Company NamePGS Seismic Services Limited
DirectorsHarald Simon Sundby and Christin Steen-Nilsen
Company StatusActive
Company Number05615555
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 5 months ago)
Previous NamesArrow Seismic Invest Iv Limited and Arrow Seismic Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Harald Simon Sundby
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 May 2008(2 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleMaritime Manager
Country of ResidenceNorway
Correspondence AddressBaatstangveien 65a
Sandefjord
3230
Norway
Director NameMrs Christin Steen-Nilsen
Date of BirthJune 1953 (Born 70 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 May 2008(2 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleV.P. And Chief Accounting Officer
Country of ResidenceNorway
Correspondence AddressMosebakken 14
Kolsaas
1352
Director NameSven Rong
Date of BirthJune 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed09 November 2005(1 day after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 July 2006)
RoleChief Executive Officer
Correspondence AddressDale
5337 Rong
Norway
Director NameArnstein Ovsthus
Date of BirthNovember 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed09 November 2005(1 day after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 July 2006)
RoleChief Operational Officer
Country of ResidenceNorway
Correspondence AddressVestre Solheia 29
5251 Soreidgrend
Norway
Director NameMr Hans Petter Amundsen Klohs
Date of BirthMay 1967 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed09 November 2005(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2007)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressNubbebakken 15
5018 Bergen
Foreign
Director NameMark Ashton Taylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(8 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 2008)
RoleManaging Director
Correspondence Address7 Chine Farm Place
Main Road, Knockholt
Sevenoaks
Kent
TN14 7LG
Director NamePeter Bruce Buchan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Nadine Street
London
SE7 7PG
Secretary NameMark Ashton Taylor
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2008)
RoleCompany Director
Correspondence Address7 Chine Farm Place
Main Road, Knockholt
Sevenoaks
Kent
TN14 7LG
Director NameMs Irene Waage Basili
Date of BirthDecember 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2007(1 year, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 May 2008)
RoleCEO
Country of ResidenceNorway
Correspondence AddressUlriksdalen 35
Bergen
5009 Ber
Director NameDavid Ian Humphries
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe White House, 7 Ennismore Avenue
Guildford
Surrey
GU1 1SP
Director NameMiss Maria Candida Ferreira Pinto
Date of BirthAugust 1962 (Born 61 years ago)
NationalityPortuguese
StatusResigned
Appointed13 May 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 September 2013)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address423 The Heart
Walton-On-Thames
Surrey
KT12 1GE
Director NameMr Gaius Maxwell Hiscox
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 November 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address63 Ellesmere Road
Weybridge
Surrey
KT13 0HW
Secretary NameMr Michael Alan Caines
NationalityBritish
StatusResigned
Appointed13 May 2008(2 years, 6 months after company formation)
Appointment Duration3 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Farnham Close
Crawley
West Sussex
RH11 9RA
Secretary NameMiss Maria Candida Ferreira Pinto
NationalityPortuguese
StatusResigned
Appointed15 August 2008(2 years, 9 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 NameLedge Services Limited (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLeadenhall Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2006(4 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 2007)
Correspondence Address1st Floor East Wing Ibex House
42-47 Minories
London
EC3N 1HA

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

Shareholders

2.6m at $1Arrow Seismic Asa
100.00%
Ordinary
1 at £1Arrow Seismic Asa
0.00%
Ordinary 1

Financials

Year2014
Turnover£20,659,198
Gross Profit-£768,633
Net Worth£193,615
Current Liabilities£1,744,480

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

28 August 2007Delivered on: 18 September 2007
Persons entitled: Nordea Bank Norge Asa

Classification: Deed of charge over earnings account
Secured details: All monies due or to become due to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account balances and all other rights titles and interests of the chargor in or to the accounts. See the mortgage charge document for full details.
Outstanding
28 August 2007Delivered on: 18 September 2007
Persons entitled: Nordea Bank Norge Asa

