Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPIRIT EUROPE LIMITED
Company Information for

SPIRIT EUROPE LIMITED

MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD,
Company Registration Number
05088411
Private Limited Company
Active

Company Overview

About Spirit Europe Ltd
SPIRIT EUROPE LIMITED was founded on 2004-03-30 and has its registered office in Windsor. The organisation's status is listed as "Active". Spirit Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPIRIT EUROPE LIMITED
 
Legal Registered Office
MILLSTREAM
MAIDENHEAD ROAD
WINDSOR
BERKSHIRE
SL4 5GD
Other companies in TN13
 
Previous Names
SPIRIT EUROPE LTD02/05/2018
BAYERNGAS UK LIMITED11/12/2017
GENESIS PETROLEUM CORPORATION LIMITED06/10/2009
ZARI RESOURCES PLC14/11/2005
Filing Information
Company Number 05088411
Company ID Number 05088411
Date formed 2004-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 06:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRIT EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPIRIT EUROPE LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2017-12-08
GERALD MARTIN HARRISON
Director 2005-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARTYN, ROGER TANNER
Director 2017-12-08 2018-05-31
FRASER DAWSON WEIR
Director 2017-12-08 2018-05-31
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2006-03-08 2017-12-08
THOMAS CHRISTIAN MEERPOHL
Director 2015-10-16 2017-12-08
ARNE TORBJORN WESTENG
Director 2009-09-03 2017-12-08
FLORIAN CLEMENS STEPHAN TOBIAS BIEBERBACH
Director 2014-01-29 2015-10-16
GÜNTER BAUER
Director 2013-02-08 2014-01-29
THOMAS ERNST RUPPRICH
Director 2012-07-01 2013-02-08
MARC HAL HALL
Director 2009-09-03 2012-07-01
MARTE MAELAND
Director 2010-01-14 2010-02-19
IAN ANDERS TOBIASSEN
Director 2009-09-03 2010-01-14
MICHAEL SPANGGAARD HAAGAARD
Director 2005-11-14 2009-11-20
RUNE ENG
Director 2007-05-11 2009-09-02
COLIN ROBERT GORDON GRAY
Director 2005-11-14 2009-09-02
NICLAS LJUNGBLOM
Director 2007-05-11 2009-09-02
JOHN WOOLGAR
Director 2004-03-30 2007-06-05
MARK ASHTON TAYLOR
Company Secretary 2005-11-14 2006-03-08
STEPHEN FRANK RONALDSON
Company Secretary 2004-05-07 2005-11-14
JAMES EVERETT BURGESS
Director 2004-06-22 2005-11-14
JONATHAN WYNDHAM MALINS
Director 2004-06-22 2005-11-14
BRIAN MICHAEL MORITZ
Director 2004-03-30 2005-11-14
NEAL TAYLOR
Director 2004-11-17 2005-11-14
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2004-03-30 2004-05-07
CARGIL MANAGEMENT SERVICES LIMITED
Director 2004-03-30 2004-03-30
LEA YEAT LIMITED
Director 2004-03-30 2004-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING HOLDING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED IO-TAHOE UK LIMITED Company Secretary 2017-09-08 CURRENT 2017-09-08 Liquidation
CENTRICA SECRETARIES LIMITED CENTRICA INNOVATIONS UK LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY TREASURY LIMITED Company Secretary 2017-08-10 CURRENT 2017-08-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA SERVICES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Active
CENTRICA SECRETARIES LIMITED NEAS ENERGY LIMITED Company Secretary 2016-12-19 CURRENT 2009-08-18 Active
CENTRICA SECRETARIES LIMITED FLOWGEM LIMITED Company Secretary 2016-08-25 CURRENT 2015-02-06 Active
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Company Secretary 2016-05-16 CURRENT 1991-03-19 Active
CENTRICA SECRETARIES LIMITED ENER-G POWER2 LIMITED Company Secretary 2016-05-16 CURRENT 2015-01-13 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS UK LIMITED Company Secretary 2016-05-16 CURRENT 1984-12-31 Active
CENTRICA SECRETARIES LIMITED CBS SERVICES HOLDINGS LIMITED Company Secretary 2016-05-16 CURRENT 2015-01-22 Active
CENTRICA SECRETARIES LIMITED PIONEER SHIPPING LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA LNG UK LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA HIVE LIMITED Company Secretary 2015-03-17 CURRENT 2006-04-18 Active
CENTRICA SECRETARIES LIMITED CENTRICA LAKE LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS LIMITED Company Secretary 2013-12-11 CURRENT 2013-12-11 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY MARKETING LIMITED Company Secretary 2013-12-09 CURRENT 2013-12-09 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES (NO.2) LIMITED Company Secretary 2013-06-13 CURRENT 2008-04-25 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES LIMITED Company Secretary 2013-06-13 CURRENT 2009-02-05 Active
CENTRICA SECRETARIES LIMITED ELSWICK ENERGY LIMITED Company Secretary 2013-06-13 CURRENT 2013-01-08 Active
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE (SCOTLAND) LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active
