Company NameNext Geosolutions Ukcs Limited
Company StatusActive
Company Number06441514
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 5 months ago)
Previous NameRMS Submarine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Giuseppe Maffia
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed10 April 2017(9 years, 4 months after company formation)
Appointment Duration7 years
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address6th Floor, Manfield House 1 Southampton Street
London
WC2R 0LR
Director NameMr Giovanni Ranieri
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed10 April 2017(9 years, 4 months after company formation)
Appointment Duration7 years
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence Address6th Floor, Manfield House 1 Southampton Street
London
WC2R 0LR
Director NameMr Attilio Ievoli
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed07 February 2023(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Manfield House 1 Southampton Street
London
WC2R 0LR
Director NameMr Eckhard Georg Michael Bruckschen
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleMaster Mariner
Country of ResidenceEngland
Correspondence Address17 Church Lane
Cottenham
Cambridge
CB24 8SN
Director NameMs Anja Schmorleiz
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Church Lane
Cottenham
Cambridge
CB24 8SN
Secretary NameAnja Schmorleiz
NationalityGerman
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Church Lane
Cottenham
Cambridge
CB24 8SN
Director NameMr Arron John Burrows
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 2017)
RoleHydrographic Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Church Lane
Cottenham
Cambridge
CB24 8SN
Director NameMr Perry Roger Balls
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(5 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 October 2023)
RoleHydrographic Surveyor
Country of ResidenceEngland
Correspondence Address6th Floor, Manfield House 1 Southampton Street
London
WC2R 0LR
Director NameMr Attilio Ievoli
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed10 April 2017(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMaurizio Vetere
Date of BirthJune 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed15 May 2019(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 February 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS

Contact

Websitermssubmarine.com
Email address[email protected]
Telephone01284 330470
Telephone regionBury-St-Edmunds

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£10,925
Cash£15,817
Current Liabilities£5,093

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 Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

