About

Registered Number: 06045376
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: C/O UCL BUSINESS PLC, Network Building, 97 Tottenham Court Road, London, W1T 4TP

 

Having been setup in 2007, Eurotempest Ltd are based in London, it has a status of "Active". This organisation has 4 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, John Victor 23 January 2007 - 1
WILMET, Janice 13 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SCHOOLING, Steven Paul, Dr 08 March 2011 - 1
ETCHELLS, Paul 23 January 2007 26 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 02 October 2013
CH01 - Change of particulars for director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AR01 - Annual Return 31 January 2013
AD01 - Change of registered office address 31 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 30 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2012
AA - Annual Accounts 27 September 2011
AP01 - Appointment of director 10 March 2011
AP03 - Appointment of secretary 10 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AR01 - Annual Return 20 January 2011
AP01 - Appointment of director 05 November 2010
AP03 - Appointment of secretary 05 November 2010
TM01 - Termination of appointment of director 04 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 11 January 2010
AD01 - Change of registered office address 11 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 19 December 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
287 - Change in situation or address of Registered Office 03 June 2008
363a - Annual Return 28 February 2008
RESOLUTIONS - N/A 22 March 2007
MEM/ARTS - N/A 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
225 - Change of Accounting Reference Date 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
CERTNM - Change of name certificate 14 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
287 - Change in situation or address of Registered Office 27 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.