GIACOM BIDCO LIMITED

Active London

Activities of head offices

801 employees Website
Software Activities of head offices
G

GIACOM BIDCO LIMITED

Activities of head offices

Founded 10 Nov 2020 Active London, United Kingdom 801 employees giacom.com
Software Activities of head offices

Previous Company Names

PANTHER BIDCO LIMITED 18 Dec 2020 — 29 Jun 2023
DE FACTO 2287 LIMITED 10 Nov 2020 — 18 Dec 2020
Accounts Submitted 14 Feb 2025
Confirmation Statement Submitted 13 Nov 2025
Net assets £-323.87M £242.22M 2023 year on year
Total assets £989.63M £185.53M 2023 year on year
Total Liabilities £1313.49M £56.69M 2023 year on year
Charges 2
2 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

Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom

Telephone

0330 433 3888

Website

giacom.com

Credit Report

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

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

£3.11M

Decreased by £4.72M (-60%)

Net Assets

-£323.87M

Decreased by £242.22M (-297%)

Total Liabilities

£1313.49M

Increased by £56.69M (+5%)

Turnover

£417.45M

Increased by £62.40M (+18%)

Employees

801

Increased by 33 (+4%)

Debt Ratio

133%

Increased by 26 (+24%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

5 active 6 resigned
Status
Craig Barry LovelaceDirectorBritishUnited Kingdom522 Jun 2025Active
Nathan Richard MarkeDirectorBritishUnited Kingdom5631 Mar 2021Active
Stephanie AllenSecretaryUnknownUnknown25 Nov 2024Active
Terence John O'brienDirectorBritishUnited Kingdom5131 Mar 2021Active
Timothy Paul RightonDirectorBritishUnited Kingdom4231 Mar 2021Active

Shareholders

Shareholders (1)

Giacom Holdco Limited
100.0%
29 Nov 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Giacom Holdco 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
Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025Persons With Significant ControlChange to Giacom Holdco Limited as a person with significant control on 2025-12-08View(2 pages)
9 Dec 2025OfficersChange Person Secretary Company With Change DateView(1 page)
8 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
13 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-09 with no updatesView(3 pages)
18 Jul 2025OfficersAppointment of Mr. Craig Barry Lovelace as director on 2025-06-02View(2 pages)
9 Dec 2025 Persons With Significant Control

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

9 Dec 2025 Officers

Change Person Secretary Company With Change Date

8 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

13 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-09 with no updates

18 Jul 2025 Officers

Appointment of Mr. Craig Barry Lovelace as director on 2025-06-02

Recent Activity

Latest Activity

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

3 months ago on 9 Dec 2025

Change Person Secretary Company With Change Date

3 months ago on 9 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 8 Dec 2025

Confirmation statement made on 2025-11-09 with no updates

3 months ago on 13 Nov 2025

Appointment of Mr. Craig Barry Lovelace as director on 2025-06-02

7 months ago on 18 Jul 2025