Background WavePink WaveYellow Wave

GIACOM (PLATFORMS) HOLDINGS LIMITED (13083544)

GIACOM (PLATFORMS) HOLDINGS LIMITED (13083544) is an active UK company. incorporated on 15 December 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GIACOM (PLATFORMS) HOLDINGS LIMITED has been registered for 5 years. Current directors include LOVELACE, Craig Barry, Mr., MOLLOY, Anthony John, O'BRIEN, Kevin Paul and 1 others.

Company Number
13083544
Status
active
Type
ltd
Incorporated
15 December 2020
Age
5 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LOVELACE, Craig Barry, Mr., MOLLOY, Anthony John, O'BRIEN, Kevin Paul, O'BRIEN, Terence John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIACOM (PLATFORMS) HOLDINGS LIMITED

GIACOM (PLATFORMS) HOLDINGS LIMITED is an active company incorporated on 15 December 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GIACOM (PLATFORMS) HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13083544

LTD Company

Age

5 Years

Incorporated 15 December 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

AKJ GROUP HOLDINGS LIMITED
From: 15 December 2020To: 30 June 2023
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom
From: 4 May 2022To: 8 December 2025
Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England
From: 6 April 2021To: 4 May 2022
Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR United Kingdom
From: 15 December 2020To: 6 April 2021
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Owner Exit
Apr 21
Loan Cleared
Apr 21
Loan Secured
Jun 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Loan Secured
Oct 23
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ALLEN, Stephanie

Active
Lothbury, LondonEC2R 7HF
Secretary
Appointed 23 Jan 2025

LOVELACE, Craig Barry, Mr.

Active
Lothbury, LondonEC2R 7HF
Born September 1973
Director
Appointed 02 Jun 2025

MOLLOY, Anthony John

Active
Lothbury, LondonEC2R 7HF
Born February 1975
Director
Appointed 15 Dec 2020

O'BRIEN, Kevin Paul

Active
Lothbury, LondonEC2R 7HF
Born June 1982
Director
Appointed 15 Dec 2020

O'BRIEN, Terence John

Active
Lothbury, LondonEC2R 7HF
Born August 1974
Director
Appointed 04 Feb 2022

BOLAND, Andrew Kenneth

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born December 1969
Director
Appointed 03 Nov 2021
Resigned 30 May 2025

DENNIS, Michael Christopher

Resigned
6th Floor, LondonW1S 3BE
Born May 1976
Director
Appointed 17 Mar 2021
Resigned 06 Oct 2022

GROUT, William David

Resigned
6th Floor, LondonW1S 3BE
Born June 1984
Director
Appointed 17 Mar 2021
Resigned 06 Oct 2022

RILEY, Matthew Robinson

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born February 1974
Director
Appointed 17 Mar 2021
Resigned 14 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Lothbury, LondonEC2R 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Cuerdale Lane, PrestonPR5 0UY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Mar 2021
Ceased 31 Mar 2021

Matthew Riley

Ceased
20 Lindred Road, NelsonBB9 5SR
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2020
Ceased 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

51

Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2025
AAAnnual Accounts
Legacy
25 March 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Change To A Person With Significant Control
13 July 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
30 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2023
AAAnnual Accounts
Legacy
14 April 2023
PARENT_ACCPARENT_ACC
Legacy
14 April 2023
GUARANTEE2GUARANTEE2
Legacy
14 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Change To A Person With Significant Control
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
6 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 May 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Resolution
26 March 2021
RESOLUTIONSResolutions
Memorandum Articles
26 March 2021
MAMA
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2020
NEWINCIncorporation