General information

Name:

East Point Geo Limited

Office Address:

1st Floor, The Northern & Shell Building Lower Thames Street EC3R 6EN London

Number: 10112772

Incorporation date: 2016-04-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is known as East Point Geo Ltd. It was founded 8 years ago and was registered with 10112772 as the registration number. This particular headquarters of this firm is located in London. You may find them at 1st Floor, The Northern & Shell Building, Lower Thames Street. This firm's declared SIC number is 71200 which stands for Technical testing and analysis. East Point Geo Limited released its account information for the financial year up to 2022-12-31. The most recent annual confirmation statement was submitted on 2023-05-19.

As mentioned in the enterprise's executives list, for two years there have been two directors: Rajapillai A. and William C..

The companies that control this firm include: Abl Group Asa owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Oslo at Karenslyst Alle, 0278 and was registered as a PSC under the registration number 913757424.

Financial data based on annual reports

Company staff

Rajapillai A.

Role: Director

Appointed: 05 December 2022

Latest update: 29 January 2024

William C.

Role: Director

Appointed: 18 February 2021

Latest update: 29 January 2024

People with significant control

Abl Group Asa
Address: 4 Karenslyst Alle, 0278, Oslo, Norway
Legal authority Norwegian Public Limited Liability Companies Act Of 13 June 1997 No 45
Legal form Public Limited Company
Country registered Norway
Place registered Norwegian Register Of Business Enterprises
Registration number 913757424
Notified on 18 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David R.
Notified on 1 June 2017
Ceased on 18 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas G.
Notified on 1 June 2016
Ceased on 18 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew M.
Notified on 1 June 2017
Ceased on 18 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts
Start Date For Period Covered By Report 8 April 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 18 February 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Memorandum and Articles of Association (MA)
filed on: 21st, January 2024
incorporation
Free Download Download filing (21 pages)

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
8
Company Age

Closest Companies - by postcode