CompanyTrack
U

UTEC GEOMARINE LIMITED

Dissolved Norwich

Engineering related scientific and technical consulting activities

Engineering related scientific and technical consulting activities
U

UTEC GEOMARINE LIMITED

Engineering related scientific and technical consulting activities

Founded 10 Dec 2007 Dissolved Norwich, United Kingdom
Engineering related scientific and technical consulting activities
Accounts Submitted 19 Dec 2020
Confirmation Statement Submitted 13 Dec 2021
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Ferryside Ferry Road Norwich NR1 1SW

Credit Report

Discover UTEC GEOMARINE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Dec 20091£1£1

Officers

Officers

3 active 16 resigned
Status
Matthew William Alan GrantDirectorBritishEngland5230 Sept 2020Active
Rolf AlthenSecretaryUnknownUnknown10 Feb 2018Active
Sandeep UppalDirectorBritishUnited Kingdom5230 Sept 2020Active

Shareholders

Shareholders (1)

Utec International Limited
100.0%
113 Dec 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Utec International Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

UTEC INTERNATIONAL LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
ACTEON GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BANK OF SCOTLAND (B G S) NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ACTEON GROUP OPERATIONS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT SANTIS ALPHA BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT SANTIS OMEGA BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BANK OF SCOTLAND PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HBOS PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT SANTIS BIDCO LTD united kingdom
LLOYDS BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
UTEC GEOMARINE LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
4 Jan 2022GazetteGazette Dissolved VoluntaryView(1 page)
13 Dec 2021Confirmation StatementConfirmation statement made on 2021-12-10 with updatesView(4 pages)
12 Oct 2021GazetteGazette Notice VoluntaryView(1 page)
29 Sept 2021DissolutionDissolution Application Strike Off CompanyView(1 page)
14 Jul 2021OfficersChange to director Mr Matthew William Alan Grant on 2021-06-28View(2 pages)
4 Jan 2022 Gazette

Gazette Dissolved Voluntary

13 Dec 2021 Confirmation Statement

Confirmation statement made on 2021-12-10 with updates

12 Oct 2021 Gazette

Gazette Notice Voluntary

29 Sept 2021 Dissolution

Dissolution Application Strike Off Company

14 Jul 2021 Officers

Change to director Mr Matthew William Alan Grant on 2021-06-28

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

4 years ago on 4 Jan 2022

Confirmation statement made on 2021-12-10 with updates

4 years ago on 13 Dec 2021

Gazette Notice Voluntary

4 years ago on 12 Oct 2021

Dissolution Application Strike Off Company

4 years ago on 29 Sept 2021

Change to director Mr Matthew William Alan Grant on 2021-06-28

4 years ago on 14 Jul 2021