About

Registered Number: 06681948
Date of Incorporation: 27/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: THE COMPANY SECRETARIAT, 11/75 E C Stoner Building University Of Leeds, Leeds, LS2 9JT

 

Geological Modelling Group Ltd was registered on 27 August 2008 with its registered office in Leeds, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of Geological Modelling Group Ltd are listed as Kenney, Ann, Freeman, Stephen Robert, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEY, Ann 24 January 2014 - 1
FREEMAN, Stephen Robert, Dr 29 August 2008 26 November 2013 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 02 September 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 09 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 18 September 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 12 December 2013
AA - Annual Accounts 27 November 2013
TM01 - Termination of appointment of director 26 November 2013
TM02 - Termination of appointment of secretary 26 November 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 16 September 2010
AD01 - Change of registered office address 16 September 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 21 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
CERTNM - Change of name certificate 10 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
225 - Change of Accounting Reference Date 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2008
NEWINC - New incorporation documents 27 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.