VERITAS GEOPHYSICAL LIMITED

VERITAS GEOPHYSICAL LIMITED

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

    Company NameVERITAS GEOPHYSICAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03409561
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VERITAS GEOPHYSICAL LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is VERITAS GEOPHYSICAL 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 VERITAS GEOPHYSICAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEXBYTE LIMITEDJul 25, 1997Jul 25, 1997

    What are the latest accounts for VERITAS GEOPHYSICAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for VERITAS GEOPHYSICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jan 04, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Samuel Oladapo Obidairo as a director on Feb 17, 2020

    2 pagesAP01

    Termination of appointment of Mark John Richards as a director on Feb 15, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Jun 14, 2019 with updates

    5 pagesCS01

    Termination of appointment of Clementine Maveyraud as a director on Mar 15, 2019

    1 pagesTM01

    Director's details changed for Mr Mark John Richards on Oct 01, 2016

    2 pagesCH01

    Director's details changed for Ms Clementine Maveyraud on Nov 08, 2018

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    20 pagesAA

    Statement of capital following an allotment of shares on Jun 26, 2016

    • Capital: GBP 1,873,666
    3 pagesSH01

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Clementine Maveyraud as a director on Mar 26, 2018

    2 pagesAP01

    Termination of appointment of Julien Philippe Staub as a director on Feb 09, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Who are the officers of VERITAS GEOPHYSICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOAST, Samantha
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    England
    Secretary
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    England
    158773300001
    OBIDAIRO, Thomas Samuel Oladapo
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    Director
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    EnglandBritish267247370001
    WHITING, Peter Mark
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    Director
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    EnglandAustralian201449950001
    COMER, Simon Philip
    17 Ings Road
    Wilberforss
    YO41 5NG York
    North Yorkshire
    Secretary
    17 Ings Road
    Wilberforss
    YO41 5NG York
    North Yorkshire
    British115888110001
    HUGGINS, Nicholas John
    8 Limes Road
    KT13 8DH Weybridge
    Surrey
    Secretary
    8 Limes Road
    KT13 8DH Weybridge
    Surrey
    British102161400001
    HUNT, Christopher Edwin
    The Mill House, The Hollow
    West Chiltington
    RH20 2QA Pulborough
    West Sussex
    Secretary
    The Mill House, The Hollow
    West Chiltington
    RH20 2QA Pulborough
    West Sussex
    British109691000001
    SAMBROOK, Martin Robert
    51 Wilbury Crescent
    BN3 6FJ Hove
    East Sussex
    Secretary
    51 Wilbury Crescent
    BN3 6FJ Hove
    East Sussex
    British60669580001
    SAYER, Michael
    27 Pullman Court
    Delfont Close
    RH10 7QX Crawley
    West Sussex
    Secretary
    27 Pullman Court
    Delfont Close
    RH10 7QX Crawley
    West Sussex
    British123752770001
    WALL, Robert Gerald
    5 The Glebe
    RH19 2QT Felbridge
    West Sussex
    Secretary
    5 The Glebe
    RH19 2QT Felbridge
    West Sussex
    British110824170001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BRIGHT, Nicholas Andrew Clayton
    Little Shovelstrode Hall Holtye Road
    RH19 3PP East Grinstead
    West Sussex
    Director
    Little Shovelstrode Hall Holtye Road
    RH19 3PP East Grinstead
    West Sussex
    United KingdomBritish29143510001
    CLAUDIN, Kiran
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    England
    Director
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    England
    FranceFrench164210390002
    COMER, Simon Philip
    17 Ings Road
    Wilberforss
    YO41 5NG York
    North Yorkshire
    Director
    17 Ings Road
    Wilberforss
    YO41 5NG York
    North Yorkshire
    British115888110001
    HOBBS, Robert Scott
    15 Old Farmhouse Drive
    KT22 0EY Oxshott
    Surrey
    Director
    15 Old Farmhouse Drive
    KT22 0EY Oxshott
    Surrey
    American99927660001
    HUGGINS, Nicholas John
    8 Limes Road
    KT13 8DH Weybridge
    Surrey
    Director
    8 Limes Road
    KT13 8DH Weybridge
    Surrey
    British102161400001
    HUNT, Christopher Edwin
    The Mill House, The Hollow
    West Chiltington
    RH20 2QA Pulborough
    West Sussex
    Director
    The Mill House, The Hollow
    West Chiltington
    RH20 2QA Pulborough
    West Sussex
    EnglandBritish109691000001
    JONES, Trebor Elwyn
    Dorhurst
    Hillcrest, Dormans Park
    RH19 2NE East Grinstead
    West Sussex
    Director
    Dorhurst
    Hillcrest, Dormans Park
    RH19 2NE East Grinstead
    West Sussex
    British77573400001
    LHOMMET, Lionel Georges
    28 Rue Du Pdt Kennedy
    Bures Sur Yvette
    91440
    France
    Director
    28 Rue Du Pdt Kennedy
    Bures Sur Yvette
    91440
    France
    FranceFrench138806760001
    LUDLOW, Stephen John
    2719 Lakeside Village Drive
    FOREIGN Missouri City
    Texas 77459
    Usa
    Director
    2719 Lakeside Village Drive
    FOREIGN Missouri City
    Texas 77459
    Usa
    American29143530001
    MAVEYRAUD, Clementine
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    Director
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    EnglandFrench244681550002
    POGACH, Allan Carl
    501 Ripple Creek
    77024 Houston
    Texas
    U.S.A
    Director
    501 Ripple Creek
    77024 Houston
    Texas
    U.S.A
    American39813070001
    RICHARDS, Mark John
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    England
    Director
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    England
    EnglandBritish162579900001
    SAMBROOK, Martin Robert
    51 Wilbury Crescent
    BN3 6FJ Hove
    East Sussex
    Director
    51 Wilbury Crescent
    BN3 6FJ Hove
    East Sussex
    British60669580001
    STAUB, Julien Philippe
    Avenue Carnot
    91341 Massy Cedex
    27
    France
    Director
    Avenue Carnot
    91341 Massy Cedex
    27
    France
    FranceFrench201428640001
    THORNTON, Richard Ian
    Dorincourt
    Eastbourne Road
    BN8 6PU Halland
    East Sussex
    Director
    Dorincourt
    Eastbourne Road
    BN8 6PU Halland
    East Sussex
    EnglandBritish89157730001
    TRIPODO, Anthony
    247 Tamerlaine
    77024 Houston
    Texas
    Usa
    Director
    247 Tamerlaine
    77024 Houston
    Texas
    Usa
    United StatesAmerican60671020001
    WALL, Robert Gerald
    Little Foxes
    Hermitage Lane
    RH19 4DR East Grinstead
    West Sussex
    Director
    Little Foxes
    Hermitage Lane
    RH19 4DR East Grinstead
    West Sussex
    EnglandBritish125774670001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of VERITAS GEOPHYSICAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    United Kingdom
    Apr 06, 2016
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    United Kingdom
    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.

    Does VERITAS GEOPHYSICAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement and guarantee
    Created On Feb 06, 2006
    Delivered On Feb 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all of its book and other debts,all other moneys due and owing,the benefit of all rights,securities or guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 10, 2006Registration of a charge (395)
    • Feb 14, 2014Satisfaction of a charge (MR04)

    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