Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GESGB CONFERENCES LIMITED
Company Information for

GESGB CONFERENCES LIMITED

BUSINESS AND TECHNOLOGY CENTRE, BESSEMER DRIVE, STEVENAGE, SG1 2DX,
Company Registration Number
02649148
Private Limited Company
Active

Company Overview

About Gesgb Conferences Ltd
GESGB CONFERENCES LIMITED was founded on 1991-09-26 and has its registered office in Stevenage. The organisation's status is listed as "Active". Gesgb Conferences Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GESGB CONFERENCES LIMITED
 
Legal Registered Office
BUSINESS AND TECHNOLOGY CENTRE
BESSEMER DRIVE
STEVENAGE
SG1 2DX
Other companies in CR0
 
Previous Names
PESGB CONFERENCES LIMITED21/05/2024
PETEX LIMITED24/04/2018
Filing Information
Company Number 02649148
Company ID Number 02649148
Date formed 1991-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB577347892  
Last Datalog update: 2024-07-06 03:26:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GESGB CONFERENCES LIMITED
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 GESGB CONFERENCES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN FOX
Director 2015-10-01
MARIA IREDALE
Director 2016-01-05
GAVIN HUGH FAIRFAX WARD
Director 2017-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE JOHN DICKS
Director 2015-03-16 2017-01-10
GUY STEVEN ELLIOTT
Director 2011-03-01 2015-12-31
OLIVER QUINN
Director 2013-10-11 2015-10-01
NICHOLAS CHARLES JOHN CRIBBENS
Director 2013-03-01 2015-03-16
GAVIN HUGH FAIRFAX WARD
Director 2011-01-12 2013-02-28
MARIAN BEATRICE SCUTT
Company Secretary 2007-06-30 2011-02-28
RUTH MANSON
Director 2009-01-14 2011-01-12
HENRY WLADISLAW CHARLAMPOWUZ
Director 2007-01-26 2009-01-13
GAIL WILLIAMSON
Company Secretary 2001-09-28 2007-06-30
GAIL WILLIAMSON
Director 2001-09-28 2007-06-30
STEPHEN ANDREW RENWICK BOLDY
Director 2003-12-03 2005-12-15
DOUGLAS WILLIAM FENWICK
Director 2003-12-03 2004-12-15
IAIN DOUGLAS BARTHOLOMEW
Director 2000-03-31 2003-12-03
FREDERICK JAMES STOCKLEY
Director 2001-09-28 2003-12-03
JUSTINA UTUKA
Company Secretary 2000-06-20 2001-09-28
TIMOTHY JAMES GLASS
Director 1998-10-30 2001-09-28
KAREN ANN WHITEHEAD
Company Secretary 1995-06-13 2000-06-20
CHRISTINE JANE JONES
Director 1998-10-30 2000-03-31
DONALD ALAISTAIR SCOTT
Director 1996-10-09 1998-10-30
MARK TIMOTHY WILSON
Director 1995-06-13 1998-10-30
GREGORY JAMES BUTTON
Director 1995-06-13 1996-10-09
MALCOLM HOOD PATTINSON
Company Secretary 1992-12-22 1995-06-13
BRUCE ERIC ATKINS
Director 1993-07-15 1995-06-13
GEORGE ANDREW HIRD
Director 1993-07-15 1995-06-13
ROSEMARY HELEN JOHNSON SABINE
Director 1994-02-17 1995-06-13
MALCOLM HOOD PATTINSON
Director 1992-12-22 1995-06-13
KAREN ANN WHITEHEAD
Director 1993-07-15 1995-06-13
HAMISH ANGUS MUNRO WILSON
Director 1993-07-15 1995-06-13
GRAHAM LUXTON HEARD
Director 1992-09-26 1993-06-29
IAIN DOUGLAS BARTHOLOMEW
Director 1992-09-26 1993-06-15
GRAHAM ANTHONY HARMAN
Company Secretary 1992-09-26 1992-12-22
GRAHAM ANTHONY HARMAN
Director 1992-09-26 1992-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN FOX ELLON CASTLE GARDENS Director 2018-03-12 CURRENT 2014-05-30 Active
RICHARD JOHN FOX FOX EXPLORATION AND PRODUCTION CONSULTANTS LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
MARIA IREDALE PETROLEUM GEOLOGY CONFERENCES LIMITED Director 2016-03-30 CURRENT 1999-09-06 Active - Proposal to Strike off
MARIA IREDALE GESGB Director 2016-01-01 CURRENT 2000-12-14 Active
MARIA IREDALE LETCHWORTH CIVIC TRUST Director 2014-12-02 CURRENT 1914-04-15 Active
GAVIN HUGH FAIRFAX WARD RISC (UK) LIMITED Director 2017-08-30 CURRENT 2006-06-23 Active
GAVIN HUGH FAIRFAX WARD GESGB Director 2016-01-12 CURRENT 2000-12-14 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
2024-09-06APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN FOX
2024-05-21Change of details for Petroleum Exploration Soc of Great Britain as a person with significant control on 2023-01-12
2024-05-21Company name changed pesgb conferences LIMITED\certificate issued on 21/05/24
2024-04-24DIRECTOR APPOINTED MRS RAQUEL ARZOLA
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22Director's details changed for Mr James Mark Churchill on 2023-08-18
2023-08-10APPOINTMENT TERMINATED, DIRECTOR GAVIN HUGH FAIRFAX WARD
2022-11-07APPOINTMENT TERMINATED, DIRECTOR CARLA DIANE RIDDELL
2022-03-17CH01Director's details changed for Mr Graham Anthony Harman on 2022-03-17
2021-12-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN RICHARDS
2021-07-05AP01DIRECTOR APPOINTED MS STACEY LYNNE KIVEL
2021-07-01AP01DIRECTOR APPOINTED MS CARLA DIANE RIDDELL
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIA IREDALE
2021-01-28PSC06Change of details for Petroleum Exploration Soc of Great Britain as a person with significant control on 2021-01-01
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN KENNETH FERGUSSON
2021-01-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM Welby House 96 Wilton Road London SW1V 1DW England
