General information

Name:

Geoex Mcg Limited

Office Address:

Global House Ashley Avenue KT18 5AD Epsom

Number: 04835527

Incorporation date: 2003-07-17

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Geoex Mcg Ltd can be contacted at Global House, Ashley Avenue in Epsom. The firm post code is KT18 5AD. Geoex Mcg has been on the market since the firm was established in 2003. The firm Companies House Reg No. is 04835527. The firm has operated under three previous names. The company's initial official name, Eics (international), was changed on June 25, 2016 to Geoex. The current name, in use since 2020, is Geoex Mcg Ltd. The company's Standard Industrial Classification Code is 9100 and their NACE code stands for Support activities for petroleum and natural gas extraction. 2022-12-30 is the last time the company accounts were reported.

From the information we have gathered, this particular firm was established twenty one years ago and has so far been steered by six directors, and out of them three (Tom W., Pierre B. and Pascal L.) are still active. To support the directors in their duties, this firm has been utilizing the skillset of Andrea G. as a secretary for the last three years.

  • Previous company's names
  • Geoex Mcg Ltd 2020-09-02
  • Geoex Ltd 2016-06-25
  • Eics (international) Limited 2003-07-17

Financial data based on annual reports

Company staff

Tom W.

Role: Director

Appointed: 01 January 2022

Latest update: 17 February 2024

Andrea G.

Role: Secretary

Appointed: 25 November 2021

Latest update: 17 February 2024

Pierre B.

Role: Director

Appointed: 24 June 2020

Latest update: 17 February 2024

Kenneth T.

Role: Secretary

Appointed: 24 June 2020

Latest update: 17 February 2024

Pascal L.

Role: Director

Appointed: 22 July 2003

Latest update: 17 February 2024

People with significant control

Executives who control the firm include: Pascal L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Pierre B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Pascal L.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pierre B.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Pierre B.
Notified on 1 July 2016
Ceased on 22 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pascal L.
Notified on 1 July 2016
Ceased on 22 October 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 December 2022
Confirmation statement next due date 05 November 2023
Confirmation statement last made up date 22 October 2022
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20 October 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 5 November 2015
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 20 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to 2022-12-30 (AA)
filed on: 9th, August 2023
accounts
Free Download Download filing (62 pages)

Additional Information

HQ address,
2013

Address:

The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch

Post code:

TN26 3TG

City / Town:

Ashford

HQ address,
2014

Address:

The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch

Post code:

TN26 3TG

City / Town:

Ashford

HQ address,
2015

Address:

The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch

Post code:

TN26 3TG

City / Town:

Ashford

HQ address,
2016

Address:

The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch

Post code:

TN26 3TG

City / Town:

Ashford

Accountant/Auditor,
2014 - 2016

Name:

Ksas Ltd

Address:

The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch

Post code:

TN26 3TG

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 9100 : Support activities for petroleum and natural gas extraction
20
Company Age

Closest Companies - by postcode