Company number 04614924
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address 4TH FLOOR HARMSWORTH HOUSE, 13-15 BOUVERIE STREET, LONDON, EC4Y 8DP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Full accounts made up to 30 June 2015; Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
GBP 100
. The most likely internet sites of GEO NETWORKS LIMITED are www.geonetworks.co.uk, and www.geo-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geo Networks Limited is a Private Limited Company.
The company registration number is 04614924. Geo Networks Limited has been working since 11 December 2002.
The present status of the company is Active. The registered address of Geo Networks Limited is 4th Floor Harmsworth House 13 15 Bouverie Street London Ec4y 8dp. . CARUSO, Daniel Philip is a Director of the company. DESGARENNES, Ken is a Director of the company. Secretary JAGGARD, Sheree has been resigned. Secretary SHIH, Edith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AINGER, Mike has been resigned. Director BEER, Scott Edward has been resigned. Director CASTLEDINE, David has been resigned. Director CHOW, Susan Mo Fong has been resigned. Director HO, Edmond Wai Leung has been resigned. Director HOWE, Adrian Trevor has been resigned. Director LEACH, Graham Richard has been resigned. Director PLUMPTON, Gary has been resigned. Director SALBAING, Christian Nicolas Roger has been resigned. Director SHIH, Edith has been resigned. Director SIXT, Frank John has been resigned. Director SMEDLEY, Christopher has been resigned. Director WARD, Caroline has been resigned. Director WATTS, Jonathan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other telecommunications activities".
Current Directors
Resigned Directors
Secretary
SHIH, Edith
Resigned: 06 February 2008
Appointed Date: 11 December 2002
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002
Director
AINGER, Mike
Resigned: 15 May 2014
Appointed Date: 06 February 2008
62 years old
Director
CASTLEDINE, David
Resigned: 10 December 2009
Appointed Date: 06 February 2008
53 years old
Director
PLUMPTON, Gary
Resigned: 21 January 2011
Appointed Date: 10 December 2009
59 years old
Director
SHIH, Edith
Resigned: 06 February 2008
Appointed Date: 11 December 2002
73 years old
Director
SIXT, Frank John
Resigned: 06 February 2008
Appointed Date: 11 December 2002
73 years old
Director
WARD, Caroline
Resigned: 01 May 2013
Appointed Date: 11 October 2010
64 years old
Director
WATTS, Jonathan
Resigned: 21 July 2011
Appointed Date: 06 February 2008
70 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002
Persons With Significant Control
Zayo Group International Ltd
Notified on: 22 September 2016
Nature of control: Ownership of shares – 75% or more
GEO NETWORKS LIMITED Events
12 Dec 2016
Confirmation statement made on 4 December 2016 with updates
27 Jul 2016
Full accounts made up to 30 June 2015
08 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
10 Nov 2015
Termination of appointment of Scott Edward Beer as a director on 3 November 2015
04 Feb 2015
Current accounting period extended from 31 December 2014 to 30 June 2015
...
... and 101 more events
17 Dec 2002
Director resigned
17 Dec 2002
Secretary resigned
17 Dec 2002
New director appointed
17 Dec 2002
New secretary appointed;new director appointed
11 Dec 2002
Incorporation
30 May 2008
Rent deposit deed
Delivered: 11 June 2008
Status: Satisfied
on 13 December 2012
Persons entitled: The Royal College of Art
Description: The deposited sum see image for full details.
13 February 2008
Rent deposit deed
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Apperly Estates Limited
Description: The rent deposit monies from time to time deposited…
9 March 2006
Rent deposit deed
Delivered: 14 March 2006
Status: Satisfied
on 13 December 2012
Persons entitled: The First Secretary of State
Description: The sum of £33,630.00 plus vat.
21 September 2005
Rent deposit deed
Delivered: 11 October 2005
Status: Satisfied
on 13 December 2012
Persons entitled: The Standard Life Assurance Company
Description: Rent deposit.
17 March 2004
Deed of deposit
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: The Manchester Ship Canal Company
Description: Charge over the deposit sum of £45,000 + vat to be…
17 March 2004
Deed of deposit
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: Peel Environmental Limited
Description: Charge over the deposit sum of £12,000 + vat to be…