Background WavePink WaveYellow Wave

GIA SURVEYORS LTD (14032506)

GIA SURVEYORS LTD (14032506) is an active UK company. incorporated on 7 April 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. GIA SURVEYORS LTD has been registered for 3 years. Current directors include CONDON, Michelle, FRANCIS, Kevin, FRIEL, Stephen and 4 others.

Company Number
14032506
Status
active
Type
ltd
Incorporated
7 April 2022
Age
3 years
Address
The Whitehouse, London, SE1 8GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
CONDON, Michelle, FRANCIS, Kevin, FRIEL, Stephen, PAGANI GUAZZUGLI BONAIUTI, Simone, SALMON, Giles Pollock, WALLIS, Sam Bartrum, WEBB, Jerome John
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIA SURVEYORS LTD

GIA SURVEYORS LTD is an active company incorporated on 7 April 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. GIA SURVEYORS LTD was registered 3 years ago.(SIC: 71122)

Status

active

Active since 3 years ago

Company No

14032506

LTD Company

Age

3 Years

Incorporated 7 April 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

The Whitehouse Belvedere Road London, SE1 8GA,

Timeline

27 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Jul 22
Director Left
Apr 23
Loan Cleared
Aug 23
Share Issue
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Funding Round
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Loan Secured
Jan 25
Director Left
Jul 25
Director Left
Dec 25
2
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

CONDON, Michelle

Active
Belvedere Road, LondonSE1 8GA
Born February 1981
Director
Appointed 18 Jan 2024

FRANCIS, Kevin

Active
Belvedere Road, LondonSE1 8GA
Born May 1991
Director
Appointed 06 Oct 2023

FRIEL, Stephen

Active
Belvedere Road, LondonSE1 8GA
Born February 1985
Director
Appointed 07 Apr 2022

PAGANI GUAZZUGLI BONAIUTI, Simone

Active
Belvedere Road, LondonSE1 8GA
Born July 1980
Director
Appointed 06 Jul 2022

SALMON, Giles Pollock

Active
Belvedere Road, LondonSE1 8GA
Born March 1966
Director
Appointed 01 Jul 2024

WALLIS, Sam Bartrum

Active
Belvedere Road, LondonSE1 8GA
Born October 1981
Director
Appointed 06 Jul 2022

WEBB, Jerome John

Active
Belvedere Road, LondonSE1 8GA
Born December 1971
Director
Appointed 06 Jul 2022

MASON, Gemma Antonia

Resigned
Belvedere Road, LondonSE1 8GA
Secretary
Appointed 18 Jan 2024
Resigned 08 Aug 2025

BELCHER, Antonia Denise

Resigned
Brighton Road, PurleyCR8 2BR
Born February 1957
Director
Appointed 05 Aug 2024
Resigned 12 Dec 2025

FLUTE, Edward John Prickett

Resigned
Belvedere Road, LondonSE1 8GA
Born December 1968
Director
Appointed 06 Jul 2022
Resigned 23 Jul 2025

O'CONNOR, Patrick Edward

Resigned
Belvedere Road, LondonSE1 8GA
Born January 1975
Director
Appointed 06 Jul 2022
Resigned 28 Apr 2023

WOOLLETT, Sarah

Resigned
Belvedere Road, LondonSE1 8GA
Born August 1982
Director
Appointed 06 Oct 2023
Resigned 25 Jun 2024

Persons with significant control

4

1 Active
3 Ceased

Sam Bartrum Wallis

Ceased
Belvedere Road, LondonSE1 8GA
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2023
Ceased 06 Oct 2023

Simone Pagani Guazzugli Bonaiuti

Ceased
Belvedere Road, LondonSE1 8GA
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2023
Ceased 06 Oct 2023
Upper Brook Street, LondonW1K 7QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2023

Mr Stephen Friel

Ceased
Belvedere Road, LondonSE1 8GA
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2022
Ceased 06 Oct 2023
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
20 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
19 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 October 2023
PSC04Change of PSC Details
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
13 October 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Capital Alter Shares Subdivision
4 September 2023
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Incorporation Company
7 April 2022
NEWINCIncorporation