Company NamePetroleum Geo-Services (UK) Limited
Company StatusActive
Company Number02874539
CategoryPrivate Limited Company
Incorporation Date23 November 1993(30 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristin Steen Nilsen
Date of BirthJune 1953 (Born 70 years ago)
NationalityNorwegian
StatusCurrent
Appointed14 February 2003(9 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleVp Chief Accountant
Country of ResidenceNorway
Correspondence AddressMosebakken 14
Kolsas
1352
Director NameMr Gottfred Langseth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNorwegian
StatusCurrent
Appointed23 March 2004(10 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence Address2 Skoyenstubben
Oslo
0375
Director NameMr Rune Olav Pedersen
Date of BirthApril 1970 (Born 54 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 September 2017(23 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCEO
Country of ResidenceNorway
Correspondence Address4 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameChristian Huseby
Date of BirthJuly 1958 (Born 65 years ago)
NationalityNorweigan
StatusResigned
Appointed13 January 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 09 February 1996)
RoleCompany Director
Correspondence AddressSetra Vei 14 B
Oslo
N 0768
Director NameArnfin Haavik
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed13 January 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 24 January 1995)
RoleCompany Director
Correspondence AddressWhickham 21 Abbots Drive
Virginia Water
Surrey
GU25 4SE
Secretary NameHugh Simon Nevile
NationalityBritish
StatusResigned
Appointed14 January 1994(1 month, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 02 November 2005)
RoleCompany Director
Correspondence Address21 Cromwell Grove
London
W6 7RQ
Director NameKnut Haavardsen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed24 January 1995(1 year, 2 months after company formation)
Appointment Duration8 years (resigned 14 February 2003)
RoleCompany Director
Correspondence AddressKirkevn 7e
1322 Hovik
Norway
Director NameLaurence Anthony Quinn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 March 2001)
RoleCompany Director
Correspondence AddressDenmarke
Upper St Shere
Guildford
Surrey
GU5 9JE
Director NameMr Anthony Ross Mackewn
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Cross
Ardingly Road
Lindfield
West Sussex
RH16 2QX
Director NameJon Chrisopher Boswell
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 1996(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 October 2002)
RoleCompany Director
Correspondence Address8400 Crescent Wood Lane
Spring
Texas
Usa
77379
Director NameMichael Scott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2001)
RoleCompany Director
Correspondence AddressTamusvn 115
N-1300 Sandvika
Norway
Foreign
Director NameKnut Oversjoen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed14 February 2003(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2004)
RoleChief Financial Officer
Correspondence AddressHalden Terrasse 23
Snaroya
1367
Norway
Director NameSvein Rennemo
Date of BirthJuly 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed14 February 2003(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2008)
RoleCEO
Correspondence AddressBirgitte Hammersvei 8b
1167 Oslo
Norway
Secretary NameMr Simon David Wagner
NationalityBritish
StatusResigned
Appointed02 November 2005(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Woollards Road, Ash Vale
Aldershot
Hampshire
GU12 5DS
Secretary NameMr Michael Alan Caines
NationalityBritish
StatusResigned
Appointed19 December 2007(14 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Farnham Close
Crawley
West Sussex
RH11 9RA
Director NameJon Erik Reinhardsen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 2008(14 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2017)
RolePresident And CEO
Country of ResidenceNorway
Correspondence AddressProfessor Dahlsgt, 24j
Oslo
0260
Norway
Secretary NameMiss Maria Candida Ferreira Pinto
NationalityPortuguese
StatusResigned
Appointed15 August 2008(14 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 September 2013)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address423 The Heart
Walton-On-Thames
Surrey
KT12 1GE
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed23 November 1993(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed23 November 1993(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed23 November 1993(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Telephone01932 376000
Telephone regionWeybridge

Location

Registered Address4 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£4,279,000
Gross Profit£2,487,000
Net Worth£105,731,000
Current Liabilities£1,264,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

19 March 2014Delivered on: 26 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 March 2014Delivered on: 26 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 September 2013Delivered on: 2 October 2013
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 September 2013Delivered on: 2 October 2013
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 May 2010Delivered on: 9 June 2010
Persons entitled: Ubs Ag,Stamford Branch as Collateral Agent and Trustee for Itself and Each of the Beneficiaries

Classification: Supplemental charge over shares
Secured details: All monies due or to become due from the borrowers and the other loan parties and the norwegian borrower and all monies due or to become due to any lender,any affiliate of a lender,the administrative agents or the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and all related rights. See the mortgage charge document for full details.
