CGG SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

CGG SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06923682

Incorporation date

03/06/2009

Size

Full

Contacts

Registered address

Registered address

Cgg Crompton Way, Manor Royal Estate, Crawley, West Sussex RH10 9QNCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2009)
dot icon03/12/2025
Full accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon25/04/2025
Change of details for Cgg Sa as a person with significant control on 2024-05-15
dot icon25/04/2025
Director's details changed for Miss Natalie Elizabeth Caughtry on 2025-04-25
dot icon31/01/2025
Appointment of Miss Natalie Elizabeth Caughtry as a director on 2025-01-30
dot icon30/01/2025
Termination of appointment of David Edward Priestley as a director on 2025-01-20
dot icon12/12/2024
Statement of capital following an allotment of shares on 2024-12-02
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon14/11/2023
Full accounts made up to 2022-12-31
dot icon07/09/2023
Secretary's details changed for Mr Robert Edward Bell-Davies on 2023-09-07
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon08/12/2022
Termination of appointment of Samantha Boast as a director on 2022-12-07
dot icon08/12/2022
Termination of appointment of Samantha Boast as a secretary on 2022-12-07
dot icon08/12/2022
Appointment of Mr Robert Edward Bell-Davies as a secretary on 2022-12-07
dot icon06/12/2022
Appointment of Ms Sharon Anne Howe as a director on 2022-11-30
dot icon06/12/2022
Appointment of Mr David Edward Priestley as a director on 2022-11-30
dot icon05/10/2022
Resolutions
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon13/11/2021
Satisfaction of charge 069236820001 in full
dot icon27/09/2021
Resolutions
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon17/02/2020
Appointment of Mr Thomas Samuel Oladapo Obidairo as a director on 2020-02-17
dot icon17/02/2020
Termination of appointment of Mark John Richards as a director on 2020-02-15
dot icon16/10/2019
Registration of charge 069236820002, created on 2019-10-11
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon18/03/2019
Termination of appointment of Clementine Maveyraud as a director on 2019-03-15
dot icon09/01/2019
Director's details changed for Mr Mark John Richards on 2016-10-01
dot icon08/01/2019
Director's details changed for Ms Clementine Maveyraud on 2018-11-08
dot icon01/10/2018
Registration of charge 069236820001, created on 2018-09-18
dot icon09/08/2018
Statement by Directors
dot icon09/08/2018
Statement of capital on 2018-08-09
dot icon09/08/2018
Solvency Statement dated 02/08/18
dot icon09/08/2018
Resolutions
dot icon09/08/2018
Resolutions
dot icon02/08/2018
Statement of capital following an allotment of shares on 2018-08-02
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon27/03/2018
Appointment of Ms Clementine Maveyraud as a director on 2018-03-26
dot icon19/02/2018
Termination of appointment of Julien Philippe Staub as a director on 2018-02-09
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon02/10/2015
Appointment of Mr Peter Mark Whiting as a director on 2015-10-01
dot icon01/10/2015
Appointment of Mrs Samantha Boast as a director on 2015-10-01
dot icon01/10/2015
Appointment of Mr Julien Philippe Staub as a director on 2015-10-01
dot icon01/10/2015
Termination of appointment of Samuel Borman as a director on 2015-10-01
dot icon01/10/2015
Termination of appointment of Kiran Claudin as a director on 2015-10-01
dot icon01/10/2015
Termination of appointment of Richard Ian Thornton as a director on 2015-10-01
dot icon14/07/2015
Director's details changed for Mrs Kiran Claudin on 2015-07-13
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon01/07/2013
Full accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon25/06/2013
Registered office address changed from Crompton Way Manor Royal Estate Crawley West Sussex RH10 9QN on 2013-06-25
dot icon28/05/2013
Certificate of change of name
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon01/12/2011
Statement of capital on 2011-12-01
dot icon01/12/2011
Solvency statement dated 24/11/11
dot icon01/12/2011
Resolutions
dot icon01/11/2011
Appointment of Ms Kiran Claudin as a director
dot icon01/11/2011
Termination of appointment of Robert Wall as a director
dot icon07/09/2011
Appointment of Mr Samuel Borman as a director
dot icon25/08/2011
Appointment of Mr Mark John Richards as a director
dot icon15/08/2011
Full accounts made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon23/03/2011
Termination of appointment of Lionel Lhommet as a director
dot icon23/03/2011
Appointment of Ms Samantha Boast as a secretary
dot icon23/03/2011
Termination of appointment of Michael Sayer as a secretary
dot icon23/08/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Memorandum and Articles of Association
dot icon01/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon01/07/2010
Director's details changed for M. Lionel Georges Lhommet on 2010-06-03
dot icon01/07/2010
Director's details changed for Robert Gerald Wall on 2010-06-03
dot icon11/05/2010
Resolutions
dot icon16/10/2009
Statement of capital following an allotment of shares on 2009-08-03
dot icon16/10/2009
Miscellaneous
dot icon16/10/2009
Resolutions
dot icon23/09/2009
Memorandum and Articles of Association
dot icon30/07/2009
Accounting reference date shortened from 30/06/2010 to 31/12/2009
dot icon08/06/2009
Director appointed robert gerald wall
dot icon08/06/2009
Director appointed lionel georges lhommet
dot icon03/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wall, Robert Gerald
Director
03/06/2009 - 21/10/2011
8
Richards, Mark John
Director
25/08/2011 - 15/02/2020
6
Whiting, Peter Mark
Director
01/10/2015 - Present
15
Obidairo, Thomas Samuel Oladapo
Director
17/02/2020 - Present
7
Thornton, Richard Ian
Director
03/06/2009 - 01/10/2015
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CGG SERVICES (UK) LIMITED

CGG SERVICES (UK) LIMITED is an(a) Active company incorporated on 03/06/2009 with the registered office located at Cgg Crompton Way, Manor Royal Estate, Crawley, West Sussex RH10 9QN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CGG SERVICES (UK) LIMITED?

toggle

CGG SERVICES (UK) LIMITED is currently Active. It was registered on 03/06/2009 .

Where is CGG SERVICES (UK) LIMITED located?

toggle

CGG SERVICES (UK) LIMITED is registered at Cgg Crompton Way, Manor Royal Estate, Crawley, West Sussex RH10 9QN.

What does CGG SERVICES (UK) LIMITED do?

toggle

CGG SERVICES (UK) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CGG SERVICES (UK) LIMITED?

toggle

The latest filing was on 03/12/2025: Full accounts made up to 2024-12-31.