Surbiton
KT6 4BN
Director Name | Dr Denis Robert Michel Saussus |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 April 2020(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 August 2021) |
Role | CEO |
Country of Residence | Belgium |
Correspondence Address | 1st Floor 1 The Crescent Surbiton KT6 4BN |
Director Name | Mr Antony John Towers |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2020(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 August 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 1 The Crescent Surbiton KT6 4BN |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Elizabeth Theresa Rogan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 22 Ashbrooke Monkseaton Whitley Bay Tyne & Wear NE25 8EG |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Neville Anthony Hallam |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2004) |
Role | Software Developer |
Correspondence Address | 11 Whitwell Acres High Shincliffe Durham DH1 2PX |
Director Name | Dr Richard Edward Swarbrick |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(5 months, 1 week after company formation) |
Appointment Duration | 16 years (resigned 17 October 2013) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 43 Ancroft Garth High Shincliffe Durham DH1 2UD |
Secretary Name | Alison Jane Swarbrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | 43 Ancroft Garth High Shincliffe Durham DH1 2UD |
Director Name | Martyn Frederick Millwood Hargrave |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 March 2020) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | Venture House Aykley Heads Durham DH1 5TS |
Secretary Name | Mr Alan Richard Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 228 Lyndhurst Avenue Woodlawn Park Twickenham Middlesex TW2 6BS |
Director Name | Mr Steven Alec Hunt |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 April 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Venture House Aykley Heads Durham DH1 5TS |
Director Name | Mr Stephen John Jenkins |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(13 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 March 2019) |
Role | Operations Manager Gpt |
Country of Residence | England |
Correspondence Address | Venture House Aykley Heads Durham DH1 5TS |
Secretary Name | Mrs Charlotte Louisa Roche |
---|---|
Status | Resigned |
Appointed | 14 February 2011(13 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 17 May 2011) |
Role | Company Director |
Correspondence Address | Mountjoy Research Centre Stockton Road Durham County Durham DH1 3UZ |
Secretary Name | Mr Andrew John Paxton |
---|---|
Status | Resigned |
Appointed | 17 May 2011(14 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2012) |
Role | Company Director |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Mr Mark Anthony Bashforth |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(22 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Venture House Aykley Heads Durham DH1 5TS |
Website | geopressure.com |
---|
Registered Address | 1st Floor 1 The Crescent Surbiton KT6 4BN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
100 at £1 | Ikon Science LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
26 November 2010 | Delivered on: 1 December 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £9,745 and all amounts in the future credited to account number 38820153 with the bank. Outstanding |
---|
22 May 2020 | Appointment of Dr Denis Saussus as a director on 1 April 2020 (2 pages) |
---|---|
22 May 2020 | Termination of appointment of Martyn Frederick Millwood Hargrave as a director on 31 March 2020 (1 page) |
22 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
22 May 2020 | Termination of appointment of Mark Anthony Bashforth as a director on 1 April 2020 (1 page) |
22 May 2020 | Appointment of Mr Antony John Towers as a director on 1 April 2020 (2 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
1 May 2019 | Appointment of Mr Mark Anthony Bashforth as a director on 29 April 2019 (2 pages) |
1 May 2019 | Termination of appointment of Steven Alec Hunt as a director on 29 April 2019 (1 page) |
1 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
21 March 2019 | Termination of appointment of Stephen John Jenkins as a director on 1 March 2019 (1 page) |
14 November 2018 | Full accounts made up to 31 March 2018 (11 pages) |
10 October 2018 | Satisfaction of charge 1 in full (1 page) |
26 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (10 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (10 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
4 November 2016 | Registered office address changed from The Rivergreen Centre Aykley Heads Durham DH1 5TS to Venture House Aykley Heads Durham DH1 5TS on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from The Rivergreen Centre Aykley Heads Durham DH1 5TS to Venture House Aykley Heads Durham DH1 5TS on 4 November 2016 (1 page) |
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
3 August 2015 | Full accounts made up to 31 March 2015 (9 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (9 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
11 July 2014 | Full accounts made up to 31 March 2014 (9 pages) |
11 July 2014 | Full accounts made up to 31 March 2014 (9 pages) |
20 May 2014 | Director's details changed for Mr Stephen John Jenkins on 1 January 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr Stephen John Jenkins on 1 January 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr Stephen John Jenkins on 1 January 2014 (2 pages) |
19 May 2014 | Director's details changed for Martyn Frederick Millwood Hargrave on 1 January 2014 (2 pages) |
19 May 2014 | Director's details changed for Martyn Frederick Millwood Hargrave on 1 January 2014 (2 pages) |
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Martyn Frederick Millwood Hargrave on 1 January 2014 (2 pages) |
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 January 2014 | Termination of appointment of Richard Swarbrick as a director (1 page) |
