Company NameGIIR UK Limited
Company StatusActive
Company Number07466188
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Chang Hyo Kwon
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySouth Korean
StatusCurrent
Appointed18 May 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressLg Mapo Bldg. 155 Mapo-Daero Mapo-Gu
Seoul
121-721
Director NameSeok Ho Lee
Date of BirthFebruary 1991 (Born 33 years ago)
NationalitySouth Korean
StatusCurrent
Appointed05 September 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGiir Uk Ltd Velocity 2 Brooklands Drive
Brooklands
Weybridge
KT13 0SL
Director NameHyunjae Sung
Date of BirthJuly 1983 (Born 40 years ago)
NationalitySouth Korean
StatusCurrent
Appointed01 February 2024(13 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressGiir Uk Ltd Velocity 2 Brooklands Drive
Brooklands
Weybridge
KT13 0SL
Director NameSang Tae Kim
Date of BirthJuly 1958 (Born 65 years ago)
NationalityKorean
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleBusinessman
Country of ResidenceKorea
Correspondence Address250 Bath Road
Slough
Berkshire
SL1 4DX
Director NameKi Hun Koh
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityKorean
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address250 Bath Road
Slough
Berkshire
SL1 4DX
Director NameDong Won Lee
Date of BirthApril 1959 (Born 65 years ago)
NationalityKorean
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleBusinessman
Country of ResidenceKorea
Correspondence AddressGiir Uk Ltd Velocity 2 Brooklands Drive
Brooklands
Weybridge
KT13 0SL
Secretary NameKi Hun Koh
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address250 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Kwoae Yel Oh
Date of BirthMarch 1969 (Born 55 years ago)
NationalityRepublic Of Korea
StatusResigned
Appointed19 April 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 2016)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressGiir Uk Ltd Velocity 2 Brooklands Drive
Brooklands
Weybridge
KT13 0SL
Director NameMr Seung Hoon Kang
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 July 2014(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 The Burlings
Ascot
Berkshire
SL5 8BY
Director NameMr Sung Cheol Park
Date of BirthJune 1970 (Born 53 years ago)
NationalitySouth Korean
StatusResigned
Appointed04 January 2016(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressGiir Uk Ltd Velocity 2 Brooklands Drive
Brooklands
Weybridge
KT13 0SL
Director NameMr Jinsung Kong
Date of BirthApril 1961 (Born 63 years ago)
NationalitySouth Korean
StatusResigned
Appointed15 March 2018(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2020)
RoleExecutive Vice President
Country of ResidenceSouth Korea
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Jinho Park
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 July 2019(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 2022)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressGiir Uk Ltd Velocity 2 Brooklands Drive
Brooklands
Weybridge
KT13 0SL
Director NameMr Seungha Yoo
Date of BirthFebruary 1980 (Born 44 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 August 2019(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGiir Uk Ltd Velocity 2 Brooklands Drive
Brooklands
Weybridge
KT13 0SL

Location

Registered AddressGiir Uk Ltd Velocity 2
Brooklands Drive
Brooklands
Weybridge
KT13 0SL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

642.7k at £1Giir Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£609,772
Cash£1,213,218
Current Liabilities£4,097,240

