CompanyTrack
G

GIACOM MIDCO 2 LIMITED

Active London

Activities of head offices

0 employees
Activities of head offices
G

GIACOM MIDCO 2 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 £-354.49M
Total assets £230.37M £354.49M 2024 year on year
Total Liabilities £584.85M £0.00 2024 year on year
Charges 1
1 outstanding

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 2 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

-£354.49M

Total Liabilities

£584.85M

Turnover

N/A

Employees

N/A

Debt Ratio

254%

Increased by 154 (+154%)

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 Midco 1 Limited
100.0%
28 Nov 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

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

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025OfficersChange Person Secretary Company With Change DateView(1 page)
9 Dec 2025Persons With Significant ControlChange to Giacom Midco 1 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 Midco 1 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 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