CENTRICA SECRETARIES LIMITED RHIANNON WIND FARM LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BACTON STORAGE COMPANY LIMITED Company Secretary 2012-02-29 CURRENT 2009-02-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BAIRD UNDERGROUND GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2008-01-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BARROW GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2010-06-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA BAIRD LIMITED Company Secretary 2012-02-29 CURRENT 2008-07-24 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA ONSHORE PROCESSING UK LIMITED Company Secretary 2012-02-29 CURRENT 2000-07-17 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA STORAGE HOLDINGS LIMITED Company Secretary 2012-02-29 CURRENT 2002-10-25 Active
CENTRICA SECRETARIES LIMITED CAYTHORPE GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2004-11-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 1996-12-18 Active
CENTRICA SECRETARIES LIMITED CENTRICA OFFSHORE UK LIMITED Company Secretary 2012-02-29 CURRENT 2001-07-10 Active
CENTRICA SECRETARIES LIMITED ECONERGY LIMITED Company Secretary 2012-02-01 CURRENT 1999-06-21 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION LIMITED Company Secretary 2011-11-23 CURRENT 1996-10-21 Active
CENTRICA SECRETARIES LIMITED P.H JONES GROUP LIMITED Company Secretary 2011-05-13 CURRENT 2008-01-15 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS SOCIAL HOUSING LIMITED Company Secretary 2011-05-13 CURRENT 1971-10-01 Active
CENTRICA SECRETARIES LIMITED P.H. JONES FACILITIES MANAGEMENT LTD Company Secretary 2011-05-13 CURRENT 1982-01-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ATFORM LIMITED Company Secretary 2011-05-13 CURRENT 1998-06-29 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SOREN LIMITED Company Secretary 2011-05-13 CURRENT 2004-03-08 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CID1 LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ECL CONTRACTS LIMITED Company Secretary 2011-02-03 CURRENT 1992-04-24 Active
CENTRICA SECRETARIES LIMITED ECL INVESTMENTS LIMITED Company Secretary 2011-02-03 CURRENT 2009-11-05 Active
CENTRICA SECRETARIES LIMITED JK ENVIRONMENTAL SERVICES (UK) LIMITED Company Secretary 2010-12-03 CURRENT 2009-08-25 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED NEW ENERGY COMMUNITIES SOLAR LIMITED Company Secretary 2010-10-01 CURRENT 2010-10-01 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BRITISH GAS SERVICES (COMMERCIAL) LIMITED Company Secretary 2010-09-23 CURRENT 2010-09-23 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE GP LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-28 Active
CENTRICA SECRETARIES LIMITED CELTIC ARRAY LIMITED Company Secretary 2009-12-14 CURRENT 2009-12-14 Liquidation
CENTRICA SECRETARIES LIMITED CENTRICA (LINCS) WIND FARM LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE LP LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED KILLINGHOLME PENSIONS LIMITED Company Secretary 2009-11-30 CURRENT 2001-01-16 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2009-10-05 CURRENT 2009-09-29 Active
CENTRICA SECRETARIES LIMITED CENTRICA F3 DEVELOPMENTS LIMITED Company Secretary 2009-10-02 CURRENT 2007-09-05 Dissolved 2017-06-17
CENTRICA SECRETARIES LIMITED CENTRICA NORTH SEA GAS EXPLORATION LIMITED Company Secretary 2009-10-02 CURRENT 2003-03-27 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION (DMF) LIMITED Company Secretary 2009-10-02 CURRENT 1980-03-07 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION TRUSTEES LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-23 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED SPIRIT NORTH SEA GAS LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-09 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY NORTH SEA OIL LIMITED Company Secretary 2009-10-02 CURRENT 2000-08-25 Active
CENTRICA SECRETARIES LIMITED SPIRIT PRODUCTION (SERVICES) LIMITED Company Secretary 2009-10-02 CURRENT 2006-07-25 Active
CENTRICA SECRETARIES LIMITED NSIP (HOLDINGS) LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED NORTH SEA INFRASTRUCTURE PARTNERS LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA INFRASTRUCTURE LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA UPSTREAM INVESTMENT LIMITED Company Secretary 2009-10-02 CURRENT 2007-01-05 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA TRADING LIMITED Company Secretary 2009-10-02 CURRENT 2002-05-16 Active
GERALD MARTIN HARRISON SPIRIT NORTH SEA GAS LIMITED Director 2018-06-01 CURRENT 1998-02-09 Active
GERALD MARTIN HARRISON SPIRIT ENERGY RESOURCES LIMITED Director 2017-12-08 CURRENT 1993-09-21 Active
