Electromagnetic Geoservices Uk Limited LONDON


Founded in 2002, Electromagnetic Geoservices Uk, classified under reg no. 04579067 is an active company. Currently registered at 71-75 Shelton Street WC2H 9JQ, London the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 13th February 2015 Electromagnetic Geoservices Uk Limited is no longer carrying the name Ohm.

The company has 2 directors, namely Knut E., Bjorn L.. Of them, Knut E., Bjorn L. have been with the company the longest, being appointed on 23 November 2020. Currently 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.

Electromagnetic Geoservices Uk Limited Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04579067
Date of Incorporation Thu, 31st Oct 2002
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Knut E.

Position: Director

Appointed: 23 November 2020

Bjorn L.

Position: Director

Appointed: 23 November 2020

Adam R.

Position: Director

Appointed: 06 November 2018

Resigned: 23 November 2020

Oyvind B.

Position: Director

Appointed: 18 October 2017

Resigned: 23 November 2020

Christiaan V.

Position: Director

Appointed: 08 January 2016

Resigned: 06 November 2018

Hege V.

Position: Director

Appointed: 08 January 2016

Resigned: 23 November 2020

Ole H.

Position: Director

Appointed: 20 February 2015

Resigned: 08 January 2016

Jonathan N.

Position: Director

Appointed: 26 March 2012

Resigned: 10 March 2015

Svein K.

Position: Director

Appointed: 16 November 2011

Resigned: 08 January 2016

Dag R.

Position: Director

Appointed: 16 November 2011

Resigned: 26 March 2012

Roar B.

Position: Director

Appointed: 16 November 2011

Resigned: 20 February 2015

Annette M.

Position: Director

Appointed: 16 November 2011

Resigned: 18 October 2017

Norose Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 October 2011

Resigned: 01 March 2021

Ohm Surveys Holding As

Position: Corporate Director

Appointed: 02 November 2010

Resigned: 16 November 2011

Anthony G.

Position: Director

Appointed: 02 November 2010

Resigned: 16 November 2011

Richard C.

Position: Director

Appointed: 08 January 2010

Resigned: 02 November 2010

Robert A.

Position: Director

Appointed: 08 February 2006

Resigned: 02 November 2010

Robert A.

Position: Secretary

Appointed: 08 February 2006

Resigned: 02 November 2010

David P.

Position: Secretary

Appointed: 27 May 2005

Resigned: 08 February 2006

Garry A.

Position: Secretary

Appointed: 26 March 2004

Resigned: 29 April 2005

Garry A.

Position: Director

Appointed: 26 March 2004

Resigned: 29 April 2005

John B.

Position: Secretary

Appointed: 31 October 2002

Resigned: 26 February 2004

Anthony R.

Position: Director

Appointed: 31 October 2002

Resigned: 09 February 2006

John D.

Position: Director

Appointed: 31 October 2002

Resigned: 26 February 2004

Secretarial Nominees Limited

Position: Corporate Secretary

Appointed: 31 October 2002

Resigned: 31 October 2002

David P.

Position: Director

Appointed: 31 October 2002

Resigned: 11 January 2010

Director Nominees Limited

Position: Corporate Director

Appointed: 31 October 2002

Resigned: 31 October 2002

Company previous names

Ohm February 13, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
8149507.00 GBP is the capital in company's statement on Wednesday 17th January 2024
filed on: 17th, January 2024
Free Download (5 pages)

Company search