GEOFOCUS TRUST SERVICES LTD

Company Documents

DateDescription
17/09/2517 September 2025 NewChange of details for Dr Giovanni Battista Forte as a person with significant control on 2025-09-16

View Document

17/09/2517 September 2025 NewChange of details for Dr Giovanni Battista Forte as a person with significant control on 2025-09-17

View Document

16/09/2516 September 2025 NewRegistered office address changed from 7 Bell Yard London WC2A 2JR England to Dept 6116 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-09-16

View Document

16/09/2516 September 2025 NewDirector's details changed for Mr Giovanni Battista Forte on 2025-09-16

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

07/04/257 April 2025 Director's details changed for Mr Bruno Miguel Santos Saraiva Soutinho on 2025-04-06

View Document

16/10/2416 October 2024 Director's details changed for Mr Bruno Miguel Santos Saraiva Soutinho on 2024-10-16

View Document

16/10/2416 October 2024 Director's details changed for Mr Giovanni Battista Forte on 2024-10-16

View Document

16/10/2416 October 2024 Change of details for Dr Giovanni Battista Forte as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Registered office address changed from First Floor 30 High Street Chislehurst BR7 5AS England to 7 Bell Yard London WC2A 2JR on 2024-10-16

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

10/06/2410 June 2024 Change of details for Dr Giovanni Battista Forte as a person with significant control on 2024-06-07

View Document

05/06/245 June 2024 Appointment of Mr Giovanni Battista Forte as a director on 2024-06-04

View Document

04/06/244 June 2024 Termination of appointment of Giovanni Battista Forte as a director on 2024-06-04

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

16/05/2316 May 2023 Registered office address changed from 63 Cotmandene Crescent Orpington Kent BR5 2RA England to First Floor 30 High Street Chislehurst BR7 5AS on 2023-05-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Director's details changed for Dr Giovanni Battista Forte on 2021-07-27

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/195 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

19/03/1919 March 2019 CESSATION OF PHILLIP TAGNEY AS A PSC

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI BATTISTA FORTE

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP TAGNEY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

10/09/1810 September 2018 CESSATION OF GIOVANNI BATTISTA FORTE AS A PSC

View Document

08/09/188 September 2018 CESSATION OF GIOVANNI BATTISTA FORTE AS A PSC

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP TAGNEY

View Document

11/06/1811 June 2018 CESSATION OF PHILLIP TAGNEY AS A PSC

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI BATTISTA FORTE

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED DR GIOVANNI BATTISTA FORTE

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CESSATION OF GIANNI FORTE AS A PSC

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP TAGNEY

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR YANA KVITKA

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MISS YANA KVITKA

View Document

24/08/1724 August 2017 CESSATION OF IONNA NICOLAOU AS A PSC

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR PHILLIP JAMES TAGNEY

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIANNI FORTE

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR IOANNA NICOLAOU

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY FABRIZIO SPERANZA

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 SECRETARY APPOINTED MR FABRIZIO SPERANZA

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 COMPANY NAME CHANGED GEOFOCUS CONSULTING LTD. CERTIFICATE ISSUED ON 15/04/16

View Document

19/03/1619 March 2016 REGISTERED OFFICE CHANGED ON 19/03/2016 FROM 209 HIGH ROAD LONDON N2 8AN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 COMPANY NAME CHANGED GEOFOCUS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/04/15

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 11 MURRAY STREET LONDON NW1 9RE

View Document

09/09/139 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MS IOANNA NICOLAOU

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL TOMLINSON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/10/1218 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY CENTRUM SECRETARIES LIMITED

View Document

20/01/1220 January 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

23/12/1123 December 2011 DIRECTOR APPOINTED MR PAUL EDWARD TOMLINSON

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT GERSOHN

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MR ROBERT BENJAMIN GERSOHN

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR JENSSEN ELLUL

View Document

18/10/1018 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

06/04/106 April 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/12/0915 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENSSEN ELLUL / 16/03/2009

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

07/01/097 January 2009 DIRECTOR APPOINTED JENSSEN ELLUL

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

07/01/097 January 2009 SECRETARY APPOINTED CENTRUM SECRETARIES LIMITED

View Document

15/10/0815 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company