GEO METRO LIMITED - LONDON


Company Profile Company Filings

Overview

GEO METRO LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
GEO METRO LIMITED was incorporated 23 years ago on 21/12/2000 and has the registered number: 04129122. The accounts status is FULL.

GEO METRO LIMITED - LONDON

This company is listed in the following categories:
61900 - Other telecommunications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2017

Registered Office

100 NEW BRIDGE STREET
LONDON
EC4V 6JA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HANS ANDREAS LEHMANN May 1974 Danish,Canadian Director 2017-12-18 CURRENT
W MATTHEW STEINFORT Mar 1970 American Director 2017-12-18 CURRENT
ROBERT MERKEL Sep 1965 American Director 2018-08-24 CURRENT
JONATHAN WATTS Dec 1954 British Director 2008-02-06 UNTIL 2011-07-21 RESIGNED
MR FRANK JOHN SIXT Nov 1951 Canadian Director 2005-12-23 UNTIL 2008-02-06 RESIGNED
MS CAROLINE WARD Dec 1960 British Director 2010-10-06 UNTIL 2013-05-01 RESIGNED
BRIAN THOMAS TENNER Jun 1968 British Director 2002-06-28 UNTIL 2003-04-30 RESIGNED
MR MICHAEL ALEXANDER SMYTH-OSBOURNE Jan 1967 British Director 2003-04-30 UNTIL 2005-12-23 RESIGNED
MR TREVOR JAMES VICTOR JONES Sep 1945 British Director 2001-02-21 UNTIL 2005-02-25 RESIGNED
MR LAWRENCE JOHN HAYNES Dec 1952 British Director 2001-02-21 UNTIL 2002-12-31 RESIGNED
DR CHRISTIAN NICOLAS ROGER SALBAING Jan 1950 French Director 2006-06-12 UNTIL 2008-02-06 RESIGNED
MR EDMOND WAI LEUNG HO Apr 1959 British Director 2005-12-23 UNTIL 2006-06-12 RESIGNED
MR ADRIAN TREVOR HOWE Aug 1961 British Director 2012-01-18 UNTIL 2014-05-15 RESIGNED
MR GRAHAM RICHARD LEACH Sep 1957 British Director 2013-07-17 UNTIL 2014-02-01 RESIGNED
MR GARY PLUMPTON Nov 1965 British Director 2009-12-10 UNTIL 2011-01-21 RESIGNED
MR PHIL HEPTON M'CAW Dec 1962 British Director 2003-05-16 UNTIL 2005-04-29 RESIGNED
ANDREW LOCKWOOD Mar 1963 British Director 2002-02-06 UNTIL 2002-07-31 RESIGNED
PETER GEOFFREY BEESON May 1957 Secretary 2004-01-05 UNTIL 2005-12-23 RESIGNED
BEN SWOYER Secretary 2001-04-05 UNTIL 2002-06-13 RESIGNED
ROBERT TAYLOR Jan 1944 British Secretary 2002-06-13 UNTIL 2002-12-31 RESIGNED
STEVEN DONALD SKELTON Mar 1953 British Secretary 2002-10-23 UNTIL 2004-01-05 RESIGNED
EDITH SHIH Jan 1952 British Secretary 2005-12-23 UNTIL 2008-02-06 RESIGNED
SHEREE JAGGARD May 1974 Secretary 2008-02-06 UNTIL 2014-05-15 RESIGNED
MIKE AINGER Apr 1963 British Director 2008-02-06 UNTIL 2014-05-15 RESIGNED
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 2000-12-21 UNTIL 2001-04-05 RESIGNED
GRAHAM ALAN CURRIER Oct 1961 British Director 2001-02-21 UNTIL 2002-02-06 RESIGNED
KEN DESGARENNES Oct 1970 American Director 2014-05-15 UNTIL 2017-12-18 RESIGNED
MRS SUSAN MO FONG CHOW Nov 1953 British Director 2005-12-23 UNTIL 2008-02-06 RESIGNED
JOHN JULIAN EARLE Feb 1949 British Director 2003-02-14 UNTIL 2005-02-25 RESIGNED
DAVID CASTLEDINE Mar 1972 British Director 2008-02-06 UNTIL 2009-12-10 RESIGNED
PHILIP GILBERT May 1957 British Director 2005-04-29 UNTIL 2005-12-23 RESIGNED
WENDY JEAN CASSITY Mar 1975 American Director 2017-12-18 UNTIL 2018-08-24 RESIGNED
PETER HARDING Sep 1959 British Director 2005-02-25 UNTIL 2005-12-23 RESIGNED
ROBERT TAYLOR Jan 1944 British Director 2001-05-29 UNTIL 2002-10-23 RESIGNED
MR CRAIG ANDERSON Aug 1963 British Director 2005-02-25 UNTIL 2005-12-23 RESIGNED
DANIEL PHILIP CARUSO Jul 1963 American Director 2014-05-15 UNTIL 2017-12-18 RESIGNED
