Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GIOMA (UK) LIMITED
Company Information for

GIOMA (UK) LIMITED

2 & 3 THREADNEEDLE WALK, 60 THREADNEEDLE STREET, LONDON, EC2R 8HP,
Company Registration Number
02513775
Private Limited Company
Active

Company Overview

About Gioma (uk) Ltd
GIOMA (UK) LIMITED was founded on 1990-06-20 and has its registered office in London. The organisation's status is listed as "Active". Gioma (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GIOMA (UK) LIMITED
 
Legal Registered Office
2 & 3 THREADNEEDLE WALK
60 THREADNEEDLE STREET
LONDON
EC2R 8HP
Other companies in W1B
 
Previous Names
GIOMA (U K) LIMITED25/01/2005
 
Trading Names/Associated Names
GAUCHO
Filing Information
Company Number 02513775
Company ID Number 02513775
Date formed 1990-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB308132730  
Last Datalog update: 2023-09-05 15:05:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIOMA (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GIOMA (UK) LIMITED
The following companies were found which have the same name as GIOMA (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GIOMA (UK) LIMITED 37 DAWSON STREET DUBLIN 2, DUBLIN, D02W220, IRELAND D02W220 Active Company formed on the 1990-06-20

Company Officers of GIOMA (UK) LIMITED

Current Directors
Officer Role Date Appointed
FRANK BANDURA
Company Secretary 2017-02-24
FRANK BANDURA
Director 2017-02-24
PAUL MASON
Director 2017-11-09
OLIVER JAMES MEAKIN
Director 2018-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
ZEEV GODIK
Director 1998-07-21 2017-11-09
GARY MANN
Company Secretary 2013-10-30 2017-03-03
GARY MANN
Director 2013-10-30 2017-03-03
CHARLES ROBERT WILLIAM MCLEAN
Company Secretary 2005-12-15 2013-10-30
CHARLES ROBERT WILLIAM MCLEAN
Director 2005-12-15 2013-10-30
SIMON DAVID COULTHARD
Director 2003-08-01 2006-02-28
SIMON DAVID COULTHARD
Company Secretary 2005-01-17 2005-12-15
DONALD STOREY
Director 2005-01-17 2005-09-30
RWL REGISTRARS LIMITED
Nominated Secretary 1992-06-20 2005-01-17
MANJINDER JOHAL
Director 2002-03-22 2003-08-01
STEVEN VAN TONGEREN
Director 1998-07-21 2002-03-22
SIEWERT JAN GREENEMANS
Director 1992-06-20 1998-07-21
RAYMOND STANLEY PHILIP DAVIES
Director 1992-06-20 1998-06-05
RICHARD ANTHONIUS GOLDEWIJK
Director 1992-06-20 1997-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK BANDURA CLASICO ARGENTINO UK LIMITED Director 2017-11-09 CURRENT 2017-10-11 Liquidation
FRANK BANDURA GAUCHO NOMCO NO.1 LIMITED Director 2017-02-24 CURRENT 2009-10-30 Active - Proposal to Strike off
FRANK BANDURA GAUCHO NOMCO NO.2 LIMITED Director 2017-02-24 CURRENT 2009-10-30 Active - Proposal to Strike off
FRANK BANDURA GAUCHO GRILL HOLDINGS LIMITED Director 2017-02-24 CURRENT 2004-11-29 Liquidation
FRANK BANDURA GAUCHO GROUP LIMITED Director 2017-02-24 CURRENT 2006-07-04 Liquidation
FRANK BANDURA PAN EUROPEAN RESTAURANTS LIMITED Director 2017-02-24 CURRENT 2001-08-29 Liquidation
FRANK BANDURA MALBEC TOPCO LIMITED Director 2017-02-24 CURRENT 2015-12-10 Liquidation
FRANK BANDURA MALBEC MIDCO 2 LIMITED Director 2017-02-24 CURRENT 2015-12-10 Liquidation
FRANK BANDURA CAU RESTAURANTS LIMITED Director 2017-02-24 CURRENT 2010-09-20 In Administration/Administrative Receiver
FRANK BANDURA GAUCHO GRILL LIMITED Director 2017-02-24 CURRENT 1907-05-08 In Administration/Administrative Receiver
FRANK BANDURA GAUCHO HOLDINGS LIMITED Director 2017-02-24 CURRENT 2007-12-12 Liquidation
FRANK BANDURA INHOCO 4065 LIMITED Director 2017-02-24 CURRENT 2004-09-16 Liquidation
FRANK BANDURA GAUCHO ACQUISITIONS LIMITED Director 2017-02-24 CURRENT 2006-07-07 Liquidation
FRANK BANDURA MALBEC BIDCO LIMITED Director 2017-02-24 CURRENT 2015-12-10 In Administration/Administrative Receiver
PAUL MASON GAUCHO GRILL HOLDINGS LIMITED Director 2017-11-09 CURRENT 2004-11-29 Liquidation
