Background WavePink WaveYellow Wave

GI SOLUTIONS HOLDINGS LIMITED (06582165)

GI SOLUTIONS HOLDINGS LIMITED (06582165) is an active UK company. incorporated on 1 May 2008. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GI SOLUTIONS HOLDINGS LIMITED has been registered for 17 years. Current directors include KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne.

Company Number
06582165
Status
active
Type
ltd
Incorporated
1 May 2008
Age
17 years
Address
145-147 Scudamore Road, Leicester, LE3 1UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GI SOLUTIONS HOLDINGS LIMITED

GI SOLUTIONS HOLDINGS LIMITED is an active company incorporated on 1 May 2008 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GI SOLUTIONS HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06582165

LTD Company

Age

17 Years

Incorporated 1 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

ENSCO 676 LIMITED
From: 1 May 2008To: 23 April 2009
Contact
Address

145-147 Scudamore Road Leicester, LE3 1UQ,

Timeline

28 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Feb 12
Loan Cleared
Apr 13
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
May 17
Director Left
May 17
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Director Left
Feb 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

KYPRIANOU, Dimitrios

Active
Scudamore Road, LeicesterLE3 1UQ
Born May 1975
Director
Appointed 15 Sept 2023

SHEPHARD, Caroline Anne

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born June 1980
Director
Appointed 15 Sept 2023

LISSER, Simon Shaun

Resigned
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 08 Feb 2017
Resigned 28 Mar 2017

SMITH, Noel Anthony

Resigned
6 Broctone Close, Broughton AstleyLE9 6XX
Secretary
Appointed 30 Oct 2008
Resigned 06 Apr 2016

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 01 May 2008
Resigned 30 Oct 2008

CONSTANTINIDES, Sotos

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1966
Director
Appointed 28 Mar 2017
Resigned 31 Jan 2023

GROVE, David Leslie

Resigned
Badgers Holt, Rookery Lane, SolihullB95 5EP
Born May 1948
Director
Appointed 30 Oct 2008
Resigned 12 Nov 2011

HEADLEY, Patrick John

Resigned
Main Road, OakhamLE15 8BW
Born March 1968
Director
Appointed 27 Jul 2016
Resigned 15 Sept 2023

LISSER, Simon Shaun

Resigned
Stanhope Road, WigstonLE18 3SJ
Born August 1967
Director
Appointed 27 Jul 2016
Resigned 28 Mar 2017

LITWINOWICZ, Leszek Richard

Resigned
72 Rosemary Hill Road, Sutton ColdfieldB74 4HJ
Born May 1958
Director
Appointed 30 Oct 2008
Resigned 08 Feb 2017

SMITH, Noel Anthony

Resigned
6 Broctone Close, Broughton AstleyLE9 6XX
Born December 1947
Director
Appointed 30 Oct 2008
Resigned 06 Apr 2016

WELCH, Robin

Resigned
Highbury House 22 Leicester Road, Market HarboroughLE16 7AX
Born May 1959
Director
Appointed 30 Oct 2008
Resigned 08 Feb 2017

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 01 May 2008
Resigned 30 Oct 2008

Persons with significant control

1

Scudamore Road, LeicesterLE3 1UQ

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

97

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 May 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Statement Of Companys Objects
3 March 2017
CC04CC04
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 February 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Resolution
8 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Auditors Resignation Company
26 February 2015
AUDAUD
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Mortgage Satisfy Charge Full
18 April 2013
MR04Satisfaction of Charge
Legacy
3 October 2012
MG02MG02
Legacy
29 September 2012
MG01MG01
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Legacy
4 August 2012
MG01MG01
Legacy
4 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Certificate Change Of Name Company
20 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Resolution
5 November 2008
RESOLUTIONSResolutions
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
225Change of Accounting Reference Date
Legacy
5 November 2008
287Change of Registered Office
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Incorporation Company
1 May 2008
NEWINCIncorporation