Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEO NETWORKS LIMITED
Company Information for

GEO NETWORKS LIMITED

100 NEW BRIDGE STREET, LONDON, EC4V 6JA,
Company Registration Number
04614924
Private Limited Company
Active

Company Overview

About Geo Networks Ltd
GEO NETWORKS LIMITED was founded on 2002-12-11 and has its registered office in London. The organisation's status is listed as "Active". Geo Networks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GEO NETWORKS LIMITED
 
Legal Registered Office
100 NEW BRIDGE STREET
LONDON
EC4V 6JA
Other companies in EC4Y
 
Previous Names
HUTCHISON NETWORK SERVICES UK LIMITED15/02/2008
Filing Information
Company Number 04614924
Company ID Number 04614924
Date formed 2002-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts FULL
Last Datalog update: 2018-09-07 03:53:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEO NETWORKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GEO NETWORKS LIMITED
The following companies were found which have the same name as GEO NETWORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEO NETWORKS & COMMUNICATIONS LIMITED SUITE 17 BIRTLEY BUSINESS CENTRE BIRTLEY ENGLAND DH3 1QT Dissolved Company formed on the 2015-05-27

Company Officers of GEO NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
WENDY JEAN CASSITY
Director 2017-06-19
HANS ANDREAS LEHMANN
Director 2017-10-13
W MATTHEW STEINFORT
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
KEN DESGARENNES
Director 2014-05-15 2017-10-13
DANIEL PHILIP CARUSO
Director 2014-05-15 2017-06-19
SCOTT EDWARD BEER
Director 2014-05-15 2015-11-03
SHEREE JAGGARD
Company Secretary 2008-02-06 2014-05-15
MIKE AINGER
Director 2008-02-06 2014-05-15
ADRIAN TREVOR HOWE
Director 2012-01-18 2014-05-15
CHRISTOPHER SMEDLEY
Director 2008-02-06 2014-05-15
GRAHAM RICHARD LEACH
Director 2013-07-17 2014-02-01
CAROLINE WARD
Director 2010-10-11 2013-05-01
JONATHAN WATTS
Director 2008-02-06 2011-07-21
GARY PLUMPTON
Director 2009-12-10 2011-01-21
DAVID CASTLEDINE
Director 2008-02-06 2009-12-10
EDITH SHIH
Company Secretary 2002-12-11 2008-02-06
SUSAN MO FONG CHOW
Director 2002-12-11 2008-02-06
EDMOND WAI LEUNG HO
Director 2002-12-11 2008-02-06
CHRISTIAN NICOLAS ROGER SALBAING
Director 2006-06-19 2008-02-06
EDITH SHIH
Director 2002-12-11 2008-02-06
FRANK JOHN SIXT
Director 2002-12-11 2008-02-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-12-11 2002-12-11
INSTANT COMPANIES LIMITED
Nominated Director 2002-12-11 2002-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JEAN CASSITY GEO METRO LIMITED Director 2017-12-18 CURRENT 2000-12-21 Active
WENDY JEAN CASSITY FIBRESPEED LIMITED Director 2017-12-18 CURRENT 2007-08-10 Active
WENDY JEAN CASSITY ZAYO GROUP UK LIMITED Director 2017-06-19 CURRENT 1999-03-04 Active
WENDY JEAN CASSITY ZAYO GROUP INTERNATIONAL LIMITED Director 2017-06-19 CURRENT 1999-05-13 Active
WENDY JEAN CASSITY ZAYO INFRASTRUCTURE (UK) LIMITED Director 2017-06-19 CURRENT 2006-06-05 Active
HANS ANDREAS LEHMANN GEO METRO LIMITED Director 2017-12-18 CURRENT 2000-12-21 Active
HANS ANDREAS LEHMANN FIBRESPEED LIMITED Director 2017-12-18 CURRENT 2007-08-10 Active
HANS ANDREAS LEHMANN ZAYO GROUP UK LIMITED Director 2017-10-13 CURRENT 1999-03-04 Active
HANS ANDREAS LEHMANN ZAYO GROUP INTERNATIONAL LIMITED Director 2017-10-13 CURRENT 1999-05-13 Active
HANS ANDREAS LEHMANN ZAYO INFRASTRUCTURE (UK) LIMITED Director 2017-10-13 CURRENT 2006-06-05 Active
HANS ANDREAS LEHMANN ZAYO GROUP EU LIMITED Director 2017-10-13 CURRENT 2003-06-23 Active
HANS ANDREAS LEHMANN ZAYO (UK) LIMITED Director 2017-10-13 CURRENT 2014-04-15 Active
W MATTHEW STEINFORT GEO METRO LIMITED Director 2017-12-18 CURRENT 2000-12-21 Active
W MATTHEW STEINFORT ZAYO GROUP UK LIMITED Director 2017-10-13 CURRENT 1999-03-04 Active
W MATTHEW STEINFORT ZAYO GROUP INTERNATIONAL LIMITED Director 2017-10-13 CURRENT 1999-05-13 Active
W MATTHEW STEINFORT ZAYO INFRASTRUCTURE (UK) LIMITED Director 2017-10-13 CURRENT 2006-06-05 Active
W MATTHEW STEINFORT ZAYO GROUP EU LIMITED Director 2017-10-13 CURRENT 2003-06-23 Active
W MATTHEW STEINFORT ZAYO (UK) LIMITED Director 2017-10-13 CURRENT 2014-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-09DISS40DISS40 (DISS40(SOAD))
2018-06-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-06-05GAZ1FIRST GAZETTE
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-10-31AP01DIRECTOR APPOINTED W MATTHEW STEINFORT
2017-10-25AP01DIRECTOR APPOINTED MR HANS ANDREAS LEHMANN
