FUGRO GEOSERVICES LIMITED
Other professional, scientific and technical activities n.e.c.
FUGRO GEOSERVICES LIMITED
Other professional, scientific and technical activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB
Full company profile for FUGRO GEOSERVICES LIMITED (01284352), an active company based in Wallingford, United Kingdom. Incorporated 1 Nov 1976. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£30.00k
Net Assets
£31.07M
Total Liabilities
£1.21M
Turnover
£99.82M
Employees
444
Debt Ratio
4%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Mark Adams | Director | British | England | 18 May 2015 | Active |
See all 45 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Fugro Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,significant Influence Or Control
Ralf Trapphoff
Ceased 11 May 2017
Laura Elizabeth Alice Hughes
Ceased 4 Jan 2021
Andrew John Wood
Ceased 30 Nov 2020
Gordon John Duncan
Ceased 1 Apr 2021
Linda Pasmore
Ceased 1 Apr 2021
Jonathan Merlin Fenton
Ceased 1 Dec 2021
Leslie Llewellyn Lugg
Ceased 12 Aug 2021
Mark Adams
Ceased 30 Jun 2016
Ross Allen Stevens
Ceased 30 Jul 2019
Mark Pehlig
Ceased 11 May 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Building 4, North Road, Hare Law, Stanley (DH9 9AY) COUNTY DURHAM | Leasehold | - | 8 Jul 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Oct 2025 | Confirmation Statement | Confirmation statement made on 30 Sept 2025 with no updates | |
| 12 Jun 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 27 May 2025 | Officers | Termination of Erik-Jan Willem Bijvank as director on 20 May 2025 | |
| 17 Oct 2024 | Mortgage | Mortgage Satisfy Charge Full | |
| 17 Oct 2024 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 30 Sept 2025 with no updates
Annual accounts made up to 31 Dec 2024
Termination of Erik-Jan Willem Bijvank as director on 20 May 2025
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 30 Sept 2025 with no updates
6 months ago on 10 Oct 2025
Annual accounts made up to 31 Dec 2024
10 months ago on 12 Jun 2025
Termination of Erik-Jan Willem Bijvank as director on 20 May 2025
11 months ago on 27 May 2025
Mortgage Satisfy Charge Full
1 years ago on 17 Oct 2024
Mortgage Satisfy Charge Full
1 years ago on 17 Oct 2024
