London
E1 6RA
Director Name | Mr John Garland Rigney |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2022(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Admin Officer, Legal Counsel |
Country of Residence | United States |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Michael Thomas Adams |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2022(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Dave Kalokitis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | United States |
Correspondence Address | 25 Campus Drive Kearny 07032 |
Director Name | Ms Nancy Nye |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 25 Campus Drive Kearny 07032 |
Director Name | Mr Joe Falkenstein |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Investor And Cfo |
Country of Residence | United States |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mr Tom Catanese |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | President And Chief Exectutive Officer |
Country of Residence | United States |
Correspondence Address | 1 County Road Suite B2 Secaucus New Jersey 07094 |
Director Name | Mr George Merritt Jenkins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mr Gregory Hammond Olsen |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mr Ronald Childress |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2019(6 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 June 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 635 Highway 74 S Peachtree City Georgia 30269 United States |
Director Name | Mr Walter Clay Herron |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2019(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 635 Highway 74 S Peachtree City 30269 Georgia |
Director Name | Mr Paul Cody Phipps |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2021(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 July 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Kevin Robert Brennan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2021(8 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Power Survey Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
22 August 2023 | Confirmation statement made on 30 July 2023 with updates (5 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
11 August 2022 | Confirmation statement made on 30 July 2022 with updates (4 pages) |
14 February 2022 | Appointment of Mr John Garland Rigney as a director on 1 January 2022 (2 pages) |
14 February 2022 | Director's details changed for Mr Michael Thomas Adams on 11 February 2022 (2 pages) |
11 February 2022 | Appointment of Mr Michael Thomas Adams as a director on 31 January 2022 (2 pages) |
8 February 2022 | Termination of appointment of Kevin Robert Brennan as a director on 31 January 2022 (1 page) |
26 October 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
21 October 2021 | Termination of appointment of Paul Cody Phipps as a director on 27 July 2021 (1 page) |
21 October 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
30 April 2021 | Appointment of Mr Paul Cody Phipps as a director on 1 January 2021 (2 pages) |
30 April 2021 | Appointment of Ms Megan Jones Hilley as a director on 19 March 2021 (2 pages) |
30 April 2021 | Appointment of Mr Kevin Robert Brennan as a director on 1 February 2021 (2 pages) |
29 April 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 168 2nd Floor Shoreditch High Street London E1 6RA on 29 April 2021 (1 page) |
29 April 2021 | Registered office address changed from 168 2nd Floor Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 29 April 2021 (1 page) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
19 October 2020 | Termination of appointment of Walter Clay Herron as a director on 15 October 2020 (1 page) |
19 October 2020 | Termination of appointment of Ronald Childress as a director on 14 June 2020 (1 page) |
14 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
13 September 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
12 September 2019 | Appointment of Mr Ronald Childress as a director on 24 July 2019 (2 pages) |
27 August 2019 | Notification of a person with significant control statement (3 pages) |
14 August 2019 | Cessation of Gregory Hammond Olsen as a person with significant control on 24 July 2019 (3 pages) |
13 August 2019 | Termination of appointment of Gregory Hammond Olsen as a director on 24 July 2019 (1 page) |
13 August 2019 | Termination of appointment of George Merritt Jenkins as a director on 24 July 2019 (1 page) |
13 August 2019 | Termination of appointment of Tom Catanese as a director on 24 July 2019 (1 page) |
13 August 2019 | Appointment of Mr Walter Clay Herron as a director on 24 July 2019 (2 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
1 August 2018 | Confirmation statement made on 30 July 2018 with updates (3 pages) |
28 June 2018 | Notification of Gregory Hammond Olsen as a person with significant control on 6 April 2016 (2 pages) |
28 June 2018 | Cessation of Power Survey Llc as a person with significant control on 6 April 2016 (1 page) |
4 May 2018 | Director's details changed for Mr Tom Catanese on 3 May 2018 (2 pages) |
31 August 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
31 August 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
15 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 September 2016 | Termination of appointment of Joe Falkenstein as a director on 17 August 2016 (1 page) |
20 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
20 September 2016 | Termination of appointment of Joe Falkenstein as a director on 17 August 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
16 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
16 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
14 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
15 April 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
15 April 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
3 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
28 January 2013 | Appointment of Mr George Jenkins as a director (2 pages) |
28 January 2013 | Appointment of Mr Greg Olsen as a director (2 pages) |
28 January 2013 | Appointment of Mr Greg Olsen as a director (2 pages) |
28 January 2013 | Appointment of Mr George Jenkins as a director (2 pages) |
28 January 2013 | Appointment of Mr Joe Falkenstein as a director (2 pages) |
28 January 2013 | Appointment of Mr Joe Falkenstein as a director (2 pages) |
18 January 2013 | Termination of appointment of Dave Kalokitis as a director (1 page) |
18 January 2013 | Termination of appointment of Nancy Nye as a director (1 page) |
18 January 2013 | Termination of appointment of Dave Kalokitis as a director (1 page) |
18 January 2013 | Termination of appointment of Nancy Nye as a director (1 page) |
2 November 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
2 November 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
30 July 2012 | Incorporation (22 pages) |
30 July 2012 | Incorporation (22 pages) |