GEO NETWORKS LIMITED

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

    Company NameGEO NETWORKS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 04614924
    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 GEO NETWORKS LIMITED?

    • Other telecommunications activities (61900) / Information and communication
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GEO NETWORKS LIMITED located?

    Registered Office Address
    100 New Bridge Street
    EC4V 6JA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GEO NETWORKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUTCHISON NETWORK SERVICES UK LIMITEDDec 11, 2002Dec 11, 2002

    What are the latest accounts for GEO NETWORKS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2018
    Next Accounts Due OnMar 31, 2019
    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for GEO NETWORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    1 pagesMISC

    Miscellaneous

    Court order completion of merger
    3 pagesMISC

    Change of details for Zayo Group International Ltd as a person with significant control on Feb 25, 2019

    2 pagesPSC05

    Change of details for Zayo Group International Ltd as a person with significant control on Feb 25, 2019

    2 pagesPSC05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of cross border merger 08/01/2019
    RES13

    Confirmation statement made on Nov 26, 2018 with no updates

    3 pagesCS01

    Miscellaneous

    CB01 - notice of a cross border merger
    56 pagesMISC

    Appointment of Mr Robert Louis Merkel as a director on Aug 24, 2018

    2 pagesAP01

    Termination of appointment of Wendy Jean Cassity as a director on Aug 24, 2018

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Jun 30, 2017

    26 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Appointment of W Matthew Steinfort as a director on Oct 13, 2017

    3 pagesAP01

    Appointment of Mr Hans Andreas Lehmann as a director on Oct 13, 2017

    2 pagesAP01

    Termination of appointment of Ken Desgarennes as a director on Oct 13, 2017

    1 pagesTM01

    Registered office address changed from 4th Floor Harmsworth House 13-15 Bouverie Street London EC4Y 8DP to 100 New Bridge Street London EC4V 6JA on Jun 28, 2017

    1 pagesAD01

    Appointment of Wendy Jean Cassity as a director on Jun 19, 2017

    2 pagesAP01

    Termination of appointment of Daniel Philip Caruso as a director on Jun 19, 2017

    1 pagesTM01

    Full accounts made up to Jun 30, 2016

    27 pagesAA

    Confirmation statement made on Dec 04, 2016 with updates

    6 pagesCS01

    Full accounts made up to Jun 30, 2015

    25 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2015

    Statement of capital on Dec 08, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Scott Edward Beer as a director on Nov 03, 2015

