Company Information for GEOEX MCG LTD
GLOBAL HOUSE, ASHLEY AVENUE, EPSOM, SURREY, KT18 5AD,
|
Company Registration Number
04835527
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
GEOEX MCG LTD | ||||
Legal Registered Office | ||||
GLOBAL HOUSE ASHLEY AVENUE EPSOM SURREY KT18 5AD Other companies in TN26 | ||||
Previous Names | ||||
|
Company Number | 04835527 | |
---|---|---|
Company ID Number | 04835527 | |
Date formed | 2003-07-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB826776488 |
Last Datalog update: | 2024-04-06 17:21:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAIN DAVID BOTTRILL |
||
IAIN DAVID BOTTRILL |
||
PASCAL LIPSKY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ESTHER DIANE LIPSKY |
Director | ||
PIERRE BENICHOU |
Director | ||
ESTHER DIANE LIPSKY |
Company Secretary | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GD BRIGHTLING LIMITED | Company Secretary | 2007-07-25 | CURRENT | 2005-07-11 | Active - Proposal to Strike off | |
KSFS CONSULTANTS LTD | Director | 2012-12-11 | CURRENT | 2012-12-11 | Dissolved 2014-10-07 | |
W H PROPERTY LTD | Director | 2010-08-25 | CURRENT | 2010-08-25 | Active - Proposal to Strike off | |
THE CAR SPY LIMITED | Director | 2009-12-21 | CURRENT | 2009-12-21 | Active | |
KSAS LIMITED | Director | 2002-09-24 | CURRENT | 2002-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/22 | ||
06/07/23 STATEMENT OF CAPITAL GBP 101044 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048355270002 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/21 | |
DIRECTOR APPOINTED MR TOM WOLDEN | ||
AP01 | DIRECTOR APPOINTED MR TOM WOLDEN | |
AP03 | Appointment of Mrs Andrea Gibson as company secretary on 2021-11-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/20 | |
AAMD | Amended group accounts made up to 2018-12-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2020-06-30 GBP 100,002 | |
RES15 | CHANGE OF COMPANY NAME 02/09/20 | |
SH03 | Purchase of own shares | |
MISC | Court order completion of merger | |
RES13 | Resolutions passed:
| |
TM02 | Termination of appointment of Iain David Bottrill on 2020-06-24 | |
AP03 | Appointment of Mr Kenneth Thomas as company secretary on 2020-06-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN DAVID BOTTRILL | |
AP01 | DIRECTOR APPOINTED MR PIERRE BENICHOU | |
Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 924815957. Address: Global House, 1 Ashley Avenue, Epsom KT18 5AD SURREY | ||
MISC | CBO1 cross border merger notice | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Pierre Benichou as a person with significant control on 2019-10-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES | |
PSC07 | CESSATION OF PASCAL LIPSKY AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Iain David Bottrill on 2019-10-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR IAIN DAVID BOTTRILL on 2019-10-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/19 FROM The Estate Office Dacliffe Industrial Estate Appledore Road, Woodchurch Ashford Kent TN26 3TG United Kingdom | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
AA01 | Current accounting period shortened from 31/12/19 TO 30/12/19 | |
SH03 | Purchase of own shares | |
SH01 | 02/04/19 STATEMENT OF CAPITAL GBP 100004 | |
SH01 | 01/01/19 STATEMENT OF CAPITAL GBP 100004 | |
SH01 | 20/06/17 STATEMENT OF CAPITAL GBP 87 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Pascal Lipsky on 2018-07-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/18 FROM The Estate Office Dacliffe Industrial Estate Appledore Road, Woodchurch Kent TN26 3TG | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PIERRE BENICHOU / 01/08/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PASCAL LIPSKY / 01/08/2016 | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 100003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCAL LIPSKY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE BENICHOU | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PASCAL LIPSKY / 15/06/2017 | |
AA01 | CURREXT FROM 31/07/2017 TO 31/12/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048355270002 | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 100003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERRE BENICHOU | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 08/06/2016 | |
CERTNM | COMPANY NAME CHANGED EICS (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 25/06/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048355270001 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15 | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ESTHER LIPSKY | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 503 | |
AR01 | 17/07/15 FULL LIST | |
SH01 | 01/01/15 STATEMENT OF CAPITAL GBP 503 | |
SH01 | 20/11/14 STATEMENT OF CAPITAL GBP 502 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 17/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAIN DAVID BOTTRILL | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
SH01 | 10/08/10 STATEMENT OF CAPITAL GBP 500 | |
AR01 | 17/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR IAIN DAVID BOTTRILL | |
288b | APPOINTMENT TERMINATED SECRETARY ESTHER LIPSKY | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ESTHER LIPSKY / 30/09/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ESTHER LIPSKY / 30/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PIERRE BENICHOU / 30/09/2008 | |
288a | DIRECTOR APPOINTED MR PIERRE BENICHOU | |
88(2) | AD 19/09/08 GBP SI 98@1=98 GBP IC 2/100 | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 27 HENLEY MEADOWS TENTERDEN KENT TN30 6EN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2013-07-31 | £ 138,007 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 50,805 |
Creditors and other liabilities
|
|
|
|
|
|
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 GEOEX MCG LTD
Called Up Share Capital | 2013-07-31 | £ 4,402 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 4,402 |
Cash Bank In Hand | 2013-07-31 | £ 54,122 |
Cash Bank In Hand | 2012-07-31 | £ 32,237 |
Current Assets | 2013-07-31 | £ 58,474 |
Current Assets | 2012-07-31 | £ 34,766 |
Debtors | 2013-07-31 | £ 4,352 |
Debtors | 2012-07-31 | £ 2,529 |
Tangible Fixed Assets | 2013-07-31 | £ 50,050 |
Tangible Fixed Assets | 2012-07-31 | £ 16,634 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as GEOEX MCG LTD are:
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
924815957 | Brønnøysundregistrene / Norway Company Register | 2020-03-23 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85232919 | ||||
85232919 | ||||
49111010 | Commercial catalogues | |||
85238099 | Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) | |||
12099180 | Vegetable seeds for sowing (excl. salad beet or beetroot "Beta vulgaris var. conditiva") | |||
85234951 | Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |