CompanyTrack
G

GIACOM MIDCO 1 LIMITED

Active London

Activities of head offices

0 employees
Activities of head offices
G

GIACOM MIDCO 1 LIMITED

Activities of head offices

Founded 3 Nov 2020 Active London, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 14 Feb 2025
Confirmation Statement Submitted 13 Nov 2025
Net assets £-554.94M £428.07M 2024 year on year
Total assets £230.37M £354.49M 2024 year on year
Total Liabilities £785.30M £73.59M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

41 Lothbury London EC2R 7HF United Kingdom

Credit Report

Discover GIACOM MIDCO 1 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

-£554.94M

Decreased by £428.07M (-337%)

Total Liabilities

£785.30M

Increased by £73.59M (+10%)

Turnover

N/A

Employees

N/A

Debt Ratio

341%

Increased by 219 (+180%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 6 resigned
Status
Craig Barry LovelaceDirectorBritishUnited Kingdom522 Jun 2025Active
Stephanie AllenSecretaryUnknownUnknown25 Nov 2024Active
Terence John O'brienDirectorBritishUnited Kingdom5131 Mar 2021Active

Shareholders

Shareholders (1)

Giacom Topco Limited
100.0%
28 Nov 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Giacom Topco Limited

United Kingdom

Active
Notified 18 Dec 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Travers Smith Secretaries Limited

Ceased 18 Dec 2020

Ceased

Group Structure

Group Structure

GIACOM TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ROBINSON CAPITAL LIMITED united kingdom
GIACOM MIDCO 1 LIMITED Current Company
GIACOM MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025OfficersChange Person Secretary Company With Change DateView(1 page)
9 Dec 2025Persons With Significant ControlChange to Giacom Topco Limited as a person with significant control on 2025-12-08View(2 pages)
8 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
13 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-02 with no updatesView(3 pages)
18 Jul 2025OfficersTermination of Andrew Kenneth Boland as director on 2025-05-30View(1 page)
9 Dec 2025 Officers

Change Person Secretary Company With Change Date

9 Dec 2025 Persons With Significant Control

Change to Giacom Topco Limited as a person with significant control on 2025-12-08

8 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

13 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-02 with no updates

18 Jul 2025 Officers

Termination of Andrew Kenneth Boland as director on 2025-05-30

Recent Activity

Latest Activity

Change Person Secretary Company With Change Date

2 months ago on 9 Dec 2025

Change to Giacom Topco Limited as a person with significant control on 2025-12-08

2 months ago on 9 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 8 Dec 2025

Confirmation statement made on 2025-11-02 with no updates

3 months ago on 13 Nov 2025

Termination of Andrew Kenneth Boland as director on 2025-05-30

7 months ago on 18 Jul 2025