GERALD MARTIN HARRISON SPIRIT ENERGY PRODUCTION UK LIMITED Director 2017-12-08 CURRENT 1995-10-18 Active
GERALD MARTIN HARRISON SPIRIT RESOURCES (ARMADA) LIMITED Director 2017-12-08 CURRENT 2001-03-16 Active
GERALD MARTIN HARRISON SPIRIT ENERGY NORTH SEA LIMITED Director 2017-12-08 CURRENT 2002-11-19 Active
GERALD MARTIN HARRISON SPIRIT ENERGY NORTH SEA OIL LIMITED Director 2017-12-08 CURRENT 2000-08-25 Active
GERALD MARTIN HARRISON SPIRIT PRODUCTION (SERVICES) LIMITED Director 2017-12-08 CURRENT 2006-07-25 Active
GERALD MARTIN HARRISON SWM GYM PROJECT LIMITED Director 2013-10-01 CURRENT 2010-01-04 Dissolved 2014-10-28
GERALD MARTIN HARRISON SWM UK WIND ONE LIMITED Director 2013-10-01 CURRENT 2009-12-22 Active
GERALD MARTIN HARRISON GYM OFFSHORE TWO LIMITED Director 2013-10-01 CURRENT 2010-03-29 Active
GERALD MARTIN HARRISON GYM OFFSHORE ONE LIMITED Director 2013-10-01 CURRENT 2010-04-23 Active
GERALD MARTIN HARRISON GYM OFFSHORE THREE LIMITED Director 2013-10-01 CURRENT 2010-05-13 Active
GERALD MARTIN HARRISON SPIRIT ENERGY SOUTHERN NORTH SEA LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
GERALD MARTIN HARRISON GENESIS PETROLEUM RESOURCES LIMITED Director 2005-03-02 CURRENT 2005-03-02 Dissolved 2015-01-20
GERALD MARTIN HARRISON GDF TRADING LTD. Director 2004-02-19 CURRENT 2004-02-19 Active
GERALD MARTIN HARRISON BAYERNGAS E & P LIMITED Director 2003-11-19 CURRENT 2003-11-19 Dissolved 2014-09-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-12-12REGISTERED OFFICE CHANGED ON 12/12/23 FROM 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG England
2023-10-12APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES MCCULLOCH
2023-10-12DIRECTOR APPOINTED MR SCOTT MCGINIGAL
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-14CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GERALD MARTIN HARRISON
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-07-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-19PSC05Change of details for Spirit Energy Limited as a person with significant control on 2019-01-30
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-11CH01Director's details changed for Mr Neil James Mcculloch on 2019-05-17
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-03-13CH01Director's details changed for Mrs Nicola Jane Macleod on 2019-01-29
2019-01-30AP01DIRECTOR APPOINTED MR NEIL JAMES MCCULLOCH
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RUNE MARTINSEN
2019-01-30AP03Appointment of Mrs Nicola Macleod as company secretary on 2019-01-29
2019-01-30TM02Termination of appointment of Centrica Secretaries Limited on 2018-12-31
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM Millstream Maidenhead Road Windsor SL4 5GD England
2019-01-11AP01DIRECTOR APPOINTED MRS NICOLA JANE MACLEOD
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09AP01DIRECTOR APPOINTED MR RUNE MARTINSEN
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR FRASER DAWSON WEIR
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTYN, ROGER TANNER
2018-05-14RES13Resolutions passed:
  • Change of company name 17/04/2018
  • ADOPT ARTICLES
2018-05-14RES01ADOPT ARTICLES 17/04/2018
2018-05-02NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2018-05-02CERTNMCompany name changed spirit europe LTD\certificate issued on 02/05/18
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 13220169.48
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/18 FROM 160 London Road Suite 4a London Road Sevenoaks Kent TN13 1BT
2018-01-10PSC02Notification of Spirit Energy Limited as a person with significant control on 2017-12-08
2018-01-09PSC09Withdrawal of a person with significant control statement on 2018-01-09
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ARNE WESTENG
2018-01-09AP04Appointment of Centrica Secretaries Limited as company secretary on 2017-12-08
2018-01-09TM02Termination of appointment of Cargil Management Services Limited on 2017-12-08
2018-01-09AP01DIRECTOR APPOINTED FRASER DAWSON WEIR
2018-01-09AP01DIRECTOR APPOINTED MR PAUL MARTYN, ROGER TANNER
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MEERPOHL
2017-12-11RES15CHANGE OF COMPANY NAME 06/02/19
2017-12-11CERTNMCOMPANY NAME CHANGED BAYERNGAS UK LIMITED CERTIFICATE ISSUED ON 11/12/17
2017-12-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 13220169.48
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 13220169.48
2016-12-13SH0113/12/16 STATEMENT OF CAPITAL GBP 13220169.48
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 13055169.48
2016-11-18SH0114/11/16 STATEMENT OF CAPITAL GBP 13055169.48
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 12518169.48
2016-09-30SH0110/08/16 STATEMENT OF CAPITAL GBP 12518169.48
