Eurotempest Limited LONDON


Eurotempest started in year 2007 as Private Limited Company with registration number 06045376. The Eurotempest company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at C/o Ucl Business Ltd. Postal code: W1T 4TJ. Since March 14, 2007 Eurotempest Limited is no longer carrying the name Meterclip.

At present there are 3 directors in the the company, namely Francis R., Nicholas W. and Steven S.. In addition one secretary - Steven S. - is with the firm. At present 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.

Eurotempest Limited Address / Contact

Office Address C/o Ucl Business Ltd
Office Address2 90 Tottenham Court Road
Town London
Post code W1T 4TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06045376
Date of Incorporation Tue, 9th Jan 2007
Industry Risk and damage evaluation
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Francis R.

Position: Director

Appointed: 01 June 2022

Nicholas W.

Position: Director

Appointed: 01 June 2022

Steven S.

Position: Director

Appointed: 08 March 2011

Steven S.

Position: Secretary

Appointed: 08 March 2011

Michael A.

Position: Secretary

Appointed: 05 November 2010

Resigned: 08 March 2011

Michael A.

Position: Director

Appointed: 05 November 2010

Resigned: 08 March 2011

Steven S.

Position: Secretary

Appointed: 26 May 2008

Resigned: 04 November 2010

Janice W.

Position: Director

Appointed: 13 March 2007

Resigned: 31 May 2022

Steven S.

Position: Director

Appointed: 23 January 2007

Resigned: 04 November 2010

John M.

Position: Director

Appointed: 23 January 2007

Resigned: 31 May 2022

Paul E.

Position: Secretary

Appointed: 23 January 2007

Resigned: 26 May 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2007

Resigned: 23 January 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 January 2007

Resigned: 23 January 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As we identified, there is Francis R. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Ucl Business Plc that entered London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is University College London, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a company incorporated by royal charter", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Francis R.

Notified on 31 May 2022
Nature of control: 25-50% shares

Ucl Business Plc

The Network Building 97 Tottenham Court Road, London, W1T 4TP, England

Legal authority Uk Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

University College London

University College London Gower Street, London, WC1E 6BT, England

Legal authority Uk Companies Act 2006
Legal form Company Incorporated By Royal Charter
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Royal And Sun Alliance Insurance Plc

St Marks Court Chart Way, Horsham, West Sussex, RH12 1XL, England

Legal authority Uk Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Benfield Holdings Limited

55 Bishopsgate, London, EC2N 3BD, England

Legal authority Uk Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Meterclip March 14, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, March 2023
Free Download (5 pages)

Company search