You are here: bizstats.co.uk > a-z index > G list > GI list

Giir Uk Limited BROOKLANDS


Giir Uk started in year 2010 as Private Limited Company with registration number 07466188. The Giir Uk company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Brooklands at Giir Uk Ltd Velocity 2. Postal code: KT13 0SL.

The company has 2 directors, namely Seok L., Chang K.. Of them, Chang K. has been with the company the longest, being appointed on 18 May 2020 and Seok L. has been with the company for the least time - from 5 September 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ki K. who worked with the the company until 22 July 2014.

Giir Uk Limited Address / Contact

Office Address Giir Uk Ltd Velocity 2
Office Address2 Brooklands Drive
Town Brooklands
Post code KT13 0SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07466188
Date of Incorporation Fri, 10th Dec 2010
Industry Advertising agencies
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Seok L.

Position: Director

Appointed: 05 September 2022

Chang K.

Position: Director

Appointed: 18 May 2020

Seungha Y.

Position: Director

Appointed: 01 August 2019

Resigned: 31 October 2023

Jinho P.

Position: Director

Appointed: 01 July 2019

Resigned: 05 September 2022

Jinsung K.

Position: Director

Appointed: 15 March 2018

Resigned: 18 May 2020

Sung P.

Position: Director

Appointed: 04 January 2016

Resigned: 30 June 2019

Seung K.

Position: Director

Appointed: 01 July 2014

Resigned: 31 July 2019

Kwoae O.

Position: Director

Appointed: 19 April 2013

Resigned: 03 January 2016

Ki K.

Position: Director

Appointed: 10 December 2010

Resigned: 22 July 2014

Sang K.

Position: Director

Appointed: 10 December 2010

Resigned: 30 November 2012

Ki K.

Position: Secretary

Appointed: 10 December 2010

Resigned: 22 July 2014

Dong L.

Position: Director

Appointed: 10 December 2010

Resigned: 15 March 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Seungha Y. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Seung-Hoon K. This PSC has significiant influence or control over the company,.

Seungha Y.

Notified on 28 November 2019
Nature of control: significiant influence or control

Seung-Hoon K.

Notified on 6 April 2016
Ceased on 28 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 289 8502 166 7062 022 4352 443 285
Current Assets4 029 1586 689 3396 649 8028 563 020
Debtors2 739 3084 522 6334 627 3676 119 735
Other Debtors1 073 3681 767 542893 0031 997 487
Property Plant Equipment14 93514 25812 79521 895
Other
Accumulated Amortisation Impairment Intangible Assets12 69319 65725 03018 136
Accumulated Depreciation Impairment Property Plant Equipment34 89845 10452 32636 716
Amounts Owed By Related Parties1 665 9402 755 0913 734 3644 074 159
Amounts Owed To Group Undertakings62 61618 94342 39315 544
Average Number Employees During Period 303132
Corporation Tax Payable14 9467 05449 85432 228
Corporation Tax Recoverable   48 089
Creditors2 822 6435 476 5185 069 2077 267 489
Dividend Per Share Interim   1
Dividends Paid On Shares15 1678 203  
Dividends Paid On Shares Interim   400 000
Fixed Assets30 10222 46115 62522 102
Future Minimum Lease Payments Under Non-cancellable Operating Leases32 06117 74249 12136 841
Increase From Amortisation Charge For Year Intangible Assets 6 9645 3732 147
Increase From Depreciation Charge For Year Property Plant Equipment 10 2067 2227 813
Intangible Assets15 1678 2032 830207
Intangible Assets Gross Cost27 86027 86027 86018 343
Key Management Personnel Compensation Total396 832421 079255 668 
Net Current Assets Liabilities1 206 5151 212 8211 580 5951 295 531
Other Creditors621 774584 774550 393528 131
Other Disposals Decrease In Amortisation Impairment Intangible Assets   9 041
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   23 423
Other Disposals Intangible Assets   9 517
Other Disposals Property Plant Equipment   24 843
Other Taxation Social Security Payable200 653221 431212 413726 239
Property Plant Equipment Gross Cost49 83359 36265 12158 611
Total Additions Including From Business Combinations Property Plant Equipment 9 5295 75918 333
Total Assets Less Current Liabilities1 236 6171 235 2821 596 2201 317 633
Trade Creditors Trade Payables1 922 6544 644 3164 214 1545 965 347

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Director appointment termination date: 2023-10-31
filed on: 14th, November 2023
Free Download (1 page)

Company search

Advertisements