Classification: Assignment of earnings
Secured details: All monies due or to become due from the borrowers under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The earnings being all moneys whatsoever from time to time due or payable to the assignor arising out of the use or operation of the vessel. See the mortgage charge document for full details.
Outstanding
19 July 2007Delivered on: 3 August 2007
Persons entitled: Dnb Nor Bank Asa

Classification: Deed of assignment
Secured details: All monies due or to become due to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title and interest, present and future, in and to the assigned property meaning the vessel earnings. See the mortgage charge document for full details.
Outstanding
14 September 2006Delivered on: 11 October 2006
Persons entitled: Nordea Bank Norge Asa

Classification: Deed of assignment executed outside the united kingdom and comprising property situated there
Secured details: All monies due or to become due from arrow seismic invest iv limited to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assignors rights title and interest to the earnings the time charters and all charterparties in respect of the vessel with a duration of 12 months or more. See the mortgage charge document for full details.
Outstanding
30 March 2006Delivered on: 20 April 2006
Persons entitled: Nordea Bank Norge Asa

Classification: Account pledge
Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights' title and interest to the amount at any time credited or deposited on the following accounts with the agent nok account no. 6501.06.54186 usd account no. 6502.04.42810 eur account no. 6503.04.47691. see the mortgage charge document for full details.
Outstanding
30 March 2006Delivered on: 20 April 2006
Persons entitled: Nordea Bank Norge Asa

Classification: Assignment of earnings
Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights, title and interest to and under the earnings and all charterparties in respect of the vessel being the M.V. "polar king" with a duration of 12 months or more. See the mortgage charge document for full details.
Outstanding
25 June 2007Delivered on: 12 July 2007
Satisfied on: 3 July 2009
Persons entitled: Dnb Nor Bank Asa

