SAEXPLORATION GLOBAL HOLDINGS (UK) LTD.

Company Documents

DateDescription
14/02/2514 February 2025 Notification of a person with significant control statement

View Document

14/02/2514 February 2025 Cessation of Saexploration Holdings, Inc. as a person with significant control on 2020-08-21

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2025-02-03

View Document

15/01/2515 January 2025 Director's details changed for Mr David Alan Rassin on 2025-01-01

View Document

15/01/2515 January 2025 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2025-01-01

View Document

15/01/2515 January 2025 Director's details changed for Mr Forrest Burkholder on 2025-01-01

View Document

31/12/2431 December 2024 Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2024-12-31

View Document

31/12/2431 December 2024 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2024-12-31

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

21/09/2321 September 2023 Director's details changed for Mr David Alan Rassin on 2023-01-01

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

09/02/229 February 2022 Accounts for a small company made up to 2020-12-31

View Document

28/01/2228 January 2022 Termination of appointment of Mike Faust as a director on 2022-01-01

View Document

28/01/2228 January 2022 Appointment of Mr David Alan Rassin as a director on 2022-01-01

View Document

13/01/2213 January 2022 Director's details changed for Mike Faust on 2021-11-12

View Document

29/07/2029 July 2020 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MIKE FAUST

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN ABNEY

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MIKE SCOTT

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN BEATTY

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY RYAN ABNEY

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR RYAN WILLIAM ABNEY

View Document

04/11/194 November 2019 SECRETARY APPOINTED MR RYAN WILLIAM ABNEY

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRENT WHITELEY

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, SECRETARY BRENT WHITELEY

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

24/04/1724 April 2017 ADOPT ARTICLES 07/04/2017

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR MEIKE LAKERVELD

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

28/08/1528 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BRENT NEILL WHITELEY / 01/01/2015

View Document

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

29/05/1529 May 2015 ADOPT ARTICLES 05/05/2015

View Document

10/02/1510 February 2015 ADOPT ARTICLES 21/01/2015

View Document

16/01/1516 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 4797070

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MEIKE LAKERVELD / 03/12/2014

View Document

05/12/145 December 2014 SECRETARY APPOINTED MR BRENT NEILL WHITELEY

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HASTINGS

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MEIKE LAKERVELD

View Document

19/11/1419 November 2014 ADOPT ARTICLES 10/11/2014

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR BRIAN ARTHUR BEATTY

View Document

29/08/1429 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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