Background WavePink WaveYellow Wave

GEOLOG UK LIMITED (SC372082)

GEOLOG UK LIMITED (SC372082) is an active UK company. incorporated on 1 February 2010. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GEOLOG UK LIMITED has been registered for 16 years. Current directors include CALLERI, Richard.

Company Number
SC372082
Status
active
Type
ltd
Incorporated
1 February 2010
Age
16 years
Address
37 Albyn Place, Aberdeen, AB10 1YN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CALLERI, Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOLOG UK LIMITED

GEOLOG UK LIMITED is an active company incorporated on 1 February 2010 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GEOLOG UK LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

SC372082

LTD Company

Age

16 Years

Incorporated 1 February 2010

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 6 August 2025 (7 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

Overdue

6 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

37 Albyn Place Aberdeen, AB10 1YN,

Previous Addresses

Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE
From: 1 February 2010To: 6 December 2021
Timeline

8 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Funding Round
Mar 10
Director Joined
Oct 13
Director Left
Oct 15
New Owner
Jul 17
New Owner
Sept 19
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CALLERI, Richard

Active
Gold Tower, Dubai
Born June 1973
Director
Appointed 01 Feb 2010

PADRON MILLAN, Sergio Reynaldo

Resigned
2 Rubislaw Terrace, AberdeenAB10 1XE
Born April 1977
Director
Appointed 01 Oct 2013
Resigned 14 Sept 2015

WILLOX, Keir

Resigned
Derbeth Grange, AberdeenAB15 8TX
Born October 1971
Director
Appointed 01 Feb 2010
Resigned 01 Feb 2010

Persons with significant control

2

Mr Antonio Calleri

Active
Milan
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2017

Richard Calleri

Active
Gold Tower, Dubai
Born June 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Jul 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2020
AAAnnual Accounts
Legacy
18 October 2020
PARENT_ACCPARENT_ACC
Legacy
18 October 2020
GUARANTEE2GUARANTEE2
Legacy
18 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2019
AAAnnual Accounts
Legacy
2 December 2019
PARENT_ACCPARENT_ACC
Legacy
5 October 2019
AGREEMENT2AGREEMENT2
Legacy
5 October 2019
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
13 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 September 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2018
AAAnnual Accounts
Legacy
8 October 2018
PARENT_ACCPARENT_ACC
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2017
AAAnnual Accounts
Legacy
16 October 2017
PARENT_ACCPARENT_ACC
Legacy
16 October 2017
AGREEMENT2AGREEMENT2
Legacy
10 October 2017
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2016
AAAnnual Accounts
Legacy
6 October 2016
PARENT_ACCPARENT_ACC
Legacy
6 October 2016
GUARANTEE2GUARANTEE2
Legacy
6 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
2 December 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Account Reference Date Company Current Shortened
24 March 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Incorporation Company
1 February 2010
NEWINCIncorporation