UKBizDB.co.uk

FUGRO GEOSERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fugro Geoservices Limited. The company was founded 47 years ago and was given the registration number 01284352. The firm's registered office is in WALLINGFORD. You can find them at Fugro House, Hithercroft Road, Wallingford, Oxfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FUGRO GEOSERVICES LIMITED
Company Number:01284352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Fugro House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashlea, Meikle Wartle, Inverurie, Scotland, AB51 5BS

Secretary01 April 2021Active
Fugro House, Hithercroft Road, Wallingford, OX10 9RB

Director18 May 2015Active
Fugro Nv, Veurse Achterweg 10, Leidschendam, Netherlands, 2264SG

Director13 June 2023Active
Fugro House, Hithercroft Road, Wallingford, OX10 9RB

Secretary31 March 2014Active
Fugro House, Hithercroft Road, Wallingford, OX10 9RB

Secretary18 May 2015Active
Glenside, Trevenen, Helston, TR13 0ND

Secretary-Active
36 Jackman Close, Abingdon, OX14 3GA

Secretary28 April 2006Active
4 Tinners Walk, Falmouth, TR11 3XZ

Director07 April 1994Active
Rosamar, Penhalls Way Playing Place, Truro, TR3 6EX

Director01 January 2006Active
34 Evergreen Bay., Sw Calgary, Alberta, T27 3E9

Director04 May 1995Active
Fugro House, Hithercroft Road, Wallingford, OX10 9RB

Director01 October 2021Active
Fugro House, Hithercroft Road, Wallingford, OX10 9RB

Director01 December 2021Active
Valeriaan 2, 2631sp Nootdorp, FOREIGN

Director28 April 2006Active
Lower Calamansack, Constantine, Falmouth, TR11 5RN

Director-Active
The Moorings, Coverack, Helston, TR12 6TQ

Director-Active
Flat 2 Two Quays, Gweek, Helston, TR12 6UG

Director01 November 1976Active
Cathail, Brill Constantine, Falmouth, TR11 5UR

Director-Active
Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB

Director04 January 2021Active
6 Margaret Close, Harbury, CV33 9JB

Director26 January 2006Active
Fugro House, Hithercroft Road, Wallingford, OX10 9RB

Director18 May 2015Active
4104-106b Avenue Nw, Edmonton, Canada, FOREIGN

Director-Active
6 Leith Road, Darlington, DL3 8BG

Director28 August 2000Active
136 Avondale Court, Burlington, Canada, L7L2M8

Director18 March 1999Active
Fugro House, Hithercroft Road, Wallingford, OX10 9RB

Director18 May 2015Active
Flat D-86 Albion Riverside, 8 Hester Road, London, SW11 4AW

Director-Active
2010 Dunstan, Houston, Usa,

Director12 February 2008Active
Bojorrow Farm, Garras, Helston, TR12 6LN

Director25 September 2001Active
Trevellan 5 Spernen Wyn Road, Falmouth, TR11 4EH

Director-Active
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA

Director28 August 2000Active
10108 32nd Avenue West, Everett, 908204

Director18 March 1999Active
Eekhoornlaan 2,, 6705 Ch Wageningen, Netherlands,

Director28 April 2006Active
Fugro House, Hithercroft Road, Wallingford, OX10 9RB

Director01 July 2016Active
Fugro House, Hithercroft Road, Wallingford, OX10 9RB

Director18 May 2015Active
19 Scenic Glen Close, Nw Calgary, Canada, FOREIGN

Director-Active
2026 Mississauga Road, Mississauga, Ontario, Canada, FOREIGN

Director-Active

People with Significant Control

Mr Jonathan Merlin Fenton
Notified on:01 December 2021
Status:Active
Date of birth:April 1960
Nationality:British
Address:Fugro House, Wallingford, OX10 9RB
Nature of control:
  • Significant influence or control
Mr Gordon John Duncan
Notified on:01 April 2021
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:Scotland
Address:Ashlea, Meikle Wartle, Inverurie, Scotland, AB51 5BS
Nature of control:
  • Significant influence or control as trust
Laura Elizabeth Alice Hughes
Notified on:04 January 2021
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Andrew John Wood
Notified on:25 July 2019
Status:Active
Date of birth:January 1967
Nationality:British
Address:Fugro House, Wallingford, OX10 9RB
Nature of control:
  • Significant influence or control
Mr Leslie Llewellyn Lugg
Notified on:30 June 2016
Status:Active
Date of birth:April 1975
Nationality:British
Address:Fugro House, Wallingford, OX10 9RB
Nature of control:
  • Significant influence or control
Ms Linda Pasmore
Notified on:30 June 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Fugro House, Wallingford, OX10 9RB
Nature of control:
  • Significant influence or control
Mr Ross Allen Stevens
Notified on:30 June 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:Fugro House, Wallingford, OX10 9RB
Nature of control:
  • Significant influence or control
Mr Mark Pehlig
Notified on:30 June 2016
Status:Active
Date of birth:January 1965
Nationality:Dutch
Address:Fugro House, Wallingford, OX10 9RB
Nature of control:
  • Significant influence or control
Mr Ralf Trapphoff
Notified on:30 June 2016
Status:Active
Date of birth:May 1960
Nationality:German
Address:Fugro House, Wallingford, OX10 9RB
Nature of control:
  • Significant influence or control
Mr Mark Adams
Notified on:30 June 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Fugro House, Wallingford, OX10 9RB
Nature of control:
  • Significant influence or control
Fugro Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-11-17Resolution

Resolution.

Download
2022-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.