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

14 November 2023Termination of appointment of Seungha Yoo as a director on 31 October 2023 (1 page)
5 October 2023Full accounts made up to 31 December 2022 (29 pages)
25 July 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
24 November 2022Appointment of Seok Ho Lee as a director on 5 September 2022 (2 pages)
24 November 2022Termination of appointment of Jinho Park as a director on 5 September 2022 (1 page)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
8 November 2022Accounts for a small company made up to 31 December 2021 (13 pages)
9 December 2021Accounts for a small company made up to 31 December 2020 (13 pages)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
12 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
30 June 2020Appointment of Mr Chang Hyo Kwon as a director on 18 May 2020 (2 pages)
30 June 2020Termination of appointment of Jinsung Kong as a director on 18 May 2020 (1 page)
29 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
29 November 2019Notification of Seungha Yoo as a person with significant control on 28 November 2019 (2 pages)
29 November 2019Cessation of Seung-Hoon Kang as a person with significant control on 28 November 2019 (1 page)
16 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
2 August 2019Termination of appointment of Seung Hoon Kang as a director on 31 July 2019 (1 page)
2 August 2019Appointment of Mr Seungha Yoo as a director on 1 August 2019 (2 pages)
26 July 2019Termination of appointment of Sung Cheol Park as a director on 30 June 2019 (1 page)
26 July 2019Appointment of Mr Jinho Park as a director on 1 July 2019 (2 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
11 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
26 April 2018Termination of appointment of Dong Won Lee as a director on 15 March 2018 (1 page)
26 April 2018Appointment of Mr Jinsung Kong as a director on 15 March 2018 (2 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
13 October 2017Full accounts made up to 31 December 2016 (26 pages)
13 October 2017Full accounts made up to 31 December 2016 (26 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
29 January 2016Termination of appointment of Kwoae Yel Oh as a director on 3 January 2016 (1 page)
29 January 2016Appointment of Mr Sung Cheol Park as a director on 4 January 2016 (2 pages)
29 January 2016Termination of appointment of Kwoae Yel Oh as a director on 3 January 2016 (1 page)
29 January 2016Appointment of Mr Sung Cheol Park as a director on 4 January 2016 (2 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 642,691
(4 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 642,691
(4 pages)
7 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
7 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
2 July 2015Director's details changed for Mr Seung Hoon Kang on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Seung Hoon Kang on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Seung Hoon Kang on 1 July 2015 (2 pages)
26 May 2015Registered 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 2015Registered 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 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 642,691
(4 pages)
24 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 642,691
(4 pages)
22 July 2014Termination of appointment of Ki Hun Koh as a director on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Ki Hun Koh as a secretary on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Ki Hun Koh as a director on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Ki Hun Koh as a secretary on 22 July 2014 (1 page)
17 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
17 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
8 July 2014Appointment of Mr Seung Hoon Kang as a director (2 pages)
8 July 2014Appointment of Mr Seung Hoon Kang as a director (2 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 642,691
(4 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 642,691
(4 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 June 2013Appointment of Mr Kwoae Yel Oh as a director (2 pages)
17 June 2013Appointment of Mr Kwoae Yel Oh as a director (2 pages)
8 February 2013Section 519 (1 page)
8 February 2013Auditor's resignation (2 pages)
8 February 2013Auditor's resignation (2 pages)
8 February 2013Section 519 (1 page)
24 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
21 December 2012Termination of appointment of Sang Kim as a director (1 page)
21 December 2012Termination of appointment of Sang Kim as a director (1 page)
10 August 2012Full accounts made up to 31 December 2011 (13 pages)
10 August 2012Full accounts made up to 31 December 2011 (13 pages)
22 February 2012Registered office address changed from Regus/115 268 Bath Road Slough Berkshire SL1 4DX on 22 February 2012 (1 page)
22 February 2012Registered office address changed from Regus/115 268 Bath Road Slough Berkshire SL1 4DX on 22 February 2012 (1 page)
16 December 2011Director's details changed for Dong Won Lee on 1 November 2011 (2 pages)
16 December 2011Director's details changed for Dong Won Lee on 1 November 2011 (2 pages)
16 December 2011Director's details changed for Sang Tae Kim on 1 November 2011 (2 pages)
16 December 2011Director's details changed for Sang Tae Kim on 1 November 2011 (2 pages)
16 December 2011Director's details changed for Ki Hun Koh on 1 November 2011 (2 pages)
16 December 2011Secretary's details changed for Ki Hun Koh on 1 November 2011 (1 page)
16 December 2011Secretary's details changed for Ki Hun Koh on 1 November 2011 (1 page)
16 December 2011Director's details changed for Dong Won Lee on 1 November 2011 (2 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
16 December 2011Secretary's details changed for Ki Hun Koh on 1 November 2011 (1 page)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
16 December 2011Director's details changed for Ki Hun Koh on 1 November 2011 (2 pages)
16 December 2011Director's details changed for Ki Hun Koh on 1 November 2011 (2 pages)
16 December 2011Director's details changed for Sang Tae Kim on 1 November 2011 (2 pages)
11 March 2011Registered office address changed from One Fleet Place London EC4M 7WS on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from One Fleet Place London EC4M 7WS on 11 March 2011 (2 pages)
10 December 2010Incorporation (47 pages)
10 December 2010Incorporation (47 pages)