Company number 03871904
Status Active
Incorporation Date 5 November 1999
Company Type Private Limited Company
Address BLUE FIN BUILDING 2ND FLOOR, 110 SOUTHWARK STREET, LONDON, SE1 0TA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of GIVING.COM LIMITED are www.givingcom.co.uk, and www.giving-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Giving Com Limited is a Private Limited Company.
The company registration number is 03871904. Giving Com Limited has been working since 05 November 1999.
The present status of the company is Active. The registered address of Giving Com Limited is Blue Fin Building 2nd Floor 110 Southwark Street London Se1 0ta. . KHARAS, Zarine is a Secretary of the company. HUBY, Anne Marie Paule Monique is a Director of the company. KHARAS, Zarine is a Director of the company. Secretary ABC CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Secretary M & N GROUP LIMITED has been resigned. Director HUBY, Anne Marie Paule Monique has been resigned. Director MORRIS, Edward has been resigned. Director WINGERSTRAND, Ann Christina has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Secretary
ABC CORPORATE SERVICES LIMITED
Resigned: 06 February 2002
Appointed Date: 01 December 2000
Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 05 November 1999
Appointed Date: 05 November 1999
Secretary
M & N GROUP LIMITED
Resigned: 01 December 2000
Appointed Date: 05 November 1999
Director
MORRIS, Edward
Resigned: 11 July 2001
Appointed Date: 15 December 1999
77 years old
Nominee Director
GLASSMILL LIMITED
Resigned: 05 November 1999
Appointed Date: 05 November 1999
Persons With Significant Control
Giving Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GIVING.COM LIMITED Events
17 Nov 2016
Confirmation statement made on 5 November 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
23 May 2016
Satisfaction of charge 1 in full
18 Jan 2016
Registration of charge 038719040004, created on 14 January 2016
02 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
...
... and 67 more events
01 Dec 1999
Secretary resigned
01 Dec 1999
New secretary appointed
01 Dec 1999
New director appointed
01 Dec 1999
New director appointed
05 Nov 1999
Incorporation
14 January 2016
Charge code 0387 1904 0004
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 July 2014
Charge code 0387 1904 0003
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
20 February 2007
Rent deposit deed
Delivered: 27 February 2007
Status: Satisfied
on 23 July 2015
Persons entitled: Derwent Valley London Limited
Description: The rent deposit from time to time standing to the credit…
23 December 2005
Debenture
Delivered: 4 January 2006
Status: Satisfied
on 23 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…