Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEOEX MCG LTD
Company Information for

GEOEX MCG LTD

GLOBAL HOUSE, ASHLEY AVENUE, EPSOM, SURREY, KT18 5AD,
Company Registration Number
04835527
Private Limited Company
Active

Company Overview

About Geoex Mcg Ltd
GEOEX MCG LTD was founded on 2003-07-17 and has its registered office in Epsom. The organisation's status is listed as "Active". Geoex Mcg Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GEOEX MCG LTD
 
Legal Registered Office
GLOBAL HOUSE
ASHLEY AVENUE
EPSOM
SURREY
KT18 5AD
Other companies in TN26
 
Previous Names
GEOEX LTD02/09/2020
EICS (INTERNATIONAL) LIMITED25/06/2016
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEOEX MCG LTD
The accountancy firm based at this address is ABACUS ACCOUNTANCY AND PAYROLL SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of GEOEX MCG LTD

Current Directors
Officer Role Date Appointed
IAIN DAVID BOTTRILL
Company Secretary 2009-01-26
IAIN DAVID BOTTRILL
Director 2012-12-01
PASCAL LIPSKY
Director 2003-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
ESTHER DIANE LIPSKY
Director 2003-07-22 2015-10-01
PIERRE BENICHOU
Director 2008-09-19 2015-06-30
ESTHER DIANE LIPSKY
Company Secretary 2003-07-22 2009-01-26
HAROLD WAYNE
Nominated Secretary 2003-07-17 2003-07-22
YVONNE WAYNE
Nominated Director 2003-07-17 2003-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN DAVID BOTTRILL GD BRIGHTLING LIMITED Company Secretary 2007-07-25 CURRENT 2005-07-11 Active - Proposal to Strike off
IAIN DAVID BOTTRILL KSFS CONSULTANTS LTD Director 2012-12-11 CURRENT 2012-12-11 Dissolved 2014-10-07
IAIN DAVID BOTTRILL W H PROPERTY LTD Director 2010-08-25 CURRENT 2010-08-25 Active - Proposal to Strike off
IAIN DAVID BOTTRILL THE CAR SPY LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active
IAIN DAVID BOTTRILL KSAS LIMITED Director 2002-09-24 CURRENT 2002-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-08-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/22
2023-07-2806/07/23 STATEMENT OF CAPITAL GBP 101044
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048355270002
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/21
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/21
2022-01-11DIRECTOR APPOINTED MR TOM WOLDEN
2022-01-11AP01DIRECTOR APPOINTED MR TOM WOLDEN
2021-12-08AP03Appointment of Mrs Andrea Gibson as company secretary on 2021-11-25
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/20
2021-01-27AAMDAmended group accounts made up to 2018-12-31
2021-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-10-15SH06Cancellation of shares. Statement of capital on 2020-06-30 GBP 100,002
2020-09-02RES15CHANGE OF COMPANY NAME 02/09/20
2020-08-13SH03Purchase of own shares
2020-07-31MISCCourt order completion of merger
2020-07-30RES13Resolutions passed:
  • Purchase and cancel shares 30/06/2020
2020-06-25TM02Termination of appointment of Iain David Bottrill on 2020-06-24
2020-06-25AP03Appointment of Mr Kenneth Thomas as company secretary on 2020-06-24
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DAVID BOTTRILL
2020-06-25AP01DIRECTOR APPOINTED MR PIERRE BENICHOU
2020-03-23Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 924815957. Address: Global House, 1 Ashley Avenue, Epsom KT18 5AD SURREY
2020-01-28MISCCBO1 cross border merger notice
2019-12-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30PSC04Change of details for Mr Pierre Benichou as a person with significant control on 2019-10-22
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-10-29PSC07CESSATION OF PASCAL LIPSKY AS A PERSON OF SIGNIFICANT CONTROL
2019-10-29CH01Director's details changed for Mr Iain David Bottrill on 2019-10-22
2019-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MR IAIN DAVID BOTTRILL on 2019-10-22
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM The Estate Office Dacliffe Industrial Estate Appledore Road, Woodchurch Ashford Kent TN26 3TG United Kingdom
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-27AA01Current accounting period shortened from 31/12/19 TO 30/12/19
2019-05-14SH03Purchase of own shares
2019-04-24SH0102/04/19 STATEMENT OF CAPITAL GBP 100004
2019-01-11SH0101/01/19 STATEMENT OF CAPITAL GBP 100004
2018-10-31SH0120/06/17 STATEMENT OF CAPITAL GBP 87
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-08-07AAMDAmended account small company full exemption
2018-07-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CH01Director's details changed for Mr Pascal Lipsky on 2018-07-17
