Date | Description |
2025-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/25, NO UPDATES |
2025-02-24 |
delete person Sarah Benichou |
2025-02-24 |
insert person Carole Sorley |
2025-01-23 |
insert person Sara Franca |
2025-01-23 |
update person_title Ken Thomas: Head of Finance => CFO |
2024-11-21 |
insert vpsales Jamshade Khan |
2024-11-21 |
delete person Thalia Lipsky |
2024-11-21 |
insert person Jamshade Khan |
2024-10-20 |
delete address 9525 Katy Freeway,
Suite 495
Houston, Texas 77024
USA |
2024-09-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/23 |
2024-08-18 |
delete person Sofia Nemchenko |
2024-06-12 |
delete index_pages_linkeddomain sxicom.no |
2024-04-16 |
update person_title Jill Reid: Financial Controller; Assistant => Junior Financial Controller |
2024-04-16 |
update person_title Mike Powney: Geoscience Advisor => Geoscience Manager |
2024-04-16 |
update person_title Renata Michlova: Brand and Communications Manager => Senior Brand and Communications Manager |
2024-04-16 |
update person_title Thalia Lipsky: Office Manager & IT Cyber Security Officer => IT & Office Manager |
2024-04-07 |
delete sic_code 09100 - Support activities for petroleum and natural gas extraction |
2024-04-07 |
insert sic_code 71122 - Engineering related scientific and technical consulting activities |
2024-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES |
2024-03-15 |
delete address 50 Raffles Place #32-01 Singapore Land Tower
Singapore 048 623
Singapore |
2024-03-15 |
insert address 1 Harbourfront Avenue #14-07
Keppel Bay Tower
Singapore 098 632
Singapore |
2024-03-15 |
insert address 5251 Westheimer Road, Ste 600, Houston, Texas 77056, USA |
2024-03-15 |
update person_description Andrea Gibson => Andrea Gibson |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-30 => 2022-12-30 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/22 |
2023-07-28 |
update statutory_documents 06/07/23 STATEMENT OF CAPITAL GBP 101044 |
2023-07-20 |
delete otherexecutives Lars Ivar Leivestad |
2023-07-20 |
insert otherexecutives Andrea Gibson |
2023-07-20 |
delete person Lars Ivar Leivestad |
2023-07-20 |
insert person Sofia Nemchenko |
2023-07-20 |
update person_title Andrea Gibson: Head of Corporate Strategy and Services => Head of Operations |
2023-04-07 |
update accounts_last_madeup_date 2020-12-30 => 2021-12-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 2 => 1 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2022-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES |
2022-10-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048355270002 |
2022-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/21 |
2022-09-26 |
delete person Jeniffer Masy |
2022-09-26 |
insert person Jeniffer Masi |
2022-06-23 |
delete phone +47 908 93 006 |
2022-06-23 |
insert phone +47 952 11 965 |
2022-04-21 |
delete alias Geoex Ltd |
2022-01-11 |
update statutory_documents DIRECTOR APPOINTED MR TOM WOLDEN |
2021-12-08 |
update statutory_documents SECRETARY APPOINTED MRS ANDREA GIBSON |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/20 |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2021-01-27 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2021-01-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
2020-10-30 |
insert company_previous_name GEOEX LTD |
2020-10-30 |
update name GEOEX LTD => GEOEX MCG LTD |
2020-10-15 |
update statutory_documents 30/06/20 STATEMENT OF CAPITAL GBP 100002 |
2020-09-02 |
update statutory_documents COMPANY NAME CHANGED GEOEX LTD
CERTIFICATE ISSUED ON 02/09/20 |
2020-08-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-07-31 |
update statutory_documents COURT ORDER COMPLETION OF MERGER |
2020-07-30 |
update statutory_documents PURCHASE AND CANCEL SHARES 30/06/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-06-25 |
update statutory_documents DIRECTOR APPOINTED MR PIERRE BENICHOU |
2020-06-25 |
update statutory_documents SECRETARY APPOINTED MR KENNETH THOMAS |
2020-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN BOTTRILL |
2020-06-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAIN BOTTRILL |
2020-01-28 |
update statutory_documents CBO1 CROSS BORDER MERGER NOTICE |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-09-30 |
2019-12-17 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-12-14 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-11-07 |
delete address THE ESTATE OFFICE DACLIFFE INDUSTRIAL ESTATE APPLEDORE ROAD, WOODCHURCH ASHFORD KENT UNITED KINGDOM TN26 3TG |
2019-11-07 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2019-11-07 |
insert address GLOBAL HOUSE ASHLEY AVENUE EPSOM SURREY ENGLAND KT18 5AD |
2019-11-07 |
insert sic_code 09100 - Support activities for petroleum and natural gas extraction |
2019-11-07 |
update registered_address |
2019-10-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PASCAL LIPSKY / 22/10/2019 |
2019-10-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PIERRE BENICHOU / 22/10/2019 |
2019-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2019 FROM
THE ESTATE OFFICE DACLIFFE INDUSTRIAL ESTATE
APPLEDORE ROAD, WOODCHURCH
ASHFORD
KENT
TN26 3TG
UNITED KINGDOM |
2019-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVID BOTTRILL / 22/10/2019 |
2019-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVID BOTTRILL / 22/10/2019 |
2019-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL LIPSKY / 22/10/2019 |
2019-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL LIPSKY / 22/10/2019 |
2019-10-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAIN DAVID BOTTRILL / 22/10/2019 |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
2019-10-29 |
update statutory_documents CESSATION OF PASCAL LIPSKY AS A PSC |
2019-10-29 |
update statutory_documents CESSATION OF PIERRE BENICHOU AS A PSC |
2019-10-07 |
update account_ref_day 31 => 30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-31 |
2019-09-30 |
update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018 |
2019-09-27 |
update statutory_documents CURRSHO FROM 31/12/2019 TO 30/12/2019 |
2019-05-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-04-24 |
update statutory_documents 02/04/19 STATEMENT OF CAPITAL GBP 100004 |
2019-01-11 |
update statutory_documents 01/01/19 STATEMENT OF CAPITAL GBP 100004 |
2018-10-31 |
