Company NameGavin And Doherty Geosolutions (UK) Limited
DirectorsPaul Doherty and John Begley
Company StatusActive
Company Number08869557
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)
Previous NameGeosolutions Engineering UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDr Paul Doherty
Date of BirthJune 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2014(same day as company formation)
RoleEngineer
Country of ResidenceIreland
Correspondence Address85 Great Portland Street 85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMr John Begley
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant / Finance Director
Country of ResidenceIreland
Correspondence Address85 Great Portland Street 85 Great Portland Street
First Floor
London
W1W 7LT
Secretary NameMr Thomas Lancaster-King
StatusCurrent
Appointed15 December 2023(9 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence Address85 Great Portland Street 85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMr Ben Williams
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Kenneth Gavin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleEngineer
Country of ResidenceIreland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Daniel Christopher Vijselaar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Indrasenan Thusyanthan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street 85 Great Portland Street
First Floor
London
W1W 7LT
Secretary NameMr Brian McElligott
StatusResigned
Appointed12 September 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2023)
RoleCompany Director
Correspondence Address85 Great Portland Street 85 Great Portland Street
First Floor
London
W1W 7LT
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed30 January 2014(same day as company formation)
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2014(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2018)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered Address85 Great Portland Street 85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gavin & Doherty Geosolutions LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

12 March 2021Registered office address changed from Floor 33 Euston Tower 286 Euston Road London NW1 3DP England to 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT on 12 March 2021 (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 April 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Floor 33 Euston Tower 286 Euston Road London NW1 3DP on 22 April 2020 (1 page)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-01
(3 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
13 February 2019Cessation of Carol Teresa Gavin as a person with significant control on 10 December 2018 (1 page)
13 February 2019Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 January 2018 (1 page)
13 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
13 February 2019Termination of appointment of Kenneth Gavin as a director on 10 January 2018 (1 page)
13 February 2019Cessation of Kenneth George Gavin as a person with significant control on 10 December 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Daniel Christopher Vijselaar as a director on 11 December 2017 (1 page)
2 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 March 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
26 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
26 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
5 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
5 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
1 June 2016Appointment of Mr Daniel Christopher Vijselaar as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Ben Williams as a director on 1 June 2016 (1 page)
1 June 2016Appointment of Mr Daniel Christopher Vijselaar as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Ben Williams as a director on 1 June 2016 (1 page)
21 March 2016Annual return made up to 30 January 2016
Statement of capital on 2016-03-21
  • GBP 1
(6 pages)
21 March 2016Annual return made up to 30 January 2016
Statement of capital on 2016-03-21
  • GBP 1
(6 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(6 pages)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(6 pages)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 1
(24 pages)
30 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
30 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 1
(24 pages)