Outstanding
21 May 2010Delivered on: 9 June 2010
Persons entitled: Ubs Ag,Stamford Branch as Collateral Agent and Trustee for Itself and Each of the Beneficiaries

Classification: Supplemental charge over shares
Secured details: All monies due or to become due from the borrowers and the other loan parties and the norwegian borrower and all monies due or to become due to any lender,any affiliate of a lender,the administrative agents or the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and all related rights. See the mortgage charge document for full details.
Outstanding
29 July 2008Delivered on: 12 August 2008
Persons entitled: Ubs Ag, Stamford Branch (The Collateral Agent)

Classification: Charge over shares
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares; all related rights see image for full details.
Outstanding
29 June 2007Delivered on: 12 July 2007
Persons entitled: Ubs Ag,Stamford Branch (The "Collateral Agent")

Classification: Charge over shares
Secured details: All monies due or to become due from the borrowers and the other loan parties and the norwegian borrower and all monies due or to become due to any lender,any affiliate of a lender,the administrative agents or the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and all related rights. See the mortgage charge document for full details.
Outstanding
9 June 2023Delivered on: 9 June 2023
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
9 June 2023Delivered on: 9 June 2023
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
18 February 2020Delivered on: 18 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 February 2020Delivered on: 18 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 March 2014Delivered on: 26 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 March 2014Delivered on: 26 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 March 2014Delivered on: 26 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 March 2014Delivered on: 26 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 March 2014Delivered on: 26 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 March 2014Delivered on: 26 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 December 2005Delivered on: 29 December 2005
Satisfied on: 4 July 2007
Persons entitled: Ubs Ag, Stamford Branch

Classification: Charge over shares
Secured details: All monies due or to become due from the borrowers and the other loan parties and all monies due or to become due to any lender, any affiliate of a lender, the administrative agents or the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and all related rights accruing to all or any of the shares. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
15 July 2023Full accounts made up to 31 December 2022 (32 pages)
5 July 2023Appointment of Ms. Merethe Bryn as a director on 30 June 2023 (2 pages)
4 July 2023Termination of appointment of Christin Steen Nilsen as a director on 30 June 2023 (1 page)
9 June 2023Registration of charge 028745390018, created on 9 June 2023 (25 pages)
9 June 2023Registration of charge 028745390019, created on 9 June 2023 (23 pages)
12 January 2023Full accounts made up to 31 December 2021 (31 pages)
26 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 December 2020 (32 pages)
23 August 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
18 February 2021Full accounts made up to 31 December 2019 (31 pages)
17 December 2020Satisfaction of charge 5 in full (4 pages)
7 December 2020Satisfaction of charge 028745390013 in full (1 page)
2 December 2020Satisfaction of charge 3 in full (1 page)
2 December 2020Satisfaction of charge 028745390010 in full (1 page)
2 December 2020Satisfaction of charge 028745390007 in full (1 page)
2 December 2020Satisfaction of charge 028745390008 in full (1 page)
2 December 2020Satisfaction of charge 028745390011 in full (1 page)
21 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
18 February 2020Registration of charge 028745390016, created on 18 February 2020 (25 pages)
18 February 2020Registration of charge 028745390017, created on 18 February 2020 (23 pages)
10 October 2019Full accounts made up to 31 December 2018 (26 pages)
27 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
27 August 2019Change of details for Petroleum Geo-Services Asa as a person with significant control on 8 May 2019 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (27 pages)
2 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (28 pages)
