GESGB

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGESGB
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04128009
    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 GESGB?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is GESGB located?

    Registered Office Address
    Business And Technology Centre
    Bessemer Drive
    SG1 2DX Stevenage
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GESGB?

    Previous Company Names
    Company NameFromUntil
    PESGBDec 14, 2000Dec 14, 2000

    What are the latest accounts for GESGB?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GESGB?

    Last Confirmation Statement Made Up ToNov 04, 2025
    Next Confirmation Statement DueNov 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2024
    OverdueNo

    What are the latest filings for GESGB?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Ian Leslie Sayers on Mar 01, 2025

    2 pagesCH01

    Appointment of Ms Laura Robertson as a director on Jan 21, 2025

    2 pagesAP01

    Appointment of Mr Charlie Watson as a director on Jan 21, 2025

    2 pagesAP01

    Appointment of Ms Abbie Morrison as a director on Jan 21, 2025

    2 pagesAP01

    Appointment of Ms Jasmine Tran as a director on Jan 21, 2025

    2 pagesAP01

    Termination of appointment of Andrew Miles as a director on Jan 21, 2025

    1 pagesTM01

    Termination of appointment of Julian Lindsay Bessa as a director on Jan 21, 2025

    1 pagesTM01

    Termination of appointment of Natasha Hunt as a director on Jan 21, 2025

    1 pagesTM01

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    38 pagesAA

    Appointment of Mr Julian Lindsay Bessa as a director on May 13, 2024

    2 pagesAP01

    Director's details changed for Mr Paul Bellingham on Jan 09, 2024

    2 pagesCH01

    Appointment of Mr Niall Mark as a director on Jan 09, 2024

    2 pagesAP01

    Appointment of Ms Maria Lake as a director on Jan 09, 2024

    2 pagesAP01

    Director's details changed for Ms Jennifer Scott on Jan 09, 2024

    2 pagesCH01

    Appointment of Mr Paul Bellingham as a director on Jan 09, 2024

    2 pagesAP01

    Appointment of Ms Jennifer Scott as a director on Jan 09, 2024

    2 pagesAP01

    Appointment of Mr Stephen John Laux as a director on Jan 09, 2024

    2 pagesAP01

    Termination of appointment of Gerald Robert Heywood Stein as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Christopher Mark Rees as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Jade Metcalfe as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Andrea Stanislaus Dsilva as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of James Mark Churchill as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Matthew Robert Allen as a director on Jan 09, 2024

