Shaasan Limited LONDON


Founded in 2009, Shaasan, classified under reg no. 06836117 is an active company. Currently registered at A401 Neo Bankside SE1 9FU, London the company has been in the business for 15 years. Its financial year was closed on Fri, 29th Mar and its latest financial statement was filed on September 29, 2021. Since August 4, 2023 Shaasan Limited is no longer carrying the name Ggi.

The company has 2 directors, namely Jaco M., Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 4 March 2009 and Jaco M. has been with the company for the least time - from 29 September 2010. As of 6 May 2024, there was 1 ex director - John B.. There were no ex secretaries.

Shaasan Limited Address / Contact

Office Address A401 Neo Bankside
Office Address2 50 Holland Street
Town London
Post code SE1 9FU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06836117
Date of Incorporation Wed, 4th Mar 2009
Industry Research and experimental development on social sciences and humanities
End of financial Year 29th March
Company age 15 years old
Account next due date Fri, 29th Dec 2023 (129 days after)
Account last made up date Wed, 29th Sep 2021
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Jaco M.

Position: Director

Appointed: 29 September 2010

Andrew C.

Position: Director

Appointed: 04 March 2009

John B.

Position: Director

Appointed: 04 March 2009

Resigned: 29 September 2010

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Andrew C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jaco M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jaco M.

Notified on 6 April 2016
Ceased on 30 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ggi August 4, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-292020-09-29
Balance Sheet
Net Assets Liabilities201 31129 221
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 691116
Average Number Employees During Period32
Creditors181 01016 679
Fixed Assets384 01292 355
Net Current Assets Liabilities181 01016 679
Total Assets Less Current Liabilities203 00275 676

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates March 3, 2024
filed on: 6th, March 2024
Free Download (4 pages)

Company search