Geonomics Global Games Ltd was setup in 2008. We don't currently know the number of employees at the organisation. This company has 12 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BECKER, Helmut Wilhelm, Dr | 09 September 2013 | - | 1 |
MATTSSON, Jonas | 16 September 2015 | - | 1 |
BALI, Atul | 14 December 2010 | 16 August 2012 | 1 |
CORNEHL, Hans Heinrich, Dr. | 21 December 2012 | 31 August 2015 | 1 |
DAIGLE, Patrick | 24 May 2011 | 21 December 2012 | 1 |
O'CONNOR, Sean | 16 January 2012 | 30 March 2016 | 1 |
OAKES, Henry Edward | 15 April 2008 | 14 March 2016 | 1 |
YOUNG, Matthew Francis Stephen | 21 December 2009 | 30 March 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAXWELL-SCOTT, Simon | 01 May 2010 | 06 April 2011 | 1 |
OAKES, Laura Amelia | 15 April 2008 | 01 May 2010 | 1 |
PAGE, Andrew | 16 August 2012 | 30 March 2016 | 1 |
PUTT, Christopher Howard | 06 April 2011 | 16 August 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 July 2020 | |
AD01 - Change of registered office address | 19 May 2020 | |
RESOLUTIONS - N/A | 24 April 2020 | |
LIQ01 - N/A | 24 April 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 April 2020 | |
PSC05 - N/A | 20 November 2019 | |
MR04 - N/A | 06 September 2019 | |
CH01 - Change of particulars for director | 17 June 2019 | |
AA - Annual Accounts | 06 June 2019 | |
RESOLUTIONS - N/A | 30 May 2019 | |
TM01 - Termination of appointment of director | 17 May 2019 | |
CS01 - N/A | 14 May 2019 | |
AA - Annual Accounts | 06 July 2018 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 15 May 2017 | |
CH01 - Change of particulars for director | 24 February 2017 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 05 May 2016 | |
SH01 - Return of Allotment of shares | 25 April 2016 | |
AP04 - Appointment of corporate secretary | 20 April 2016 | |
AD01 - Change of registered office address | 20 April 2016 | |
TM01 - Termination of appointment of director | 30 March 2016 | |
TM01 - Termination of appointment of director | 30 March 2016 | |
TM01 - Termination of appointment of director | 30 March 2016 | |
TM01 - Termination of appointment of director | 30 March 2016 | |
TM01 - Termination of appointment of director | 30 March 2016 | |
TM02 - Termination of appointment of secretary | 30 March 2016 | |
TM01 - Termination of appointment of director | 15 March 2016 | |
RESOLUTIONS - N/A | 06 January 2016 | |
AP01 - Appointment of director | 18 November 2015 | |
TM01 - Termination of appointment of director | 18 November 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 21 May 2015 | |
AA - Annual Accounts | 22 July 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AP01 - Appointment of director | 08 October 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AP01 - Appointment of director | 28 May 2013 | |
AA - Annual Accounts | 03 April 2013 | |
CERTNM - Change of name certificate | 13 February 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AP01 - Appointment of director | 09 January 2013 | |
RESOLUTIONS - N/A | 07 January 2013 | |
AA01 - Change of accounting reference date | 07 January 2013 | |
TM01 - Termination of appointment of director | 07 January 2013 | |
SH01 - Return of Allotment of shares | 07 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 November 2012 | |
TM01 - Termination of appointment of director | 30 August 2012 | |
AP03 - Appointment of secretary | 20 August 2012 | |
TM02 - Termination of appointment of secretary | 20 August 2012 | |
AR01 - Annual Return | 26 June 2012 | |
CH01 - Change of particulars for director | 26 June 2012 | |
CH01 - Change of particulars for director | 26 June 2012 | |
CH01 - Change of particulars for director | 26 June 2012 | |
AA01 - Change of accounting reference date | 26 January 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AP01 - Appointment of director | 16 January 2012 | |
SH01 - Return of Allotment of shares | 04 January 2012 | |
AD01 - Change of registered office address | 10 November 2011 | |
SH01 - Return of Allotment of shares | 10 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 August 2011 | |
MG01 - Particulars of a mortgage or charge | 05 August 2011 | |
RESOLUTIONS - N/A | 31 May 2011 | |
AR01 - Annual Return | 31 May 2011 | |
AP01 - Appointment of director | 31 May 2011 | |
SH01 - Return of Allotment of shares | 31 May 2011 | |
MG01 - Particulars of a mortgage or charge | 26 May 2011 | |
RESOLUTIONS - N/A | 21 April 2011 | |
RESOLUTIONS - N/A | 21 April 2011 | |
SH01 - Return of Allotment of shares | 21 April 2011 | |
SH01 - Return of Allotment of shares | 21 April 2011 | |
SH01 - Return of Allotment of shares | 21 April 2011 | |
AP03 - Appointment of secretary | 12 April 2011 | |
TM02 - Termination of appointment of secretary | 12 April 2011 | |
AD01 - Change of registered office address | 03 February 2011 | |
AP01 - Appointment of director | 12 January 2011 | |
AR01 - Annual Return | 09 December 2010 | |
RESOLUTIONS - N/A | 30 November 2010 | |
RESOLUTIONS - N/A | 30 November 2010 | |
TM02 - Termination of appointment of secretary | 06 September 2010 | |
AD01 - Change of registered office address | 18 August 2010 | |
MG01 - Particulars of a mortgage or charge | 12 August 2010 | |
AP03 - Appointment of secretary | 04 August 2010 | |
SH01 - Return of Allotment of shares | 08 June 2010 | |
AA - Annual Accounts | 02 June 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 May 2010 | |
SH01 - Return of Allotment of shares | 25 May 2010 | |
AP01 - Appointment of director | 30 April 2010 | |
AP01 - Appointment of director | 30 April 2010 | |
AP01 - Appointment of director | 30 April 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AD01 - Change of registered office address | 28 January 2010 | |
AD01 - Change of registered office address | 17 December 2009 | |
RESOLUTIONS - N/A | 18 September 2009 | |
RESOLUTIONS - N/A | 18 September 2009 | |
RESOLUTIONS - N/A | 18 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 September 2009 | |
123 - Notice of increase in nominal capital | 18 September 2009 | |
363a - Annual Return | 02 July 2009 | |
NEWINC - New incorporation documents | 15 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 22 July 2011 | Fully Satisfied |
N/A |
Debenture | 24 May 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 06 August 2010 | Fully Satisfied |
N/A |