Having been setup in 2010, Geist Europe Ltd has its registered office in Somerset. We don't currently know the number of employees at this business. This business has 10 directors listed as Wood, Stephen Paul, Moschetto, Giovanna, Carpenter, Michelle D, Edwards, Susan Heather Fay, Rowan, Eamon, Carpenter, Michelle D, Featherston Jr, Samuel Stewart, Flannery, Colin, Rowan, Eamon, Spittel, Theo Roger at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOSCHETTO, Giovanna | 01 February 2018 | - | 1 |
CARPENTER, Michelle D | 18 October 2013 | 01 February 2018 | 1 |
FEATHERSTON JR, Samuel Stewart | 02 June 2010 | 01 February 2018 | 1 |
FLANNERY, Colin | 01 February 2018 | 01 February 2018 | 1 |
ROWAN, Eamon | 01 February 2018 | 29 November 2019 | 1 |
SPITTEL, Theo Roger | 20 July 2010 | 01 February 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Stephen Paul | 29 November 2019 | - | 1 |
CARPENTER, Michelle D | 18 October 2013 | 01 February 2018 | 1 |
EDWARDS, Susan Heather Fay | 20 July 2010 | 18 October 2013 | 1 |
ROWAN, Eamon | 01 February 2018 | 29 November 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
AA - Annual Accounts | 09 January 2020 | |
AP03 - Appointment of secretary | 17 December 2019 | |
TM02 - Termination of appointment of secretary | 16 December 2019 | |
AP01 - Appointment of director | 16 December 2019 | |
TM01 - Termination of appointment of director | 16 December 2019 | |
MR01 - N/A | 24 September 2019 | |
CS01 - N/A | 07 June 2019 | |
TM01 - Termination of appointment of director | 12 April 2019 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 26 June 2018 | |
TM01 - Termination of appointment of director | 25 March 2018 | |
TM01 - Termination of appointment of director | 25 March 2018 | |
AP01 - Appointment of director | 25 March 2018 | |
AP01 - Appointment of director | 25 March 2018 | |
PSC02 - N/A | 12 February 2018 | |
PSC09 - N/A | 12 February 2018 | |
TM01 - Termination of appointment of director | 09 February 2018 | |
TM01 - Termination of appointment of director | 09 February 2018 | |
TM02 - Termination of appointment of secretary | 09 February 2018 | |
TM01 - Termination of appointment of director | 09 February 2018 | |
AP01 - Appointment of director | 09 February 2018 | |
AP03 - Appointment of secretary | 08 February 2018 | |
AP01 - Appointment of director | 08 February 2018 | |
AP01 - Appointment of director | 08 February 2018 | |
MR04 - N/A | 08 February 2018 | |
MR04 - N/A | 08 February 2018 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 09 June 2017 | |
MR01 - N/A | 04 January 2017 | |
RESOLUTIONS - N/A | 03 January 2017 | |
CONNOT - N/A | 03 January 2017 | |
MR04 - N/A | 17 November 2016 | |
AR01 - Annual Return | 10 August 2016 | |
AA - Annual Accounts | 19 May 2016 | |
MR01 - N/A | 05 November 2015 | |
AA - Annual Accounts | 21 September 2015 | |
RESOLUTIONS - N/A | 31 July 2015 | |
AR01 - Annual Return | 15 July 2015 | |
SH01 - Return of Allotment of shares | 07 July 2015 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 19 May 2014 | |
RESOLUTIONS - N/A | 30 October 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 October 2013 | |
SH08 - Notice of name or other designation of class of shares | 30 October 2013 | |
TM02 - Termination of appointment of secretary | 30 October 2013 | |
AP03 - Appointment of secretary | 30 October 2013 | |
AP01 - Appointment of director | 30 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 02 October 2013 | |
AR01 - Annual Return | 01 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 23 June 2011 | |
AA01 - Change of accounting reference date | 13 January 2011 | |
RESOLUTIONS - N/A | 01 September 2010 | |
RESOLUTIONS - N/A | 11 August 2010 | |
TM01 - Termination of appointment of director | 05 August 2010 | |
AP03 - Appointment of secretary | 05 August 2010 | |
AP01 - Appointment of director | 05 August 2010 | |
AP01 - Appointment of director | 05 August 2010 | |
AD01 - Change of registered office address | 05 August 2010 | |
AA01 - Change of accounting reference date | 05 August 2010 | |
SH01 - Return of Allotment of shares | 05 August 2010 | |
SH08 - Notice of name or other designation of class of shares | 05 August 2010 | |
MG01 - Particulars of a mortgage or charge | 22 July 2010 | |
NEWINC - New incorporation documents | 02 June 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 September 2019 | Outstanding |
N/A |
A registered charge | 30 December 2016 | Fully Satisfied |
N/A |
A registered charge | 03 November 2015 | Fully Satisfied |
N/A |
Debenture | 20 July 2010 | Fully Satisfied |
N/A |