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account balances and all other rights titles and interest in and to the accounts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 July 2023Termination of appointment of Christin Steen-Nilsen as a director on 30 June 2023 (1 page)
7 July 2023Appointment of Ms. Merethe Bryn as a director on 30 June 2023 (2 pages)
12 January 2023Full accounts made up to 31 December 2021 (21 pages)
9 January 2023Confirmation statement made on 8 November 2022 with no updates (3 pages)
4 April 2022Confirmation statement made on 8 November 2021 with no updates (3 pages)
23 December 2021Full accounts made up to 31 December 2020 (22 pages)
18 February 2021Full accounts made up to 31 December 2019 (22 pages)
17 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
19 November 2019Change of details for Petroleum Geo-Services Asa as a person with significant control on 8 May 2019 (2 pages)
19 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
6 August 2019Full accounts made up to 31 December 2018 (20 pages)
28 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
10 September 2018Full accounts made up to 31 December 2017 (21 pages)
16 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
4 September 2017Full accounts made up to 31 December 2016 (22 pages)
4 September 2017Full accounts made up to 31 December 2016 (22 pages)
18 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
9 November 2016Full accounts made up to 31 December 2015 (25 pages)
9 November 2016Full accounts made up to 31 December 2015 (25 pages)
4 December 2015Termination of appointment of Gaius Maxwell Hiscox as a director on 27 November 2015 (1 page)
4 December 2015Termination of appointment of Gaius Maxwell Hiscox as a director on 27 November 2015 (1 page)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
  • USD 2,600,000
(6 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
  • USD 2,600,000
(6 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
  • USD 2,600,000
(6 pages)
26 November 2015Full accounts made up to 31 December 2014 (20 pages)
26 November 2015Full accounts made up to 31 December 2014 (20 pages)
15 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
  • USD 2,600,000
(6 pages)
15 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
  • USD 2,600,000
(6 pages)
15 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
  • USD 2,600,000
(6 pages)
27 November 2014Section 519 (2 pages)
27 November 2014Section 519 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
  • USD 2,600,000
(6 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
  • USD 2,600,000
(6 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
  • USD 2,600,000
(6 pages)
20 September 2013Full accounts made up to 31 December 2012 (15 pages)
20 September 2013Full accounts made up to 31 December 2012 (15 pages)
13 September 2013Termination of appointment of Maria Pinto as a director (1 page)
13 September 2013Termination of appointment of Maria Pinto as a director (1 page)
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)
3 May 2013Termination of appointment of David Humphries as a director (1 page)
3 May 2013Termination of appointment of David Humphries as a director (1 page)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (9 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (9 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (9 pages)
27 September 2012Full accounts made up to 31 December 2011 (15 pages)
27 September 2012Full accounts made up to 31 December 2011 (15 pages)
30 July 2012Company name changed arrow seismic LIMITED\certificate issued on 30/07/12
  • RES15 ‐ Change company name resolution on 2012-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2012Company name changed arrow seismic LIMITED\certificate issued on 30/07/12
  • RES15 ‐ Change company name resolution on 2012-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (9 pages)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (9 pages)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (9 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
26 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (9 pages)
26 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (9 pages)
26 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (9 pages)
8 October 2010Director's details changed for Mr Gaius Maxwell Hiscox on 15 June 2010 (2 pages)
8 October 2010Director's details changed for Mr Gaius Maxwell Hiscox on 15 June 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
16 December 2009Full accounts made up to 31 December 2008 (15 pages)
16 December 2009Full accounts made up to 31 December 2008 (15 pages)
3 December 2009Director's details changed for Mr Gaius Maxwell Hiscox on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Ms Christin Steen-Nilsen on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Gaius Maxwell Hiscox on 2 December 2009 (2 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Mr Harald Simon Sundby on 2 December 2009 (2 pages)
3 December 2009Director's details changed for David Ian Humphries on 2 December 2009 (2 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Mr Harald Simon Sundby on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Gaius Maxwell Hiscox on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Ms Christin Steen-Nilsen on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Harald Simon Sundby on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Miss Maria Candida Ferreira Pinto on 2 December 2009 (2 pages)
3 December 2009Director's details changed for David Ian Humphries on 2 December 2009 (2 pages)
3 December 2009Director's details changed for David Ian Humphries on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Miss Maria Candida Ferreira Pinto on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Miss Maria Candida Ferreira Pinto on 2 December 2009 (2 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Ms Christin Steen-Nilsen on 2 December 2009 (2 pages)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 January 2009Auditor's resignation (1 page)
