Background WavePink WaveYellow Wave

GEORGICA HOLDINGS LIMITED (05973031)

GEORGICA HOLDINGS LIMITED (05973031) is an active UK company. incorporated on 20 October 2006. with registered office in Bedford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. GEORGICA HOLDINGS LIMITED has been registered for 19 years. Current directors include ASTLE, Bret, BRAYBROOK, Rachel Marie, SHEPPARD, George Jason.

Company Number
05973031
Status
active
Type
ltd
Incorporated
20 October 2006
Age
19 years
Address
Aragon House Cranfield Technology Park, Bedford, MK43 0EQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ASTLE, Bret, BRAYBROOK, Rachel Marie, SHEPPARD, George Jason
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGICA HOLDINGS LIMITED

GEORGICA HOLDINGS LIMITED is an active company incorporated on 20 October 2006 with the registered office located in Bedford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. GEORGICA HOLDINGS LIMITED was registered 19 years ago.(SIC: 93290)

Status

active

Active since 19 years ago

Company No

05973031

LTD Company

Age

19 Years

Incorporated 20 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

RILEYS HOLDINGS LIMITED
From: 10 January 2007To: 15 August 2007
PRECIS (2658) LIMITED
From: 20 October 2006To: 10 January 2007
Contact
Address

Aragon House Cranfield Technology Park Cranfield Bedford, MK43 0EQ,

Previous Addresses

St Georges House 5 st. Georges Road London SW19 4DR
From: 25 August 2015To: 20 March 2018
3rd Floor 2 & 4 st. Georges Road Wimbledon London SW19 4DP
From: 1 October 2010To: 25 August 2015
33 King Street St James's London SW1Y 6RJ
From: 20 October 2006To: 1 October 2010
Timeline

43 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Loan Secured
Aug 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Mar 17
Director Joined
Apr 17
Loan Secured
Apr 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Mar 19
Director Left
Mar 19
Capital Update
Nov 20
Loan Secured
Jan 21
Director Left
Aug 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

SHEPPARD, George Jason

Active
Cranfield Technology Park, BedfordMK43 0EQ
Secretary
Appointed 24 Apr 2015

ASTLE, Bret

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born December 1975
Director
Appointed 03 May 2024

BRAYBROOK, Rachel Marie

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born June 1986
Director
Appointed 03 May 2024

SHEPPARD, George Jason

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born November 1981
Director
Appointed 10 Jun 2015

DARWIN, Richard James

Resigned
2 & 4 St. Georges Road, LondonSW19 4DP
Secretary
Appointed 31 Oct 2010
Resigned 24 Apr 2015

SMITH, Peter Anthony

Resigned
2 & 4 St. Georges Road, LondonSW19 4DP
Secretary
Appointed 11 Jan 2007
Resigned 31 Oct 2010

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 20 Oct 2006
Resigned 11 Jan 2007

CARRICK, Mark

Resigned
5 St. Georges Road, LondonSW19 4DR
Born May 1968
Director
Appointed 24 Apr 2015
Resigned 04 Dec 2017

COLLINS, Peter John

Resigned
Hawthornes, Long BuckbyNN6 7QL
Born March 1958
Director
Appointed 11 Jan 2007
Resigned 28 Aug 2007

DARWIN, Richard James

Resigned
2 & 4 St. Georges Road, LondonSW19 4DP
Born November 1967
Director
Appointed 14 Jul 2010
Resigned 24 Apr 2015

FREEMAN, Charles Truscott

Resigned
5 St. Georges Road, LondonSW19 4DR
Born October 1956
Director
Appointed 24 Apr 2015
Resigned 28 Feb 2017

GRIFFIN, Rachel

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born June 1986
Director
Appointed 04 Dec 2017
Resigned 02 Aug 2022

HASPEL, Peter William

Resigned
33 King StreetSW1Y 6RJ
Born May 1970
Director
Appointed 11 Jan 2007
Resigned 30 Jul 2010

MILNER, Pauline Alice

Resigned
2 & 4 St. Georges Road, LondonSW19 4DP
Born March 1953
Director
Appointed 30 Jul 2010
Resigned 24 Apr 2015

OPPENHEIM, Nicholas

Resigned
33 King StreetSW1Y 6RJ
Born June 1947
Director
Appointed 15 Dec 2009
Resigned 30 Jul 2010

PREW, Simon Barry

Resigned
33 King StreetSW1Y 6RJ
Born October 1960
Director
Appointed 11 Jan 2007
Resigned 31 Dec 2009

SMITH, Antony David

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born September 1974
Director
Appointed 01 Apr 2019
Resigned 07 May 2024

SMITH, Peter Anthony

Resigned
33 King StreetSW1Y 6RJ
Born January 1950
Director
Appointed 31 Dec 2009
Resigned 31 Dec 2009

WILLIS, Mark Simon

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born August 1976
Director
Appointed 28 Feb 2017
Resigned 31 Mar 2019

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 20 Oct 2006
Resigned 11 Jan 2007

Persons with significant control

1

St. Georges Road, LondonSW19 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Legacy
18 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 November 2020
SH19Statement of Capital
Legacy
18 November 2020
CAP-SSCAP-SS
Resolution
18 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Mortgage Create With Deed
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Legacy
23 July 2012
MG02MG02
Legacy
4 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Appoint Person Secretary Company With Name
1 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Resolution
6 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 January 2010
CC04CC04
Legacy
22 December 2009
MG01MG01
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
288bResignation of Director or Secretary
Memorandum Articles
28 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2007
400400
Legacy
8 August 2007
400400
Legacy
28 February 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
28 February 2007
MEM/ARTSMEM/ARTS
Resolution
28 February 2007
RESOLUTIONSResolutions
Legacy
19 February 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
5 February 2007
CERT17CERT17
Court Order
5 February 2007
OCOC
Legacy
23 January 2007
225Change of Accounting Reference Date
Legacy
23 January 2007
287Change of Registered Office
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Memorandum Articles
18 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 2006
NEWINCIncorporation