European Geothermal Energy Ltd.

General information

Name:

European Geothermal Energy Limited.

Office Address:

128 City Road EC1V 2NX London

Number: 09711623

Incorporation date: 2015-07-31

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

The business is based in London under the following Company Registration No.: 09711623. This firm was established in 2015. The office of the company is situated at 128 City Road . The postal code is EC1V 2NX. The enterprise's principal business activity number is 46690 meaning Wholesale of other machinery and equipment. Its latest annual accounts describe the period up to 2021-01-31 and the latest confirmation statement was released on 2021-11-06.

Richard K. is the following enterprise's solitary managing director, that was assigned to lead the company in 2020 in November. The following company had been presided over by Kalman K. till 13th November 2020. In addition another director, specifically Agnes K. gave up the position 6 years ago.

Richard K. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Richard K.

Role: Director

Appointed: 13 November 2020

Latest update: 21 October 2023

People with significant control

Richard K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kalman K.
Notified on 26 October 2018
Ceased on 15 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Agnes K.
Notified on 16 October 2017
Ceased on 26 October 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 20 November 2022
Confirmation statement last made up date 06 November 2021
Annual Accounts
Start Date For Period Covered By Report 2015-07-31
End Date For Period Covered By Report 2016-07-31
Annual Accounts 11 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 11 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 3rd, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
8
Company Age

Closest Companies - by postcode