SCOTT EDWARD BEER May 1969 American Director 2014-05-15 UNTIL 2015-11-03 RESIGNED
MR CRAIG ANDERSON Aug 1963 British Director 2001-02-21 UNTIL 2001-05-29 RESIGNED
GRAHAM WINSTON EDWARDS Jan 1954 British Director 2002-10-23 UNTIL 2003-02-14 RESIGNED
EDITH SHIH Jan 1952 British Director 2005-12-23 UNTIL 2008-02-06 RESIGNED
CHRISTOPHER SMEDLEY Nov 1967 British Director 2008-02-06 UNTIL 2014-05-15 RESIGNED
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 2000-12-21 UNTIL 2001-02-21 RESIGNED
STEPHEN HARRIS Jul 1965 British Director 2002-12-31 UNTIL 2003-05-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Geo Networks Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUTCHISON GATEWAY LIMITED LONDON Dissolved... DORMANT 61900 - Other telecommunications activities
ALBION PROPERTIES LIMITED LONDON Active FULL 41100 - Development of building projects
ZAYO GROUP UK LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
ZAYO GROUP INTERNATIONAL LIMITED LONDON ENGLAND Active GROUP 62090 - Other information technology service activities
HUTCHISON 3G UK LIMITED READING ENGLAND Active FULL 61200 - Wireless telecommunications activities
CIRCADIAN (CH) LIMITED BATTERSEA Active FULL 99999 - Dormant Company
BELGRAVIA PLACE MANAGEMENT LIMITED HOLBEIN PLACE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
GEO NETWORKS LIMITED LONDON ENGLAND Dissolved... FULL 61900 - Other telecommunications activities
ZAYO GROUP EU LIMITED LONDON ENGLAND Dissolved... FULL 62090 - Other information technology service activities
EXTANT BUSINESS DEVELOPMENT SERVICES LIMITED 20 BIRCHIN LANE Dissolved... 61900 - Other telecommunications activities
ALBION RIVERSIDE RESIDENTIAL MANAGEMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
ZAYO INFRASTRUCTURE (UK) LIMITED LONDON ENGLAND Dissolved... FULL 61100 - Wired telecommunications activities
FIBRESPEED LIMITED LONDON ENGLAND Active FULL 61900 - Other telecommunications activities
EGO HOLDINGS LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
EGO MIDCO LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
EGO ACQUISITIONS LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
ZAYO (UK) LIMITED LONDON ENGLAND Dissolved... FULL 61100 - Wired telecommunications activities
DENSE AIR LIMITED MARLOW UNITED KINGDOM Active GROUP 61200 - Wireless telecommunications activities
DENSE AIR UK LIMITED MARLOW UNITED KINGDOM Active DORMANT 61200 - Wireless telecommunications activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
L3HARRIS TECHNOLOGIES ASA LIMITED LONDON Active FULL 62020 - Information technology consultancy activities
JP KENNY EXPLORATION & PRODUCTION LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EURODRIL LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 09100 - Support activities for petroleum and natural gas extraction
JKX SERVICES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 09100 - Support activities for petroleum and natural gas extraction
JKX LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
JKX OIL & GAS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
JKX GEORGIA LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 09100 - Support activities for petroleum and natural gas extraction
JKX (UKRAINE) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
L3HARRIS TRENCHANT LTD LONDON Active FULL 62012 - Business and domestic software development
MALDEN MILLS INDUSTRIES, INC. 100 NEW BRIDGE STREET Active NO ACCOUNTS FILED None Supplied