Advanced company searchLink opens in new window

GEOPARK (UK) LIMITED

Company number 11061629

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2024 AP01 Appointment of Maria Catalina Escobar as a director on 11 September 2024
29 Aug 2024 TM01 Termination of appointment of Stacy Steimel as a director on 28 August 2024
27 Feb 2024 PSC05 Change of details for Geopark Limited as a person with significant control on 24 February 2020
02 Feb 2024 AD01 Registered office address changed from Dunne & Waterman Hamilton House 1 Temple Avenue London EC4Y 0HA England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 February 2024
02 Feb 2024 TM02 Termination of appointment of Dunne & Waterman as a secretary on 11 December 2023
02 Feb 2024 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 11 December 2023
16 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
27 Sep 2023 AP01 Appointment of Ms Stacy Steimel as a director on 19 September 2023
27 Sep 2023 TM01 Termination of appointment of Pedro Enrique Aylwin Chiorrini as a director on 19 September 2023
27 Sep 2023 TM01 Termination of appointment of James Franklin Park as a director on 19 September 2023
27 Sep 2023 AP01 Appointment of Mr Karl Royce as a director on 19 September 2023
27 Sep 2023 AP01 Appointment of Ms Mónica Jiménez as a director on 19 September 2023
24 Jul 2023 AA Full accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 12 November 2022 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
11 Aug 2021 AA Full accounts made up to 31 December 2020
28 Jan 2021 AP04 Appointment of Dunne & Waterman as a secretary on 25 January 2021
28 Jan 2021 TM02 Termination of appointment of James Peter Fooks as a secretary on 25 January 2021
28 Jan 2021 AD01 Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to Dunne & Waterman Hamilton House 1 Temple Avenue London EC4Y 0HA on 28 January 2021
21 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with updates
01 Jul 2020 AP03 Appointment of Mr James Peter Fooks as a secretary on 1 July 2020
01 Jul 2020 TM02 Termination of appointment of Dunne & Waterman as a secretary on 30 June 2020
01 Jul 2020 AD01 Registered office address changed from 5th Floor Offices 18 Upper Brook Street London W1K 7PU England to Windsor House Cornwall Road Harrogate HG1 2PW on 1 July 2020
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • USD 1,092,959