4 October 2017Full accounts made up to 31 December 2016 (28 pages)
8 September 2017Termination of appointment of Jon Erik Reinhardsen as a director on 31 August 2017 (1 page)
8 September 2017Appointment of Mr Rune Olav Pedersen as a director on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr Rune Olav Pedersen as a director on 1 September 2017 (2 pages)
8 September 2017Termination of appointment of Jon Erik Reinhardsen as a director on 31 August 2017 (1 page)
23 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 December 2016Full accounts made up to 31 December 2015 (32 pages)
20 December 2016Full accounts made up to 31 December 2015 (32 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 November 2015Full accounts made up to 31 December 2014 (27 pages)
26 November 2015Full accounts made up to 31 December 2014 (27 pages)
31 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(5 pages)
31 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(5 pages)
27 November 2014Section 519 (2 pages)
27 November 2014Section 519 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (26 pages)
3 October 2014Full accounts made up to 31 December 2013 (26 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
26 March 2014Registration of charge 028745390010 (44 pages)
26 March 2014Registration of charge 028745390015 (45 pages)
26 March 2014Registration of charge 028745390012 (44 pages)
26 March 2014Registration of charge 028745390014 (42 pages)
26 March 2014Registration of charge 028745390009 (34 pages)
26 March 2014Registration of charge 028745390011 (44 pages)
26 March 2014Registration of charge 028745390013 (42 pages)
26 March 2014Registration of charge 028745390012 (44 pages)
26 March 2014Registration of charge 028745390009 (34 pages)
26 March 2014Registration of charge 028745390015 (45 pages)
26 March 2014Registration of charge 028745390011 (44 pages)
26 March 2014Registration of charge 028745390008 (34 pages)
26 March 2014Registration of charge 028745390008 (34 pages)
26 March 2014Registration of charge 028745390010 (44 pages)
26 March 2014Registration of charge 028745390013 (42 pages)
26 March 2014Registration of charge 028745390014 (42 pages)
2 October 2013Registration of charge 028745390006 (38 pages)
2 October 2013Registration of charge 028745390007 (40 pages)
2 October 2013Registration of charge 028745390006 (38 pages)
2 October 2013Registration of charge 028745390007 (40 pages)
20 September 2013Full accounts made up to 31 December 2012 (24 pages)
20 September 2013Full accounts made up to 31 December 2012 (24 pages)
13 September 2013Termination of appointment of Maria Pinto as a secretary (1 page)
13 September 2013Termination of appointment of Maria Pinto as a secretary (1 page)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
(6 pages)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
(6 pages)
27 September 2012Full accounts made up to 31 December 2011 (25 pages)
27 September 2012Full accounts made up to 31 December 2011 (25 pages)
22 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
22 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (25 pages)
4 October 2011Full accounts made up to 31 December 2010 (25 pages)
3 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
18 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 5 (16 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 5 (16 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 4 (16 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 4 (16 pages)
17 October 2009Full accounts made up to 31 December 2008 (25 pages)
17 October 2009Full accounts made up to 31 December 2008 (25 pages)
6 August 2009Return made up to 20/07/09; full list of members (4 pages)
6 August 2009Return made up to 20/07/09; full list of members (4 pages)
5 August 2009Location of debenture register (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Location of debenture register (1 page)
5 August 2009Location of register of members (1 page)
2 December 2008Registered office changed on 02/12/2008 from pgs court, halfway green walton on thames surrey KT12 1RS (1 page)
2 December 2008Registered office changed on 02/12/2008 from pgs court, halfway green walton on thames surrey KT12 1RS (1 page)
29 October 2008Full accounts made up to 31 December 2007 (24 pages)
29 October 2008Full accounts made up to 31 December 2007 (24 pages)
26 August 2008Secretary appointed miss maria candida ferreira pinto (1 page)
26 August 2008Secretary appointed miss maria candida ferreira pinto (1 page)
22 August 2008Appointment terminated secretary michael caines (1 page)
22 August 2008Appointment terminated secretary michael caines (1 page)
12 August 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
6 August 2008Return made up to 20/07/08; full list of members (4 pages)
6 August 2008Return made up to 20/07/08; full list of members (4 pages)
16 April 2008Director appointed jon erik reinhardsen (2 pages)
16 April 2008Director appointed jon erik reinhardsen (2 pages)
2 April 2008Appointment terminated director svein rennemo (1 page)
2 April 2008Appointment terminated director svein rennemo (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New secretary appointed (1 page)
14 November 2007Full accounts made up to 31 December 2006 (23 pages)
14 November 2007Full accounts made up to 31 December 2006 (23 pages)
15 August 2007Return made up to 20/07/07; full list of members (3 pages)
15 August 2007Return made up to 20/07/07; full list of members (3 pages)
12 July 2007Particulars of mortgage/charge (13 pages)
12 July 2007Particulars of mortgage/charge (13 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
8 December 2006Certificate of reduction of issued capital (1 page)
8 December 2006Certificate of reduction of issued capital (1 page)
8 December 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2006Reduction of iss capital and minute (oc) £ ic 222731726/ 1000 (4 pages)
7 December 2006Reduction of iss capital and minute (oc) £ ic 222731726/ 1000 (4 pages)
19 October 2006Full accounts made up to 31 December 2005 (23 pages)
19 October 2006Full accounts made up to 31 December 2005 (23 pages)
20 July 2006Location of register of members (1 page)
20 July 2006Location of register of members (1 page)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Location of debenture register (1 page)
20 July 2006Return made up to 20/07/06; full list of members (3 pages)
20 July 2006Registered office changed on 20/07/06 from: pgs court, halfway green walton on thames surrey KT12 1RS (1 page)
20 July 2006Location of debenture register (1 page)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Registered office changed on 20/07/06 from: pgs court, halfway green walton on thames surrey KT12 1RS (1 page)
20 July 2006Return made up to 20/07/06; full list of members (3 pages)
13 June 2006Memorandum and Articles of Association (19 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2006Memorandum and Articles of Association (19 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2005Particulars of mortgage/charge (12 pages)
29 December 2005Particulars of mortgage/charge (12 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Registered office changed on 01/08/05 from: pgs court halfway green walton on thames surrey KT12 1RS (1 page)
1 August 2005Location of debenture register (1 page)
1 August 2005Location of debenture register (1 page)
1 August 2005Return made up to 20/07/05; full list of members (2 pages)
1 August 2005Registered office changed on 01/08/05 from: pgs court halfway green walton on thames surrey KT12 1RS (1 page)
1 August 2005Return made up to 20/07/05; full list of members (2 pages)
1 August 2005Location of register of members (1 page)
27 July 2005Full accounts made up to 31 December 2004 (17 pages)
27 July 2005Full accounts made up to 31 December 2004 (17 pages)
14 February 2005Full accounts made up to 31 December 2003 (20 pages)
14 February 2005Full accounts made up to 31 December 2003 (20 pages)
17 January 2005Nc inc already adjusted 29/12/04 (1 page)
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2005Ad 31/12/04--------- £ si 9300000@1=9300000 £ ic 212076360/221376360 (2 pages)
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2005Nc inc already adjusted 29/12/04 (1 page)
17 January 2005Ad 31/12/04--------- £ si 9300000@1=9300000 £ ic 212076360/221376360 (2 pages)
10 December 2004Full accounts made up to 31 December 2002 (18 pages)
10 December 2004Full accounts made up to 31 December 2002 (18 pages)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 August 2004Auditor's resignation (1 page)
26 August 2004Auditor's resignation (1 page)
26 July 2004Return made up to 20/07/04; full list of members (7 pages)
26 July 2004Return made up to 20/07/04; full list of members (7 pages)
7 July 2004Full accounts made up to 31 December 2001 (15 pages)
7 July 2004Full accounts made up to 31 December 2001 (15 pages)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (1 page)
