Seoul
121-721
Director Name | Seok Ho Lee |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 05 September 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Giir Uk Ltd Velocity 2 Brooklands Drive Brooklands Weybridge KT13 0SL |
Director Name | Hyunjae Sung |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 01 February 2024(13 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | Giir Uk Ltd Velocity 2 Brooklands Drive Brooklands Weybridge KT13 0SL |
Director Name | Sang Tae Kim |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Role | Businessman |
Country of Residence | Korea |
Correspondence Address | 250 Bath Road Slough Berkshire SL1 4DX |
Director Name | Ki Hun Koh |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bath Road Slough Berkshire SL1 4DX |
Director Name | Dong Won Lee |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Role | Businessman |
Country of Residence | Korea |
Correspondence Address | Giir Uk Ltd Velocity 2 Brooklands Drive Brooklands Weybridge KT13 0SL |
Secretary Name | Ki Hun Koh |
---|---|
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 250 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Kwoae Yel Oh |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Republic Of Korea |
Status | Resigned |
Appointed | 19 April 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 January 2016) |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | Giir Uk Ltd Velocity 2 Brooklands Drive Brooklands Weybridge KT13 0SL |
Director Name | Mr Seung Hoon Kang |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 01 July 2014(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 The Burlings Ascot Berkshire SL5 8BY |
Director Name | Mr Sung Cheol Park |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 04 January 2016(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Giir Uk Ltd Velocity 2 Brooklands Drive Brooklands Weybridge KT13 0SL |
Director Name | Mr Jinsung Kong |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 15 March 2018(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2020) |
Role | Executive Vice President |
Country of Residence | South Korea |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Jinho Park |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 01 July 2019(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 September 2022) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Giir Uk Ltd Velocity 2 Brooklands Drive Brooklands Weybridge KT13 0SL |
Director Name | Mr Seungha Yoo |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 01 August 2019(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Giir Uk Ltd Velocity 2 Brooklands Drive Brooklands Weybridge KT13 0SL |
Registered Address | Giir Uk Ltd Velocity 2 Brooklands Drive Brooklands Weybridge KT13 0SL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
642.7k at £1 | Giir Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £609,772 |
Cash | £1,213,218 |
Current Liabilities | £4,097,240 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
14 November 2023 | Termination of appointment of Seungha Yoo as a director on 31 October 2023 (1 page) |
---|---|
5 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
25 July 2023 | Confirmation statement made on 25 July 2023 with updates (4 pages) |
24 November 2022 | Appointment of Seok Ho Lee as a director on 5 September 2022 (2 pages) |
24 November 2022 | Termination of appointment of Jinho Park as a director on 5 September 2022 (1 page) |
22 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
8 November 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
9 December 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
22 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
12 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
30 June 2020 | Appointment of Mr Chang Hyo Kwon as a director on 18 May 2020 (2 pages) |
30 June 2020 | Termination of appointment of Jinsung Kong as a director on 18 May 2020 (1 page) |
29 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
29 November 2019 | Notification of Seungha Yoo as a person with significant control on 28 November 2019 (2 pages) |
29 November 2019 | Cessation of Seung-Hoon Kang as a person with significant control on 28 November 2019 (1 page) |
16 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
2 August 2019 | Termination of appointment of Seung Hoon Kang as a director on 31 July 2019 (1 page) |
2 August 2019 | Appointment of Mr Seungha Yoo as a director on 1 August 2019 (2 pages) |
26 July 2019 | Termination of appointment of Sung Cheol Park as a director on 30 June 2019 (1 page) |
26 July 2019 | Appointment of Mr Jinho Park as a director on 1 July 2019 (2 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
11 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
26 April 2018 | Termination of appointment of Dong Won Lee as a director on 15 March 2018 (1 page) |
26 April 2018 | Appointment of Mr Jinsung Kong as a director on 15 March 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
13 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 January 2016 | Termination of appointment of Kwoae Yel Oh as a director on 3 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Sung Cheol Park as a director on 4 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Kwoae Yel Oh as a director on 3 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Sung Cheol Park as a director on 4 January 2016 (2 pages) |
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
7 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
7 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
2 July 2015 | Director's details changed for Mr Seung Hoon Kang on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Seung Hoon Kang on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Seung Hoon Kang on 1 July 2015 (2 pages) |
26 May 2015 | Registered office address changed from 250 Bath Road Slough Berkshire SL1 4DX to Giir Uk Ltd Velocity 2 Brooklands Drive Brooklands Weybridge KT13 0SL on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 250 Bath Road Slough Berkshire SL1 4DX to Giir Uk Ltd Velocity 2 Brooklands Drive Brooklands Weybridge KT13 0SL on 26 May 2015 (1 page) |
24 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
22 July 2014 | Termination of appointment of Ki Hun Koh as a director on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Ki Hun Koh as a secretary on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Ki Hun Koh as a director on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Ki Hun Koh as a secretary on 22 July 2014 (1 page) |
17 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
17 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
8 July 2014 | Appointment of Mr Seung Hoon Kang as a director (2 pages) |
8 July 2014 | Appointment of Mr Seung Hoon Kang as a director (2 pages) |
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 June 2013 | Appointment of Mr Kwoae Yel Oh as a director (2 pages) |
17 June 2013 | Appointment of Mr Kwoae Yel Oh as a director (2 pages) |
8 February 2013 | Section 519 (1 page) |
8 February 2013 | Auditor's resignation (2 pages) |
8 February 2013 | Auditor's resignation (2 pages) |
8 February 2013 | Section 519 (1 page) |
24 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Termination of appointment of Sang Kim as a director (1 page) |
21 December 2012 | Termination of appointment of Sang Kim as a director (1 page) |
10 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 February 2012 | Registered office address changed from Regus/115 268 Bath Road Slough Berkshire SL1 4DX on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from Regus/115 268 Bath Road Slough Berkshire SL1 4DX on 22 February 2012 (1 page) |
16 December 2011 | Director's details changed for Dong Won Lee on 1 November 2011 (2 pages) |
16 December 2011 | Director's details changed for Dong Won Lee on 1 November 2011 (2 pages) |
16 December 2011 | Director's details changed for Sang Tae Kim on 1 November 2011 (2 pages) |
16 December 2011 | Director's details changed for Sang Tae Kim on 1 November 2011 (2 pages) |
16 December 2011 | Director's details changed for Ki Hun Koh on 1 November 2011 (2 pages) |
16 December 2011 | Secretary's details changed for Ki Hun Koh on 1 November 2011 (1 page) |
16 December 2011 | Secretary's details changed for Ki Hun Koh on 1 November 2011 (1 page) |
16 December 2011 | Director's details changed for Dong Won Lee on 1 November 2011 (2 pages) |
16 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Secretary's details changed for Ki Hun Koh on 1 November 2011 (1 page) |
16 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Director's details changed for Ki Hun Koh on 1 November 2011 (2 pages) |
16 December 2011 | Director's details changed for Ki Hun Koh on 1 November 2011 (2 pages) |
16 December 2011 | Director's details changed for Sang Tae Kim on 1 November 2011 (2 pages) |
11 March 2011 | Registered office address changed from One Fleet Place London EC4M 7WS on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from One Fleet Place London EC4M 7WS on 11 March 2011 (2 pages) |
10 December 2010 | Incorporation (47 pages) |
10 December 2010 | Incorporation (47 pages) |