UKBizDB.co.uk

PGS EXPLORATION (UK) LIMITED

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

This company is commonly known as Pgs Exploration (uk) Limited. The company was founded 30 years ago and was given the registration number 02904391. The firm's registered office is in WEYBRIDGE. You can find them at 4 The Heights, Brooklands, Weybridge, Surrey. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:PGS EXPLORATION (UK) LIMITED
Company Number:02904391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:4 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Heights, Brooklands, Weybridge, KT13 0NY

Director30 June 2023Active
4 The Heights, Brooklands, Weybridge, KT13 0NY

Director23 March 2004Active
4 The Heights, Brooklands, Weybridge, KT13 0NY

Director01 September 2017Active
6 Farnham Close, Crawley, RH11 9RA

Secretary19 December 2007Active
21 Cromwell Grove, London, W6 7RQ

Secretary15 March 1994Active
423, The Heart, Walton-On-Thames, KT12 1GE

Secretary15 August 2008Active
47, Ashburton Avenue, Croydon, England, CR0 7JG

Secretary13 September 2013Active
The Pines, Woollards Road, Ash Vale, Aldershot, GU12 5DS

Secretary02 November 2005Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary03 March 1994Active
Greveruveien 15b, Oppegaard, Norway,

Director15 March 1994Active
Stone Cross, Ardingly Road, Lindfield, RH16 2QX

Director02 January 1998Active
Halden Terrasse 23, Snaroya, Norway,

Director14 February 2003Active
Denmarke, Upper St Shere, Guildford, GU5 9JE

Director01 June 1999Active
Professor Dahlsgt, 24j, Oslo, Norway,

Director01 April 2008Active
Birgitte Hammersvei 8b, 1167 Oslo, Norway,

Director14 February 2003Active
Tamusvn 115, N-1300 Sandvika, Norway, FOREIGN

Director15 March 1994Active
4 The Heights, Brooklands, Weybridge, KT13 0NY

Director14 February 2003Active
20 Heathridge Green, Cobham, KT11 2QJ

Director15 March 1994Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director03 March 1994Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Director03 March 1994Active

People with Significant Control

Petroleum Geo-Services (Uk) Limited
Notified on:20 July 2016
Status:Active
Country of residence:England
Address:4, The Heights, Weybridge, England, KT13 0NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Officers

Change person director company with change date.

Download
2018-06-21Officers

Change person director company with change date.

Download
2018-05-25Officers

Termination secretary company with name termination date.

Download
2018-01-02Capital

Capital allotment shares.

Download
2017-09-08Officers

Appoint person director company with name date.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type full.

Download
2016-12-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.