SPECTRUM GEO LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Change of details for Tgs Asa as a person with significant control on 2024-07-01

View Document

30/12/2430 December 2024 Full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 Satisfaction of charge 019794220009 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 019794220008 in full

View Document

09/12/249 December 2024 Registration of charge 019794220010, created on 2024-12-03

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

26/11/2426 November 2024 Memorandum and Articles of Association

View Document

26/11/2426 November 2024 Resolutions

View Document

04/11/244 November 2024 Registered office address changed from Dukes Court, Duke Street Duke Street Woking GU21 5BH England to 4, the Heights Brooklands Weybridge KT13 0NY on 2024-11-04

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

21/08/2321 August 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Registration of charge 019794220009, created on 2023-04-28

View Document

06/04/236 April 2023 Appointment of Linda Santiago as a director on 2023-04-06

View Document

27/03/2327 March 2023 Termination of appointment of Laura Arti as a director on 2023-03-17

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/10/2231 October 2022 Full accounts made up to 2021-12-31

View Document

07/05/227 May 2022 Appointment of Mr William James Charles Ashby as a director on 2022-03-23

View Document

07/04/227 April 2022 Termination of appointment of Tanya Flor Herwanger as a director on 2022-03-23

View Document

07/04/227 April 2022 Termination of appointment of David Hajovsky as a director on 2022-03-23

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

02/11/212 November 2021 Termination of appointment of Anuradha Shwetal Dighe as a secretary on 2021-07-29

View Document

29/07/2129 July 2021 Termination of appointment of Anuradha Dighe as a director on 2021-07-29

View Document

27/07/2127 July 2021

View Document

27/07/2127 July 2021

View Document

27/07/2127 July 2021

View Document

27/07/2127 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Change of details for Tgs-Nopec Geophysical Company Asa as a person with significant control on 2021-06-03

View Document

06/03/206 March 2020 DIRECTOR APPOINTED ANURADHA DIGHE

View Document

06/03/206 March 2020 DIRECTOR APPOINTED PAUL WILLIAM BRADBURY

View Document

06/03/206 March 2020 DIRECTOR APPOINTED TANYA FLOR HERWANGER

View Document

06/03/206 March 2020 DIRECTOR APPOINTED LAURA ARTI

View Document

06/03/206 March 2020 DIRECTOR APPOINTED CHRISTIAN DAHL AASER

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM C/O PEACHEY & CO LLP 95 ALDWYCH LONDON WC2B 4JF

View Document

07/01/207 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 4107438.76

View Document

06/01/206 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / SPECTRUM ASA / 15/08/2019

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL HODGSON

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

01/08/161 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 SECRETARY APPOINTED MRS ANURADHA SHWETAL DIGHE

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY KEITH WATT

View Document

23/11/1523 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 ARTICLES OF ASSOCIATION

View Document

07/07/157 July 2015 ALTER ARTICLES 29/06/2015

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019794220007

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/11/1418 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLANDS

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR GRAHAM PETER MAYHEW

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED DR NEIL ANDREW HODGSON

View Document

12/12/1312 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019794220006

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROWLANDS / 13/11/2011

View Document

07/01/137 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR JAMES ANDREW MARTIN

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARDS

View Document

22/11/1122 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/11/1122 November 2011 SAIL ADDRESS CREATED

View Document

22/11/1122 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RHYS WILLIAM EDWARDS / 07/11/2011

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM C/O PEACHEY & CO LLP 95 ALDWYCH LONDON WC2B 4JF

View Document

06/12/106 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR NEIL RHYS WILLIAM EDWARDS

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/11/0926 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR TROND CHRISTOFFERSEN

View Document

06/03/096 March 2009 ADOPT ARTICLES 24/02/2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 COMPANY NAME CHANGED GGS-SPECTRUM LIMITED CERTIFICATE ISSUED ON 04/07/08

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/05/0813 May 2008 ARTICLES OF ASSOCIATION

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR DEREK SKOYLES

View Document

21/12/0721 December 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS; AMEND

View Document

21/12/0721 December 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 MEMORANDUM OF ASSOCIATION

View Document

10/05/0710 May 2007 COMPANY NAME CHANGED SPECTRUM ENERGY AND INFORMATION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 10/05/07

View Document

13/03/0713 March 2007 REMUN FIXED BY DIRECTOR 30/01/07

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 AUDITOR'S RESIGNATION

View Document

23/01/0723 January 2007 AUDITOR'S RESIGNATION

View Document

16/11/0616 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/0529 December 2005 RETURN MADE UP TO 10/11/05; NO CHANGE OF MEMBERS

View Document

31/10/0531 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 10/11/03; NO CHANGE OF MEMBERS

View Document

10/10/0310 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

09/08/039 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 AUDITOR'S RESIGNATION

View Document

23/10/0123 October 2001 FORM 391 REMOVING AUDITOR

View Document

29/06/0129 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 NC INC ALREADY ADJUSTED 24/11/00

View Document

28/12/0028 December 2000 NC INC ALREADY ADJUSTED 24/11/00

View Document

28/12/0028 December 2000 RE PREF SHARES 24/11/00

View Document

21/12/0021 December 2000 REDUCTION OF ISSUED CAPITAL

View Document

21/12/0021 December 2000 £ NC 3561000/8000000 24/1

View Document

21/12/0021 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/00

View Document

21/12/0021 December 2000 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 3541050/ 2257988

View Document

21/12/0021 December 2000 NC INC ALREADY ADJUSTED 24/11/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

23/01/9923 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9923 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 10/11/97; CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/956 December 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/09/95

View Document

26/09/9526 September 1995 ADOPT MEM AND ARTS 12/09/95

View Document

26/09/9526 September 1995 £ NC 140000/3561000 12/0

View Document

26/09/9526 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/09/95

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 REDUCTION OF ISSUED CAPITAL 31/10/94

View Document

12/12/9412 December 1994 REDUCTION OF ISSUED CAPITAL

View Document

09/12/949 December 1994 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 12000000/ 120000

View Document

24/11/9424 November 1994 RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 ALTER MEM AND ARTS 28/02/86

View Document

09/11/949 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/01/9410 January 1994 ALTER MEM AND ARTS 13/12/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 10/11/93; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 RETURN MADE UP TO 10/11/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 S-DIV 15/05/90

View Document

22/05/9022 May 1990 VARYING SHARE RIGHTS AND NAMES 08/05/90

View Document

22/05/9022 May 1990 NC INC ALREADY ADJUSTED 08/05/90

View Document

22/05/9022 May 1990 £ NC 4000000/14000000 08/

View Document

09/02/909 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

06/12/896 December 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8923 June 1989 DIRECTOR RESIGNED

View Document

17/02/8917 February 1989 NEW SECRETARY APPOINTED

View Document

21/11/8821 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

08/08/888 August 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED

View Document

08/12/878 December 1987 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

23/09/8723 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/874 September 1987 FULL GROUP ACCOUNTS MADE UP TO 28/02/87

View Document

04/09/874 September 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/8712 March 1987 NEW DIRECTOR APPOINTED

View Document

03/02/873 February 1987 COMPANY NAME CHANGED SPECTRUM GEOPHYSICAL SERVICES LI MITED CERTIFICATE ISSUED ON 03/02/87

View Document

23/01/8723 January 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

08/11/868 November 1986 NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 DIRECTOR RESIGNED

View Document

13/06/8613 June 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

12/06/8612 June 1986 DIRECTOR RESIGNED

View Document

31/01/8631 January 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/01/86

View Document

17/01/8617 January 1986 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