    1 pagesTM01

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Who are the officers of GESGB?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELLINGHAM, Paul
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    Director
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    EnglandBritishCompany Director317866990002
    LAKE, Maria
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    Director
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    EnglandBritishGeoscientist317867810001
    LAUX, Stephen John
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    Director
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    ScotlandBritishCompany Director166338450002
    LOCKWOOD, Robert Aaron
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    Director
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    United KingdomBritishSoftware Sales Manager251283560001
    MARK, Niall
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    Director
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    ScotlandBritishDevelopment Geologist317868180001
    MORRISON, Abbie
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    Director
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    ScotlandBritishExploration Geologist331675920001
    ROBERTSON, Laura
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    Director
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    ScotlandBritishDevelopment Geology Advisor331689260001
    SAYERS, Ian Leslie
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    Director
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    United KingdomAustralianTechnical Head Of Geology304043980002
    SCOTT, Jennifer
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    Director
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    EnglandBritishStrategy Advisor317866230002
    TRAN, Jasmine
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    Director
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    EnglandBritishHead Of Strategic Partnerships331675910001
    WATSON, Charlie
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    Director
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    EnglandBritishEsg Consultant331676000001
    BRZOZOWSKA, Jennifer
    5th Floor
    9 Berkeley Street
    W1J 8DW London
    Secretary
    5th Floor
    9 Berkeley Street
    W1J 8DW London
    148481560001
    BURNHAM, Paul
    Morven Close
    EN6 5HE Potters Bar
    5
    Hertfordshire
    Uk
    Secretary
    Morven Close
    EN6 5HE Potters Bar
    5
    Hertfordshire
    Uk
    BritishSenior Development Geophysicist128187170001
    CAULFIELD, Michael
    199 Bishopsgate
    EC2M 3TY London
    Jx Nippon Exploration & Production (Uk) Ltd
    England
    Secretary
    199 Bishopsgate
    EC2M 3TY London
    Jx Nippon Exploration & Production (Uk) Ltd
    England
    184998050001
    EVANS, Anthony Michael
    68 Southcote Lane
    RG30 3AE Reading
    Berkshire
    Secretary
    68 Southcote Lane
    RG30 3AE Reading
    Berkshire
    BritishResearch Director74122280001
    GRINDROD, Anthony John, Dr
    6 Fairacres
    Bardolph Avenue
    CR0 9JY Croydon
    Surrey
    Secretary
    6 Fairacres
    Bardolph Avenue
    CR0 9JY Croydon
    Surrey
    BritishConsultant92471610001
    HARDING, Alyson
    96, Wilton Road
    SW1V 1DW London
    3rd Floor, Welby House
    England
    Secretary
    96, Wilton Road
    SW1V 1DW London
    3rd Floor, Welby House
    England
    223671510001
    MARRIOTT, Michael
    17 Old Harpenden Road
    AL3 6AX St Albans
    Hertfordshire
    Secretary
    17 Old Harpenden Road
    AL3 6AX St Albans
    Hertfordshire
    BritishGeophysicist104629410001
    MOSELEY, Bryan Andrew
    7 Ballinger Grange
    Ballinger Common
    HP16 9LQ Great Missenden
    Buckinghamshire
    Secretary
    7 Ballinger Grange
    Ballinger Common
    HP16 9LQ Great Missenden
    Buckinghamshire
    BritishGeologist88969220001
    PREECE, Rachel, Dr
    5th Floor
    9 Berkeley Street
    W1J 8DW London
    Secretary
    5th Floor
    9 Berkeley Street
    W1J 8DW London
    166071290001
    WARD, Gavin
    12-16 Addiscombe Road
    CR0 0XT Croydon
    7th Floor, No 1, Croydon
    Secretary
    12-16 Addiscombe Road
    CR0 0XT Croydon
    7th Floor, No 1, Croydon
    204322230001
    ZGODA, Christopher Andrzej
    Long Reach,
    Sole Street, Cobham
    DA12 3AX Gravesend
    Kent
    Secretary
    Long Reach,
    Sole Street, Cobham
    DA12 3AX Gravesend
    Kent
    BritishManager73429430001
    ALLAN, Nick
    Burnland Park
    Elrick
    AB32 6AE Westhill
    16
    Scotland
    Director
    Burnland Park
    Elrick
    AB32 6AE Westhill
    16
    Scotland
    ScotlandBritishPetroleum Exploration273988800001
    ALLEN, Matthew Robert
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    Director
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    United KingdomBritishNew Ventures And Exploration Team Lead291599200001
    ALLEN, Norman Henry
    Ardgowan
    Watson Street
    AB31 5TR Banchory
    Kincardineshire
    Director
    Ardgowan
    Watson Street
    AB31 5TR Banchory
    Kincardineshire
    ScotlandBritishManager73429410001
    ALLEN, Norman Henry
    Ardgowan
    Watson Street
    AB31 5TR Banchory
    Kincardineshire
    Director
    Ardgowan
    Watson Street
    AB31 5TR Banchory
    Kincardineshire
    ScotlandBritishGeologist73429410001
    ARZOLA, Raquel
    Scotland Road
    IG9 5NP Buckhurst Hill
    23
    England
    Director
    Scotland Road
    IG9 5NP Buckhurst Hill
    23
    England
    EnglandBritishGeologist255998510002
    ASHQAR, Ayham
    5th Floor
    9 Berkeley Street
    W1J 8DW London
    Director
    5th Floor
    9 Berkeley Street
    W1J 8DW London
    United KingdomSyrianPetrophysicist148486320001
    AUSTIN, John Anthony
    12-16 Addiscombe Road
    CR0 0XT Croydon
    7th Floor, No 1, Croydon
    England
    Director
    12-16 Addiscombe Road
    CR0 0XT Croydon
    7th Floor, No 1, Croydon
    England
    EnglandBritishManaging Director82391290001
    BARKER, Francis Stephen
    Don House
    46 Don Street
    AB24 1UU Old Aberdeen
    Aberdeenshire
    Director
    Don House
    46 Don Street
    AB24 1UU Old Aberdeen
    Aberdeenshire
    BritishGeologist102081670001
    BARTHOLOMEW, Iain Douglas, Dr
    7 Woodside Road
    HP9 1JG Beaconsfield
    Buckinghamshire
    Director
    7 Woodside Road
    HP9 1JG Beaconsfield
    Buckinghamshire
    United KingdomBritishManaging Director192817250001
    BEATTIE, Malcolm Alexander Ogilvie
    11 The Hawthorns
    Charvil
    RG10 9TS Reading
    Berkshire
    Director
    11 The Hawthorns
    Charvil
    RG10 9TS Reading
    Berkshire
    BritishGeologist80742670001
    BESSA, Julian Lindsay
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    Director
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    EnglandBritishCompany Director229804350001
    BESSA, Julian Lindsay
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    Director
    Bessemer Drive
    SG1 2DX Stevenage
    Business And Technology Centre
    England
    EnglandBritishGeologist229804350001
    BOLDY, Stephen Adrian Renwick, Dr
    14 Hillcroft Crescent
    W5 2SQ Ealing
    London
    Director
    14 Hillcroft Crescent
    W5 2SQ Ealing
    London
    United KingdomBritishGeologist107991260002

    What are the latest statements on persons with significant control for GESGB?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 14, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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