update statutory_documents 20/06/17 STATEMENT OF CAPITAL GBP 87 |
2018-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
2018-08-07 |
delete address THE ESTATE OFFICE DACLIFFE INDUSTRIAL ESTATE APPLEDORE ROAD, WOODCHURCH KENT TN26 3TG |
2018-08-07 |
insert address THE ESTATE OFFICE DACLIFFE INDUSTRIAL ESTATE APPLEDORE ROAD, WOODCHURCH ASHFORD KENT UNITED KINGDOM TN26 3TG |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-07 |
update registered_address |
2018-08-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16 |
2018-07-30 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2018 FROM
THE ESTATE OFFICE
DACLIFFE INDUSTRIAL ESTATE
APPLEDORE ROAD, WOODCHURCH
KENT
TN26 3TG |
2018-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVID BOTTRILL / 17/07/2018 |
2018-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL LIPSKY / 17/07/2018 |
2018-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL LIPSKY / 17/07/2018 |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
2017-08-07 |
update account_ref_month 7 => 12 |
2017-08-07 |
update accounts_next_due_date 2018-04-30 => 2018-09-30 |
2017-08-07 |
update num_mort_charges 1 => 2 |
2017-08-07 |
update num_mort_outstanding 1 => 2 |
2017-07-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PASCAL LIPSKY / 01/08/2016 |
2017-07-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PIERRE BENICHOU / 01/08/2016 |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCAL LIPSKY |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE BENICHOU |
2017-07-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PASCAL LIPSKY / 15/06/2017 |
2017-07-05 |
update statutory_documents CURREXT FROM 31/07/2017 TO 31/12/2017 |
2017-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048355270002 |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-25 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
insert company_previous_name EICS (INTERNATIONAL) LIMITED |
2016-07-07 |
update name EICS (INTERNATIONAL) LIMITED => GEOEX LTD |
2016-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERRE BENICHOU |
2016-06-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-06-25 |
update statutory_documents COMPANY NAME CHANGED EICS (INTERNATIONAL) LIMITED
CERTIFICATE ISSUED ON 25/06/16 |
2016-06-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-05-12 |
update num_mort_charges 0 => 1 |
2016-05-12 |
update num_mort_outstanding 0 => 1 |
2016-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048355270001 |
2016-01-25 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15 |
2015-12-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-11-13 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ESTHER LIPSKY |
2015-08-09 |
update returns_last_madeup_date 2014-07-17 => 2015-07-17 |
2015-08-09 |
update returns_next_due_date 2015-08-14 => 2016-08-14 |
2015-07-21 |
update statutory_documents 17/07/15 FULL LIST |
2015-03-27 |
update statutory_documents 01/01/15 STATEMENT OF CAPITAL GBP 503 |
2015-03-27 |
update statutory_documents 20/11/14 STATEMENT OF CAPITAL GBP 502 |
2014-12-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-12-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-11-03 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-17 => 2014-07-17 |
2014-08-07 |
update returns_next_due_date 2014-08-14 => 2015-08-14 |
2014-07-22 |
update statutory_documents 17/07/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-11-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-10-31 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-17 => 2013-07-17 |
2013-08-01 |
update returns_next_due_date 2013-08-14 => 2014-08-14 |
2013-07-23 |
update statutory_documents 17/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7414 - Business & management consultancy |
2013-06-22 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-22 |
update returns_last_madeup_date 2011-07-17 => 2012-07-17 |
2013-06-22 |
update returns_next_due_date 2012-08-14 => 2013-08-14 |
2012-12-04 |
update statutory_documents DIRECTOR APPOINTED MR IAIN DAVID BOTTRILL |
2012-10-25 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-07 |
update statutory_documents 17/07/12 FULL LIST |
2011-11-15 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-19 |
update statutory_documents 17/07/11 FULL LIST |
2011-03-08 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-02-24 |
update statutory_documents 10/08/10 STATEMENT OF CAPITAL GBP 500 |
2010-07-19 |
update statutory_documents 17/07/10 FULL LIST |
2010-03-29 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents SECRETARY APPOINTED MR IAIN DAVID BOTTRILL |
2009-01-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ESTHER LIPSKY |
2008-11-01 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-09-30 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ESTHER LIPSKY / 30/09/2008 |
2008-09-30 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ESTHER LIPSKY / 30/09/2008 |
2008-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIERRE BENICHOU / 30/09/2008 |
2008-09-22 |
update statutory_documents DIRECTOR APPOINTED MR PIERRE BENICHOU |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
2008-06-18 |
update statutory_documents 31/07/07 TOTAL EXEMPTION FULL |
2007-08-06 |
update statutory_documents RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS |
2007-03-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-21 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/06 FROM:
27 HENLEY MEADOWS
TENTERDEN
KENT TN30 6EN |
2006-08-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-08-21 |
update statutory_documents RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS |
2006-04-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-05 |
update statutory_documents RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS |
2004-12-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-09-16 |
update statutory_documents RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS |
2003-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/03 FROM:
BURLINGTON HOUSE
40 BURLINGTON RISE
EAST BARNET
HERTFORDSHIRE EN4 8NN |
2003-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-08-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-06 |
update statutory_documents SECRETARY RESIGNED |
2003-07-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |