Geist Europe Ltd

DataGardener
geist europe ltd
dissolved
Unknown

Geist Europe Ltd

07271592Private Limited With Share Capital

C/O Vertiv Fraser Road, Priory Business Park, Bedford, MK443BF
Incorporated

02/06/2010

Company Age

15 years

Directors

4

Employees

SIC Code

26110

Risk

not scored

Company Overview

Registration, classification & business activity

Geist Europe Ltd (07271592) is a private limited with share capital incorporated on 02/06/2010 (15 years old) and registered in bedford, MK443BF. The company operates under SIC code 26110 and is classified as Unknown.

Geist europe ltd is a company based out of unit 1 the monarch centre venture way priorswood industrial estate, taunton, united kingdom.

Private Limited With Share Capital
SIC: 26110
Unknown
Incorporated 02/06/2010
MK443BF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

2

Shareholders

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

92
Gazette Dissolved Voluntary
Category:Gazette
Date:26-12-2023
Gazette Notice Voluntary
Category:Gazette
Date:10-10-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-10-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:02-10-2023
Legacy
Category:Insolvency
Date:02-10-2023
Resolution
Category:Resolution
Date:02-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-06-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-03-2023
Auditors Resignation Company
Category:Auditors
Date:14-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2022
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:08-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2021
Move Registers To Sail Company With New Address
Category:Address
Date:19-07-2021
Change Sail Address Company With New Address
Category:Address
Date:19-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:25-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:22-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2017
Resolution
Category:Resolution
Date:03-01-2017
Change Of Name Notice
Category:Change Of Name
Date:03-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2016
Accounts With Accounts Type Small
Category:Accounts
Date:19-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:21-09-2015
Resolution
Category:Resolution
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2015
Capital Allotment Shares
Category:Capital
Date:07-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Accounts With Accounts Type Small
Category:Accounts
Date:19-05-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:30-10-2013
Capital Name Of Class Of Shares
Category:Capital
Date:30-10-2013
Resolution
Category:Resolution
Date:30-10-2013
Termination Secretary Company With Name
Category:Officers
Date:30-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:30-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-10-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2013
Gazette Notice Compulsary
Category:Gazette
Date:01-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2013
Accounts With Accounts Type Small
Category:Accounts
Date:11-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:21-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-01-2011
Resolution
Category:Resolution
Date:01-09-2010
Resolution
Category:Resolution
Date:11-08-2010
Termination Director Company With Name
Category:Officers
Date:05-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:05-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-08-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:05-08-2010
Capital Allotment Shares
Category:Capital
Date:05-08-2010
Capital Name Of Class Of Shares
Category:Capital
Date:05-08-2010
Legacy
Category:Mortgage
Date:22-07-2010
Incorporation Company
Category:Incorporation
Date:02-06-2010

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months5

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2023
Filing Date06/03/2023
Latest Accounts31/12/2021

Trading Addresses

36 Old Jewry, London, EC2R8DD
Unit 1, The Monarch Centre, Venture Way, Taunton, Somerset, TA28DE
C/O Vertiv Fraser Road, Priory Business Park, Bedford, Mk44 3Bf, MK443BFRegistered

Contact

sales@geistglobal.comsalesasia@geistglobal.comsalesuk@geistglobal.com
geistglobal.com
C/O Vertiv Fraser Road, Priory Business Park, Bedford, MK443BF