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM 7th Floor, No 1 Croydon 12-16 Addiscombe Road Croydon CR0 0XT
2019-01-25AP01DIRECTOR APPOINTED MR IAIN KENNETH FERGUSSON
2018-10-31AP01DIRECTOR APPOINTED MR GRAHAM ANTHONY HARMAN
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24RES15CHANGE OF COMPANY NAME 24/04/18
2018-04-24CERTNMCOMPANY NAME CHANGED PETEX LIMITED CERTIFICATE ISSUED ON 24/04/18
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-07-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01AP01DIRECTOR APPOINTED MR GAVIN WARD
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE JOHN DICKS
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-29AP01DIRECTOR APPOINTED MS MARIA IREDALE
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GUY STEVEN ELLIOTT
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0126/09/15 ANNUAL RETURN FULL LIST
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER QUINN
2015-10-14AP01DIRECTOR APPOINTED MR RICHARD FOX
2015-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES JOHN CRIBBENS
2015-03-17AP01DIRECTOR APPOINTED MR MAURICE JOHN DICKS
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-07AR0126/09/14 ANNUAL RETURN FULL LIST
2014-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/14 FROM 5Th Floor 9 Berkeley Street London W1J 8DW
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0126/09/13 FULL LIST
2013-10-16AP01DIRECTOR APPOINTED MR OLIVER QUINN
2013-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-01AP01DIRECTOR APPOINTED MR NICK CRIBBENS
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WARD
2012-10-17AA31/12/11 TOTAL EXEMPTION FULL
2012-10-15AR0126/09/12 FULL LIST
2011-10-04AR0126/09/11 FULL LIST
2011-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY MARIAN SCUTT
2011-03-22AP01DIRECTOR APPOINTED MR GUY STEVEN ELLIOTT
2011-03-22AP01DIRECTOR APPOINTED MR GAVIN WARD
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MANSON
2010-10-21AR0126/09/10 FULL LIST
2010-05-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-30AR0126/09/09 FULL LIST
2009-10-07AP01DIRECTOR APPOINTED MS RUTH MANSON
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CHARLAMPOWUZ
2009-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-03363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-12-02288cSECRETARY'S CHANGE OF PARTICULARS / MARIAN SCOTT / 02/12/2008
2008-09-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-13363sRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-14363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-20363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-21363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 2ND FLOOR 41-48 KENT HOUSE 87 REGENT STREET LONDON W1B 4EH
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-15288aNEW DIRECTOR APPOINTED
2004-01-15288aNEW DIRECTOR APPOINTED
2004-01-05288bDIRECTOR RESIGNED
2004-01-05288bDIRECTOR RESIGNED
2003-10-08363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-30363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-05-29288aNEW DIRECTOR APPOINTED
2002-05-29288aNEW SECRETARY APPOINTED
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-30288aNEW DIRECTOR APPOINTED
2001-10-12288aNEW DIRECTOR APPOINTED
2001-10-12288bSECRETARY RESIGNED
2001-10-12287REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 50 KENT HOUSE 87 REGENT STREET LONDON W1B 4EH
2001-10-12288aNEW DIRECTOR APPOINTED
2001-10-12288bDIRECTOR RESIGNED
2001-10-12363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/00
2000-11-16363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-11-08288bSECRETARY RESIGNED
2000-11-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers




Licences & Regulatory approval
We could not find any licences issued to GESGB CONFERENCES LIMITED 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 GESGB CONFERENCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GESGB CONFERENCES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.449
MortgagesNumMortOutstanding0.278
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 82301 - Activities of exhibition and fair organisers

Filed Financial Reports
Annual Accounts
2021-12-31

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 GESGB CONFERENCES LIMITED

Intangible Assets
Patents
We have not found any records of GESGB CONFERENCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GESGB CONFERENCES LIMITED
Trademarks
We have not found any records of GESGB CONFERENCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GESGB CONFERENCES LIMITED. 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 (82301 - Activities of exhibition and fair organisers) as GESGB CONFERENCES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GESGB CONFERENCES LIMITED 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 GESGB CONFERENCES LIMITED 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 GESGB CONFERENCES LIMITED 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.