Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PGS GEOPHYSICAL (ANGOLA) LTD.
Company Information for

PGS GEOPHYSICAL (ANGOLA) LTD.

4 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY,
Company Registration Number
01956990
Private Limited Company
Active

Company Overview

About Pgs Geophysical (angola) Ltd.
PGS GEOPHYSICAL (ANGOLA) LTD. was founded on 1985-11-11 and has its registered office in Weybridge. The organisation's status is listed as "Active". Pgs Geophysical (angola) Ltd. is a Private Limited Company registered in 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
PGS GEOPHYSICAL (ANGOLA) LTD.
 
Legal Registered Office
4 THE HEIGHTS
BROOKLANDS
WEYBRIDGE
SURREY
KT13 0NY
Other companies in KT13
 
Filing Information
Company Number 01956990
Company ID Number 01956990
Date formed 1985-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
Last Datalog update: 2024-06-05 15:03:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PGS GEOPHYSICAL (ANGOLA) LTD.
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.

Company Officers of PGS GEOPHYSICAL (ANGOLA) LTD.

Current Directors
Officer Role Date Appointed
ROBERT JAMES ADAMS
Director 2018-02-16
GOTTFRED LANGSETH
Director 2010-05-07
CHRISTIN STEEN-NILSEN
Director 2010-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CONNAL CATHER
Director 2008-05-06 2018-02-16
MARIA CANDIDA FERREIRA PINTO
Company Secretary 2008-08-15 2013-09-13
RUNE ENG
Director 2001-11-20 2010-11-05
MICHAEL ALAN CAINES
Company Secretary 2007-12-19 2008-08-15
DANIEL WHEALING
Director 2003-10-24 2008-05-06
SIMON DAVID WAGNER
Company Secretary 2005-11-02 2007-12-19
HUGH SIMON NEVILE
Company Secretary 1993-03-17 2005-11-02
CHRISTOPHER THERON USHER
Director 2001-11-20 2003-10-24
SILVANA TORDO
Director 2001-11-20 2003-04-01
ALEXANDER MARTINUS HOLST
Director 2001-02-13 2001-11-20
STEVEN VASEY
Director 1997-09-01 2001-02-13
WALTER S LYNN
Director 1995-01-01 2000-11-27
ALAN ANDREW JACKSON
Director 1995-01-01 1997-08-17
WILLIAM STANLEY FRENCH
Director 1994-03-18 1995-03-20
ADEL KARAS
Director 1994-03-18 1995-03-20
ARNFIN HAAVIK
Director 1992-07-20 1995-01-31
ADVOKATFIRMAN VINGE AB
Company Secretary 1992-07-20 1993-02-11
EINAR BANKLIEN
Director 1992-07-20 1993-02-11
SVEIN JOHANSEN
Director 1992-07-20 1993-02-11
NILS NILSEN
Director 1992-07-20 1993-02-11
OLVE TORVANGER
Director 1992-07-20 1993-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GOTTFRED LANGSETH PGS EM LIMITED Director 2007-06-29 CURRENT 2003-02-03 Active - Proposal to Strike off
GOTTFRED LANGSETH PGS PENSION TRUSTEE LIMITED Director 2006-03-27 CURRENT 1994-11-08 Active
GOTTFRED LANGSETH PGS SEISMIC (UK) LTD Director 2005-12-06 CURRENT 2005-12-06 Liquidation
GOTTFRED LANGSETH SEISMIC EXPLORATION (CANADA) LTD Director 2004-03-23 CURRENT 1995-07-07 Active - Proposal to Strike off
GOTTFRED LANGSETH PETROLEUM GEO-SERVICES (UK) LIMITED Director 2004-03-23 CURRENT 1993-11-23 Active
GOTTFRED LANGSETH PGS EXPLORATION (UK) LIMITED Director 2004-03-23 CURRENT 1994-03-03 Active
GOTTFRED LANGSETH PGS RESERVOIR LIMITED Director 2004-03-23 CURRENT 1996-03-25 Active - Proposal to Strike off
GOTTFRED LANGSETH PANOCEANIC ENERGY LIMITED Director 2004-03-23 CURRENT 1984-10-01 Active
CHRISTIN STEEN-NILSEN ARROW SEISMIC INVEST I LIMITED Director 2008-05-13 CURRENT 2005-11-08 Dissolved 2013-09-04
CHRISTIN STEEN-NILSEN ARROW SEISMIC INVEST V LIMITED Director 2008-05-13 CURRENT 2006-09-08 Dissolved 2016-01-06
CHRISTIN STEEN-NILSEN ARROW SEISMIC INVEST VI LIMITED Director 2008-05-13 CURRENT 2006-12-06 Active - Proposal to Strike off
CHRISTIN STEEN-NILSEN PGS GEOPHYSICAL (UK) LIMITED Director 2008-05-13 CURRENT 2005-11-08 Active - Proposal to Strike off
CHRISTIN STEEN-NILSEN PGS GEOPHYSICAL SERVICES (UK) LIMITED Director 2008-05-13 CURRENT 2005-11-08 Active
CHRISTIN STEEN-NILSEN ARROW SEISMIC INVEST IV LIMITED Director 2008-05-13 CURRENT 2006-05-05 Active - Proposal to Strike off
CHRISTIN STEEN-NILSEN PGS SEISMIC SERVICES LIMITED Director 2008-05-13 CURRENT 2005-11-08 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
2024-05-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-10CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-07-07APPOINTMENT TERMINATED, DIRECTOR CHRISTIN STEEN-NILSEN
2023-07-07DIRECTOR APPOINTED MS. MERETHE BRYN
2022-10-28CH01Director's details changed for Mr. Gottfred Langseth on 2022-10-28
2022-08-26CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-07-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-05-27DISS40Compulsory strike-off action has been discontinued
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER DRAGE
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES ADAMS
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-02-19AP01DIRECTOR APPOINTED MR ROBERT JAMES ADAMS
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CONNAL CATHER
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 5110000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 5110000
2015-08-28AR0120/07/15 ANNUAL RETURN FULL LIST
2014-12-30CH01Director's details changed for Mr. Simon Connal Cather on 2014-12-30
2014-11-27MISCSection 519
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 5110000