14 January 2014 | Termination of appointment of Richard Swarbrick as a director (1 page) |
20 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
20 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
21 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
17 October 2012 | Termination of appointment of Andrew Paxton as a secretary (1 page) |
17 October 2012 | Appointment of Mrs Charlotte Louisa Roche as a secretary (1 page) |
17 October 2012 | Appointment of Mrs Charlotte Louisa Roche as a secretary (1 page) |
17 October 2012 | Registered office address changed from Mountjoy Research Centre Stockton Road Durham County Durham DH1 3UZ on 17 October 2012 (1 page) |
17 October 2012 | Termination of appointment of Andrew Paxton as a secretary (1 page) |
17 October 2012 | Registered office address changed from Mountjoy Research Centre Stockton Road Durham County Durham DH1 3UZ on 17 October 2012 (1 page) |
16 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
18 May 2011 | Appointment of Mr Andrew John Paxton as a secretary (1 page) |
18 May 2011 | Termination of appointment of Charlotte Roche as a secretary (1 page) |
18 May 2011 | Termination of appointment of Charlotte Roche as a secretary (1 page) |
18 May 2011 | Appointment of Mr Andrew John Paxton as a secretary (1 page) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Appointment of Mr Steven Alec Hunt as a director (2 pages) |
14 March 2011 | Appointment of Mr Steven Alec Hunt as a director (2 pages) |
25 February 2011 | Appointment of Mr Stephen John Jenkins as a director (2 pages) |
25 February 2011 | Appointment of Mr Stephen John Jenkins as a director (2 pages) |
24 February 2011 | Termination of appointment of Alan Walmsley as a secretary (1 page) |
24 February 2011 | Appointment of Mrs Charlotte Louisa Roche as a secretary (1 page) |
24 February 2011 | Appointment of Mrs Charlotte Louisa Roche as a secretary (1 page) |
24 February 2011 | Termination of appointment of Alan Walmsley as a secretary (1 page) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
29 June 2010 | Director's details changed for Martyn Frederick Millwood Hargrave on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Doctor Richard Edward Swarbrick on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Doctor Richard Edward Swarbrick on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Doctor Richard Edward Swarbrick on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Martyn Frederick Millwood Hargrave on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Martyn Frederick Millwood Hargrave on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
13 February 2009 | Auditor's resignation (1 page) |
13 February 2009 | Auditor's resignation (1 page) |
19 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 May 2007 | Location of debenture register (1 page) |
23 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
23 May 2007 | Location of register of members (1 page) |
23 May 2007 | Location of register of members (1 page) |
23 May 2007 | Location of debenture register (1 page) |
23 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
15 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
15 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 43 ancroft garth high shincliffe durham county durham DH1 2UD (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 43 ancroft garth high shincliffe durham county durham DH1 2UD (1 page) |
29 June 2006 | £ sr 5000@1 30/11/00 (1 page) |
29 June 2006 | £ sr 5000@1 30/11/00 (1 page) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
18 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
9 June 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
9 June 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
20 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
10 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 June 2003 | £ sr 5000@1 30/11/01 (1 page) |
10 June 2003 | £ sr 5000@1 30/11/01 (1 page) |
20 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
17 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
30 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 May 2000 | Return made up to 25/04/00; no change of members (6 pages) |
9 May 2000 | Return made up to 25/04/00; no change of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 May 1999 | Return made up to 25/04/99; no change of members
|
12 May 1999 | Return made up to 25/04/99; no change of members
|
17 December 1998 | Director's particulars changed (1 page) |
17 December 1998 | Director's particulars changed (1 page) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 May 1998 | Return made up to 25/04/98; full list of members
|
24 May 1998 | Return made up to 25/04/98; full list of members
|
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
17 November 1997 | Ad 10/11/97--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
17 November 1997 | Ad 10/11/97--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
21 October 1997 | Ad 03/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 1997 | Ad 03/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 1997 | Company name changed hoodco 553 LIMITED\certificate issued on 15/10/97 (2 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Company name changed hoodco 553 LIMITED\certificate issued on 15/10/97 (2 pages) |
14 October 1997 | New director appointed (2 pages) |
13 October 1997 | Resolutions
|
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
13 October 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
13 October 1997 | Nc inc already adjusted 03/10/97 (1 page) |
13 October 1997 | Resolutions
|
13 October 1997 | Secretary resigned;director resigned (1 page) |
13 October 1997 | Secretary resigned;director resigned (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Resolutions
|
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Nc inc already adjusted 03/10/97 (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Resolutions
|
25 April 1997 | Incorporation (24 pages) |
25 April 1997 | Incorporation (24 pages) |