Company NameEurope Power Survey Limited
Company StatusActive
Company Number08161092
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMs Megan Jones Hilley
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 2021(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Human Resources Officer
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr John Garland Rigney
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2022(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Admin Officer, Legal Counsel
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Michael Thomas Adams
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2022(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Dave Kalokitis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence Address25 Campus Drive
Kearny
07032
Director NameMs Nancy Nye
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address25 Campus Drive
Kearny
07032
Director NameMr Joe Falkenstein
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleInvestor And Cfo
Country of ResidenceUnited States
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Tom Catanese
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2012(same day as company formation)
RolePresident And Chief Exectutive Officer
Country of ResidenceUnited States
Correspondence Address1 County Road
Suite B2
Secaucus
New Jersey
07094
Director NameMr George Merritt Jenkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Gregory Hammond Olsen
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Ronald Childress
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2019(6 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 June 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence Address635 Highway 74 S
Peachtree City
Georgia 30269
United States
Director NameMr Walter Clay Herron
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2019(6 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address635 Highway 74 S
Peachtree City
30269
Georgia
Director NameMr Paul Cody Phipps
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2021(8 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 July 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Kevin Robert Brennan
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2021(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 January 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Power Survey Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
22 August 2023Confirmation statement made on 30 July 2023 with updates (5 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
11 August 2022Confirmation statement made on 30 July 2022 with updates (4 pages)
14 February 2022Appointment of Mr John Garland Rigney as a director on 1 January 2022 (2 pages)
14 February 2022Director's details changed for Mr Michael Thomas Adams on 11 February 2022 (2 pages)
11 February 2022Appointment of Mr Michael Thomas Adams as a director on 31 January 2022 (2 pages)
8 February 2022Termination of appointment of Kevin Robert Brennan as a director on 31 January 2022 (1 page)
26 October 2021Accounts for a small company made up to 31 December 2020 (8 pages)
21 October 2021Termination of appointment of Paul Cody Phipps as a director on 27 July 2021 (1 page)
21 October 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
1 June 2021Registered 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 2021Registered 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 2021Appointment of Mr Paul Cody Phipps as a director on 1 January 2021 (2 pages)
30 April 2021Appointment of Ms Megan Jones Hilley as a director on 19 March 2021 (2 pages)
30 April 2021Appointment of Mr Kevin Robert Brennan as a director on 1 February 2021 (2 pages)
29 April 2021Registered 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 2021Registered 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 2020Accounts for a small company made up to 31 December 2019 (9 pages)
19 October 2020Termination of appointment of Walter Clay Herron as a director on 15 October 2020 (1 page)
19 October 2020Termination of appointment of Ronald Childress as a director on 14 June 2020 (1 page)
14 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
13 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
12 September 2019Appointment of Mr Ronald Childress as a director on 24 July 2019 (2 pages)
27 August 2019Notification of a person with significant control statement (3 pages)
14 August 2019Cessation of Gregory Hammond Olsen as a person with significant control on 24 July 2019 (3 pages)
13 August 2019Termination of appointment of Gregory Hammond Olsen as a director on 24 July 2019 (1 page)
13 August 2019Termination of appointment of George Merritt Jenkins as a director on 24 July 2019 (1 page)
13 August 2019Termination of appointment of Tom Catanese as a director on 24 July 2019 (1 page)
13 August 2019Appointment of Mr Walter Clay Herron as a director on 24 July 2019 (2 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
1 August 2018Confirmation statement made on 30 July 2018 with updates (3 pages)
28 June 2018Notification of Gregory Hammond Olsen as a person with significant control on 6 April 2016 (2 pages)
28 June 2018Cessation of Power Survey Llc as a person with significant control on 6 April 2016 (1 page)
4 May 2018Director's details changed for Mr Tom Catanese on 3 May 2018 (2 pages)
31 August 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
31 August 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
15 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 September 2016Termination of appointment of Joe Falkenstein as a director on 17 August 2016 (1 page)
20 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
20 September 2016Termination of appointment of Joe Falkenstein as a director on 17 August 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
29 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(6 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(6 pages)
15 April 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
15 April 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
25 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
3 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
3 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
28 January 2013Appointment of Mr George Jenkins as a director (2 pages)
28 January 2013Appointment of Mr Greg Olsen as a director (2 pages)
28 January 2013Appointment of Mr Greg Olsen as a director (2 pages)
28 January 2013Appointment of Mr George Jenkins as a director (2 pages)
28 January 2013Appointment of Mr Joe Falkenstein as a director (2 pages)
28 January 2013Appointment of Mr Joe Falkenstein as a director (2 pages)
18 January 2013Termination of appointment of Dave Kalokitis as a director (1 page)
18 January 2013Termination of appointment of Nancy Nye as a director (1 page)
18 January 2013Termination of appointment of Dave Kalokitis as a director (1 page)
18 January 2013Termination of appointment of Nancy Nye as a director (1 page)
2 November 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
2 November 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
30 July 2012Incorporation (22 pages)
30 July 2012Incorporation (22 pages)