Giga Information Group Limited LONDON


Founded in 1993, Giga Information Group, classified under reg no. 02803350 is an active company. Currently registered at The Broadgate Tower Third Floor EC2A 2RS, London the company has been in the business for thirty one years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 27th Feb 1996 Giga Information Group Limited is no longer carrying the name Bis Strategic Decisions.

The firm has 2 directors, namely Ryan D., George C.. Of them, George C. has been with the company the longest, being appointed on 23 July 2003 and Ryan D. has been with the company for the least time - from 2 April 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Giga Information Group Limited Address / Contact

Office Address The Broadgate Tower Third Floor
Office Address2 20 Primrose Street
Town London
Post code EC2A 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02803350
Date of Incorporation Thu, 25th Mar 1993
Industry Non-trading company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Ryan D.

Position: Director

Appointed: 02 April 2021

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 27 January 2005

George C.

Position: Director

Appointed: 23 July 2003

Michael D.

Position: Director

Appointed: 18 April 2008

Resigned: 01 April 2021

Warren H.

Position: Director

Appointed: 01 July 2006

Resigned: 19 December 2006

Dennis V.

Position: Director

Appointed: 30 June 2006

Resigned: 25 September 2015

Neil B.

Position: Director

Appointed: 23 July 2003

Resigned: 31 March 2006

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 2003

Resigned: 27 January 2005

Robert D.

Position: Director

Appointed: 23 July 2003

Resigned: 30 June 2006

Victoria L.

Position: Director

Appointed: 31 August 2001

Resigned: 23 July 2003

Robert W.

Position: Director

Appointed: 10 May 2001

Resigned: 30 November 2002

Daniel C.

Position: Director

Appointed: 08 January 1998

Resigned: 20 July 2001

James G.

Position: Director

Appointed: 08 January 1998

Resigned: 31 December 2000

Henry G.

Position: Director

Appointed: 16 April 1997

Resigned: 31 January 1998

Thomas C.

Position: Director

Appointed: 30 September 1996

Resigned: 23 July 2003

Thomas C.

Position: Secretary

Appointed: 29 August 1996

Resigned: 23 July 2003

Jonathan N.

Position: Director

Appointed: 04 April 1995

Resigned: 25 July 1996

John S.

Position: Director

Appointed: 30 September 1994

Resigned: 31 December 1994

John G.

Position: Director

Appointed: 27 April 1994

Resigned: 30 September 1994

Alan W.

Position: Secretary

Appointed: 03 June 1993

Resigned: 29 August 1996

Graham C.

Position: Director

Appointed: 03 June 1993

Resigned: 08 April 1994

John B.

Position: Director

Appointed: 03 June 1993

Resigned: 16 December 1994

Philippe G.

Position: Director

Appointed: 03 June 1993

Resigned: 12 July 1994

Alan W.

Position: Director

Appointed: 03 June 1993

Resigned: 30 August 1996

Christine C.

Position: Nominee Director

Appointed: 25 March 1993

Resigned: 03 June 1993

Robert R.

Position: Nominee Director

Appointed: 25 March 1993

Resigned: 03 June 1993

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1993

Resigned: 03 June 1993

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is George C. The abovementioned PSC. The second one in the PSC register is Forrester Research, Inc. that put Cambridge, United States as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

George C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Forrester Research, Inc.

60 Acorn Park Drive, Cambridge, Massachusetts, 02140, United States

Legal authority United States (Delaware)
Legal form Corporation
Country registered Massachusetts
Place registered State Of Delaware Division Of Corporations
Registration number 2593585
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bis Strategic Decisions February 27, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, October 2023
Free Download (19 pages)

Company search

Advertisements