2018-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/18 FROM The Estate Office Dacliffe Industrial Estate Appledore Road, Woodchurch Kent TN26 3TG
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-07-20PSC04PSC'S CHANGE OF PARTICULARS / MR PIERRE BENICHOU / 01/08/2016
2017-07-20PSC04PSC'S CHANGE OF PARTICULARS / MR PASCAL LIPSKY / 01/08/2016
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 100003
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCAL LIPSKY
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE BENICHOU
2017-07-19PSC04PSC'S CHANGE OF PARTICULARS / MR PASCAL LIPSKY / 15/06/2017
2017-07-05AA01CURREXT FROM 31/07/2017 TO 31/12/2017
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 048355270002
2017-04-25AA31/07/16 TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 100003
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE BENICHOU
2016-06-29MEM/ARTSARTICLES OF ASSOCIATION
2016-06-25RES15CHANGE OF NAME 08/06/2016
2016-06-25CERTNMCOMPANY NAME CHANGED EICS (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 25/06/16
2016-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 048355270001
2016-01-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15
2015-11-13AA31/07/15 TOTAL EXEMPTION SMALL
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER LIPSKY
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 503
2015-07-21AR0117/07/15 FULL LIST
2015-03-27SH0101/01/15 STATEMENT OF CAPITAL GBP 503
2015-03-27SH0120/11/14 STATEMENT OF CAPITAL GBP 502
2014-11-03AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-22AR0117/07/14 FULL LIST
2013-10-31AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-23AR0117/07/13 FULL LIST
2012-12-04AP01DIRECTOR APPOINTED MR IAIN DAVID BOTTRILL
2012-10-25AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-07AR0117/07/12 FULL LIST
2011-11-15AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-19AR0117/07/11 FULL LIST
2011-03-08AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-24SH0110/08/10 STATEMENT OF CAPITAL GBP 500
2010-07-19AR0117/07/10 FULL LIST
2010-03-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-01-27288aSECRETARY APPOINTED MR IAIN DAVID BOTTRILL
2009-01-27288bAPPOINTMENT TERMINATED SECRETARY ESTHER LIPSKY
2008-11-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ESTHER LIPSKY / 30/09/2008
2008-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ESTHER LIPSKY / 30/09/2008
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / PIERRE BENICHOU / 30/09/2008
2008-09-22288aDIRECTOR APPOINTED MR PIERRE BENICHOU
2008-09-2288(2)AD 19/09/08 GBP SI 98@1=98 GBP IC 2/100
2008-07-23363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-06-18AA31/07/07 TOTAL EXEMPTION FULL
2007-08-06363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-21363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-08-21190LOCATION OF DEBENTURE REGISTER
2006-08-21353LOCATION OF REGISTER OF MEMBERS
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 27 HENLEY MEADOWS TENTERDEN KENT TN30 6EN
2006-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-05363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-09-16363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN
2003-08-06288aNEW DIRECTOR APPOINTED
2003-08-06288bDIRECTOR RESIGNED
2003-08-06288bSECRETARY RESIGNED
2003-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to GEOEX MCG LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEOEX MCG LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GEOEX MCG LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-07-31 £ 138,007
Creditors Due Within One Year 2012-07-31 £ 50,805

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of GEOEX MCG LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GEOEX MCG LTD
Trademarks
We have not found any records of GEOEX MCG LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOEX MCG LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GEOEX MCG LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
924815957 Brønnøysundregistrene / Norway Company Register 2020-03-23

Import/Export of Goods
Goods imported/exported by GEOEX MCG LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0085232919
2018-08-0085232919
2016-08-0049111010Commercial catalogues
2013-11-0185238099Media, 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)
2013-10-0112099180Vegetable seeds for sowing (excl. salad beet or beetroot "Beta vulgaris var. conditiva")
2012-06-0185234951Digital 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEOEX MCG LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEOEX MCG LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.