PAUL MASON GAUCHO GROUP LIMITED Director 2017-11-09 CURRENT 2006-07-04 Liquidation
PAUL MASON PAN EUROPEAN RESTAURANTS LIMITED Director 2017-11-09 CURRENT 2001-08-29 Liquidation
PAUL MASON MALBEC TOPCO LIMITED Director 2017-11-09 CURRENT 2015-12-10 Liquidation
PAUL MASON MALBEC MIDCO 2 LIMITED Director 2017-11-09 CURRENT 2015-12-10 Liquidation
PAUL MASON CAU RESTAURANTS LIMITED Director 2017-11-09 CURRENT 2010-09-20 In Administration/Administrative Receiver
PAUL MASON GAUCHO GRILL LIMITED Director 2017-11-09 CURRENT 1907-05-08 In Administration/Administrative Receiver
PAUL MASON GAUCHO HOLDINGS LIMITED Director 2017-11-09 CURRENT 2007-12-12 Liquidation
PAUL MASON MALBEC MIDCO 1 LIMITED Director 2017-11-09 CURRENT 2015-12-10 Liquidation
PAUL MASON INHOCO 4065 LIMITED Director 2017-11-09 CURRENT 2004-09-16 Liquidation
PAUL MASON GAUCHO ACQUISITIONS LIMITED Director 2017-11-09 CURRENT 2006-07-07 Liquidation
PAUL MASON MALBEC BIDCO LIMITED Director 2017-11-09 CURRENT 2015-12-10 In Administration/Administrative Receiver
PAUL MASON DR MARTENS AIRWAIR GROUP LIMITED Director 2015-09-01 CURRENT 1992-01-17 Active
PAUL MASON DOC TOPCO LIMITED Director 2015-09-01 CURRENT 2013-08-08 Active - Proposal to Strike off
OLIVER JAMES MEAKIN GAUCHO GRILL HOLDINGS LIMITED Director 2018-01-29 CURRENT 2004-11-29 Liquidation
OLIVER JAMES MEAKIN GAUCHO GROUP LIMITED Director 2018-01-29 CURRENT 2006-07-04 Liquidation
OLIVER JAMES MEAKIN PAN EUROPEAN RESTAURANTS LIMITED Director 2018-01-29 CURRENT 2001-08-29 Liquidation
OLIVER JAMES MEAKIN MALBEC TOPCO LIMITED Director 2018-01-29 CURRENT 2015-12-10 Liquidation
OLIVER JAMES MEAKIN MALBEC MIDCO 2 LIMITED Director 2018-01-29 CURRENT 2015-12-10 Liquidation
OLIVER JAMES MEAKIN CAU RESTAURANTS LIMITED Director 2018-01-29 CURRENT 2010-09-20 In Administration/Administrative Receiver
OLIVER JAMES MEAKIN GAUCHO GRILL LIMITED Director 2018-01-29 CURRENT 1907-05-08 In Administration/Administrative Receiver
OLIVER JAMES MEAKIN CLASICO ARGENTINO UK LIMITED Director 2018-01-29 CURRENT 2017-10-11 Liquidation
OLIVER JAMES MEAKIN GAUCHO HOLDINGS LIMITED Director 2018-01-29 CURRENT 2007-12-12 Liquidation
OLIVER JAMES MEAKIN MALBEC MIDCO 1 LIMITED Director 2018-01-29 CURRENT 2015-12-10 Liquidation
OLIVER JAMES MEAKIN INHOCO 4065 LIMITED Director 2018-01-29 CURRENT 2004-09-16 Liquidation
OLIVER JAMES MEAKIN GAUCHO ACQUISITIONS LIMITED Director 2018-01-29 CURRENT 2006-07-07 Liquidation
OLIVER JAMES MEAKIN MALBEC BIDCO LIMITED Director 2018-01-29 CURRENT 2015-12-10 In Administration/Administrative Receiver
OLIVER JAMES MEAKIN OJM ADVISORY LTD Director 2010-08-06 CURRENT 2010-08-06 Dissolved 2014-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08Change of details for Rare Restaurants Ltd as a person with significant control on 2018-10-23
2023-08-10CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-05-22FULL ACCOUNTS MADE UP TO 01/01/23
2022-10-01FULL ACCOUNTS MADE UP TO 02/01/22
2022-10-01AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-01-07DIRECTOR APPOINTED MR STEPHEN JOHN CRAMER
2022-01-07AP01DIRECTOR APPOINTED MR STEPHEN JOHN CRAMER
2021-12-15FULL ACCOUNTS MADE UP TO 27/12/20
2021-12-15AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-07-14AAFULL ACCOUNTS MADE UP TO 29/12/19
2021-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER ANTHONY DAWSON
2020-12-30AP01DIRECTOR APPOINTED MR ROBERT PETER ANTHONY DAWSON
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-01-28CVA4Notice of completion of voluntary arrangement
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM Fourth Floor 7-9 Swallow Street London W1B 4DE
2019-11-22CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-09-18
2019-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18
