GEO NETWORKS LIMITED
Overview
| Company Name | GEO NETWORKS LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 04614924 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GEO NETWORKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUTCHISON NETWORK SERVICES UK LIMITED | Dec 11, 2002 | Dec 11, 2002 |
What are the latest accounts for GEO NETWORKS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2018 |
| Next Accounts Due On | Mar 31, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for GEO NETWORKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities | 1 pages | MISC | ||||||||||
Miscellaneous Court order completion of merger | 3 pages | MISC | ||||||||||
Change of details for Zayo Group International Ltd as a person with significant control on Feb 25, 2019 | 2 pages | PSC05 | ||||||||||
Change of details for Zayo Group International Ltd as a person with significant control on Feb 25, 2019 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Miscellaneous CB01 - notice of a cross border merger | 56 pages | MISC | ||||||||||
Appointment of Mr Robert Louis Merkel as a director on Aug 24, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wendy Jean Cassity as a director on Aug 24, 2018 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Jun 30, 2017 | 26 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of W Matthew Steinfort as a director on Oct 13, 2017 | 3 pages | AP01 | ||||||||||
Appointment of Mr Hans Andreas Lehmann as a director on Oct 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ken Desgarennes as a director on Oct 13, 2017 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Wendy Jean Cassity as a director on Jun 19, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Philip Caruso as a director on Jun 19, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 27 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 25 pages | AA | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Scott Edward Beer as a director on Nov 03, 2015 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 3 pages | AA01 | ||||||||||
Who are the officers of GEO NETWORKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEHMANN, Hans Andreas | Director | 13-15 Bouverie St EC4Y 8DP London Harmsworth House United Kingdom | United Kingdom | Danish,Canadian | 239427360001 | |||||
| MERKEL, Robert Louis | Director | 18th Street Denver 1621 Co 80237 United States | United States | American | 104415160001 | |||||
| STEINFORT, W Matthew | Director | 29th Street Boulder 1805 Colorado 80301 United States | United States | American | 240427380001 | |||||
| JAGGARD, Sheree | Secretary | Floor Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th | New Zealander | 127836650001 | ||||||
| SHIH, Edith | Secretary | 13c, 9 Brewin Path, Hong Kong | British | 84247790001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AINGER, Mike | Director | Floor Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th United Kingdom | United Kingdom | British | 127836550002 | |||||
| BEER, Scott Edward | Director | Floor Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th | Usa | American | 170801610001 | |||||
| CARUSO, Daniel Philip | Director | Floor Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th | Usa | American | 170800680001 | |||||
| CASSITY, Wendy Jean | Director | Suite 2050 Boulder 1805 29th Street Colorado 80301 United States | United States | American | 234449710001 | |||||
| CASTLEDINE, David | Director | 4 Ripley Way KT19 7DB Epsom Surrey | British | 127836370001 | ||||||
| CHOW, Susan Mo Fong | Director | 9a Po Garden 9 Brewin Path Mid-Levels Hong Kong Hong Kong | Hong Kong, China | British | 70942940001 | |||||
| DESGARENNES, Ken | Director | New Bridge Street EC4V 6JA London 100 England | Usa | American | 170801010001 | |||||
| HO, Edmond Wai Leung, Dr | Director | 66 Rodney Court 6-8 Maida Vale W9 1TJ London | United Kingdom | British | 56542790002 | |||||
| HOWE, Adrian Trevor | Director | Floor Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th | England | British | 130448940002 | |||||
| LEACH, Graham Richard | Director | Floor Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th | England | British | 151647840001 | |||||
| PLUMPTON, Gary | Director | Floor Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th United Kingdom | England | British | 140543710001 | |||||
| SALBAING, Christian Nicolas Roger | Director | Albion Riverside 8 Hester Road Battersea SW11 4AW London Apt D56 | Switzerland | French | 106519330002 | |||||
| SHIH, Edith | Director | 13c, 9 Brewin Path, Hong Kong | Hong Kong, China | British | 84247790001 | |||||
| SIXT, Frank John | Director | Flat G/B Knightsbridge Court No 28 Barker Road FOREIGN The Peak Hong Kong | Hong Kong, China | Canadian | 56541970001 | |||||
| SMEDLEY, Christopher | Director | Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th Floor United Kingdom | United Kingdom | British | 127836390003 | |||||
| WARD, Caroline | Director | 13-15 Bouverie Street EC4Y 8DP London 4th Floor Harmsworth House United Kingdom | England | British | 155563990001 | |||||
| WATTS, Jonathan | Director | Floor Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th United Kingdom | United Kingdom | British | 127988020001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GEO NETWORKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zayo Group International Limited | Sep 22, 2016 | Harmsworth House 13-15 Bourverie Street EC4Y 8DP London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GEO NETWORKS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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