About

Registered Number: 06566718
Date of Incorporation: 15/04/2008 (16 years ago)
Company Status: Liquidation
Registered Address: The Shard, 32 London Bridge Street, London, SE1 9SG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.