23 January 2009Auditor's resignation (1 page)
30 December 2008Ad 19/12/08\usd si 2600000@1=2600000\usd ic 0/2600000\ (2 pages)
30 December 2008Ad 19/12/08\usd si 2600000@1=2600000\usd ic 0/2600000\ (2 pages)
23 December 2008Full accounts made up to 31 December 2007 (15 pages)
23 December 2008Full accounts made up to 31 December 2007 (15 pages)
5 December 2008Return made up to 08/11/08; full list of members (4 pages)
5 December 2008Return made up to 08/11/08; full list of members (4 pages)
2 December 2008Registered office changed on 02/12/2008 from 4 the heights, brooklands weybridge surrey KT13 0NY (1 page)
2 December 2008Location 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 2008Location of register of members (1 page)
2 December 2008Registered office changed on 02/12/2008 from 4 the heights, brooklands weybridge surrey KT13 0NY (1 page)
2 December 2008Registered office changed on 02/12/2008 from pgs court halfway green walton-on-thames surrey KT12 1RS (1 page)
27 August 2008Secretary appointed maria candida ferreira pinto (2 pages)
27 August 2008Appointment terminated secretary michael caines (1 page)
27 August 2008Appointment terminated secretary michael caines (1 page)
27 August 2008Secretary appointed maria candida ferreira pinto (2 pages)
14 May 2008Secretary appointed mr michael alan caines (1 page)
14 May 2008Director appointed mr harald simon sundby (2 pages)
14 May 2008Director appointed mr gaius maxwell hiscox (2 pages)
14 May 2008Director appointed mr gaius maxwell hiscox (2 pages)
14 May 2008Director appointed david ian humphries (2 pages)
14 May 2008Appointment terminated director mark ashton taylor (1 page)
14 May 2008Appointment terminated secretary mark ashton taylor (1 page)
14 May 2008Director appointed david ian humphries (2 pages)
14 May 2008Director appointed mr harald simon sundby (2 pages)
14 May 2008Registered office changed on 14/05/2008 from st john's house suffolk way sevenoaks kent TN13 1TG united kingdom (1 page)
14 May 2008Director appointed ms maria candida ferreira pinto (2 pages)
14 May 2008Registered office changed on 14/05/2008 from st john's house suffolk way sevenoaks kent TN13 1TG united kingdom (1 page)
14 May 2008Director appointed ms christin steen-nilsen (2 pages)
14 May 2008Appointment terminated director mark ashton taylor (1 page)
14 May 2008Appointment terminated secretary mark ashton taylor (1 page)
14 May 2008Director appointed ms maria candida ferreira pinto (2 pages)
14 May 2008Secretary appointed mr michael alan caines (1 page)
14 May 2008Director appointed ms christin steen-nilsen (2 pages)
13 May 2008Appointment terminated director peter buchan (1 page)
13 May 2008Appointment terminated director irene basili (1 page)
13 May 2008Appointment terminated director irene basili (1 page)
13 May 2008Appointment terminated director peter buchan (1 page)
27 February 2008Registered office changed on 27/02/2008 from darenth house 60 high street otford sevenoaks kent TN14 5TL (1 page)
27 February 2008Registered office changed on 27/02/2008 from darenth house 60 high street otford sevenoaks kent TN14 5TL (1 page)
28 November 2007Return made up to 08/11/07; full list of members (3 pages)
28 November 2007Return made up to 08/11/07; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
18 September 2007Particulars of mortgage/charge (14 pages)
18 September 2007Particulars of mortgage/charge (7 pages)
18 September 2007Particulars of mortgage/charge (7 pages)
18 September 2007Particulars of mortgage/charge (14 pages)
3 August 2007Particulars of mortgage/charge (6 pages)
3 August 2007Particulars of mortgage/charge (6 pages)
12 July 2007Particulars of mortgage/charge (6 pages)
12 July 2007Particulars of mortgage/charge (6 pages)
4 June 2007Nc inc already adjusted 03/05/07 (1 page)
4 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2007Nc inc already adjusted 03/05/07 (1 page)
4 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (2 pages)
15 February 2007New secretary appointed (2 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
14 November 2006Return made up to 08/11/06; full list of members (3 pages)
14 November 2006Return made up to 08/11/06; full list of members (3 pages)
11 October 2006Particulars of mortgage/charge (5 pages)
11 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
30 August 2006Registered office changed on 30/08/06 from: c/o thomas cooper & stibbard ibex house 42-47 minories london EC3N 1HA (1 page)
30 August 2006Registered office changed on 30/08/06 from: c/o thomas cooper & stibbard ibex house 42-47 minories london EC3N 1HA (1 page)
2 August 2006Memorandum and Articles of Association (28 pages)
2 August 2006Memorandum and Articles of Association (28 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
12 July 2006Memorandum and Articles of Association (27 pages)
12 July 2006Memorandum and Articles of Association (27 pages)
7 July 2006Company name changed arrow seismic invest iv LIMITED\certificate issued on 07/07/06 (2 pages)
7 July 2006Company name changed arrow seismic invest iv LIMITED\certificate issued on 07/07/06 (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
20 April 2006Particulars of mortgage/charge (6 pages)
20 April 2006Particulars of mortgage/charge (6 pages)
20 April 2006Particulars of mortgage/charge (6 pages)
20 April 2006Particulars of mortgage/charge (6 pages)
11 April 2006Registered office changed on 11/04/06 from: ledingham chalmers 2ND floor 49 albemarle street london W1S 4JR (1 page)
11 April 2006Registered office changed on 11/04/06 from: ledingham chalmers 2ND floor 49 albemarle street london W1S 4JR (1 page)
28 November 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
28 November 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005New director appointed (3 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (3 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (3 pages)
8 November 2005Incorporation (24 pages)
8 November 2005Incorporation (24 pages)