Company NameGigantic Holdings Limited
Company StatusActive
Company Number07857508
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)
Previous NameEnsco 901 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMark Edward Gasson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(2 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 - 5 High Pavement
Nottingham
NG1 1HF
Director NameMr James Woodward
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(2 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address3 - 5 High Pavement
Nottingham
NG1 1HF
Director NameMr Stuart Walter Galbraith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(8 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameMr Detlef Kornett
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed16 December 2019(8 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address100 Gray's Inn Road
Fourth Floor
London
WC1X 8AL
Secretary NameMr David William Drury
StatusCurrent
Appointed24 May 2023(11 years, 6 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameMr Simon John Carpenter
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(12 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameMr Moritz Schwenkow
Date of BirthMay 1981 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed11 March 2024(12 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGary Anthony Ince
StatusResigned
Appointed16 December 2019(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 24 May 2023)
RoleCompany Director
Correspondence Address100 Gray's Inn Road
Fourth Floor
London
WC1X 8AL
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed23 November 2011(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2011(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitegigantic.com
Email address[email protected]
Telephone0115 8077900
Telephone regionNottingham

Location

Registered Address64 Beaconsfield Road
London
SE3 7LG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

12.1k at £1Mark Gasson
98.38%
Preference
85 at £1James Woodward
0.69%
Ordinary
85 at £1Mark Gasson
0.69%
Ordinary
15 at £1George Akins
0.12%
Ordinary
15 at £1Sean Akins
0.12%
Ordinary

Financials

Year2014
Net Worth£165,030
Current Liabilities£63,288

Accounts

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

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

20 January 2021Delivered on: 21 January 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
13 February 2012Delivered on: 15 February 2012
Persons entitled: Sean Akins

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as ensco 901 limited to george akins and sean akins (the sellers) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings,.
Outstanding

Filing History

21 December 2023Accounts for a small company made up to 31 December 2022 (5 pages)
4 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
26 June 2023Registered office address changed from 100 Gray's Inn Road Fourth Floor London WC1X 8AL England to 64 Beaconsfield Road London SE3 7LG on 26 June 2023 (1 page)
1 June 2023Appointment of Mr David William Drury as a secretary on 24 May 2023 (2 pages)
1 June 2023Termination of appointment of Gary Anthony Ince as a secretary on 24 May 2023 (1 page)
19 December 2022Accounts for a small company made up to 31 December 2021 (5 pages)
30 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 December 2020 (5 pages)
7 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
21 January 2021Registration of charge 078575080002, created on 20 January 2021 (83 pages)
15 January 2021Confirmation statement made on 23 November 2020 with updates (5 pages)
8 January 2021Statement of capital on 16 December 2019
  • GBP 200
(4 pages)
21 December 2020Accounts for a small company made up to 31 December 2019 (6 pages)
12 October 2020Director's details changed for Mr Detlef Kornet on 1 January 2020 (2 pages)
6 February 2020Change of share class name or designation (2 pages)
10 January 2020Sub-division of shares on 16 December 2019 (4 pages)
9 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 188 of the ca 2006 auth to enter into 5 year fixer term service agreement 16/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
18 December 2019Appointment of Mr Stuart Walter Galbraith as a director on 16 December 2019 (2 pages)
18 December 2019Appointment of Gary Anthony Ince as a secretary on 16 December 2019 (2 pages)
18 December 2019Appointment of Mr Detlef Kornet as a director on 16 December 2019 (2 pages)
18 December 2019Cessation of James Woodward as a person with significant control on 16 December 2019 (1 page)
18 December 2019Registered office address changed from 3 - 5 High Pavement Nottingham Nottinghamshire NG1 1HF United Kingdom to 100 Gray's Inn Road Fourth Floor London WC1X 8AL on 18 December 2019 (1 page)
18 December 2019Notification of Myticket Services Limited as a person with significant control on 16 December 2019 (2 pages)
18 December 2019Cessation of Mark Edward Gasson as a person with significant control on 16 December 2019 (1 page)
25 November 2019Confirmation statement made on 23 November 2019 with updates (7 pages)
16 August 2019Satisfaction of charge 1 in full (1 page)
14 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
26 November 2018Confirmation statement made on 23 November 2018 with updates (7 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 December 2017Confirmation statement made on 23 November 2017 with updates (7 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (9 pages)
28 November 2016Registered office address changed from The Courtyard 35-37 st. Marys Gate Nottingham Nottinghamshire NG1 1PS to 3 - 5 High Pavement Nottingham Nottinghamshire NG1 1HF on 28 November 2016 (1 page)
28 November 2016Director's details changed for Mr James Woodward on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mark Edward Gasson on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from The Courtyard 35-37 st. Marys Gate Nottingham Nottinghamshire NG1 1PS to 3 - 5 High Pavement Nottingham Nottinghamshire NG1 1HF on 28 November 2016 (1 page)
28 November 2016Registered office address changed from 3 - 5 High Pavement Nottingham Nottinghamshire NG1 1HF United Kingdom to 3 - 5 High Pavement Nottingham Nottinghamshire NG1 1HF on 28 November 2016 (1 page)
28 November 2016Confirmation statement made on 23 November 2016 with updates (9 pages)
28 November 2016Director's details changed for Mark Edward Gasson on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mr James Woodward on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from 3 - 5 High Pavement Nottingham Nottinghamshire NG1 1HF United Kingdom to 3 - 5 High Pavement Nottingham Nottinghamshire NG1 1HF on 28 November 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 12,341
(6 pages)
9 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 12,341
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 12,341
(6 pages)
12 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 12,341
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 12,341
(6 pages)
12 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 12,341
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 May 2013Registered office address changed from Sutton Place Business Centre 49 Stoney Street Lace Market Nottingham Nottinghamshire NG1 1LX on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Sutton Place Business Centre 49 Stoney Street Lace Market Nottingham Nottinghamshire NG1 1LX on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Sutton Place Business Centre 49 Stoney Street Lace Market Nottingham Nottinghamshire NG1 1LX on 1 May 2013 (1 page)
30 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
29 February 2012Appointment of Mark Edward Gasson as a director (3 pages)
29 February 2012Appointment of Mark Edward Gasson as a director (3 pages)
29 February 2012Appointment of Mr James Woodward as a director (4 pages)
29 February 2012Appointment of Mr James Woodward as a director (4 pages)
23 February 2012Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages)
23 February 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
23 February 2012Resolutions
  • RES13 ‐ Increase share capital of company 13/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 February 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
23 February 2012Termination of appointment of Michael Ward as a director (2 pages)
23 February 2012Termination of appointment of Michael Ward as a director (2 pages)
23 February 2012Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages)
23 February 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 23 February 2012 (2 pages)
23 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 12,341.00
(7 pages)
23 February 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 23 February 2012 (2 pages)
23 February 2012Termination of appointment of Gateley Incorporations Limited as a director (2 pages)
23 February 2012Resolutions
  • RES13 ‐ Increase share capital of company 13/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 February 2012Termination of appointment of Gateley Incorporations Limited as a director (2 pages)
23 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 12,341.00
(7 pages)
21 February 2012Change of name notice (2 pages)
21 February 2012Company name changed ensco 901 LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
(2 pages)
21 February 2012Change of name notice (2 pages)
21 February 2012Company name changed ensco 901 LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
(2 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)