7 April 2004Director resigned (1 page)
16 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
14 January 2003Ad 28/02/01--------- £ si 1255366@1 (2 pages)
14 January 2003Ad 28/02/01--------- £ si 1255366@1 (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Auditor's resignation (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Auditor's resignation (1 page)
9 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 September 2002Full accounts made up to 31 December 2000 (10 pages)
12 September 2002Full accounts made up to 31 December 2000 (10 pages)
14 August 2002Return made up to 20/07/02; full list of members (7 pages)
14 August 2002Return made up to 20/07/02; full list of members (7 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 August 2001Ad 28/12/00--------- £ si 205166360@1 (2 pages)
30 August 2001£ nc 20000000/250000000 28/12/00 (1 page)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2001Ad 28/12/00--------- £ si 205166360@1 (2 pages)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2001£ nc 20000000/250000000 28/12/00 (1 page)
22 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
19 February 2001Full accounts made up to 31 December 1999 (87 pages)
19 February 2001Full accounts made up to 31 December 1999 (87 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 August 2000Return made up to 20/07/00; full list of members (7 pages)
11 August 2000Return made up to 20/07/00; full list of members (7 pages)
30 November 1999Full group accounts made up to 31 December 1998 (16 pages)
30 November 1999Full group accounts made up to 31 December 1998 (16 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 October 1999Full group accounts made up to 31 December 1997 (15 pages)
11 October 1999Full group accounts made up to 31 December 1997 (15 pages)
20 August 1999Return made up to 20/07/99; full list of members (8 pages)
20 August 1999Return made up to 20/07/99; full list of members (8 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
8 April 1999Statement of affairs (3 pages)
8 April 1999Statement of affairs (3 pages)
7 April 1999Ad 17/03/99--------- £ si 7000000@1=7000000 £ ic 10000/7010000 (2 pages)
7 April 1999Ad 17/03/99--------- £ si 7000000@1=7000000 £ ic 10000/7010000 (2 pages)
30 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 March 1999£ nc 10000/20000000 17/03/99 (1 page)
24 March 1999£ nc 10000/20000000 17/03/99 (1 page)
8 October 1998Full group accounts made up to 31 December 1996 (17 pages)
8 October 1998Full group accounts made up to 31 December 1996 (17 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
22 July 1998Return made up to 20/07/98; full list of members
  • 363(287) ‐ Registered office changed on 22/07/98
(6 pages)
22 July 1998Return made up to 20/07/98; full list of members
  • 363(287) ‐ Registered office changed on 22/07/98
(6 pages)
22 December 1997Full group accounts made up to 31 December 1995 (16 pages)
22 December 1997Full group accounts made up to 31 December 1995 (16 pages)
12 August 1997Return made up to 20/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1997Return made up to 20/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 1996Full group accounts made up to 31 December 1994 (16 pages)
16 August 1996Full group accounts made up to 31 December 1994 (16 pages)
31 July 1996Return made up to 20/07/96; no change of members (4 pages)
31 July 1996Return made up to 20/07/96; no change of members (4 pages)
24 April 1996Director resigned (2 pages)
24 April 1996New director appointed (1 page)
24 April 1996New director appointed (1 page)
24 April 1996Director resigned (2 pages)
27 July 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
14 February 1994Memorandum and Articles of Association (20 pages)
14 February 1994Memorandum and Articles of Association (20 pages)
31 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1994Memorandum and Articles of Association (21 pages)
31 January 1994Memorandum and Articles of Association (21 pages)
31 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1994Director resigned;new director appointed (6 pages)
24 January 1994Company name changed 784TH shelf trading company limi ted\certificate issued on 25/01/94 (2 pages)
24 January 1994Company name changed 784TH shelf trading company limi ted\certificate issued on 25/01/94 (2 pages)
23 November 1993Incorporation (25 pages)
23 November 1993Incorporation (25 pages)