Geos International Consulting Limited LONDON


Founded in 2001, Geos International Consulting, classified under reg no. 04140208 is an active company. Currently registered at Salisbury House 28-29 Finsbury Circus EC2M 5QQ, London the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 5 directors, namely Elisabeth F., Olivier R. and Christophe D. and others. Of them, Jean-Christophe G. has been with the company the longest, being appointed on 2 April 2012 and Elisabeth F. and Olivier R. and Christophe D. and Laurent P. have been with the company for the least time - from 31 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Geos International Consulting Limited Address / Contact

Office Address Salisbury House 28-29 Finsbury Circus
Office Address2 Lg Floor, Suites 7 & 8
Town London
Post code EC2M 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04140208
Date of Incorporation Fri, 12th Jan 2001
Industry Private security activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Elisabeth F.

Position: Director

Appointed: 31 March 2023

Olivier R.

Position: Director

Appointed: 31 March 2023

Christophe D.

Position: Director

Appointed: 31 March 2023

Laurent P.

Position: Director

Appointed: 31 March 2023

Jean-Christophe G.

Position: Director

Appointed: 02 April 2012

Didier B.

Position: Director

Appointed: 25 June 2014

Resigned: 31 March 2023

Francois-Xavier B.

Position: Director

Appointed: 01 January 2011

Resigned: 05 January 2011

Michel C.

Position: Director

Appointed: 24 June 2010

Resigned: 18 February 2011

Jean H.

Position: Director

Appointed: 01 January 2010

Resigned: 25 June 2014

Guillaume V.

Position: Director

Appointed: 01 May 2009

Resigned: 31 December 2010

Patrick C.

Position: Director

Appointed: 09 March 2009

Resigned: 30 April 2009

Pierre M.

Position: Secretary

Appointed: 22 March 2005

Resigned: 06 April 2008

Pierre M.

Position: Director

Appointed: 08 March 2005

Resigned: 15 November 2010

Sophie G.

Position: Secretary

Appointed: 27 June 2002

Resigned: 22 March 2005

Stephane L.

Position: Director

Appointed: 07 June 2002

Resigned: 22 March 2005

Didier S.

Position: Director

Appointed: 03 March 2001

Resigned: 08 June 2002

Catherine L.

Position: Secretary

Appointed: 03 March 2001

Resigned: 28 June 2002

City Executor And Trustee Company Limited

Position: Corporate Director

Appointed: 12 January 2001

Resigned: 12 January 2001

Thierry L.

Position: Director

Appointed: 12 January 2001

Resigned: 25 March 2008

Thierry L.

Position: Secretary

Appointed: 12 January 2001

Resigned: 03 March 2001

Cetc (nominees) Limited

Position: Corporate Secretary

Appointed: 12 January 2001

Resigned: 12 January 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Geos Sas from Paris La Defense, France. This PSC is categorised as "a societe anonyme", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Geos Sas

Tour Franklin 23ème Étage 100-101 Terrasse Boieldieu, Cs 20093, Paris La Defense, France

Legal authority Registre Du Commerce & Des Societes (French Companies House)
Legal form Societe Anonyme
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand432600
Current Assets3 3412 908
Debtors2 9092 308
Net Assets Liabilities2 5322 587
Other Debtors6884
Property Plant Equipment1 
Other
Audit Fees Expenses1920
Accumulated Depreciation Impairment Property Plant Equipment 5
Amounts Owed By Related Parties2 8052 182
Amounts Owed To Group Undertakings466 
Average Number Employees During Period6431
Corporation Tax Recoverable3338
Creditors809319
Future Minimum Lease Payments Under Non-cancellable Operating Leases7036
Net Current Assets Liabilities2 5322 589
Other Creditors97104
Other Taxation Social Security Payable193192
Profit Loss5155
Property Plant Equipment Gross Cost5 
Provisions For Liabilities Balance Sheet Subtotal12
Total Assets Less Current Liabilities2 5332 589
Trade Creditors Trade Payables5323
Trade Debtors Trade Receivables34

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, April 2023
Free Download (30 pages)

Company search

Advertisements