Background WavePink WaveYellow Wave

ELECTROMAGNETIC GEOSERVICES UK LIMITED (04579067)

ELECTROMAGNETIC GEOSERVICES UK LIMITED (04579067) is an active UK company. incorporated on 31 October 2002. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). ELECTROMAGNETIC GEOSERVICES UK LIMITED has been registered for 23 years. Current directors include EIMSTAD, Knut Anders, LINDOM, Bjorn Petter.

Company Number
04579067
Status
active
Type
ltd
Incorporated
31 October 2002
Age
23 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
EIMSTAD, Knut Anders, LINDOM, Bjorn Petter
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTROMAGNETIC GEOSERVICES UK LIMITED

ELECTROMAGNETIC GEOSERVICES UK LIMITED is an active company incorporated on 31 October 2002 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). ELECTROMAGNETIC GEOSERVICES UK LIMITED was registered 23 years ago.(SIC: 09100)

Status

active

Active since 23 years ago

Company No

04579067

LTD Company

Age

23 Years

Incorporated 31 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

OHM LIMITED
From: 31 October 2002To: 13 February 2015
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

C/O Norose Comp Secretarial Service Ltd 3 More London Riverside London SE1 2AQ
From: 1 December 2010To: 1 March 2021
C/O Pinsent Masons 30 Aylesbury Street London EC1R 0ER
From: 31 October 2002To: 1 December 2010
Timeline

35 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Funding Round
Apr 11
Funding Round
Sept 11
Funding Round
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Capital Update
Jan 24
4
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

EIMSTAD, Knut Anders

Active
Shelton Street, LondonWC2H 9JQ
Born January 1978
Director
Appointed 23 Nov 2020

LINDOM, Bjorn Petter

Active
Shelton Street, LondonWC2H 9JQ
Born September 1974
Director
Appointed 23 Nov 2020

ALLAN, Garry Robert

Resigned
The Cottage, 85 Bridge Street, MontroseDD10 8AF
Secretary
Appointed 26 Mar 2004
Resigned 29 Apr 2005

AUCKLAND, Robert Ian

Resigned
Pinewood, Torphins BanchoryAB31 4JS
Secretary
Appointed 08 Feb 2006
Resigned 02 Nov 2010

BROOKS, John Reginald

Resigned
8 Amberslade Walk, SouthamptonSO45 4NW
Secretary
Appointed 31 Oct 2002
Resigned 26 Feb 2004

PRATT, David Charles Newall

Resigned
Craig Farm Steadings, MilngavieG62 7HR
Secretary
Appointed 27 May 2005
Resigned 08 Feb 2006

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 20 Oct 2011
Resigned 01 Mar 2021

SECRETARIAL NOMINEES LIMITED

Resigned
3 Churchill House, WaterloovillePO7 7RF
Corporate secretary
Appointed 31 Oct 2002
Resigned 31 Oct 2002

ALLAN, Garry Robert

Resigned
The Cottage, 85 Bridge Street, MontroseDD10 8AF
Born September 1958
Director
Appointed 26 Mar 2004
Resigned 29 Apr 2005

AUCKLAND, Robert Ian

Resigned
Pinewood, Torphins BanchoryAB31 4JS
Born May 1960
Director
Appointed 08 Feb 2006
Resigned 02 Nov 2010

BEKKER, Roar

Resigned
Dronning Mauds Gate 15, 0250 Oslo
Born July 1957
Director
Appointed 16 Nov 2011
Resigned 20 Feb 2015

BJORNDAL, Oyvind Greaker

Resigned
More London Riverside, LondonSE1 2AQ
Born August 1985
Director
Appointed 18 Oct 2017
Resigned 23 Nov 2020

COOPER, Richard Charles

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1958
Director
Appointed 08 Jan 2010
Resigned 02 Nov 2010

DAVIES, John

Resigned
61 Aston Street, OxfordOX4 1EW
Born December 1972
Director
Appointed 31 Oct 2002
Resigned 26 Feb 2004

GREER, Anthony Allan, Dr

Resigned
More London Riverside, LondonSE1 2AQ
Born March 1974
Director
Appointed 02 Nov 2010
Resigned 16 Nov 2011

HEGGHELM, Ole Andre

Resigned
More London Riverside, LondonSE1 2AQ
Born March 1966
Director
Appointed 20 Feb 2015
Resigned 08 Jan 2016

KNUDSEN, Svein

Resigned
Dronning Mauds Gate 15, 0250 Oslo
Born July 1962
Director
Appointed 16 Nov 2011
Resigned 08 Jan 2016

MELLBYE, Annette

Resigned
Dronning Mauds Gate 15, 0250 Oslo
Born May 1962
Director
Appointed 16 Nov 2011
Resigned 18 Oct 2017

NICHOLLS, Jonathan Harvey

Resigned
The Technology Centre, AberdeenAB23 8GD
Born June 1961
Director
Appointed 26 Mar 2012
Resigned 10 Mar 2015

PRATT, David Charles Newall

Resigned
Craigdhu Farm Steadings, MilngavieG62 7HR
Born December 1958
Director
Appointed 31 Oct 2002
Resigned 11 Jan 2010

RAVEN, Anthony, Dr

Resigned
The Old Orchard Chapel Lane, RoystonSG8 6BN
Born September 1954
Director
Appointed 31 Oct 2002
Resigned 09 Feb 2006

REYNOLDS, Dag

Resigned
Klingenberg Gt. 5, 0161 Oslo
Born May 1965
Director
Appointed 16 Nov 2011
Resigned 26 Mar 2012

ROBINSON, Adam James Skogrand

Resigned
More London Riverside, LondonSE1 2AQ
Born May 1980
Director
Appointed 06 Nov 2018
Resigned 23 Nov 2020

VEISETH, Hege Aasen

Resigned
Trondheim7440
Born February 1977
Director
Appointed 08 Jan 2016
Resigned 23 Nov 2020

VERMEIJDEN, Christiaan Arie

Resigned
More London Riverside, LondonSE1 2AQ
Born March 1973
Director
Appointed 08 Jan 2016
Resigned 06 Nov 2018

DIRECTOR NOMINEES LIMITED

Resigned
3 Churchill House, WaterloovillePO7 7RE
Corporate director
Appointed 31 Oct 2002
Resigned 31 Oct 2002

OHM SURVEYS HOLDING AS

Resigned
Wernersholmvei, Bergen5852
Corporate director
Appointed 02 Nov 2010
Resigned 16 Nov 2011
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 January 2024
SH19Statement of Capital
Legacy
8 January 2024
SH20SH20
Legacy
8 January 2024
CAP-SSCAP-SS
Memorandum Articles
8 January 2024
MAMA
Resolution
8 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
13 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 February 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Miscellaneous
17 May 2012
MISCMISC
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
24 November 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Change Account Reference Date Company
19 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Capital Allotment Shares
12 September 2011
SH01Allotment of Shares
Capital Allotment Shares
12 September 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
30 August 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 April 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
1 December 2010
AP02Appointment of Corporate Director
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Legacy
24 November 2010
MG02MG02
Legacy
24 November 2010
MG02MG02
Legacy
24 November 2010
MG02MG02
Legacy
22 April 2010
MG01MG01
Accounts With Accounts Type Full
18 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Legacy
13 January 2010
MG02MG02
Legacy
9 January 2010
MG01MG01
Legacy
8 January 2010
MG01MG01
Legacy
7 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
22 October 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2006
363sAnnual Return (shuttle)
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
287Change of Registered Office
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
1 December 2002
225Change of Accounting Reference Date
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Incorporation Company
31 October 2002
NEWINCIncorporation