2019-09-13TM02Termination of appointment of James Richard Kottler on 2019-08-08
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD KOTTLER
2019-09-02MR05
2019-08-15AP01DIRECTOR APPOINTED MR ROSS MICHAEL BUTLER
2019-07-26AP01DIRECTOR APPOINTED MR MARTIN JAMES WILLIAMS
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-05-30PSC02Notification of Rare Restaurants Ltd as a person with significant control on 2018-10-23
2019-05-30PSC07CESSATION OF GAUCHO GRILL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025137750015
2019-03-07AP03Appointment of Mr James Richard Kottler as company secretary on 2019-03-01
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BANDURA
2019-03-07AP01DIRECTOR APPOINTED MR JAMES RICHARD KOTTLER
2019-03-07TM02Termination of appointment of Frank Bandura on 2019-03-04
2019-02-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES MEAKIN
2018-11-06AM21Liquidation. End of administration
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM Four Brindley Place Birmingham B1 2HZ
2018-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 025137750016
2018-10-01AM06Notice of deemed approval of proposals
2018-09-28CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-09-15AM03Statement of administrator's proposal
2018-09-02AM02Liquidation statement of affairs AM02SOA
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM Fourth Floor 7-9 Swallow Street London W1B 4DE
2018-08-01AM01Appointment of an administrator
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025137750014
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-07-04MEM/ARTSARTICLES OF ASSOCIATION
2018-07-04RES13Resolutions passed:
  • Documents/facilities agreement/company business 15/06/2018
  • ALTER ARTICLES
2018-07-04RES01ALTER ARTICLES 15/06/2018
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-01-29AP01DIRECTOR APPOINTED MR OLIVER JAMES MEAKIN
2017-11-10AP01DIRECTOR APPOINTED MR PAUL MASON
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ZEEV GODIK
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 3550100
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-03-08AP01DIRECTOR APPOINTED MR FRANK BANDURA
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY MANN
2017-03-08AP03Appointment of Mr Frank Bandura as company secretary on 2017-02-24
2017-03-08TM02APPOINTMENT TERMINATED, SECRETARY GARY MANN
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 3550100
2016-06-20AR0120/06/16 FULL LIST
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 025137750015
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ZEEV GODIK / 16/09/2015
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 3550100
2015-06-24AR0120/06/15 FULL LIST
2015-06-24AD02SAIL ADDRESS CHANGED FROM: FOURTH FLOOR 7-9 SWALLOW STREET LONDON W1B 4QR UNITED KINGDOM
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 3550100
2014-06-23AR0120/06/14 FULL LIST
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 025137750014
2013-11-05AP03SECRETARY APPOINTED MR GARY MANN
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCLEAN
2013-11-05AP01DIRECTOR APPOINTED MR GARY MANN
2013-11-05TM02APPOINTMENT TERMINATED, SECRETARY CHARLES MCLEAN
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21AR0120/06/13 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27AR0120/06/12 FULL LIST
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-07-11AR0120/06/11 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-13AD02SAIL ADDRESS CREATED
2010-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 335 AND 337 FULHAM ROAD CHELSEA LONDON SW10 9TW
2010-06-28AR0120/06/10 FULL LIST
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-05363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-01-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-02RES13FACILITIES AGREEMENT 14/12/07