2014-09-18AR0120/07/14 ANNUAL RETURN FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARIA PINTO
2013-07-31AR0120/07/13 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-05AR0120/07/12 ANNUAL RETURN FULL LIST
2012-08-05CH01Director's details changed for Mr. Simon Connal Cather on 2012-08-05
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04AR0120/07/11 ANNUAL RETURN FULL LIST
2011-08-04CH01Director's details changed for Mrs Christin Steen-Nilsen on 2011-08-04
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RUNE ENG
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19AR0120/07/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CONNAL CATHER / 20/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RUNE ENG / 20/07/2010
2010-05-27AP01DIRECTOR APPOINTED MR. GOTTFRED LANGSETH
2010-05-27AP01DIRECTOR APPOINTED MRS CHRISTIN STEEN-NILSEN
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-08-05353LOCATION OF REGISTER OF MEMBERS
2009-08-05190LOCATION OF DEBENTURE REGISTER
2009-01-16AUDAUDITOR'S RESIGNATION
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM PGS COURT HALFWAY GREEN WALTON ON THAMES SURREY KT12 1RS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-22288bAPPOINTMENT TERMINATED SECRETARY MICHAEL CAINES
2008-08-22288aSECRETARY APPOINTED MISS MARIA CANDIDA FERREIRA PINTO
2008-08-06363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR DANIEL WHEALING
2008-05-14288aDIRECTOR APPOINTED SIMON CONNAL CATHER
2007-12-19288bSECRETARY RESIGNED
2007-12-19288aNEW SECRETARY APPOINTED
2007-09-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-03-02288cSECRETARY'S PARTICULARS CHANGED
2006-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-12363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS; AMEND
2006-07-20363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-07-20190LOCATION OF DEBENTURE REGISTER
2006-07-20353LOCATION OF REGISTER OF MEMBERS
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: PGS COURT, HALFWAY GREEN WALTON ON THAMES SURREY KT12 1RS
2006-07-20288cSECRETARY'S PARTICULARS CHANGED
2005-12-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/03
2005-12-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-21288bSECRETARY RESIGNED
2005-11-21288aNEW SECRETARY APPOINTED
2005-08-01353LOCATION OF REGISTER OF MEMBERS
2005-08-01190LOCATION OF DEBENTURE REGISTER
2005-08-01363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-08-01287REGISTERED OFFICE CHANGED ON 01/08/05 FROM: PGS COURT HALFWAY GREEN WALTON ON THAMES SURREY KT12 1RS
2005-01-18123NC INC ALREADY ADJUSTED 29/12/04
2005-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-18RES04£ NC 10000/10000000 29/
2005-01-1888(2)RAD 31/12/04--------- £ SI 5100000@1=5100000 £ IC 10000/5110000
2004-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-27363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-11-10288aNEW DIRECTOR APPOINTED
2003-11-03288bDIRECTOR RESIGNED
2003-10-30CERTNMCOMPANY NAME CHANGED PGS PROCESSING (ANGOLA) LTD. CERTIFICATE ISSUED ON 30/10/03
2003-08-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-16363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-04-29288bDIRECTOR RESIGNED
1995-01-01Error
1994-08-02Return made up to 20/07/94; full list of members
1994-04-11New director appointed
1994-01-14Particulars of mortgage/charge
1993-07-09Return made up to 20/07/93; no change of members
1993-03-31Director resigned
1992-07-28Return made up to 20/07/92; full list of members
1991-08-22Return made up to 20/07/91; full list of members
1991-01-25Registered office changed on 25/01/91 from:\44-45 chancery lane london WC2A 1JB
1990-12-10Return made up to 27/09/90; full list of members
1989-10-03Accounting reference date shortened from 31/03 to 31/12
1989-08-31Return made up to 20/07/89; full list of members
1989-08-16Director resigned
1989-06-30Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1988-10-11Return made up to 14/07/88; full list of members
1988-10-05Director resigned
1988-07-08Particulars of mortgage/charge
1987-09-15Director resigned
1987-08-17Return made up to 25/05/87; full list of members
1987-05-09New director appointed
1986-10-15Director resigned
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to PGS GEOPHYSICAL (ANGOLA) LTD. 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 PGS GEOPHYSICAL (ANGOLA) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1994-01-11 Satisfied A/S NORDLANDSBANKEN
DEBENTURE 1988-07-01 Satisfied DNC LEASE MANAGEMENT LIMITED.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 PGS GEOPHYSICAL (ANGOLA) LTD.

Intangible Assets
Patents
We have not found any records of PGS GEOPHYSICAL (ANGOLA) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PGS GEOPHYSICAL (ANGOLA) LTD.
Trademarks
We have not found any records of PGS GEOPHYSICAL (ANGOLA) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PGS GEOPHYSICAL (ANGOLA) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as PGS GEOPHYSICAL (ANGOLA) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where PGS GEOPHYSICAL (ANGOLA) LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PGS GEOPHYSICAL (ANGOLA) LTD. 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 PGS GEOPHYSICAL (ANGOLA) LTD. 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.