ROBERTSON (UK) LIMITED

ROBERTSON (UK) LIMITED

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

    Company NameROBERTSON (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03006207
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ROBERTSON (UK) LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is ROBERTSON (UK) LIMITED located?

    Registered Office Address
    Cgg Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of ROBERTSON (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUGRO ROBERTSON LIMITEDJan 26, 2004Jan 26, 2004
    ROBERTSON RESEARCH INTERNATIONAL LIMITEDAug 31, 1995Aug 31, 1995
    PRECIS (1321) LIMITEDJan 05, 1995Jan 05, 1995

    What are the latest accounts for ROBERTSON (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROBERTSON (UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for ROBERTSON (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 05, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Jan 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Jan 05, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Robert Edward Bell-Davies on Sep 07, 2023

    1 pagesCH03

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Jan 05, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Robert Edward Bell-Davies as a secretary on Dec 07, 2022

    2 pagesAP03

    Termination of appointment of Samantha Boast as a secretary on Dec 07, 2022

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval 20/09/2022
    RES13

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Jan 05, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of accounts 16/09/2021
    RES13

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jan 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jan 05, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Emmanuel Philippe Denis Grison as a director on Oct 21, 2019

    2 pagesAP01

    Termination of appointment of Alan James Buckley as a director on Sep 27, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Jan 05, 2019 with no updates

    3 pagesCS01

    Termination of appointment of David Paul Watson as a director on Jul 30, 2018

    1 pagesTM01

    Termination of appointment of Mark Elliot Weber as a director on Jul 11, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    20 pagesAA

