UKBizDB.co.uk

GEOSLAM INTERNATIONAL LIMITED

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

This company is commonly known as Geoslam International Limited. The company was founded 18 years ago and was given the registration number 05488475. The firm's registered office is in NOTTINGHAM. You can find them at Innovation House Ruddington Fields Business Park, Ruddington, Nottingham, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:GEOSLAM INTERNATIONAL LIMITED
Company Number:05488475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Innovation House Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250, Technology Park, Lake Mary, Florida, 32746, United States,

Director01 September 2022Active
250, Technology Park, Lake Mary, Florida, 32746, United States,

Director01 September 2022Active
Ranch House, 1 Chapel Lane, Bingham, Nottingham, England, NG13 8GF

Secretary06 April 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary22 June 2005Active
Innovation House, Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS

Director06 April 2007Active
Ranch House, 1 Chapel Lane, Bingham, Nottingham, England, NG13 8GF

Director22 May 2015Active
27 Viking Heights, Martlesham, Woodbridge, IP12 4RT

Director22 June 2005Active

People with Significant Control

Ngh Holdings Limited
Notified on:23 July 2018
Status:Active
Country of residence:England
Address:Ranch House, 1 Chapel Lane, Nottingham, England, NG13 8GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Graham Canning Hunter
Notified on:01 June 2017
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Ranch House, 1 Chapel Lane, Nottingham, England, NG13 8GF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicole Christine Hunter
Notified on:01 June 2017
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Ranch House, 1 Chapel Lane, Nottingham, England, NG13 8GF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type small.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Resolution

Resolution.

Download
2019-02-12Address

Change registered office address company with date old address new address.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Incorporation

Memorandum articles.

Download
2018-11-07Resolution

Resolution.

Download
2018-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-25Mortgage

Mortgage satisfy charge full.

Download
2018-09-24Persons with significant control

Notification of a person with significant control.

Download
2018-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Officers

Termination secretary company with name termination date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.