Background WavePink WaveYellow Wave

GEV OFFSHORE LIMITED (06536119)

GEV OFFSHORE LIMITED (06536119) is an active UK company. incorporated on 17 March 2008. with registered office in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GEV OFFSHORE LIMITED has been registered for 18 years. Current directors include CRICHTON, John Leslie, FLETCHER, David Stuart.

Company Number
06536119
Status
active
Type
ltd
Incorporated
17 March 2008
Age
18 years
Address
Unit 23 Priory Tec Park Saxon Way, Hessle, HU13 9PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CRICHTON, John Leslie, FLETCHER, David Stuart
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEV OFFSHORE LIMITED

GEV OFFSHORE LIMITED is an active company incorporated on 17 March 2008 with the registered office located in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GEV OFFSHORE LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06536119

LTD Company

Age

18 Years

Incorporated 17 March 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 23 April 2021 (5 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Small Company

Next Due

Due by 30 September 2021
Period: 1 January 2020 - 31 December 2020

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

G E V RESOURCING LIMITED
From: 17 March 2008To: 13 January 2009
Contact
Address

Unit 23 Priory Tec Park Saxon Way Priory Park Hessle, HU13 9PB,

Previous Addresses

, Unit 3 Marine Park, Gapton Hall Road, Great Yarmouth, Norfolk, NR31 0NB
From: 12 March 2012To: 8 October 2015
, Beacon Innovation Centre Beacon Park, Great Yarmouth, Norfolk, N31 7RA
From: 17 March 2008To: 12 March 2012
Timeline

57 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Loan Secured
Jul 14
Loan Secured
Jul 14
Share Issue
Oct 15
Funding Round
Oct 15
Share Issue
Oct 15
Loan Secured
Oct 15
Share Issue
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Aug 16
Director Left
Aug 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
Aug 17
Loan Secured
Dec 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Owner Exit
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Mar 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Oct 21
Loan Secured
May 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Jul 23
Loan Cleared
Aug 24
Loan Secured
Aug 24
Director Left
May 25
Director Left
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
4
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CRICHTON, John Leslie

Active
Saxon Way, HessleHU13 9PB
Born November 1970
Director
Appointed 08 Apr 2021

FLETCHER, David Stuart

Active
Saxon Way, HessleHU13 9PB
Born February 1971
Director
Appointed 17 Mar 2008

COUPE, Simon

Resigned
Rue Blanchoud, VeveyCH1800
Secretary
Appointed 01 May 2008
Resigned 31 Jul 2010

HOWITT, John Norman George

Resigned
2 The Paddock, NottinghamNG9 6AR
Secretary
Appointed 17 Mar 2008
Resigned 31 Jan 2009

WILCOCKSON, Stephen James

Resigned
Saxon Way, HessleHU13 9PB
Secretary
Appointed 12 Jun 2020
Resigned 22 Feb 2021

ALLMAN, Andrew

Resigned
Saxon Way, HessleHU13 9PB
Born October 1963
Director
Appointed 26 Jun 2019
Resigned 31 Jan 2020

ANDREW, Jonathan Charles

Resigned
Saxon Way, HessleHU13 9PB
Born May 1967
Director
Appointed 09 Apr 2021
Resigned 31 Oct 2022

CHRISTIE, Julie Barbara

Resigned
Saxon Way, HessleHU13 9PB
Born August 1955
Director
Appointed 01 May 2008
Resigned 28 Oct 2015

GADNEY, Alastair Duncan

Resigned
Saxon Way, HessleHU13 9PB
Born December 1967
Director
Appointed 28 Oct 2015
Resigned 26 Jun 2019

HANNON, Brandon Patrick

Resigned
Saxon Way, HessleHU13 9PB
Born February 1963
Director
Appointed 01 May 2008
Resigned 28 Oct 2015

LEAHY, John Joseph

Resigned
Saxon Way, HessleHU13 9PB
Born May 1957
Director
Appointed 08 Apr 2021
Resigned 22 Aug 2025

ROSS, Stephen William

Resigned
Saxon Way, HessleHU13 9PB
Born November 1959
Director
Appointed 28 Oct 2015
Resigned 21 Jul 2016

SAYERS, Christopher John

Resigned
Saxon Way, HessleHU13 9PB
Born May 1961
Director
Appointed 28 Oct 2015
Resigned 21 Jul 2016

WATERS, Anthony Harry

Resigned
Saxon Way, HessleHU13 9PB
Born November 1961
Director
Appointed 28 Oct 2015
Resigned 31 Jul 2017

BRIDGES FUND MANAGEMENT LIMITED

Resigned
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 31 Oct 2022
Resigned 02 May 2025

Persons with significant control

2

1 Active
1 Ceased
Saxon Way, Priory Park, HessleHU13 9PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Priory Park, HessleHU13 9PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Gazette Filings Brought Up To Date
1 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
9 November 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
12 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Memorandum Articles
18 July 2019
MAMA
Resolution
18 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2018
AAAnnual Accounts
Legacy
3 September 2018
PARENT_ACCPARENT_ACC
Legacy
3 September 2018
AGREEMENT2AGREEMENT2
Legacy
3 September 2018
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Resolution
19 November 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
11 November 2015
RP04RP04
Capital Alter Shares Redemption Statement Of Capital
5 November 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
21 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
21 October 2015
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Legacy
24 February 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Legacy
12 March 2009
123Notice of Increase in Nominal Capital
Resolution
12 March 2009
RESOLUTIONSResolutions
Memorandum Articles
15 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
28 July 2008
287Change of Registered Office
Legacy
11 July 2008
225Change of Accounting Reference Date
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
287Change of Registered Office
Incorporation Company
17 March 2008
NEWINCIncorporation