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.
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 |
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 |
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 |