UKBizDB.co.uk

EUROTEMPEST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eurotempest Limited. The company was founded 17 years ago and was given the registration number 06045376. The firm's registered office is in LONDON. You can find them at Network Building, 97 Tottenham Court Road, London, . This company's SIC code is 66210 - Risk and damage evaluation.

Company Information

Name:EUROTEMPEST LIMITED
Company Number:06045376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66210 - Risk and damage evaluation

Office Address & Contact

Registered Address:Network Building, 97 Tottenham Court Road, London, W1T 4TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ucl Business Ltd, 90 Tottenham Court Road, London, England, W1T 4TJ

Secretary08 March 2011Active
C/O Ucl Business Ltd, 90 Tottenham Court Road, London, England, W1T 4TJ

Director01 June 2022Active
C/O Ucl Business Ltd, 90 Tottenham Court Road, London, England, W1T 4TJ

Director08 March 2011Active
C/O Ucl Business Ltd, 90 Tottenham Court Road, London, England, W1T 4TJ

Director01 June 2022Active
97, Tottenham Court Road, London, United Kingdom, W1T 4TP

Secretary05 November 2010Active
16 Highworth Road, Bounds Green, London, N11 2SJ

Secretary23 January 2007Active
34 Lower Green Road, Esher, KT10 8HD

Secretary26 May 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 January 2007Active
97, Tottenham Court Road, London, United Kingdom, W1T 4TP

Director05 November 2010Active
C/O Ucl Business Ltd, 90 Tottenham Court Road, London, England, W1T 4TJ

Director23 January 2007Active
34 Lower Green Road, Esher, KT10 8HD

Director23 January 2007Active
C/O Ucl Business Ltd, 90 Tottenham Court Road, London, England, W1T 4TJ

Director13 March 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 January 2007Active

People with Significant Control

Mr Francis Philip Roberts
Notified on:31 May 2022
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:30 Wincott St., London, Wincott Street, London, England, SE11 4NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Benfield Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Bishopsgate, London, England, EC2N 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Royal And Sun Alliance Insurance Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Marks Court, Chart Way, Horsham, England, RH12 1XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
University College London
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:University College London, Gower Street, London, England, WC1E 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ucl Business Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Network Building, 97 Tottenham Court Road, London, England, W1T 4TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Capital

Capital alter shares subdivision.

Download
2022-06-15Resolution

Resolution.

Download
2022-06-15Resolution

Resolution.

Download
2022-06-15Incorporation

Memorandum articles.

Download
2022-06-12Officers

Appoint person director company with name date.

Download
2022-06-12Officers

Appoint person director company with name date.

Download
2022-06-12Officers

Termination director company with name termination date.

Download
2022-06-12Persons with significant control

Notification of a person with significant control.

Download
2022-06-12Officers

Termination director company with name termination date.

Download
2022-06-12Persons with significant control

Cessation of a person with significant control.

Download
2022-06-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Address

Change registered office address company with date old address new address.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.