Background WavePink WaveYellow Wave

GEOLOGICAL INVESTMENTS LIMITED (06312287)

GEOLOGICAL INVESTMENTS LIMITED (06312287) is an active UK company. incorporated on 13 July 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. GEOLOGICAL INVESTMENTS LIMITED has been registered for 18 years. Current directors include BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck.

Company Number
06312287
Status
active
Type
ltd
Incorporated
13 July 2007
Age
18 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOLOGICAL INVESTMENTS LIMITED

GEOLOGICAL INVESTMENTS LIMITED is an active company incorporated on 13 July 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. GEOLOGICAL INVESTMENTS LIMITED was registered 18 years ago.(SIC: 46310)

Status

active

Active since 18 years ago

Company No

06312287

LTD Company

Age

18 Years

Incorporated 13 July 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

C R PRODUCE LIMITED
From: 13 July 2007To: 30 September 2014
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 8 January 2013To: 6 August 2021
5Th Floor 7-10 Chandos Street London W1G 9DQ
From: 13 July 2007To: 8 January 2013
Timeline

13 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Dec 12
Director Left
Sept 14
Director Joined
Apr 16
Director Joined
Apr 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BEAUMONT, Paul

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1966
Director
Appointed 13 Jul 2007

FARSHCHI-HEIDARI, Daryush

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1980
Director
Appointed 24 Sept 2025

FRANCIS, Scott Michael Starbuck

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1983
Director
Appointed 31 Jan 2026

BEAUMONT, Paul

Resigned
Floor, Cavendish SquareW1G 9DQ
Secretary
Appointed 13 Jul 2007
Resigned 06 Apr 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Jul 2007
Resigned 13 Jul 2007

HARBURY, Neil Alexander, Dr

Resigned
33 Cavendish Square, LondonW1G 0PW
Born May 1961
Director
Appointed 06 Apr 2016
Resigned 26 Sept 2025

HUGHES, Gavin

Resigned
Smith Terrace, LondonSW3 4DL
Born October 1968
Director
Appointed 13 Jul 2007
Resigned 30 Nov 2012

PRICE, David Edward Reginald

Resigned
33 Cavendish Square, LondonW1G 0PW
Born August 1964
Director
Appointed 06 Apr 2016
Resigned 16 Sept 2024

RICHMOND, David Keith

Resigned
3 Lake Road, Tunbridge WellsTN4 8XT
Born June 1968
Director
Appointed 13 Jul 2007
Resigned 25 Mar 2014

SANDS, Karen

Resigned
33 Cavendish Square, LondonW1G 0PW
Born March 1981
Director
Appointed 22 Apr 2024
Resigned 31 Jan 2026

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Jul 2007
Resigned 13 Jul 2007

Persons with significant control

1

33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
4 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Legacy
22 December 2009
MG01MG01
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Resolution
2 February 2009
RESOLUTIONSResolutions
Legacy
23 January 2009
288cChange of Particulars
Legacy
7 August 2008
363aAnnual Return
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
225Change of Accounting Reference Date
Legacy
17 August 2007
88(2)R88(2)R
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Incorporation Company
13 July 2007
NEWINCIncorporation