GIACOM MIDCO 2 LIMITED
Activities of head offices
GIACOM MIDCO 2 LIMITED
Activities of head offices
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
41 Lothbury London EC2R 7HF United Kingdom
Credit Report
Discover GIACOM MIDCO 2 LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Cash in Bank
N/A
Net Assets
-£354.49M
Total Liabilities
£584.85M
Turnover
N/A
Employees
N/A
Debt Ratio
254%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 3 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Craig Barry Lovelace | Director | Active |
| Stephanie Allen | Secretary | Active |
| Terence John O'brien | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Giacom Midco 1 Limited
United Kingdom
- 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
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Dec 2025 | Officers | Change Person Secretary Company With Change Date | View(1 page) |
| 9 Dec 2025 | Persons With Significant Control | Change to Giacom Midco 1 Limited as a person with significant control on 2025-12-08 | View(2 pages) |
| 8 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 13 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-02 with no updates | View(3 pages) |
| 18 Jul 2025 | Officers | Termination of Andrew Kenneth Boland as director on 2025-05-30 | View(1 page) |
Change to Giacom Midco 1 Limited as a person with significant control on 2025-12-08
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-11-02 with no updates
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 Midco 1 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