PGS GEOPHYSICAL (UK) LIMITED

PGS GEOPHYSICAL (UK) LIMITED

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

    Company NamePGS GEOPHYSICAL (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05616408
    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 PGS GEOPHYSICAL (UK) LIMITED?

    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is PGS GEOPHYSICAL (UK) LIMITED located?

    Registered Office Address
    4 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of PGS GEOPHYSICAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARROW SEISMIC INVEST II LIMITEDNov 08, 2005Nov 08, 2005

    What are the latest accounts for PGS GEOPHYSICAL (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for PGS GEOPHYSICAL (UK) 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

    1 pagesDS01

    Statement of capital on Mar 21, 2023

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 08, 2019 with updates

    4 pagesCS01

    Change of details for Petroleum Geo-Services Asa as a person with significant control on May 08, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Nov 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Nov 08, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Confirmation statement made on Nov 08, 2016 with updates

    5 pagesCS01

    Annual return made up to Nov 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 1
    • Capital: USD 10,000,000
    SH01

    Termination of appointment of Gaius Maxwell Hiscox as a director on Nov 27, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Certificate of change of name

    Company name changed arrow seismic invest ii LIMITED\certificate issued on 16/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 16, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 15, 2015

    RES15

    Annual return made up to Nov 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 1
    • Capital: USD 10,000,000
    SH01

    Who are the officers of PGS GEOPHYSICAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEEN-NILSEN, Christin
    1352 Kolsaas
    Mosebakken 14
    Norway
    Director
    1352 Kolsaas
    Mosebakken 14
    Norway
    NorwayNorwegian130392650001
    SUNDBY, Harald Simon
    Sandefjord
    Baatstangveien 65a
    3230
    Norway
    Director
    Sandefjord
    Baatstangveien 65a
    3230
    Norway
    NorwayNorwegian130386520001
    ASHTON TAYLOR, Mark
    7 Chine Farm Place
    Main Road, Knockholt
    TN14 7LG Sevenoaks
    Kent
    Secretary
    7 Chine Farm Place
    Main Road, Knockholt
    TN14 7LG Sevenoaks
    Kent
    British103581840002
    CAINES, Michael Alan
    6 Farnham Close
    RH11 9RA Crawley
    West Sussex
    Secretary
    6 Farnham Close
    RH11 9RA Crawley
    West Sussex
    British102249140002
    PINTO, Maria Candida Ferreira
    The Heart
    KT12 1GE Walton-On-Thames
    423
    Surrey
    Secretary
    The Heart
    KT12 1GE Walton-On-Thames
    423
    Surrey
    Portuguese130391900001
    LEADENHALL SECRETARIES LIMITED
    1st Floor East Wing Ibex House
    42-47 Minories
    EC3N 1HA London
    Secretary
    1st Floor East Wing Ibex House
    42-47 Minories
    EC3N 1HA London
    35851070004
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    ASHTON TAYLOR, Mark
    7 Chine Farm Place
    Main Road, Knockholt
    TN14 7LG Sevenoaks
    Kent
    Director
    7 Chine Farm Place
    Main Road, Knockholt
    TN14 7LG Sevenoaks
    Kent
    British103581840002
    BASILI, Irene Waage
    Ulriksdalen 35
    5009 BER Bergen
    Norway
    Director
    Ulriksdalen 35
    5009 BER Bergen
    Norway
    NorwayNorwegian124950210001
    BUCHAN, Peter Bruce
    44 Nadine Street
    SE7 7PG London
    Director
    44 Nadine Street
    SE7 7PG London
    United KingdomBritish31914980001
    HISCOX, Gaius Maxwell
    Ellesmere Road
    KT13 0HW Weybridge
    63
    Surrey
    England
    Director
    Ellesmere Road
    KT13 0HW Weybridge
    63
    Surrey
    England
    EnglandBritish130390300002
    HUMPHRIES, David Ian
    7 Ennismore Avenue,
    GU1 1SP Guildford
    The White House,
    Surrey
    Director
    7 Ennismore Avenue,
    GU1 1SP Guildford
    The White House,
    Surrey
    EnglandBritish130393040001
    KLOHS, Hans Petter Amundsen
    Nubbebakken 15
    FOREIGN 5018 Bergen
    Norway
    Director
    Nubbebakken 15
    FOREIGN 5018 Bergen
    Norway
    NorwayNorwegian115342660001
    OVSTHUS, Arnstein
    Vestre Solheia 29
    5251 Soreidgrend
    Norway
    Director
    Vestre Solheia 29
    5251 Soreidgrend
    Norway
    NorwayNorwegian109011500001
    PINTO, Maria Candida Ferreira
    The Heart
    KT12 1GE Walton-On-Thames
    423
    Surrey
    Director
    The Heart
    KT12 1GE Walton-On-Thames
    423
    Surrey
    EnglandPortuguese130391900001
    RONG, Sven
    Dale
    5337 Rong
    Norway
    Director
    Dale
    5337 Rong
    Norway
    Norwegian109011780001
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    42504200004

