Giraffe Concepts Limited BIRMINGHAM


Giraffe Concepts started in year 1997 as Private Limited Company with registration number 03442265. The Giraffe Concepts company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Birmingham at Colmore Court. Postal code: B3 2BJ.

The firm has 2 directors, namely David S., Satnam L.. Of them, Satnam L. has been with the company the longest, being appointed on 27 January 2020 and David S. has been with the company for the least time - from 16 December 2022. Currently 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.

Giraffe Concepts Limited Address / Contact

Office Address Colmore Court
Office Address2 9 Colmore Row
Town Birmingham
Post code B3 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03442265
Date of Incorporation Tue, 30th Sep 1997
Industry Licensed restaurants
End of financial Year 27th December
Company age 27 years old
Account next due date Tue, 26th Dec 2023 (125 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

David S.

Position: Director

Appointed: 16 December 2022

Satnam L.

Position: Director

Appointed: 27 January 2020

Tolla C.

Position: Director

Appointed: 06 August 2019

Resigned: 16 December 2022

Simon D.

Position: Director

Appointed: 30 January 2018

Resigned: 15 April 2020

Laurence M.

Position: Director

Appointed: 23 May 2017

Resigned: 20 April 2020

Graham E.

Position: Director

Appointed: 10 June 2016

Resigned: 14 August 2018

Stephen H.

Position: Director

Appointed: 10 June 2016

Resigned: 04 August 2019

Michael M.

Position: Director

Appointed: 10 June 2016

Resigned: 23 May 2017

Stephen H.

Position: Director

Appointed: 06 June 2016

Resigned: 06 June 2016

Graham E.

Position: Director

Appointed: 06 June 2016

Resigned: 06 June 2016

Michael M.

Position: Director

Appointed: 06 June 2016

Resigned: 06 June 2016

Tom C.

Position: Director

Appointed: 13 January 2016

Resigned: 27 January 2020

Adam F.

Position: Director

Appointed: 13 January 2016

Resigned: 10 June 2016

Andrew J.

Position: Director

Appointed: 24 September 2014

Resigned: 18 December 2015

William F.

Position: Director

Appointed: 24 September 2014

Resigned: 19 January 2018

Tesco Secretaries Limited

Position: Corporate Secretary

Appointed: 15 October 2013

Resigned: 10 June 2016

Jonathan L.

Position: Director

Appointed: 13 March 2013

Resigned: 23 January 2015

Claudine O.

Position: Secretary

Appointed: 13 March 2013

Resigned: 15 October 2013

Scilla G.

Position: Director

Appointed: 13 March 2013

Resigned: 13 January 2016

Michael H.

Position: Director

Appointed: 13 March 2013

Resigned: 28 February 2015

Paul V.

Position: Director

Appointed: 30 March 2009

Resigned: 26 September 2014

Stuart R.

Position: Director

Appointed: 20 October 2006

Resigned: 13 March 2013

Justin M.

Position: Director

Appointed: 20 October 2006

Resigned: 13 March 2013

Ben R.

Position: Director

Appointed: 20 October 2006

Resigned: 13 March 2013

Susan H.

Position: Director

Appointed: 01 September 2006

Resigned: 14 August 2008

Luke J.

Position: Director

Appointed: 24 March 2004

Resigned: 13 March 2013

Ian E.

Position: Director

Appointed: 24 March 2004

Resigned: 20 October 2006

Abraham B.

Position: Director

Appointed: 06 September 2001

Resigned: 20 October 2006

Paul B.

Position: Director

Appointed: 06 September 2001

Resigned: 20 October 2006

David G.

Position: Director

Appointed: 30 April 2001

Resigned: 20 October 2006

Andrew J.

Position: Director

Appointed: 13 July 1998

Resigned: 13 February 2013

Russel J.

Position: Director

Appointed: 04 June 1998

Resigned: 24 September 2014

Juliette J.

Position: Secretary

Appointed: 04 June 1998

Resigned: 13 March 2013

Philip W.

Position: Director

Appointed: 04 June 1998

Resigned: 20 October 2006

Philip W.

Position: Secretary

Appointed: 30 September 1997

Resigned: 04 June 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 30 September 1997

Resigned: 30 September 1997

Juliette J.

Position: Director

Appointed: 30 September 1997

Resigned: 13 March 2013

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 1997

Resigned: 30 September 1997

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Boparan Restaurants Holdings Limited from Birmingham, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Baljinder B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ranjit B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Boparan Restaurants Holdings Limited

Colmore Court 9 Colmore Row, Birmingham, B3 2BJ, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10192508
Notified on 10 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Baljinder B.

Notified on 10 June 2016
Ceased on 14 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ranjit B.

Notified on 10 June 2016
Ceased on 14 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Invest Co 1 Ltd

Colmore Court 9 Colmore Row, Birmingham, B3 2BJ, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 9062170
Notified on 10 June 2016
Ceased on 14 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/01/01
filed on: 4th, January 2024
Free Download (30 pages)

Company search

Advertisements