GEO SERVICE SOLUTIONS LIMITED

GEO SERVICE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGEO SERVICE SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02190136
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GEO SERVICE SOLUTIONS LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is GEO SERVICE SOLUTIONS LIMITED located?

    Registered Office Address
    2 Minster Court
    Mincing Lane
    EC3R 7PD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GEO SERVICE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JUBILEE SERVICE SOLUTIONS LIMITEDJan 14, 2015Jan 14, 2015
    RSG EUROPE SPECIALTY LINES LIMITEDJan 14, 2015Jan 14, 2015
    JUBILEE SERVICE SOLUTIONS LIMITEDSep 16, 2009Sep 16, 2009
    CASSIDY DAVIS INSURANCE SERVICES LIMITEDAug 12, 1991Aug 12, 1991
    CASSIDY, DAVIS SERVICES LIMITED Feb 06, 1991Feb 06, 1991
    CYNDAC SYSTEMS LIMITEDJan 22, 1988Jan 22, 1988
    NEVRUS (380) LIMITEDNov 09, 1987Nov 09, 1987

    What are the latest accounts for GEO SERVICE SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GEO SERVICE SOLUTIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2024

    What are the latest filings for GEO SERVICE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Quay Point Lakeside Boulevard Doncaster DN4 5PL United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on Dec 23, 2024

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Statement of capital on Nov 25, 2024

    • Capital: GBP 1
    5 pagesSH19

    Confirmation statement made on Nov 03, 2024 with updates

    5 pagesCS01

    Appointment of Mr Antonios Erotocritou as a director on Oct 16, 2024

    2 pagesAP01

    Termination of appointment of Derek John Coles as a director on Oct 01, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    20 pagesAA

    legacy

    205 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    197 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Ms Diane Cougill as a director on Aug 11, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Guy Sutton as a director on Aug 11, 2023

