SAEXPLORATION UK LIMITED

1 Bartholomew Lane, London, EC2N 2AX, England
StatusACTIVE
Company No.04824150
CategoryPrivate Limited Company
Incorporated07 Jul 2003
Age20 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

SAEXPLORATION UK LIMITED is an active private limited company with number 04824150. It was incorporated 20 years, 11 months, 14 days ago, on 07 July 2003. The company address is 1 Bartholomew Lane, London, EC2N 2AX, England.



Company Fillings

Accounts with accounts type small

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Bruce Angus Mcfarlane

Appointment date: 2023-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jul 2022

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-07-20

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-12

Officer name: Mike Faust

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2022

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-12

Officer name: Mike Faust

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Jul 2021

Category: Address

Type: AD04

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-14

Officer name: Mike Scott

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2021

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Forrest Burkholder

Appointment date: 2020-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Filex Services Limited

Termination date: 2020-07-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-07-20

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2020

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-16

Officer name: Brent Whiteley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-28

New address: 1 Bartholomew Lane London EC2N 2AX

Old address: Third Floor Cleary Court 169 Church Street East Woking Surrey GU21 6HJ United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 22 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-22

Officer name: Mike Faust

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 22 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mike Scott

Appointment date: 2019-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 22 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-22

Officer name: Brian Arthur Beatty

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 22 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-22

Officer name: Ryan William Abney

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Arthur Beatty

Appointment date: 2019-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryan William Abney

Appointment date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brent Whiteley

Termination date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeff Hastings

Termination date: 2019-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-03

Officer name: Peter Colin Northmore

Documents

View document PDF

Resolution

Date: 15 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-26

Officer name: Brent Whiteley

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jessica Palomino

Termination date: 2018-09-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-26

Officer name: Brent Whiteley

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-26

Officer name: Jeff Hastings

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-14

Officer name: James Bogardus

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Joseph Muse

Termination date: 2018-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

Old address: 1 Grosvenor Court Hipley Street Old Woking Surrey GU22 9LL

New address: Third Floor Cleary Court 169 Church Street East Woking Surrey GU21 6HJ

Change date: 2017-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jessica Palomino

Appointment date: 2016-06-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Randall Stafford

Termination date: 2016-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Bogardus

Appointment date: 2015-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-07

Officer name: Michael Joseph Muse

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary L Pittman

Termination date: 2015-08-03

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Aug 2015

Action Date: 07 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waller Ritchie

Termination date: 2015-06-29

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Nov 2014

Category: Address

Type: AD03

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Nov 2014

Category: Address

Type: AD03

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Nov 2014

Category: Address

Type: AD03

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Nov 2014

Category: Address

Type: AD03

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Nov 2014

Category: Address

Type: AD03

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Change sail address company with new address

Date: 05 Nov 2014

Category: Address

Type: AD02

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Filex Services Limited

Change date: 2014-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-15

Old address: 179 Great Portland Street London W1W 5LS

New address: 1 Grosvenor Court Hipley Street Old Woking Surrey GU22 9LL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-13

Officer name: Waller Ritchie

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Neill

Documents

View document PDF

Appoint person secretary company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Randall Stafford

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Moll

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-31

Officer name: Robert Ewan Neill

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 11 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Gilbert

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Ewan Neill

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary L Pittman

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerald Gilbert

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jr William L Moll

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gillooly Jr.

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chin Yu

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Makin

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Mccurdy

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Temekia Anderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Memorandum articles

Date: 19 Dec 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gdc uk LIMITED\certificate issued on 11/12/07

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/07; full list of members

Documents

View document PDF


Some Companies

BGS DEVELOPMENTS LIMITED

10B DODDINGTON ROAD,CHATTERIS,PE16 6UA

Number:10155016
Status:ACTIVE
Category:Private Limited Company

C CATERING LIMITED

UNIT 6, SUITE F10, 5TH FLOOR, SCALA HOUSE,,BIRMINGHAM,B1 1EQ

Number:11040041
Status:ACTIVE
Category:Private Limited Company

CAPSICUM REINSURANCE BROKERS LLP

THE WALBROOK BUILDING,LONDON,EC4N 8AW

Number:OC391007
Status:ACTIVE
Category:Limited Liability Partnership

FRYATT LTD

62 OAKFIELD,DURHAM,DL5 7AT

Number:11142824
Status:ACTIVE
Category:Private Limited Company

FUSION FREIGHT LIMITED

LEEDS CONTAINER BASE VALLEY FARM WAY,LEEDS,LS10 1SE

Number:04509814
Status:ACTIVE
Category:Private Limited Company

KOOCHY KOO LIMITED

C/O EVANS WEIR THE VICTORIA,CHICHESTER,PO19 7LT

Number:07504087
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source