24 April 2015Delivered on: 7 May 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
26 July 2013Delivered on: 31 July 2013
Satisfied on: 23 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 14 November 2020 with updates (4 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
13 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
18 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
3 June 2019Termination of appointment of a director (1 page)
3 June 2019Termination of appointment of Attilio Ievoli as a director on 15 May 2019 (1 page)
31 May 2019Appointment of Maurizio Vetere as a director on 15 May 2019 (2 pages)
9 January 2019Confirmation statement made on 14 November 2018 with no updates (3 pages)
14 November 2018Director's details changed for Mr Attilio Ievoli on 14 November 2018 (2 pages)
14 November 2018Director's details changed for Mr Giovanni Ranieri on 14 November 2018 (2 pages)
14 November 2018Director's details changed for Mr Giuseppe Maffia on 14 November 2018 (2 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
7 June 2018Registered office address changed from 4th Floor, Imperial House 15 Kingsway London WC2B 6UN United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 7 June 2018 (1 page)
19 February 2018Confirmation statement made on 30 November 2017 with updates (5 pages)
19 February 2018Notification of Next Geosolutions Ltd as a person with significant control on 10 April 2017 (2 pages)
19 February 2018Cessation of Perry Roger Balls as a person with significant control on 10 April 2017 (1 page)
19 February 2018Cessation of Arron John Burrows as a person with significant control on 10 April 2017 (1 page)
19 February 2018Cessation of Anja Schmorleiz as a person with significant control on 10 April 2017 (1 page)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-14
(3 pages)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-14
(3 pages)
29 April 2017Particulars of variation of rights attached to shares (2 pages)
29 April 2017Particulars of variation of rights attached to shares (2 pages)
29 April 2017Change of share class name or designation (2 pages)
29 April 2017Change of share class name or designation (2 pages)
27 April 2017Resolutions
  • RES13 ‐ Dividends 07/04/2017
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
27 April 2017Resolutions
  • RES13 ‐ Dividends 07/04/2017
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
26 April 2017Satisfaction of charge 064415140002 in full (1 page)
26 April 2017Satisfaction of charge 064415140002 in full (1 page)
19 April 2017Termination of appointment of Anja Schmorleiz as a secretary on 10 April 2017 (1 page)
19 April 2017Registered office address changed from 17 Church Lane Cottenham Cambridge CB24 8SN to 4th Floor, Imperial House 15 Kingsway London WC2B 6UN on 19 April 2017 (1 page)
19 April 2017Appointment of Mr Giuseppe Maffia as a director on 10 April 2017 (2 pages)
19 April 2017Termination of appointment of Arron John Burrows as a director on 10 April 2017 (1 page)
19 April 2017Appointment of Mr Giovanni Ranieri as a director on 10 April 2017 (2 pages)
19 April 2017Appointment of Mr Giuseppe Maffia as a director on 10 April 2017 (2 pages)
19 April 2017Termination of appointment of Arron John Burrows as a director on 10 April 2017 (1 page)
19 April 2017Appointment of Mr Giovanni Ranieri as a director on 10 April 2017 (2 pages)
19 April 2017Termination of appointment of Anja Schmorleiz as a director on 10 April 2017 (1 page)
19 April 2017Termination of appointment of Anja Schmorleiz as a director on 10 April 2017 (1 page)
19 April 2017Termination of appointment of Eckhard Georg Michael Bruckschen as a director on 10 April 2017 (1 page)
19 April 2017Appointment of Mr Attilio Ievoli as a director on 10 April 2017 (2 pages)
19 April 2017Registered office address changed from 17 Church Lane Cottenham Cambridge CB24 8SN to 4th Floor, Imperial House 15 Kingsway London WC2B 6UN on 19 April 2017 (1 page)
19 April 2017Appointment of Mr Attilio Ievoli as a director on 10 April 2017 (2 pages)
19 April 2017Termination of appointment of Anja Schmorleiz as a secretary on 10 April 2017 (1 page)
19 April 2017Termination of appointment of Eckhard Georg Michael Bruckschen as a director on 10 April 2017 (1 page)
12 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
10 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(6 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(6 pages)
7 May 2015Registration of charge 064415140002, created on 24 April 2015 (24 pages)
7 May 2015Registration of charge 064415140002, created on 24 April 2015 (24 pages)
23 March 2015Satisfaction of charge 064415140001 in full (1 page)
23 March 2015Satisfaction of charge 064415140001 in full (1 page)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(6 pages)
3 December 2014Registered office address changed from Unit 11 Moseleys Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY England to 17 Church Lane Cottenham Cambridge CB24 8SN on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Unit 11 Moseleys Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY England to 17 Church Lane Cottenham Cambridge CB24 8SN on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Unit 11 Moseleys Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY England to 17 Church Lane Cottenham Cambridge CB24 8SN on 3 December 2014 (1 page)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Registered office address changed from 17 Church Lane Cottenham Cambridge CB24 8SN England to Unit 11 Moseleys Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 17 Church Lane Cottenham Cambridge CB24 8SN England to Unit 11 Moseleys Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY on 11 September 2014 (1 page)
17 January 2014Registered office address changed from Englands Lane Business Centre 47 Englands Lane Gorleston Great Yarmouth Norfolk NR31 6BE on 17 January 2014 (1 page)
17 January 2014Registered office address changed from Englands Lane Business Centre 47 Englands Lane Gorleston Great Yarmouth Norfolk NR31 6BE on 17 January 2014 (1 page)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(6 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(6 pages)
18 December 2013Registered office address changed from 17 Church Lane Cottenham Cambridge Cambridgeshire CB24 8SN United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 17 Church Lane Cottenham Cambridge Cambridgeshire CB24 8SN United Kingdom on 18 December 2013 (1 page)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 July 2013Registration of charge 064415140001 (15 pages)
31 July 2013Registration of charge 064415140001 (15 pages)
3 May 2013Appointment of Mr Perry Balls as a director (2 pages)
3 May 2013Appointment of Mr Perry Balls as a director (2 pages)
18 March 2013Appointment of Mr Arron John Burrows as a director (2 pages)
18 March 2013Appointment of Mr Arron John Burrows as a director (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Director's details changed for Eckhard Georg Michael Bruckschen on 30 November 2012 (2 pages)
4 December 2012Director's details changed for Eckhard Georg Michael Bruckschen on 30 November 2012 (2 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
10 July 2012Registered office address changed from 8 Tower Close, Cottenham Cambridge Cambridgeshire CB24 8UR on 10 July 2012 (1 page)
10 July 2012Secretary's details changed for Anja Schmorleiz on 10 July 2012 (1 page)
10 July 2012Director's details changed for Anja Schmorleiz on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Eckhard Georg Michael Bruckschen on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Eckhard Georg Michael Bruckschen on 10 July 2012 (2 pages)
10 July 2012Registered office address changed from 8 Tower Close, Cottenham Cambridge Cambridgeshire CB24 8UR on 10 July 2012 (1 page)
10 July 2012Secretary's details changed for Anja Schmorleiz on 10 July 2012 (1 page)
10 July 2012Director's details changed for Anja Schmorleiz on 10 July 2012 (2 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Anja Schmorleiz on 30 November 2009 (2 pages)
14 December 2009Director's details changed for Eckhard Georg Michael Bruckschen on 30 November 2009 (2 pages)
14 December 2009Director's details changed for Eckhard Georg Michael Bruckschen on 30 November 2009 (2 pages)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Anja Schmorleiz on 30 November 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
4 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
2 February 2009Return made up to 30/11/08; full list of members (4 pages)
2 February 2009Return made up to 30/11/08; full list of members (4 pages)
30 November 2007Incorporation (32 pages)
30 November 2007Incorporation (32 pages)