Eurodril Limited LONDON


Eurodril started in year 1994 as Private Limited Company with registration number 02889306. The Eurodril company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 100 New Bridge Street. Postal code: EC4V 6JA. Since 1999-10-01 Eurodril Limited is no longer carrying the name Jkx.

The company has 2 directors, namely Vitaliy D., Dmytro P.. Of them, Dmytro P. has been with the company the longest, being appointed on 31 March 2020 and Vitaliy D. has been with the company for the least time - from 28 June 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eurodril Limited Address / Contact

Office Address 100 New Bridge Street
Town London
Post code EC4V 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02889306
Date of Incorporation Wed, 19th Jan 1994
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Vitaliy D.

Position: Director

Appointed: 28 June 2022

Dmytro P.

Position: Director

Appointed: 31 March 2020

Gyuzyal M.

Position: Director

Appointed: 20 September 2018

Resigned: 28 June 2022

Benjamin F.

Position: Director

Appointed: 09 January 2018

Resigned: 31 March 2020

Viktor G.

Position: Director

Appointed: 31 July 2017

Resigned: 20 September 2018

Dmytro P.

Position: Director

Appointed: 31 July 2017

Resigned: 09 January 2018

Thomas R.

Position: Director

Appointed: 28 January 2016

Resigned: 31 July 2017

Russell H.

Position: Director

Appointed: 28 January 2016

Resigned: 31 July 2017

Capita Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 June 2014

Resigned: 30 June 2016

Cynthia D.

Position: Director

Appointed: 30 November 2012

Resigned: 28 January 2016

Limor G.

Position: Secretary

Appointed: 01 June 2012

Resigned: 04 June 2014

Susan R.

Position: Director

Appointed: 30 September 2011

Resigned: 30 November 2012

Sue R.

Position: Secretary

Appointed: 05 July 2002

Resigned: 01 June 2012

Peter D.

Position: Director

Appointed: 03 January 2002

Resigned: 28 January 2016

Betty B.

Position: Secretary

Appointed: 12 November 1999

Resigned: 31 December 2001

Paul D.

Position: Director

Appointed: 31 January 1998

Resigned: 28 January 2016

Bruce B.

Position: Director

Appointed: 31 December 1997

Resigned: 30 September 2011

Bruce B.

Position: Secretary

Appointed: 31 July 1997

Resigned: 30 September 2011

Robert M.

Position: Director

Appointed: 18 February 1997

Resigned: 31 January 1998

Robert D.

Position: Director

Appointed: 09 January 1997

Resigned: 31 December 2001

Paul D.

Position: Secretary

Appointed: 31 July 1995

Resigned: 31 July 1997

Stephen C.

Position: Director

Appointed: 29 March 1995

Resigned: 29 January 1996

Stephen C.

Position: Secretary

Appointed: 29 March 1995

Resigned: 31 July 1995

Kevin W.

Position: Secretary

Appointed: 24 January 1994

Resigned: 29 March 1995

David R.

Position: Director

Appointed: 24 January 1994

Resigned: 18 February 1997

John K.

Position: Director

Appointed: 24 January 1994

Resigned: 28 July 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 January 1994

Resigned: 24 January 1994

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 January 1994

Resigned: 24 June 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1994

Resigned: 24 January 1994

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Trans-European Energy Services Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trans-European Energy Services Limited

100 New Bridge Street, London, EC4V 6JA, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03117552
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Jkx October 1, 1999
Rockholt May 19, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 17th, October 2023
Free Download (93 pages)

Company search