Company NameGGS Global Geo Services (UK) Limited
Company StatusActive
Company Number10345564
CategoryPrivate Limited Company
Incorporation Date25 August 2016(7 years, 8 months ago)
Previous NameGgs-Interica Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameBjorn Ursin-Holm
Date of BirthOctober 1949 (Born 74 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 September 2017(1 year after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameTrond Einar Christoffersen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityNorwegian
StatusCurrent
Appointed04 December 2020(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Graham Elmer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(7 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Graham Elmer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMr Simon Peter Kendall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMr Richard Manson Fowler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameHans Olav Torsen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed13 September 2017(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address80 Cheapside
London
EC2V 6EE

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

15 November 2023Termination of appointment of Hans Olav Torsen as a director on 14 November 2023 (1 page)
14 November 2023Appointment of Mr Graham Elmer as a director on 14 November 2023 (2 pages)
9 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
5 September 2023Confirmation statement made on 24 August 2023 with updates (4 pages)
6 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
3 May 2022Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom to 80 Cheapside London EC2V 6EE on 3 May 2022 (1 page)
16 December 2021Cessation of Bjorn Ursin-Holm as a person with significant control on 16 December 2021 (1 page)
16 December 2021Notification of a person with significant control statement (2 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 December 2020Appointment of Trond Einar Christoffersen as a director on 4 December 2020 (2 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 August 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
2 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 March 2019Change of name notice (2 pages)
21 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-14
(2 pages)
30 January 2019Change of name notice (2 pages)
27 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-10
(1 page)
27 December 2018Change of name notice (2 pages)
10 December 2018Change of details for Bjorn Ursin-Holm as a person with significant control on 10 December 2018 (2 pages)
10 December 2018Termination of appointment of Simon Peter Kendall as a director on 10 December 2018 (1 page)
10 December 2018Cessation of Interica Limited as a person with significant control on 10 December 2018 (1 page)
10 December 2018Termination of appointment of Richard Manson Fowler as a director on 10 December 2018 (1 page)
28 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 March 2018Notification of Bjorn Ursin-Holm as a person with significant control on 13 February 2018 (2 pages)
6 March 2018Cessation of Tanygraig Limited as a person with significant control on 13 February 2018 (1 page)
6 March 2018Notification of Interica Limited as a person with significant control on 13 February 2018 (2 pages)
5 March 2018Statement of capital following an allotment of shares on 13 February 2018
  • GBP 100.00
(4 pages)
5 March 2018Particulars of variation of rights attached to shares (2 pages)
5 March 2018Change of share class name or designation (2 pages)
28 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 October 2017Appointment of Richard Fowler as a director on 13 September 2017 (2 pages)
16 October 2017Appointment of Hans Olav Torsen as a director on 13 September 2017 (2 pages)
16 October 2017Appointment of Richard Fowler as a director on 13 September 2017 (2 pages)
16 October 2017Appointment of Bjorn Ursin-Holm as a director on 13 September 2017 (2 pages)
16 October 2017Appointment of Hans Olav Torsen as a director on 13 September 2017 (2 pages)
16 October 2017Appointment of Bjorn Ursin-Holm as a director on 13 September 2017 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
2 February 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
2 February 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
3 January 2017Termination of appointment of Graham Elmer as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Graham Elmer as a director on 31 December 2016 (1 page)
25 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-25
  • GBP 50
(28 pages)
25 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-25
  • GBP 50
(28 pages)