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-20363sRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-10-28395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/04
2006-08-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-16AUDAUDITOR'S RESIGNATION
2006-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-14363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-06-19288bDIRECTOR RESIGNED
2006-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-17288bSECRETARY RESIGNED
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-11-01288bDIRECTOR RESIGNED
2005-09-07363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-04-29AUDAUDITOR'S RESIGNATION
2005-04-06AUDAUDITOR'S RESIGNATION
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to GIOMA (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corp2018-10-25
Fines / Sanctions
No fines or sanctions have been issued against GIOMA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-17 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2014-05-28 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
SUPPLEMENTAL MORTGAGE 2012-05-10 Outstanding LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2007-12-19 Outstanding LLOYDS TSB BANK PLC
CHARGE OF DEPOSIT 2007-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2007-08-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEED 2007-01-19 Satisfied ANGLO IRISH BANK CORPORATION PLC, AS AGENT OF AND TRUSTEE FOR OTHER FINANCE PARTIES (THETRUSTEE)
SUPPLEMENTAL DEED 2007-01-02 Satisfied ANGLO IRISH BANK CORPORATION PLC AS AGENT OF AND TRUSTEE FOR THE OTHER FINANCE PARTIES (THETRUSTEE)
A SUPPLEMENTAL DEED TO A DEBENTURE DATED 2 AUGUST 2006 2006-10-18 Satisfied ANGLO IRISH BANK CORPORATION PLC AS AGENT OF AND TRUSTEE FOR OTHER FINANCE PARTIES (THETRUSTEE)
A SUPPLEMENTAL DEED TO A DEBENTURE DATED 2 AUGUST 2006 2006-08-02 Satisfied ANGLO IRISH BANK CORPORATION PLC AS AGENT OF AND TRUSTEE FOR THE OTHER FINANCE PARTIES (THETRUSTEE)
DEBENTURE 2005-01-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
DEBENTURE 2002-08-20 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2001-06-29 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1992-12-18 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1992-07-02 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GIOMA (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GIOMA (UK) LIMITED registering or being granted any patents
Domain Names

GIOMA (UK) LIMITED owns 2 domain names.

caurestaurants.co.uk   cau-restaurants.co.uk  

Trademarks
We have not found any records of GIOMA (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LEBANESE MEZZE FULHAM LTD 2010-04-28 Outstanding
RENT DEPOSIT DEED BECCA (LONDON) LIMITED 2010-10-29 Outstanding

We have found 2 mortgage charges which are owed to GIOMA (UK) LIMITED

Income
Government Income
We have not found government income sources for GIOMA (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as GIOMA (UK) LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
Business rates information was found for GIOMA (UK) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Restaurant and Premises FIREFLY 21/22 PARK ROW LEEDS LS1 5HG 72,50001/03/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by GIOMA (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0184185090Refrigerating furniture with a refrigerating unit or evaporator (excl. combined refrigerator-freezers, with separate external doors, household refrigerators, refrigerated show-cases and counters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeOther Corp
Defending partyGIOMA (UK) LIMITEDEvent Date2018-10-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIOMA (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GIOMA (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.