Givey Ltd LONDON


Founded in 1994, Givey, classified under reg no. 02891787 is an active company. Currently registered at 2nd Floor Heathmans House SW6 4TJ, London the company has been in the business for 30 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 13th September 2011 Givey Ltd is no longer carrying the name Broadplace.

The company has one director. Neil M., appointed on 1 October 2014. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Givey Ltd Address / Contact

Office Address 2nd Floor Heathmans House
Office Address2 19 Heathmans Road
Town London
Post code SW6 4TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02891787
Date of Incorporation Wed, 26th Jan 1994
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Neil M.

Position: Director

Appointed: 01 October 2014

Andrew P.

Position: Secretary

Appointed: 04 April 2016

Resigned: 01 January 2020

David P.

Position: Director

Appointed: 01 May 2012

Resigned: 31 December 2014

Thomas H.

Position: Director

Appointed: 15 September 2011

Resigned: 01 May 2012

David E.

Position: Director

Appointed: 13 September 2011

Resigned: 04 April 2016

Neil C.

Position: Secretary

Appointed: 01 January 2011

Resigned: 01 January 2011

Andries E.

Position: Secretary

Appointed: 01 November 2005

Resigned: 04 April 2016

David E.

Position: Director

Appointed: 28 February 2005

Resigned: 31 March 2007

Andries E.

Position: Director

Appointed: 28 January 1996

Resigned: 04 April 2016

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1994

Resigned: 26 January 1994

Susan E.

Position: Director

Appointed: 26 January 1994

Resigned: 31 December 2010

Sarah E.

Position: Secretary

Appointed: 26 January 1994

Resigned: 23 April 2005

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 26 January 1994

Resigned: 26 January 1994

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Neil M. The abovementioned PSC and has 75,01-100% shares.

Neil M.

Notified on 1 May 2016
Nature of control: 75,01-100% shares

Company previous names

Broadplace September 13, 2011
Broadplace Trading February 20, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4 81523 47837 24211 64519 7444 9185 364
Net Assets Liabilities-188 059-303 881-377 620-465 634-450 280-471 498-482 848
Other
Average Number Employees During Period4322143
Creditors192 8748 7671 589477 27948 15842 325451 728
Net Current Assets Liabilities-188 059-295 114-376 031-465 634-402 122-429 173-446 364
Total Assets Less Current Liabilities-188 059-295 114-376 031-465 634-402 122-429 173-446 364

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
Free Download (6 pages)

Company search