    1 pagesTM01

    Current accounting period extended from Dec 31, 2014 to Jun 30, 2015

    3 pagesAA01

    Who are the officers of GEO NETWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEHMANN, Hans Andreas
    13-15 Bouverie St
    EC4Y 8DP London
    Harmsworth House
    United Kingdom
    Director
    13-15 Bouverie St
    EC4Y 8DP London
    Harmsworth House
    United Kingdom
    United KingdomDanish,Canadian239427360001
    MERKEL, Robert Louis
    18th Street
    Denver
    1621
    Co 80237
    United States
    Director
    18th Street
    Denver
    1621
    Co 80237
    United States
    United StatesAmerican104415160001
    STEINFORT, W Matthew
    29th Street
    Boulder
    1805
    Colorado 80301
    United States
    Director
    29th Street
    Boulder
    1805
    Colorado 80301
    United States
    United StatesAmerican240427380001
    JAGGARD, Sheree
    Floor Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th
    Secretary
    Floor Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th
    New Zealander127836650001
    SHIH, Edith
    13c,
    9 Brewin Path,
    Hong Kong
    Secretary
    13c,
    9 Brewin Path,
    Hong Kong
    British84247790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AINGER, Mike
    Floor Harmsworth House 13-15
    Bouverie Street
    EC4Y 8DP London
    4th
    United Kingdom
    Director
    Floor Harmsworth House 13-15
    Bouverie Street
    EC4Y 8DP London
    4th
    United Kingdom
    United KingdomBritish127836550002
    BEER, Scott Edward
    Floor Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th
    Director
    Floor Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th
    UsaAmerican170801610001
    CARUSO, Daniel Philip
    Floor Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th
    Director
    Floor Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th
    UsaAmerican170800680001
    CASSITY, Wendy Jean
    Suite 2050
    Boulder
    1805 29th Street
    Colorado 80301
    United States
    Director
    Suite 2050
    Boulder
    1805 29th Street
    Colorado 80301
    United States
    United StatesAmerican234449710001
    CASTLEDINE, David
    4 Ripley Way
    KT19 7DB Epsom
    Surrey
    Director
    4 Ripley Way
    KT19 7DB Epsom
    Surrey
    British127836370001
    CHOW, Susan Mo Fong
    9a Po Garden
    9 Brewin Path Mid-Levels
    Hong Kong
    Hong Kong
    Director
    9a Po Garden
    9 Brewin Path Mid-Levels
    Hong Kong
    Hong Kong
    Hong Kong, ChinaBritish70942940001
    DESGARENNES, Ken
    New Bridge Street
    EC4V 6JA London
    100
    England
    Director
    New Bridge Street
    EC4V 6JA London
    100
    England
    UsaAmerican170801010001
    HO, Edmond Wai Leung, Dr
    66 Rodney Court
    6-8 Maida Vale
    W9 1TJ London
    Director
    66 Rodney Court
    6-8 Maida Vale
    W9 1TJ London
    United KingdomBritish56542790002
    HOWE, Adrian Trevor
    Floor Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th
    Director
    Floor Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th
    EnglandBritish130448940002
    LEACH, Graham Richard
    Floor Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th
    Director
    Floor Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th
    EnglandBritish151647840001
    PLUMPTON, Gary
    Floor Harmsworth House 13-15
    Bouverie Street
    EC4Y 8DP London
    4th
    United Kingdom
    Director
    Floor Harmsworth House 13-15
    Bouverie Street
    EC4Y 8DP London
    4th
    United Kingdom
    EnglandBritish140543710001
    SALBAING, Christian Nicolas Roger
    Albion Riverside
    8 Hester Road Battersea
    SW11 4AW London
    Apt D56
    Director
    Albion Riverside
    8 Hester Road Battersea
    SW11 4AW London
    Apt D56
    SwitzerlandFrench106519330002
    SHIH, Edith
    13c,
    9 Brewin Path,
    Hong Kong
    Director
    13c,
    9 Brewin Path,
    Hong Kong
    Hong Kong, ChinaBritish84247790001
    SIXT, Frank John
    Flat G/B Knightsbridge Court
    No 28 Barker Road
    FOREIGN The Peak
    Hong Kong
    Director
    Flat G/B Knightsbridge Court
    No 28 Barker Road
    FOREIGN The Peak
    Hong Kong
    Hong Kong, ChinaCanadian56541970001
    SMEDLEY, Christopher
    Harmsworth House 13-15
    Bouverie Street
    EC4Y 8DP London
    4th Floor
    United Kingdom
    Director
    Harmsworth House 13-15
    Bouverie Street
    EC4Y 8DP London
    4th Floor
    United Kingdom
    United KingdomBritish127836390003
    WARD, Caroline
    13-15
    Bouverie Street
    EC4Y 8DP London
    4th Floor Harmsworth House
    United Kingdom
    Director
    13-15
    Bouverie Street
    EC4Y 8DP London
    4th Floor Harmsworth House
    United Kingdom
    EnglandBritish155563990001
    WATTS, Jonathan
    Floor Harmsworth House 13-15
    Bouverie Street
    EC4Y 8DP London
    4th
    United Kingdom
    Director
    Floor Harmsworth House 13-15
    Bouverie Street
    EC4Y 8DP London
    4th
    United Kingdom
    United KingdomBritish127988020001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GEO NETWORKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harmsworth House
    13-15 Bourverie Street
    EC4Y 8DP London
    4th Floor
    United Kingdom
    Sep 22, 2016
    Harmsworth House
    13-15 Bourverie Street
    EC4Y 8DP London
    4th Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number3770029
    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 GEO NETWORKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 30, 2008
    Delivered On Jun 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposited sum see image for full details.
    Persons Entitled
    • The Royal College of Art
    Transactions
    • Jun 11, 2008Registration of a charge (395)
    • Dec 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Feb 13, 2008
    Delivered On Feb 16, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as hutchison network services UK limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
    Persons Entitled
    • Apperly Estates Limited
    Transactions
    • Feb 16, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Mar 09, 2006
    Delivered On Mar 14, 2006
    Satisfied
    Amount secured
    £33,630.00 and all other monies due from the company to the chargee
    Short particulars
    The sum of £33,630.00 plus vat.
    Persons Entitled
    • The First Secretary of State
    Transactions
    • Mar 14, 2006Registration of a charge (395)
    • Dec 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Sep 21, 2005
    Delivered On Oct 11, 2005
    Satisfied
    Amount secured
    £72,291.88 and all other monies due or to become due
    Short particulars
    Rent deposit.
    Persons Entitled
    • The Standard Life Assurance Company
    Transactions
    • Oct 11, 2005Registration of a charge (395)
    • Dec 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of deposit
    Created On Mar 17, 2004
    Delivered On Mar 26, 2004
    Outstanding
    Amount secured
    £45,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Charge over the deposit sum of £45,000 + vat to be deposited by the company.
    Persons Entitled
    • The Manchester Ship Canal Company
    Transactions
    • Mar 26, 2004Registration of a charge (395)
    Deed of deposit
    Created On Mar 17, 2004
    Delivered On Mar 26, 2004
    Outstanding
    Amount secured
    £12,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Charge over the deposit sum of £12,000 + vat to be deposited by the company.
    Persons Entitled
    • Peel Environmental Limited
    Transactions
    • Mar 26, 2004Registration of a charge (395)

    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