Fugro Gb (north) Marine Limited ABERDEEN


Fugro Gb (north) Marine started in year 1979 as Private Limited Company with registration number SC066833. The Fugro Gb (north) Marine company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Aberdeen at 28 Albyn Place. Postal code: AB10 1YL. Since Thu, 21st Dec 2017 Fugro Gb (north) Marine Limited is no longer carrying the name Fugro Survey.

At present there are 3 directors in the the firm, namely Kevin C., Erwin H. and Gordon K.. In addition one secretary - Gordon D. - is with the company. As of 15 May 2024, there were 19 ex directors - Laura H., Derek C. and others listed below. There were no ex secretaries.

Fugro Gb (north) Marine Limited Address / Contact

Office Address 28 Albyn Place
Town Aberdeen
Post code AB10 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC066833
Date of Incorporation Fri, 12th Jan 1979
Industry Other engineering activities
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Kevin C.

Position: Director

Appointed: 01 October 2023

Erwin H.

Position: Director

Appointed: 01 June 2021

Gordon K.

Position: Director

Appointed: 30 November 2020

Gordon D.

Position: Secretary

Appointed: 21 August 1998

Laura H.

Position: Director

Appointed: 04 January 2021

Resigned: 10 March 2023

Derek C.

Position: Director

Appointed: 01 January 2018

Resigned: 24 August 2018

Gary C.

Position: Director

Appointed: 01 January 2018

Resigned: 12 June 2020

Andrew M.

Position: Director

Appointed: 01 September 2016

Resigned: 30 November 2020

Mark H.

Position: Director

Appointed: 27 June 2013

Resigned: 31 December 2017

Andrew M.

Position: Director

Appointed: 01 March 2013

Resigned: 01 October 2015

Philip M.

Position: Director

Appointed: 01 September 2006

Resigned: 30 November 2020

Ian M.

Position: Director

Appointed: 01 July 2003

Resigned: 31 August 2016

John M.

Position: Director

Appointed: 01 July 2003

Resigned: 31 July 2004

Jakob R.

Position: Director

Appointed: 01 December 2000

Resigned: 27 June 2013

Jan H.

Position: Director

Appointed: 24 October 1997

Resigned: 01 December 2000

Kenneth H.

Position: Director

Appointed: 13 September 1994

Resigned: 31 August 2002

Gert K.

Position: Director

Appointed: 22 March 1994

Resigned: 31 December 2005

Cornelis S.

Position: Director

Appointed: 22 March 1994

Resigned: 01 December 2000

Christopher W.

Position: Director

Appointed: 24 June 1992

Resigned: 21 June 1994

Herman A.

Position: Director

Appointed: 21 June 1990

Resigned: 24 October 1997

Knut R.

Position: Director

Appointed: 26 May 1989

Resigned: 21 June 1990

James S.

Position: Director

Appointed: 26 May 1989

Resigned: 27 June 2013

Arne O.

Position: Director

Appointed: 26 May 1989

Resigned: 28 February 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we found, there is Fugro Holdings Limited from Wallingford, England. This PSC is classified as "a parent company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Laura H. This PSC has significiant influence or control over the company,. Moving on, there is Andrew M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Fugro Holdings Limited

Fugro House Hithercroft Road, Wallingford, Oxfordshire, OX10 9RB, England

Legal authority England
Legal form Parent Company
Country registered England
Place registered England
Registration number 02804125
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Laura H.

Notified on 4 January 2021
Ceased on 4 January 2021
Nature of control: significiant influence or control

Andrew M.

Notified on 30 June 2016
Ceased on 30 November 2020
Nature of control: significiant influence or control

Philip M.

Notified on 30 June 2016
Ceased on 30 November 2020
Nature of control: significiant influence or control

Company previous names

Fugro Survey December 21, 2017
Fugro-geoteam December 27, 2000
Geoteam-wimpol April 1, 1997
Geoteam Uk August 23, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, October 2023
Free Download (38 pages)

Company search

Advertisements