Background WavePink WaveYellow Wave

GEOQUIP MARINE SERVICES P.L.C. (11600693)

GEOQUIP MARINE SERVICES P.L.C. (11600693) is an active UK company. incorporated on 2 October 2018. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. GEOQUIP MARINE SERVICES P.L.C. has been registered for 7 years. Current directors include HIGGINSON, Stewart Edward Murray, Mr., HODDER, Ian Charles, Mr..

Company Number
11600693
Status
active
Type
plc
Incorporated
2 October 2018
Age
7 years
Address
Vintry Building, Bristol, BS1 2BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
HIGGINSON, Stewart Edward Murray, Mr., HODDER, Ian Charles, Mr.
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOQUIP MARINE SERVICES P.L.C.

GEOQUIP MARINE SERVICES P.L.C. is an active company incorporated on 2 October 2018 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. GEOQUIP MARINE SERVICES P.L.C. was registered 7 years ago.(SIC: 71122)

Status

active

Active since 7 years ago

Company No

11600693

PLC Company

Age

7 Years

Incorporated 2 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

GEOQUIP MARINE SERVICES LTD
From: 17 July 2025To: 17 July 2025
GQM SERVICES LTD
From: 2 October 2018To: 17 July 2025
Contact
Address

Vintry Building Wine Street Bristol, BS1 2BD,

Previous Addresses

Office 6 16-17 Old Bond Street Bath BA1 1BP England
From: 2 October 2018To: 11 February 2019
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Oct 18
Loan Secured
May 19
Loan Secured
May 21
Director Joined
Aug 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Nov 24
Director Joined
Nov 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Funding Round
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HUNTER, David

Active
Wine Street, BristolBS1 2BD
Secretary
Appointed 11 Jun 2025

HIGGINSON, Stewart Edward Murray, Mr.

Active
Wine Street, BristolBS1 2BD
Born April 1981
Director
Appointed 07 Nov 2024

HODDER, Ian Charles, Mr.

Active
Wine Street, BristolBS1 2BD
Born November 1970
Director
Appointed 22 Mar 2023

DESCHUYTER, Johan Eugene Jules

Resigned
16-17 Old Bond Street, BathBA1 1BP
Born April 1958
Director
Appointed 02 Oct 2018
Resigned 30 Oct 2018

HIGGINSON, Stewart Edward Murray

Resigned
16-17 Old Bond Street, BathBA1 1BP
Born April 1981
Director
Appointed 02 Oct 2018
Resigned 22 Mar 2023

MILLER, Simon James, Mr.

Resigned
Wine Street, BristolBS1 2BD
Born May 1982
Director
Appointed 04 Mar 2022
Resigned 01 Dec 2022

SULLIVAN, Robert John, Mr.

Resigned
Wine Street, BristolBS1 2BD
Born April 1973
Director
Appointed 25 Aug 2021
Resigned 04 Mar 2022

TURNER, Richard John

Resigned
Wine Street, BristolBS1 2BD
Born November 1978
Director
Appointed 01 Dec 2022
Resigned 01 Nov 2024

Persons with significant control

2

George Street, ReadingRG1 8LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Oct 2018
George Street, ReadingRG1 8LS

Nature of Control

Significant influence or control
Notified 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

56

Move Registers To Sail Company With New Address
3 December 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Accounts Balance Sheet
17 July 2025
BSBS
Auditors Statement
17 July 2025
AUDSAUDS
Auditors Report
17 July 2025
AUDRAUDR
Certificate Change Of Name Re Registration Private To Public Limited Company
17 July 2025
CERT7CERT7
Reregistration Private To Public Company
17 July 2025
RR01RR01
Re Registration Memorandum Articles
17 July 2025
MARMAR
Resolution
17 July 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 July 2025
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Capital Allotment Shares
20 June 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
20 June 2025
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
2 October 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Small
11 March 2024
AAMDAAMD
Accounts Amended With Accounts Type Small
11 March 2024
AAMDAAMD
Accounts Amended With Accounts Type Small
11 March 2024
AAMDAAMD
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Resolution
20 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2018
NEWINCIncorporation