Quebec City
Quebec G1p 4s6
Canada
Director Name | Mr Peter Matthias Bormann |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Curzon Street 6th Floor London W1J 8PE |
Director Name | Mr Nicholas Reginald Peter Debenham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Pierre Courtemanche |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Chertsey Road Chobham Surrey GU24 8PJ |
Secretary Name | Imogen Chopra |
---|---|
Status | Resigned |
Appointed | 22 July 2013(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Nigel John Howlett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 22 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Mr Malcolm Hunter Preston |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Marcus Damon Robinson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Website | www.geotraceability.com |
---|
Registered Address | 6th Floor, 100 Liverpool Street London EC2M 2AT |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
3.8m at $1 | Pricewaterhousecoopers Services LTD 92.00% Ordinary A |
---|---|
166.7k at $1 | Jean Michel Gaudette 4.00% Ordinary B |
166.7k at $1 | Pierre Courtemanche 4.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £615,294 |
Net Worth | -£189,167 |
Current Liabilities | £1,343,548 |
Latest Accounts | 30 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
17 November 2020 | Amended micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
3 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
16 May 2018 | Registered office address changed from 82 Chertsey Road Chobham Surrey GU24 8PJ United Kingdom to 15th Floor 125 Old Broad Street London EC2N 1AR on 16 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 1 May 2018 with no updates (2 pages) |
11 May 2018 | Current accounting period shortened from 30 September 2018 to 31 July 2018 (1 page) |
23 April 2018 | Appointment of Louis Roy as a director (2 pages) |
18 April 2018 | Appointment of Louis Roy as a director on 6 February 2018 (2 pages) |
21 March 2018 | Termination of appointment of Pierre Courtemanche as a director on 6 February 2018 (2 pages) |
21 March 2018 | Cessation of Pierre Courtemanche as a person with significant control on 6 February 2018 (3 pages) |
21 March 2018 | Notification of Louis Roy as a person with significant control on 6 February 2018 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 August 2016 | Registered office address changed from 1 Embankment Place London WC2N 6RH to 82 Chertsey Road Chobham Surrey GU24 8PJ on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 1 Embankment Place London WC2N 6RH to 82 Chertsey Road Chobham Surrey GU24 8PJ on 3 August 2016 (1 page) |
5 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
9 May 2016 | Termination of appointment of Malcolm Hunter Preston as a director on 22 April 2016 (2 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Termination of appointment of Marcus Damon Robinson as a director on 22 April 2016 (2 pages) |
9 May 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
9 May 2016 | Termination of appointment of Marcus Damon Robinson as a director on 22 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Nigel John Howlett as a director on 22 April 2016 (2 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Termination of appointment of Malcolm Hunter Preston as a director on 22 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Nigel John Howlett as a director on 22 April 2016 (2 pages) |
8 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
4 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
5 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
3 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
3 June 2014 | Director's details changed for Pierre Courtemanche on 21 May 2013 (3 pages) |
3 June 2014 | Director's details changed for Pierre Courtemanche on 21 May 2013 (3 pages) |
3 June 2014 | Resolutions
|
3 June 2014 | Resolutions
|
6 May 2014 | Appointment of Nigel John Howlett as a director (3 pages) |
6 May 2014 | Appointment of Marcus Damon Robinson as a director (3 pages) |
6 May 2014 | Appointment of Marcus Damon Robinson as a director (3 pages) |
6 May 2014 | Appointment of Nigel John Howlett as a director (3 pages) |
6 May 2014 | Appointment of Malcolm Hunter Preston as a director (3 pages) |
6 May 2014 | Appointment of Malcolm Hunter Preston as a director (3 pages) |
29 April 2014 | Termination of appointment of Imogen Chopra as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Imogen Chopra as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Nicholas Debenham as a director (2 pages) |
29 April 2014 | Termination of appointment of Nicholas Debenham as a director (2 pages) |
29 April 2014 | Registered office address changed from 65 Curzon Street 6Th Floor London W1J 8PE on 29 April 2014 (2 pages) |
29 April 2014 | Registered office address changed from 65 Curzon Street 6Th Floor London W1J 8PE on 29 April 2014 (2 pages) |
17 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
17 January 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
17 January 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
17 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
17 January 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
17 January 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
22 July 2013 | Appointment of Imogen Chopra as a secretary (1 page) |
22 July 2013 | Appointment of Imogen Chopra as a secretary (1 page) |
25 June 2013 | Termination of appointment of Peter Bormann as a director (1 page) |
25 June 2013 | Termination of appointment of Peter Bormann as a director (1 page) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
17 May 2012 | Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
16 April 2012 | Incorporation
|
16 April 2012 | Incorporation
|