Magnitude Microseismic Limited LONDON


Magnitude Microseismic started in year 2003 as Private Limited Company with registration number 04650374. The Magnitude Microseismic company has been functioning successfully for 21 years now and its status is liquidation. The firm's office is based in London at 10th Floor,. Postal code: W6 8PW. Since October 1, 2013 Magnitude Microseismic Limited is no longer carrying the name Vsfusion.

Magnitude Microseismic Limited Address / Contact

Office Address 10th Floor,
Office Address2 245 Hammersmith Road
Town London
Post code W6 8PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04650374
Date of Incorporation Tue, 28th Jan 2003
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 21 years old
Account next due date Fri, 31st Dec 2021 (848 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 11th Feb 2022 (2022-02-11)
Last confirmation statement dated Thu, 28th Jan 2021

Company staff

Alexandre M.

Position: Director

Appointed: 21 October 2020

Lorraine D.

Position: Secretary

Appointed: 11 August 2016

Nicholas R.

Position: Director

Appointed: 12 June 2018

Resigned: 17 September 2020

Michael R.

Position: Director

Appointed: 01 September 2015

Resigned: 12 June 2018

Jenni K.

Position: Secretary

Appointed: 01 July 2014

Resigned: 11 August 2016

Howard S.

Position: Director

Appointed: 22 October 2008

Resigned: 22 October 2020

Richard T.

Position: Director

Appointed: 13 July 2007

Resigned: 01 September 2015

Paul S.

Position: Secretary

Appointed: 02 April 2007

Resigned: 01 July 2014

Dominic S.

Position: Secretary

Appointed: 29 November 2005

Resigned: 02 April 2007

Leslie M.

Position: Director

Appointed: 16 December 2003

Resigned: 23 May 2008

Robert L.

Position: Director

Appointed: 08 May 2003

Resigned: 16 December 2003

Stephen B.

Position: Director

Appointed: 08 May 2003

Resigned: 13 July 2007

Dawn W.

Position: Secretary

Appointed: 28 January 2003

Resigned: 29 November 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 January 2003

Resigned: 28 January 2003

Gavin S.

Position: Director

Appointed: 28 January 2003

Resigned: 08 May 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 2003

Resigned: 28 January 2003

Peter W.

Position: Director

Appointed: 28 January 2003

Resigned: 08 May 2003

People with significant control

Baker Hughes Incorporated

The Corporation Trust Company Corporation Trust Center, 1209 Orange Street, Wilmington De, Usa

Legal authority General Corporation Law
Legal form Corporation
Country registered Delaware
Place registered State Of Delaware
Registration number 76-0207995
Notified on 6 April 2016
Ceased on 3 July 2017
Nature of control: 75,01-100% shares

Company previous names

Vsfusion October 1, 2013
Qv2 April 24, 2003
Qgv2 April 7, 2003
Gv2 March 18, 2003
Bh 02 February 6, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 25th, January 2022
Free Download (1 page)

Company search