |
27 May 2008 | Group of companies' accounts made up to 31 May 2007 (24 pages) |
4 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
25 April 2007 | Group of companies' accounts made up to 31 May 2006 (22 pages) |
25 April 2007 | Group of companies' accounts made up to 31 May 2006 (22 pages) |
5 September 2006 | Return made up to 22/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 22/08/06; full list of members (3 pages) |
31 March 2006 | Group of companies' accounts made up to 31 May 2005 (20 pages) |
31 March 2006 | Group of companies' accounts made up to 31 May 2005 (20 pages) |
19 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
19 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
27 June 2005 | New secretary appointed (1 page) |
27 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: angel house 338-346 goswell road london EC1V 7QN (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: angel house 338-346 goswell road london EC1V 7QN (1 page) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
20 December 2004 | Group of companies' accounts made up to 31 May 2004 (21 pages) |
20 December 2004 | Group of companies' accounts made up to 31 May 2004 (21 pages) |
15 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
16 February 2004 | Return made up to 22/08/03; full list of members; amend (7 pages) |
16 February 2004 | Return made up to 22/08/03; full list of members; amend (7 pages) |
3 February 2004 | Group of companies' accounts made up to 31 May 2003 (21 pages) |
3 February 2004 | Group of companies' accounts made up to 31 May 2003 (21 pages) |
5 January 2004 | Return made up to 22/08/03; full list of members
|
5 January 2004 | Return made up to 22/08/03; full list of members
|
23 July 2003 | New director appointed (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (1 page) |
23 July 2003 | New director appointed (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (1 page) |
11 June 2003 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
11 June 2003 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
27 November 2002 | Return made up to 22/08/02; full list of members
|
27 November 2002 | Return made up to 22/08/02; full list of members
|
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | New secretary appointed (1 page) |
21 November 2002 | New secretary appointed (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
8 September 2002 | Group of companies' accounts made up to 31 May 2001 (19 pages) |
8 September 2002 | Group of companies' accounts made up to 31 May 2001 (19 pages) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Secretary resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
3 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
4 July 2001 | Group of companies' accounts made up to 31 May 2000 (19 pages) |
4 July 2001 | Group of companies' accounts made up to 31 May 2000 (19 pages) |
30 October 2000 | Return made up to 22/08/00; full list of members (6 pages) |
30 October 2000 | Return made up to 22/08/00; full list of members (6 pages) |
30 December 1999 | Full group accounts made up to 31 May 1999 (18 pages) |
30 December 1999 | Full group accounts made up to 31 May 1999 (18 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
20 October 1999 | Return made up to 22/08/99; full list of members (6 pages) |
20 October 1999 | Return made up to 22/08/99; full list of members (6 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
12 February 1999 | Director's particulars changed (1 page) |
12 February 1999 | Director's particulars changed (1 page) |
30 September 1998 | Memorandum and Articles of Association (11 pages) |
30 September 1998 | Memorandum and Articles of Association (11 pages) |
25 September 1998 | Company name changed independent group PLC\certificate issued on 28/09/98 (2 pages) |
25 September 1998 | Company name changed independent group PLC\certificate issued on 28/09/98 (2 pages) |
23 September 1998 | Full group accounts made up to 30 November 1997 (17 pages) |
23 September 1998 | Full group accounts made up to 30 November 1997 (17 pages) |
27 August 1998 | Return made up to 22/08/98; full list of members
|
27 August 1998 | Return made up to 22/08/98; full list of members
|
8 April 1998 | Amended full group accounts made up to 30 November 1996 (15 pages) |
8 April 1998 | Return made up to 22/08/96; full list of members; amend (5 pages) |
8 April 1998 | Return made up to 22/08/96; full list of members; amend (5 pages) |
8 April 1998 | Amended full group accounts made up to 30 November 1996 (15 pages) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | New director appointed (2 pages) |
16 March 1998 | Accounting reference date extended from 30/11/98 to 31/05/99 (1 page) |
16 March 1998 | Accounting reference date extended from 30/11/98 to 31/05/99 (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: angel house 338-346 goswell road london EC1V 7LQ (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: angel house 338-346 goswell road london EC1V 7LQ (1 page) |
29 August 1997 | Return made up to 22/08/97; no change of members (4 pages) |
29 August 1997 | Return made up to 22/08/97; no change of members (4 pages) |
11 June 1997 | Full group accounts made up to 30 November 1996 (15 pages) |
11 June 1997 | Full group accounts made up to 30 November 1996 (15 pages) |
28 October 1996 | Return made up to 22/08/96; full list of members (6 pages) |
28 October 1996 | Return made up to 22/08/96; full list of members (6 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (4 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 179 great portland street london W1N 5FD (1 page) |
1 November 1995 | New director appointed (4 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 179 great portland street london W1N 5FD (1 page) |
1 November 1995 | Accounting reference date notified as 30/11 (1 page) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Accounting reference date notified as 30/11 (1 page) |
31 October 1995 | Application to commence business (2 pages) |
31 October 1995 | Certificate of authorisation to commence business and borrow (1 page) |
31 October 1995 | Ad 18/10/95--------- £ si 50198@1=50198 £ ic 2/50200 (2 pages) |
31 October 1995 | Certificate of authorisation to commence business and borrow (1 page) |
31 October 1995 | Application to commence business (2 pages) |
31 October 1995 | Ad 18/10/95--------- £ si 50198@1=50198 £ ic 2/50200 (2 pages) |
22 August 1995 | Incorporation (32 pages) |
22 August 1995 | Incorporation (32 pages) |