-
GEIST EUROPE LTD - C/O Vertiv Fraser Road, Priory Business Park, Bedford, MK44 3BF, United Kingdom
Company Information
- Company registration number
- 07271592
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Vertiv Fraser Road
- Priory Business Park
- Bedford
- MK44 3BF
- United Kingdom C/O Vertiv Fraser Road, Priory Business Park, Bedford, MK44 3BF, United Kingdom UK
Management
- Managing Directors
- GATTAGRISA, Paolo
- MOSCHETTO, Giovanna
- WOOD, Stephen Paul
- Company secretaries
- TOUZALIN, Charmaine Elaine
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-02
- Age Of Company 2010-06-02 13 years
- SIC/NACE
- 26110
Ownership
- Beneficial Owners
- Chloride Group Limited
- Vertiv Company Group Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- DATA AND POWER SOLUTIONS HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-06-02
- Annual Return
- Due Date: 2024-06-29
- Last Date: 2023-06-15
-
GEIST EUROPE LTD Company Description
- GEIST EUROPE LTD is a ltd registered in United Kingdom with the Company reg no 07271592. Its current trading status is "live". It was registered 2010-06-02. It was previously called DATA AND POWER SOLUTIONS HOLDINGS LIMITED. It has declared SIC or NACE codes as "26110". It has 3 directors and 1 secretary. The latest accounts are filed up to 2021-12-31. The latest annual return was filed up to 2012-06-02.It can be contacted at C/o Vertiv Fraser Road .
Get GEIST EUROPE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Geist Europe Ltd - C/O Vertiv Fraser Road, Priory Business Park, Bedford, MK44 3BF, United Kingdom
- 2010-06-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GEIST EUROPE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
legacy (2023-10-02) - CAP-SS
-
accounts-with-accounts-type-full (2023-03-06) - AA
-
termination-director-company-with-name-termination-date (2023-06-08) - TM01
-
termination-secretary-company-with-name-termination-date (2023-06-08) - TM02
-
appoint-person-secretary-company-with-name-date (2023-06-08) - AP03
-
appoint-person-director-company-with-name-date (2023-06-09) - AP01
-
confirmation-statement-with-no-updates (2023-08-02) - CS01
-
resolution (2023-10-02) - RESOLUTIONS
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-05) - AD01
-
change-to-a-person-with-significant-control (2022-07-07) - PSC05
-
change-to-a-person-with-significant-control-without-name-date (2022-07-08) - PSC05
-
confirmation-statement-with-updates (2022-07-13) - CS01
-
auditors-resignation-company (2022-07-14) - AUD
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-02-25) - AA
-
move-registers-to-sail-company-with-new-address (2021-07-19) - AD03
-
change-sail-address-company-with-new-address (2021-07-19) - AD02
-
appoint-person-director-company-with-name-date (2021-02-23) - AP01
-
confirmation-statement-with-no-updates (2021-07-29) - CS01
-
accounts-with-accounts-type-full (2021-12-23) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-15) - CS01
-
accounts-with-accounts-type-full (2020-01-09) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-12-16) - AP01
-
termination-director-company-with-name-termination-date (2019-12-16) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-24) - MR01
-
confirmation-statement-with-no-updates (2019-06-07) - CS01
-
termination-director-company-with-name-termination-date (2019-04-12) - TM01
-
termination-secretary-company-with-name-termination-date (2019-12-16) - TM02
-
appoint-person-secretary-company-with-name-date (2019-12-17) - AP03
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-02-08) - MR04
-
termination-secretary-company-with-name-termination-date (2018-02-09) - TM02
-
appoint-person-director-company-with-name-date (2018-02-08) - AP01
-
appoint-person-secretary-company-with-name-date (2018-02-08) - AP03
-
appoint-person-director-company-with-name-date (2018-02-09) - AP01
-
termination-director-company-with-name-termination-date (2018-02-09) - TM01
-
withdrawal-of-a-person-with-significant-control-statement (2018-02-12) - PSC09
-
notification-of-a-person-with-significant-control (2018-02-12) - PSC02
-
appoint-person-director-company-with-name-date (2018-03-25) - AP01
-
termination-director-company-with-name-termination-date (2018-03-25) - TM01
-
confirmation-statement-with-updates (2018-06-26) - CS01
-
accounts-with-accounts-type-small (2018-08-22) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-10) - AA
-
confirmation-statement-with-updates (2017-06-09) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-04) - MR01
-
resolution (2017-01-03) - RESOLUTIONS
-
change-of-name-notice (2017-01-03) - CONNOT
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-11-17) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-10) - AR01
-
accounts-with-accounts-type-small (2016-05-19) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-09-21) - AA
-
resolution (2015-07-31) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-15) - AR01
-
capital-allotment-shares (2015-07-07) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-05) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-09) - AR01
-
accounts-with-accounts-type-small (2014-05-19) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-09-30) - AA
-
gazette-notice-compulsary (2013-10-01) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-01) - AR01
-
gazette-filings-brought-up-to-date (2013-10-02) - DISS40
-
capital-name-of-class-of-shares (2013-10-30) - SH08
-
appoint-person-secretary-company-with-name (2013-10-30) - AP03
-
termination-secretary-company-with-name (2013-10-30) - TM02
-
resolution (2013-10-30) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-10-30) - AP01
-
capital-variation-of-rights-attached-to-shares (2013-10-30) - SH10
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-13) - AR01
-
accounts-with-accounts-type-small (2012-09-11) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-23) - AR01
-
change-account-reference-date-company-previous-shortened (2011-01-13) - AA01
-
accounts-with-accounts-type-small (2011-07-21) - AA
keyboard_arrow_right 2010
-
resolution (2010-09-01) - RESOLUTIONS
-
resolution (2010-08-11) - RESOLUTIONS
-
appoint-person-secretary-company-with-name (2010-08-05) - AP03
-
appoint-person-director-company-with-name (2010-08-05) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-08-05) - AD01
-
change-account-reference-date-company-current-shortened (2010-08-05) - AA01
-
capital-allotment-shares (2010-08-05) - SH01
-
capital-name-of-class-of-shares (2010-08-05) - SH08
-
legacy (2010-07-22) - MG01
-
incorporation-company (2010-06-02) - NEWINC
-
termination-director-company-with-name (2010-08-05) - TM01