    Who are the officers of ROBERTSON (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL-DAVIES, Robert Edward
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    Secretary
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    303087200001
    GRISON, Emmanuel Philippe Denis
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    Director
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    EnglandFrench263941380001
    WHITING, Peter Mark
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    United Kingdom
    Director
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    United Kingdom
    EnglandAustralian201449950001
    BOAST, Samantha
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg Uk Imaging Center
    West Sussex
    England
    Secretary
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg Uk Imaging Center
    West Sussex
    England
    177593270001
    BUCKLEY, Alan James
    Highfield
    Gannock Road
    LL31 9HJ Deganwy
    Conwy
    Secretary
    Highfield
    Gannock Road
    LL31 9HJ Deganwy
    Conwy
    British123789740001
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Secretary
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    British1367810004
    HULL, Michael David
    3 Vincent Avenue
    LL30 1NZ Llandudno
    Conwy
    Secretary
    3 Vincent Avenue
    LL30 1NZ Llandudno
    Conwy
    British77371650001
    JONES, Howard Jeremy
    Glasfryn Pen Y Graig
    Froncysyllte
    LL20 7RT Llangollen
    Secretary
    Glasfryn Pen Y Graig
    Froncysyllte
    LL20 7RT Llangollen
    British60571610001
    WORDSWORTH, Douglas Stanley
    Springlands 44 Heath Lane
    Little Sutton
    L66 5NT Ellesmere Port
    South Wirral
    Secretary
    Springlands 44 Heath Lane
    Little Sutton
    L66 5NT Ellesmere Port
    South Wirral
    British6306350002
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERRY, John Trevor
    Plas Iwrwg
    Maenan
    LL26 0YN Llanrwst
    Gwynedd
    Director
    Plas Iwrwg
    Maenan
    LL26 0YN Llanrwst
    Gwynedd
    British46260930003
    BUCKLEY, Alan James
    Highfield
    Gannock Road
    LL31 9HJ Deganwy
    Conwy
    Director
    Highfield
    Gannock Road
    LL31 9HJ Deganwy
    Conwy
    United KingdomBritish123789740001
    BURGESS, Christopher John
    Oakwood Cottage
    Sychnant Pass
    LL32 8LQ Conwy
    Gwynedd
    Director
    Oakwood Cottage
    Sychnant Pass
    LL32 8LQ Conwy
    Gwynedd
    United KingdomBritish49423240001
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Director
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    EnglandBritish1367810004
    COWLARD, Andrew Paul
    48 Tonbridge Road
    TN11 9BS Hildenborough
    Kent
    Director
    48 Tonbridge Road
    TN11 9BS Hildenborough
    Kent
    EnglandBritish82995610001
    DILLON, John Edward Michael
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    Nominee Director
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    British900009730001
    FOWLER, Richard Manson
    Rhiwlas House
    Off Llanrwst Road
    LL29 8YS Colwyn Bay
    United Kingdom
    Director
    Rhiwlas House
    Off Llanrwst Road
    LL29 8YS Colwyn Bay
    United Kingdom
    WalesBritish113534910001
    HULL, Michael David
    3 Vincent Avenue
    LL30 1NZ Llandudno
    Conwy
    Director
    3 Vincent Avenue
    LL30 1NZ Llandudno
    Conwy
    British77371650001
    JONES, Howard Jeremy
    Glasfryn Pen Y Graig
    Froncysyllte
    LL20 7RT Llangollen
    Director
    Glasfryn Pen Y Graig
    Froncysyllte
    LL20 7RT Llangollen
    WalesBritish60571610001
    KENDALL, Simon Peter
    Henar Farm Off Park Road
    LL33 0HD Llanfairfechan
    Gwynedd
    Director
    Henar Farm Off Park Road
    LL33 0HD Llanfairfechan
    Gwynedd
    United KingdomBritish60574840001
    KRAMER, Gert Jan
    Woestduinlaan Ii
    Doorn 3941 Xa
    Netherlands
    Director
    Woestduinlaan Ii
    Doorn 3941 Xa
    Netherlands
    Dutch77438020001
    MCEWAN, John
    Aphrodite Conwy Marina
    Ellis Way
    LL32 8GU Conwy
    Gwynedd
    Director
    Aphrodite Conwy Marina
    Ellis Way
    LL32 8GU Conwy
    Gwynedd
    British61799250002
    NEAL, Leon
    34 Hill Crest
    TN4 0AJ Tunbridge Wells
    Kent
    Nominee Director
    34 Hill Crest
    TN4 0AJ Tunbridge Wells
    Kent
    British900008140001
    POULTON, Simon Nicholas
    15 Oakdene
    Wilton Road
    HP9 2BZ Beaconsfield
    Buckinghamshire
    Director
    15 Oakdene
    Wilton Road
    HP9 2BZ Beaconsfield
    Buckinghamshire
    United KingdomBritish11323860002
    REDBURN, Timothy John
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    Director
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    EnglandBritish22018030002
    RUEGG, Jakob
    Gottfried Keller Str 1a
    CH 8352 Ruemikon
    Ch-8352
    Switzerland
    Director
    Gottfried Keller Str 1a
    CH 8352 Ruemikon
    Ch-8352
    Switzerland
    SwitzerlandSwiss77257160001
    SCRUTTON, Michael Edward, Doctor
    Splashpoint House 43 Marine Drive
    LL18 3AY Rhyl
    Clwyd
    Director
    Splashpoint House 43 Marine Drive
    LL18 3AY Rhyl
    Clwyd
    British16898350001
    STEENBAKKER, Arnold
    Eekhoornlaan
    6705 Ch
    Wageningen
    2
    Netherlands
    Director
    Eekhoornlaan
    6705 Ch
    Wageningen
    2
    Netherlands
    NetherlandsDutch146797040001
    THOMSON, Stephen
    Veurse Achterweg
    2264 SG Leidschendam
    10
    Netherlands
    Director
    Veurse Achterweg
    2264 SG Leidschendam
    10
    Netherlands
    NetherlandsCanadian166336740001
    THORNTON, Richard Ian
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg Uk Imaging Centre
    West Sussex
    England
    Director
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg Uk Imaging Centre
    West Sussex
    England
    EnglandBritish89157730001
    TOOLAN, Francis Eugene
    2 Stratfords Way
    Haddenham
    HP17 8HT Aylesbury
    Buckinghamshire
    Director
    2 Stratfords Way
    Haddenham
    HP17 8HT Aylesbury
    Buckinghamshire
    United KingdomBritish729920003
    VAN RIEL, Paul
    Prinses Juliananlaan 56,
    3062 Dj
    FOREIGN Rotterdam
    Netherlands
    Director
    Prinses Juliananlaan 56,
    3062 Dj
    FOREIGN Rotterdam
    Netherlands
    NetherlandsDutch146291690001
    WATSON, David Paul
    Pentywyn Road
    LL30 1SA Llandudno
    Robertson (Uk) Ltd, Tyn-Y-Coed
    Gwynedd
    Wales
    Director
    Pentywyn Road
    LL30 1SA Llandudno
    Robertson (Uk) Ltd, Tyn-Y-Coed
    Gwynedd
    Wales
    United KingdomBritish189056420001
    WEBER, Mark Elliot
    Town Park Drive
    77072 Houston
    Cgg, 10300
    Texas
    United States
    Director
    Town Park Drive
    77072 Houston
    Cgg, 10300
    Texas
    United States
    United StatesAmerican156928080003

    Who are the persons with significant control of ROBERTSON (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crompton Way
    RH10 9QN Crawley
    Cgg
    England
    Apr 06, 2016
    Crompton Way
    RH10 9QN Crawley
    Cgg
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06923682
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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