Petroleum Geo-services (UK) Limited WEYBRIDGE


Petroleum Geo-services (UK) started in year 1993 as Private Limited Company with registration number 02874539. The Petroleum Geo-services (UK) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Weybridge at 4 The Heights. Postal code: KT13 0NY.

The company has 3 directors, namely Merethe B., Rune P. and Gottfred L.. Of them, Gottfred L. has been with the company the longest, being appointed on 23 March 2004 and Merethe B. has been with the company for the least time - from 30 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Petroleum Geo-services (UK) Limited Address / Contact

Office Address 4 The Heights
Office Address2 Brooklands
Town Weybridge
Post code KT13 0NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02874539
Date of Incorporation Tue, 23rd Nov 1993
Industry Activities of head offices
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Merethe B.

Position: Director

Appointed: 30 June 2023

Rune P.

Position: Director

Appointed: 01 September 2017

Gottfred L.

Position: Director

Appointed: 23 March 2004

Maria P.

Position: Secretary

Appointed: 15 August 2008

Resigned: 13 September 2013

Jon R.

Position: Director

Appointed: 01 April 2008

Resigned: 31 August 2017

Michael C.

Position: Secretary

Appointed: 19 December 2007

Resigned: 15 August 2008

Simon W.

Position: Secretary

Appointed: 02 November 2005

Resigned: 19 December 2007

Knut O.

Position: Director

Appointed: 14 February 2003

Resigned: 23 March 2004

Christin S.

Position: Director

Appointed: 14 February 2003

Resigned: 30 June 2023

Svein R.

Position: Director

Appointed: 14 February 2003

Resigned: 01 April 2008

Michael S.

Position: Director

Appointed: 01 June 1999

Resigned: 20 March 2001

Jon B.

Position: Director

Appointed: 09 February 1996

Resigned: 15 October 2002

Anthony M.

Position: Director

Appointed: 22 May 1995

Resigned: 14 February 2003

Knut H.

Position: Director

Appointed: 24 January 1995

Resigned: 14 February 2003

Laurence Q.

Position: Director

Appointed: 24 January 1995

Resigned: 20 March 2001

Hugh N.

Position: Secretary

Appointed: 14 January 1994

Resigned: 02 November 2005

Arnfin H.

Position: Director

Appointed: 13 January 1994

Resigned: 24 January 1995

Christian H.

Position: Director

Appointed: 13 January 1994

Resigned: 09 February 1996

Loviting Limited

Position: Corporate Nominee Director

Appointed: 23 November 1993

Resigned: 13 January 1994

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 November 1993

Resigned: 13 January 1994

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1993

Resigned: 14 January 1994

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Pgs Asa from 0283 Oslo, Norway. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pgs Asa

4c Lilleakerveien, 0283 Oslo, Norway

Legal authority Norwegian Public Limited Companies Act 1997
Legal form Public Limited Company
Country registered Norway
Place registered Norwegian Companies Registry
Registration number 916 235 291
Notified on 20 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 15th, July 2023
Free Download (32 pages)

Company search

Advertisements