Company NameNgpdt Electric Europe Ltd
DirectorsAndor Sandor Mile and Krisztina Katalin Bosits
Company StatusActive
Company Number08758906
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 5 months ago)
Previous NameBiogenic Health Europe Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameAndor Sandor Mile
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityHungarian
StatusCurrent
Appointed01 July 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleElectrical Engineer
Country of ResidenceHungary
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Director NameKrisztina Katalin Bosits
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityHungarian
StatusCurrent
Appointed01 July 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleEconomist
Country of ResidenceHungary
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 July 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameDora Takacs
Date of BirthMarch 1987 (Born 37 years ago)
NationalityHungarian
StatusResigned
Appointed01 November 2013(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address112 Salterford Road
London
SW17 9TF
Director NameDr Szabolcs Zoltan Ladi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityHungarian
StatusResigned
Appointed16 April 2014(5 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2019)
RoleDoctor
Country of ResidenceHungary
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed01 November 2013(same day as company formation)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered AddressEastcastle House
27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Peter Takats
9.00%
Ordinary
51 at £1Szabolcs Zoltan Ladi
51.00%
Ordinary
40 at £1Andor Sandor Mile
40.00%
Ordinary

Financials

Year2014
Net Worth-£52,326
Cash£21,880
Current Liabilities£30,172

Accounts

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

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Filing History

31 December 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
27 May 2020Confirmation statement made on 8 May 2020 with updates (5 pages)
16 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
(3 pages)
2 August 2019Termination of appointment of Szabolcs Zoltan Ladi as a director on 1 July 2019 (1 page)
30 July 2019Appointment of Krisztina Katalin Bosits as a director on 1 July 2019 (2 pages)
30 July 2019Appointment of Andor Sandor Mile as a director on 1 July 2019 (2 pages)
22 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 August 2017Second filing of Confirmation Statement dated 08/05/2017 (7 pages)
22 August 2017Second filing of Confirmation Statement dated 08/05/2017 (7 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/08/2017.
(7 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/08/2017.
(7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
5 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
5 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
5 January 2015Statement of capital following an allotment of shares on 13 November 2014
  • GBP 100
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 13 November 2014
  • GBP 100
(3 pages)
18 July 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
18 July 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 20
(3 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 20
(3 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 20
(3 pages)
29 April 2014Termination of appointment of Dora Takacs as a director (1 page)
29 April 2014Termination of appointment of Dora Takacs as a director (1 page)
28 April 2014Appointment of Dr Szabolcs Zoltan Ladi as a director (2 pages)
28 April 2014Appointment of Dr Szabolcs Zoltan Ladi as a director (2 pages)
27 March 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 20
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 20
(3 pages)
1 November 2013Incorporation (28 pages)
1 November 2013Incorporation (28 pages)