About

Registered Number: 02831267
Date of Incorporation: 29/06/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor Building C Dukes Court, Duke Street, Woking, Surrey, GU21 5BH

 

Based in Woking, Surrey, Paradigm Geophysical (U.K.) Ltd was registered on 29 June 1993, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hamilton, Douglas Chatham, Laurent, Arnaud, Quinquet, Matthieu, Keller, Jonathan, Shaw, Nicola Jane, Barr, Elie, Berman, Brian, Brownlee, Samuel Jason, Burstein, Michael, Dunitz, Yaki, Gallagher, Francis Xavier, Hamlin, Ryan Michael, Hess, Amir, Jefferies, Richard Lee, Keller, Jonathan, Machnizh, Jorge, Marueli, Hezi, Schroeder, Monica, Sutherland, Andrew Gordon, Verdum, David, Verdun, David, Walker, Mark Andrew, Weiss, Eldad, Yilmaz, Ozdogan, Dr, Zunder, Cherieke Suzette. We don't know the number of employees at Paradigm Geophysical (U.K.) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Douglas Chatham 22 October 2019 - 1
LAURENT, Arnaud 16 April 2009 - 1
QUINQUET, Matthieu 22 October 2019 - 1
BARR, Elie 01 March 2003 18 June 2004 1
BERMAN, Brian 08 February 2000 01 August 2002 1
BROWNLEE, Samuel Jason 06 August 2014 12 October 2018 1
BURSTEIN, Michael 20 May 1996 10 March 1998 1
DUNITZ, Yaki 14 July 1993 05 July 1995 1
GALLAGHER, Francis Xavier 14 July 1993 01 June 1995 1
HAMLIN, Ryan Michael 12 October 2018 22 October 2019 1
HESS, Amir 05 July 1995 27 August 1996 1
JEFFERIES, Richard Lee 01 January 2007 13 November 2009 1
KELLER, Jonathan 01 July 2010 06 August 2014 1
MACHNIZH, Jorge 18 June 2005 08 December 2005 1
MARUELI, Hezi 08 February 2000 28 February 2003 1
SCHROEDER, Monica 05 July 1995 17 May 1996 1
SUTHERLAND, Andrew Gordon 16 November 2009 01 July 2010 1
VERDUM, David 20 June 2005 08 December 2005 1
VERDUN, David 01 October 2006 14 January 2009 1
WALKER, Mark Andrew 10 March 1998 30 January 2002 1
WEISS, Eldad 14 July 1993 08 December 2005 1
YILMAZ, Ozdogan, Dr 22 January 1997 08 February 2000 1
ZUNDER, Cherieke Suzette 01 March 2012 22 October 2019 1
Secretary Name Appointed Resigned Total Appointments
KELLER, Jonathan 05 July 1995 22 January 1997 1
SHAW, Nicola Jane 01 July 2010 01 March 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 13 May 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 14 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AP01 - Appointment of director 29 October 2019
AP01 - Appointment of director 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
AA01 - Change of accounting reference date 04 June 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 15 April 2019
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
CS01 - N/A 10 July 2018
MR04 - N/A 09 January 2018
MR04 - N/A 09 January 2018
MR04 - N/A 09 January 2018
MR04 - N/A 09 January 2018
AA - Annual Accounts 23 August 2017
MR04 - N/A 16 August 2017
PSC02 - N/A 07 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 11 August 2014
AP01 - Appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AP01 - Appointment of director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 05 November 2012
MG01 - Particulars of a mortgage or charge 25 August 2012
MG01 - Particulars of a mortgage or charge 25 August 2012
RESOLUTIONS - N/A 23 August 2012
MG01 - Particulars of a mortgage or charge 20 August 2012
MG01 - Particulars of a mortgage or charge 20 August 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
AR01 - Annual Return 09 August 2012
RESOLUTIONS - N/A 24 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 July 2012
CAP-SS - N/A 24 July 2012
SH19 - Statement of capital 24 July 2012
AP01 - Appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
TM02 - Termination of appointment of secretary 29 March 2012
AD01 - Change of registered office address 19 October 2011
CH01 - Change of particulars for director 19 October 2011
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
AR01 - Annual Return 18 July 2011
AUD - Auditor's letter of resignation 25 March 2011
TM01 - Termination of appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 07 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 10 August 2010
TM02 - Termination of appointment of secretary 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
AP03 - Appointment of secretary 13 July 2010
AP01 - Appointment of director 13 July 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
TM01 - Termination of appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 29 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2009
353 - Register of members 29 July 2009
287 - Change in situation or address of Registered Office 29 July 2009
AA - Annual Accounts 14 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
395 - Particulars of a mortgage or charge 06 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 13 August 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
363a - Annual Return 16 August 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
363a - Annual Return 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 07 July 2003
395 - Particulars of a mortgage or charge 19 June 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
AA - Annual Accounts 28 January 2003
RESOLUTIONS - N/A 10 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
123 - Notice of increase in nominal capital 10 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
363s - Annual Return 25 July 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 09 July 2001
287 - Change in situation or address of Registered Office 04 October 2000
AUD - Auditor's letter of resignation 24 July 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 10 April 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 14 June 1999
AA - Annual Accounts 25 September 1998
287 - Change in situation or address of Registered Office 21 September 1998
363a - Annual Return 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
363a - Annual Return 08 September 1997
AA - Annual Accounts 17 July 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
287 - Change in situation or address of Registered Office 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 15 October 1996
363a - Annual Return 19 September 1996
288 - N/A 19 September 1996
AA - Annual Accounts 29 August 1996
288 - N/A 30 June 1996
288 - N/A 23 June 1996
RESOLUTIONS - N/A 23 October 1995
RESOLUTIONS - N/A 23 October 1995
RESOLUTIONS - N/A 23 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1995
123 - Notice of increase in nominal capital 23 October 1995
395 - Particulars of a mortgage or charge 16 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
363x - Annual Return 25 August 1995
AA - Annual Accounts 03 August 1995
AA - Annual Accounts 13 September 1994
288 - N/A 31 August 1994
288 - N/A 31 August 1994
363x - Annual Return 31 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1993
288 - N/A 12 September 1993
288 - N/A 07 September 1993
MEM/ARTS - N/A 05 August 1993
288 - N/A 05 August 1993
288 - N/A 05 August 1993
287 - Change in situation or address of Registered Office 05 August 1993
CERTNM - Change of name certificate 29 July 1993
NEWINC - New incorporation documents 29 June 1993

Mortgages & Charges

Description Date Status Charge by
Supplemental deed to first lien debenture 17 August 2012 Fully Satisfied

N/A

Supplemental deed to a secured lien debenture 17 August 2012 Fully Satisfied

N/A

Second lien debenture 30 July 2012 Fully Satisfied

N/A

First lien debenture 30 July 2012 Fully Satisfied

N/A

Rent deposit deed 01 September 2011 Outstanding

N/A

Deed of charge over charged accounts and deposits 24 December 2009 Fully Satisfied

N/A

Deed of charge 22 April 2009 Outstanding

N/A

Guarantee & debenture 12 June 2003 Fully Satisfied

N/A

Rent deposit deed 05 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.