GEO SERVICE SOLUTIONS LIMITED
Overview
Company Name | GEO SERVICE SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02190136 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GEO SERVICE SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
JUBILEE SERVICE SOLUTIONS LIMITED | Jan 14, 2015 | Jan 14, 2015 |
RSG EUROPE SPECIALTY LINES LIMITED | Jan 14, 2015 | Jan 14, 2015 |
JUBILEE SERVICE SOLUTIONS LIMITED | Sep 16, 2009 | Sep 16, 2009 |
CASSIDY DAVIS INSURANCE SERVICES LIMITED | Aug 12, 1991 | Aug 12, 1991 |
CASSIDY, DAVIS SERVICES LIMITED | Feb 06, 1991 | Feb 06, 1991 |
CYNDAC SYSTEMS LIMITED | Jan 22, 1988 | Jan 22, 1988 |
NEVRUS (380) LIMITED | Nov 09, 1987 | Nov 09, 1987 |
What are the latest accounts for GEO SERVICE SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GEO SERVICE SOLUTIONS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Nov 03, 2024 |
What are the latest filings for GEO SERVICE SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Statement of capital on Nov 25, 2024
| 5 pages | SH19 | ||||||||||
Confirmation statement made on Nov 03, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Antonios Erotocritou as a director on Oct 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek John Coles as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
legacy | 205 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
legacy | 197 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Ms Diane Cougill as a director on Aug 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Guy Sutton as a director on Aug 11, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GEO SERVICE SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
COUGILL, Diane | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | United Kingdom | British | Chief Finance Officer | 158614590002 | ||||||||
EROTOCRITOU, Antonios | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | United Kingdom | Cypriot | Group Finance Director | 277780910001 | ||||||||
BARRETT, Donal Joseph Luke | Secretary | 13 Forest Close RH10 4LT Crawley Down West Sussex | Irish | Director | 193749570001 | |||||||||
COCKBURN, Pauline Anne | Secretary | Mark Lane EC3R 7QQ London 47 United Kingdom | British | Chartered Secretary | 52173710001 | |||||||||
DESHPANDE, Aneil Paul | Secretary | 20 Blenheim Road AL1 4NR St Albans Hertfordshire | British | 8728200002 | ||||||||||
HATHAWAY, Rodney Francis | Secretary | Hewlands Cottage London Road Great Horkesley CO6 4BS Colchester | British | Lloyds Managing Agent | 61813590001 | |||||||||
KAPUR, Sonny | Secretary | 63 Rectory Park CR2 0PL Sanderstead Surrey | British | 50538020001 | ||||||||||
BARRETT, Donal Joseph Luke | Director | 13 Forest Close RH10 4LT Crawley Down West Sussex | England | Irish | Director | 193749570001 | ||||||||
BILES, Christopher Howard | Director | Mark Lane EC3R 7QQ London 47 United Kingdom | England | British | Company Director | 166910100001 | ||||||||
BOARDMAN, Nicholas Robert | Director | The Monmouth Suite The Grand The Leas CT20 2LR Folkestone Kent | England | British | Insurance Executive | 101781320001 | ||||||||
BROWN, Alexander Johnston | Director | 4 The Grangeway Grange Park N21 2HA London | British | Director | 2569760001 | |||||||||
BROWN, Andrew Robert | Director | 2 Chapel Loke N17 1PY Old Buckenham Norfolk | British | Director | 124583770001 | |||||||||
CASSIDY, Anthony Ardagh | Director | Vale End Cottage Albury GU5 9BE Guildford Surrey | England | British | Lloyds Underwriter | 11594040001 | ||||||||
COLEMAN, Kathryn Jane | Director | 26 Overmead BN43 5NS Shoreham By Sea West Sussex | British | Accountant | 98153340001 | |||||||||
COLES, Derek John | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point United Kingdom | United Kingdom | British | Chief Executive | 114763370001 | ||||||||
COLYER, Gordon | Director | Tall Trees 1 Cherry Tree Close High Salvington BN13 3QJ Worthing West Sussex | British | Insurance Exec | 23001760001 | |||||||||
COLYER, Gordon | Director | Tall Trees 1 Cherry Tree Close High Salvington BN13 3QJ Worthing West Sussex | British | Managing Director | 23001760001 | |||||||||
CREASY, Edward George | Director | Hope Lodge Cretingham IP13 7DW Woodbridge Suffolk | British | Lloyds Underwriter | 11594070001 | |||||||||
DARE, Kenneth John | Director | 3 Lapwings New Barn DA3 7NH Longfield Kent | British | Director | 15036800001 | |||||||||
DESHPANDE, Aneil Paul | Director | 20 Blenheim Road AL1 4NR St Albans Hertfordshire | United Kingdom | British | Chartered Accountant | 8728200002 | ||||||||
DYER, Martin Colin | Director | Nutcroft Grove KT22 9LA Fetcham 10 Surrey | England | British | It Manager | 137623410001 | ||||||||
FORDHAM, Scott | Director | Dodford NN7 4SZ Northampton Waggoners Cottage United Kingdom | England | British | Accountant | 138042650001 | ||||||||
GENT, Michael John | Director | Beech Road RH2 9LR Reigate 16 Surrey | United Kingdom | British | Accountant | 44029060006 | ||||||||
GENT, Michael John | Director | Beech Road RH2 9LR Reigate 16 Surrey | United Kingdom | British | Accountant | 44029060006 | ||||||||
GERRY, Alun Martin | Director | 8 Fowey Close BN43 5HE Shoreham By Sea West Sussex | British | Company Director | 23001740001 | |||||||||
HOBSON, Beryl | Director | Little Becks Batts Bridge Road Maresfield TN22 2HJ Uckfield East Sussex | British | Marketing Manager | 34386880001 | |||||||||
HOFFMANN, Joseph Patrick | Director | c/o Scott Hough Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire England | United Kingdom | American | Accountant | 166807630001 | ||||||||
HOUGH, Scott William | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point United Kingdom | United Kingdom | British | Director | 85495940006 | ||||||||
JACKSON, Brian John | Director | 25 The Mount Fetcham KT22 9EB Leatherhead Surrey | England | British | Lloyds Underwriter | 32870680002 | ||||||||
LANG, Julian Charles Vaughan | Director | Headborough Tey Road Aldham CO6 3RX Colchester Essex | England | British | Chartered Accountant | 11594080001 | ||||||||
LEWIS, Kathryn Jane | Director | Sidcup House 12-18 Station Road DA15 7EX Sidcup Kent | United Kingdom | British | Accountant | 98153340003 | ||||||||
LOUCAIDES, Andreas Costas | Director | Fenchurch Street EC3M 3JY London 50 United Kingdom | United Kingdom | British | Director | 46634080002 | ||||||||
MATTHEWS, Jonathan Peter | Director | Mark Lane EC3R 7QQ London 47 United Kingdom | England | British | Company Director | 163788360001 | ||||||||
MCKENZIE, Richard | Director | c/o Scott Hough Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire | England | British | Risk And Compliance Director | 187511130001 |
Who are the persons with significant control of GEO SERVICE SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cassidy Davis Underwriting Agency Limited | Apr 06, 2016 | Lakeside Boulevard DN4 5PL Doncaster Quay Point England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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