Background WavePink WaveYellow Wave

GIG OSW INVESTMENTS APPOINTER LIMITED (14043915)

GIG OSW INVESTMENTS APPOINTER LIMITED (14043915) is an active UK company. incorporated on 13 April 2022. 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.. GIG OSW INVESTMENTS APPOINTER LIMITED has been registered for 3 years. Current directors include DOOLEY, Mark Jonathan, MARTINEZ NAVAS, Guillermo, NEWMAN, Sam.

Company Number
14043915
Status
active
Type
ltd
Incorporated
13 April 2022
Age
3 years
Address
Jj Mack Building, London, EC1M 6HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOOLEY, Mark Jonathan, MARTINEZ NAVAS, Guillermo, NEWMAN, Sam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIG OSW INVESTMENTS APPOINTER LIMITED

GIG OSW INVESTMENTS APPOINTER LIMITED is an active company incorporated on 13 April 2022 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.. GIG OSW INVESTMENTS APPOINTER LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14043915

LTD Company

Age

3 Years

Incorporated 13 April 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Jj Mack Building 33 Charterhouse Street, 9th Floor London, EC1M 6HA,

Previous Addresses

Level 1 50 Cowcross Street London EC1M 6AL United Kingdom
From: 12 January 2024To: 8 April 2024
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 13 April 2022To: 12 January 2024
Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Oct 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DOOLEY, Mark Jonathan

Active
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born July 1962
Director
Appointed 06 Mar 2026

MARTINEZ NAVAS, Guillermo

Active
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born May 1980
Director
Appointed 06 Mar 2026

NEWMAN, Sam

Active
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born July 1975
Director
Appointed 06 Mar 2026

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 13 Apr 2022
Resigned 29 Apr 2023

HOLT, Michelle

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Secretary
Appointed 20 Dec 2023
Resigned 09 May 2025

DOOLEY, Mark Jonathan

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born July 1962
Director
Appointed 13 Apr 2022
Resigned 31 Dec 2024

FRANCESCHINI, Alexandre Paul Jacques

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born July 1987
Director
Appointed 20 Dec 2024
Resigned 06 Mar 2026

FROEHLICH, Jochen

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born October 1970
Director
Appointed 13 Apr 2022
Resigned 31 May 2024

MORTON, Jonathon Peter

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born August 1980
Director
Appointed 30 Jun 2025
Resigned 06 Mar 2026

RUSSELL, Richard Paul

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born February 1981
Director
Appointed 02 Sept 2024
Resigned 30 Jun 2025

WORT, Anthony James

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born September 1977
Director
Appointed 13 Apr 2022
Resigned 20 Dec 2024

Persons with significant control

1

Charterhouse Street, 9th Floor, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Change To A Person With Significant Control
31 October 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 January 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
3 November 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 February 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2022
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
13 April 2022
NEWINCIncorporation