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KEN DESGARENNES
2017-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 4TH FLOOR HARMSWORTH HOUSE 13-15 BOUVERIE STREET LONDON EC4Y 8DP
2017-06-27AP01DIRECTOR APPOINTED WENDY JEAN CASSITY
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CARUSO
2017-05-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0104/12/15 FULL LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BEER
2015-02-04AA01CURREXT FROM 31/12/2014 TO 30/06/2015
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0111/12/14 FULL LIST
2014-12-23AD02SAIL ADDRESS CHANGED FROM: 10 NORWICH STREET LONDON EC4A 1BD
2014-08-13AP01DIRECTOR APPOINTED SCOTT EDWARD BEER
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MIKE AINGER
2014-08-07TM02APPOINTMENT TERMINATED, SECRETARY SHEREE JAGGARD
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMEDLEY
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOWE
2014-08-04AP01DIRECTOR APPOINTED DANIEL PHILIP CARUSO
2014-08-04AP01DIRECTOR APPOINTED KEN DESGARENNES
2014-06-25MISCSECTION 519
2014-06-24MISCSECTION 519
2014-06-24MISCSECTION 519
2014-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEACH
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-24AR0111/12/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26AP01DIRECTOR APPOINTED MR GRAHAM RICHARD LEACH
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE AINGER / 01/05/2013
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WARD
2012-12-24AR0111/12/12 FULL LIST
2012-12-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-19AP01DIRECTOR APPOINTED ADRIAN TREVOR HOWE
2011-12-15AR0111/12/11 FULL LIST
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WATTS
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY PLUMPTON
2010-12-22AR0111/12/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMEDLEY / 02/11/2010
2010-11-10AP01DIRECTOR APPOINTED CAROLINE WARD
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WATTS / 02/11/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PLUMPTON / 02/11/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE AINGER / 02/11/2010
2010-08-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-26AD02SAIL ADDRESS CREATED
2010-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-31AR0111/12/09 FULL LIST
2009-12-30AP01DIRECTOR APPOINTED MR GARY PLUMPTON
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WATTS / 01/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMEDLEY / 01/12/2009
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CASTLEDINE
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE AINGER / 01/12/2009
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / SHEREE JAGGARD / 01/11/2009
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM HUTCHISON HOUSE 5 HESTER ROAD LONDON SW11 4AN UNITED KINGDOM
2009-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-12-23363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-12-23353LOCATION OF REGISTER OF MEMBERS
2008-12-23190LOCATION OF DEBENTURE REGISTER
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM HUTCHISON HOUSE 5 HESTER ROAD BATTERSEA LONDON SW11 4AN
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR SUSAN CHOW
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-28MEM/ARTSARTICLES OF ASSOCIATION
2008-02-25288aDIRECTOR APPOINTED JONATHAN WATTS
2008-02-21RES05NC DEC ALREADY ADJUSTED 06/02/08
2008-02-21RES05NC DEC ALREADY ADJUSTED 06/02/08
2008-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-18122£ NC 50000000/100 06/02/08
2008-02-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GEO NETWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEO NETWORKS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MR JUSTICE EDWARDS-STUART 2015-08-07 to 2015-08-07 HT-2014-000045 North Midland Construction PLC v Geo Networks Limited
2015-08-07Judgment
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-05-30 Satisfied THE ROYAL COLLEGE OF ART
RENT DEPOSIT DEED 2008-02-16 Outstanding APPERLY ESTATES LIMITED
RENT DEPOSIT DEED 2006-03-09 Satisfied THE FIRST SECRETARY OF STATE
RENT DEPOSIT DEED 2005-09-21 Satisfied THE STANDARD LIFE ASSURANCE COMPANY
DEED OF DEPOSIT 2004-03-26 Outstanding PEEL ENVIRONMENTAL LIMITED
DEED OF DEPOSIT 2004-03-26 Outstanding THE MANCHESTER SHIP CANAL COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEO NETWORKS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by GEO NETWORKS LIMITED