    1 pagesTM01

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Who are the officers of GEO SERVICE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    COUGILL, Diane
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    United KingdomBritishChief Finance Officer158614590002
    EROTOCRITOU, Antonios
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    United KingdomCypriotGroup Finance Director277780910001
    BARRETT, Donal Joseph Luke
    13 Forest Close
    RH10 4LT Crawley Down
    West Sussex
    Secretary
    13 Forest Close
    RH10 4LT Crawley Down
    West Sussex
    IrishDirector193749570001
    COCKBURN, Pauline Anne
    Mark Lane
    EC3R 7QQ London
    47
    United Kingdom
    Secretary
    Mark Lane
    EC3R 7QQ London
    47
    United Kingdom
    BritishChartered Secretary52173710001
    DESHPANDE, Aneil Paul
    20 Blenheim Road
    AL1 4NR St Albans
    Hertfordshire
    Secretary
    20 Blenheim Road
    AL1 4NR St Albans
    Hertfordshire
    British8728200002
    HATHAWAY, Rodney Francis
    Hewlands Cottage
    London Road Great Horkesley
    CO6 4BS Colchester
    Secretary
    Hewlands Cottage
    London Road Great Horkesley
    CO6 4BS Colchester
    BritishLloyds Managing Agent61813590001
    KAPUR, Sonny
    63 Rectory Park
    CR2 0PL Sanderstead
    Surrey
    Secretary
    63 Rectory Park
    CR2 0PL Sanderstead
    Surrey
    British50538020001
    BARRETT, Donal Joseph Luke
    13 Forest Close
    RH10 4LT Crawley Down
    West Sussex
    Director
    13 Forest Close
    RH10 4LT Crawley Down
    West Sussex
    EnglandIrishDirector193749570001
    BILES, Christopher Howard
    Mark Lane
    EC3R 7QQ London
    47
    United Kingdom
    Director
    Mark Lane
    EC3R 7QQ London
    47
    United Kingdom
    EnglandBritishCompany Director166910100001
    BOARDMAN, Nicholas Robert
    The Monmouth Suite
    The Grand The Leas
    CT20 2LR Folkestone
    Kent
    Director
    The Monmouth Suite
    The Grand The Leas
    CT20 2LR Folkestone
    Kent
    EnglandBritishInsurance Executive101781320001
    BROWN, Alexander Johnston
    4 The Grangeway
    Grange Park
    N21 2HA London
    Director
    4 The Grangeway
    Grange Park
    N21 2HA London
    BritishDirector2569760001
    BROWN, Andrew Robert
    2 Chapel Loke
    N17 1PY Old Buckenham
    Norfolk
    Director
    2 Chapel Loke
    N17 1PY Old Buckenham
    Norfolk
    BritishDirector124583770001
    CASSIDY, Anthony Ardagh
    Vale End Cottage
    Albury
    GU5 9BE Guildford
    Surrey
    Director
    Vale End Cottage
    Albury
    GU5 9BE Guildford
    Surrey
    EnglandBritishLloyds Underwriter11594040001
    COLEMAN, Kathryn Jane
    26 Overmead
    BN43 5NS Shoreham By Sea
    West Sussex
    Director
    26 Overmead
    BN43 5NS Shoreham By Sea
    West Sussex
    BritishAccountant98153340001
    COLES, Derek John
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    United Kingdom
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    United Kingdom
    United KingdomBritishChief Executive114763370001
    COLYER, Gordon
    Tall Trees 1 Cherry Tree Close
    High Salvington
    BN13 3QJ Worthing
    West Sussex
    Director
    Tall Trees 1 Cherry Tree Close
    High Salvington
    BN13 3QJ Worthing
    West Sussex
    BritishInsurance Exec23001760001
    COLYER, Gordon
    Tall Trees 1 Cherry Tree Close
    High Salvington
    BN13 3QJ Worthing
    West Sussex
    Director
    Tall Trees 1 Cherry Tree Close
    High Salvington
    BN13 3QJ Worthing
    West Sussex
    BritishManaging Director23001760001
    CREASY, Edward George
    Hope Lodge
    Cretingham
    IP13 7DW Woodbridge
    Suffolk
    Director
    Hope Lodge
    Cretingham
    IP13 7DW Woodbridge
    Suffolk
    BritishLloyds Underwriter11594070001
    DARE, Kenneth John
    3 Lapwings New Barn
    DA3 7NH Longfield
    Kent
    Director
    3 Lapwings New Barn
    DA3 7NH Longfield
    Kent
    BritishDirector15036800001
    DESHPANDE, Aneil Paul
    20 Blenheim Road
    AL1 4NR St Albans
    Hertfordshire
    Director
    20 Blenheim Road
    AL1 4NR St Albans
    Hertfordshire
    United KingdomBritishChartered Accountant8728200002
    DYER, Martin Colin
    Nutcroft Grove
    KT22 9LA Fetcham
    10
    Surrey
    Director
    Nutcroft Grove
    KT22 9LA Fetcham
    10
    Surrey
    EnglandBritishIt Manager137623410001
    FORDHAM, Scott
    Dodford
    NN7 4SZ Northampton
    Waggoners Cottage
    United Kingdom
    Director
    Dodford
    NN7 4SZ Northampton
    Waggoners Cottage
    United Kingdom
    EnglandBritishAccountant138042650001
    GENT, Michael John
    Beech Road
    RH2 9LR Reigate
    16
    Surrey
    Director
    Beech Road
    RH2 9LR Reigate
    16
    Surrey
    United KingdomBritishAccountant44029060006
    GENT, Michael John
    Beech Road
    RH2 9LR Reigate
    16
    Surrey
    Director
    Beech Road
    RH2 9LR Reigate
    16
    Surrey
    United KingdomBritishAccountant44029060006
    GERRY, Alun Martin
    8 Fowey Close
    BN43 5HE Shoreham By Sea
    West Sussex
    Director
    8 Fowey Close
    BN43 5HE Shoreham By Sea
    West Sussex
    BritishCompany Director23001740001
    HOBSON, Beryl
    Little Becks Batts Bridge Road
    Maresfield
    TN22 2HJ Uckfield
    East Sussex
    Director
    Little Becks Batts Bridge Road
    Maresfield
    TN22 2HJ Uckfield
    East Sussex
    BritishMarketing Manager34386880001
    HOFFMANN, Joseph Patrick
    c/o Scott Hough
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    Director
    c/o Scott Hough
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    United KingdomAmericanAccountant166807630001
    HOUGH, Scott William
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    United Kingdom
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    United Kingdom
    United KingdomBritishDirector85495940006
    JACKSON, Brian John
    25 The Mount
    Fetcham
    KT22 9EB Leatherhead
    Surrey
    Director
    25 The Mount
    Fetcham
    KT22 9EB Leatherhead
    Surrey
    EnglandBritishLloyds Underwriter32870680002
    LANG, Julian Charles Vaughan
    Headborough Tey Road
    Aldham
    CO6 3RX Colchester
    Essex
    Director
    Headborough Tey Road
    Aldham
    CO6 3RX Colchester
    Essex
    EnglandBritishChartered Accountant11594080001
    LEWIS, Kathryn Jane
    Sidcup House
    12-18 Station Road
    DA15 7EX Sidcup
    Kent
    Director
    Sidcup House
    12-18 Station Road
    DA15 7EX Sidcup
    Kent
    United KingdomBritishAccountant98153340003
    LOUCAIDES, Andreas Costas
    Fenchurch Street
    EC3M 3JY London
    50
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3JY London
    50
    United Kingdom
    United KingdomBritishDirector46634080002
    MATTHEWS, Jonathan Peter
    Mark Lane
    EC3R 7QQ London
    47
    United Kingdom
    Director
    Mark Lane
    EC3R 7QQ London
    47
    United Kingdom
    EnglandBritishCompany Director163788360001
    MCKENZIE, Richard
    c/o Scott Hough
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    Director
    c/o Scott Hough
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    EnglandBritishRisk And Compliance Director187511130001

    Who are the persons with significant control of GEO SERVICE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    England
    Apr 06, 2016
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02904994
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0