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Pgs Asa
    Lilleakerveien
    0283, Oslo
    4c
    Norway
    Nov 08, 2016
    Lilleakerveien
    0283, Oslo
    4c
    Norway
    No
    Legal FormPublic Limited Company
    Country RegisteredNorway
    Legal AuthorityNorwegian Public Limited Companies Act 1997
    Place RegisteredNorwegian Companies Registry
    Registration Number916235291
    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 PGS GEOPHYSICAL (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of insurances
    Created On Aug 28, 2007
    Delivered On Sep 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the borrowers under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its respective right title and interest in and to the insurances. See the mortgage charge document for full details.
    Persons Entitled
    • Nordea Bank Norge Asa
    Transactions
    • Sep 18, 2007Registration of a charge (395)
    Assignment agreement
    Created On Aug 28, 2007
    Delivered On Sep 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the borrowers under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its rights title and interest (present and future) to and under the seismicii tax lease documents and the refund gu. See the mortgage charge document for full details.
    Persons Entitled
    • Nordea Bank Norge Asa
    Transactions
    • Sep 18, 2007Registration of a charge (395)
    Account pledge
    Created On Mar 30, 2006
    Delivered On Apr 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's rights' title and interest to the amount at any time credited or deposited on the following accounts with the agent nok account no. NO546501.06.54151 Usd account no. NO336502.04.42799 Euro account no. NO926503.04.47675. See the mortgage charge document for full details.
    Persons Entitled
    • Nordea Bank Norge Asa
    Transactions
    • Apr 20, 2006Registration of a charge (395)
    Assignment
    Created On Mar 30, 2006
    Delivered On Apr 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its respective right, title and interest in and to the tax lease documents and the refund guarantee. See the mortgage charge document for full details.
    Persons Entitled
    • Nordea Bank Norge Asa
    • Nordea Bank Norge Asa
    Transactions
    • Apr 20, 2006Registration of a charge (395)
    Assignment of insurances
    Created On Mar 30, 2006
    Delivered On Apr 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its respective right, title and interest in and to the insurances taken out in respect of the construction/reconstruction of the vessel being the 12 streamer seismic vessel, including winches, compressors and streamers having hull number 532. see the mortgage charge document for full details.
    Persons Entitled
    • Nordea Bank Norge Asa
    Transactions
    • Apr 20, 2006Registration of a charge (395)
    Assignment of earnings
    Created On Mar 30, 2006
    Delivered On Apr 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its rights, title and interest to and under the earnings and all charterparties in respect of the vessel being the 12 streamer seismic vessel, including winches, compressors and streamers having hull number 532 with a duration of twelve (12) months (or more). See the mortgage charge document for full details.
    Persons Entitled
    • Nordea Bank Norge Asa
    Transactions
    • Apr 20, 2006Registration 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