GEO NETWORKS LIMITED has registered 1 patents

GB2475276 ,

Domain Names
We do not have the domain name information for GEO NETWORKS LIMITED
Trademarks
We have not found any records of GEO NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GEO NETWORKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2012-08-24 GBP £2,170 Contractors
Durham County Council 2012-08-20 GBP £62,500 Construction work
Durham County Council 2012-05-18 GBP £62,500 Construction work
Manchester City Council 2011-03-30 GBP £-2,250 Works and associated costs for Land and Buildings
Manchester City Council 2011-03-30 GBP £5,861 Works and associated costs for Land and Buildings
Manchester City Council 2011-03-30 GBP £6,908 Works and associated costs for Land and Buildings
Manchester City Council 2011-03-30 GBP £13,489 Works and associated costs for Land and Buildings
Manchester City Council 2011-03-30 GBP £13,964 Works and associated costs for Land and Buildings
Manchester City Council 2011-03-30 GBP £23,386 Works and associated costs for Land and Buildings
Manchester City Council 2011-03-30 GBP £28,042 Works and associated costs for Land and Buildings
Manchester City Council 2011-03-30 GBP £34,000 Works and associated costs for Land and Buildings
Manchester City Council 2011-03-30 GBP £34,241 Works and associated costs for Land and Buildings
Manchester City Council 2011-03-30 GBP £47,859 Works and associated costs for Land and Buildings
Manchester City Council 2011-03-30 GBP £48,810 Works and associated costs for Land and Buildings
Manchester City Council 2011-03-07 GBP £8,791 Works and associated costs for Land and Buildings
Manchester City Council 2011-03-07 GBP £10,363 Works and associated costs for Land and Buildings
Manchester City Council 2011-03-07 GBP £14,142 Works and associated costs for Land and Buildings
Manchester City Council 2011-03-07 GBP £20,946 Works and associated costs for Land and Buildings
Manchester City Council 2011-03-07 GBP £30,770 Works and associated costs for Land and Buildings
Manchester City Council 2011-03-07 GBP £35,078 Works and associated costs for Land and Buildings
Manchester City Council 2011-03-07 GBP £36,010 Works and associated costs for Land and Buildings
Manchester City Council 2011-03-07 GBP £42,064 Works and associated costs for Land and Buildings
Manchester City Council 2011-03-07 GBP £51,362 Works and associated costs for Land and Buildings
Manchester City Council 2011-03-07 GBP £73,216 Works and associated costs for Land and Buildings
Manchester City Council 2010-12-31 GBP £2,250 Works and associated costs for Land and Buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GEO NETWORKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party GEO NETWORKS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMEDIASAT3 LIMITEDEvent Date2012-01-09
In the High Court of Justice (Chancery Division) Leeds District Registry case number 25 A Petition to wind up the above-named Company of The Goodwin Centre, Icehouse Road, Hull, East Yorkshire HU3 2HQ , presented on 9 January 2012 by GEO NETWORKS LIMITED , of 4th Floor, Harmsworth House, 13-15 Bouverie Street, London EC4Y 8DP , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, at The Court House, 1 Oxford Row, Leeds LS1 3BG , on 13 March 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 12 March 2012 . The Petitioners Solicitor is DLA Piper UK LLP , 1 St Pauls Place, Sheffield S1 2JX , Fax 0114 276 5246. (Ref JDW/81374/200121.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEO NETWORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEO NETWORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.