About

Registered Number: 07271592
Date of Incorporation: 02/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 The Monarch Centre Venture Way, Priorswood Industrial Estate, Taunton, Somerset, TA2 8DE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.