2016-09-30SH0113/07/16 STATEMENT OF CAPITAL GBP 12437169.5
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 12176169.48
2016-06-29SH0110/06/16 STATEMENT OF CAPITAL GBP 12176169.48
2016-04-15SH0115/03/16 STATEMENT OF CAPITAL GBP 11360169.48
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 11360169.48
2016-03-31AR0130/03/16 FULL LIST
2016-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 8193000
2016-01-08SH0121/12/15 STATEMENT OF CAPITAL GBP 8193000.00
2015-10-20AP01DIRECTOR APPOINTED MR THOMAS MEERPOHL
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN BIEBERBACH
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 7650000
2015-03-31AR0130/03/15 FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-16RES13UNLIMITED SHARE CAP 23/12/2010
2015-01-16RES13UNLIMITED SHARE CAP 23/12/2010
2015-01-09SH0119/12/14 STATEMENT OF CAPITAL GBP 7650000.00
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 5700000
2014-04-03AR0130/03/14 FULL LIST
2014-02-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29AP01DIRECTOR APPOINTED DR FLORIAN CLEMENS STEPHAN TOBIAS BIEBERBACH
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GÜNTER BAUER
2014-01-05SH0117/12/13 STATEMENT OF CAPITAL GBP 5700000.00
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM GENESIS HOUSE 1 & 2 THE GRANGE HIGH STREET WESTERHAM KENT TN16 1AH
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0130/03/13 FULL LIST
2013-02-08AP01DIRECTOR APPOINTED MR GÜNTER BAUER
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RUPPRICH
2012-10-24AUDAUDITOR'S RESIGNATION
2012-10-08AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-07-03AP01DIRECTOR APPOINTED DR. THOMAS ERNST RUPPRICH
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARC HALL
2012-04-03AR0130/03/12 FULL LIST
2012-02-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-04-19AR0130/03/11 FULL LIST
2011-03-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-30SH0123/12/10 STATEMENT OF CAPITAL GBP 5084168.73
2010-10-29MISCAUDS RES
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD MARTIN HARRISON / 26/10/2010
2010-08-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010
2010-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-27AR0130/03/10 FULL LIST
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTE MAELAND
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN TOBIASSEN
2010-01-14AP01DIRECTOR APPOINTED MS MARTE MAELAND
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAAGAARD
2009-10-06RES15CHANGE OF NAME 01/10/2009
2009-10-06CERTNMCOMPANY NAME CHANGED GENESIS PETROLEUM CORPORATION LIMITED CERTIFICATE ISSUED ON 06/10/09
2009-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR NICLAS LJUNGBLOM
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR RUNE ENG
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR COLIN GRAY
2009-09-15288aDIRECTOR APPOINTED IAN ANDERS TOBIASSEN
2009-09-15288aDIRECTOR APPOINTED ARNE TORBJORN WESTENG
2009-09-15288aDIRECTOR APPOINTED MARC HAL HALL
2009-09-09RES02REREG PLC TO PRI; RES02 PASS DATE:09/09/2009
2009-09-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-09-09CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-09-0953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-09-02OC425SCHEME OF ARRANGEMENT - AMALGAM GBP IC 5084168.46/5084168.7
2009-09-02CERT15REDUCTION OF ISSUED CAPITAL
2009-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-24RES13SCHEME OF ARRANGEMENT 10/08/2009
2009-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 30/03/09; BULK LIST AVAILABLE SEPARATELY
2008-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-2488(2)AD 13/06/08 GBP SI 2300000@0.03=69000 GBP IC 5015168.46/5084168.46
2008-05-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-05-09RES01ADOPT ARTICLES 29/04/2008
2008-05-09RES04GBP NC 9999990/30000000 29/04/2008
2008-04-03363aRETURN MADE UP TO 30/03/08; BULK LIST AVAILABLE SEPARATELY
2008-04-0188(2)AD 18/03/08 GBP SI 172291@0.03=5168.73 GBP IC 5009999.73/5015168.46
2008-03-07SASHARE AGREEMENT OTC
2008-03-03SASHARE AGREEMENT OTC
2007-08-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-02288bDIRECTOR RESIGNED
2007-06-22288bDIRECTOR RESIGNED
2007-06-14SASHARES AGREEMENT OTC
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-04-16363aRETURN MADE UP TO 30/03/07; BULK LIST AVAILABLE SEPARATELY
2007-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-06-23122CONSO 19/06/06
2006-06-16363aRETURN MADE UP TO 30/03/06; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPIRIT EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPIRIT EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPIRIT EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.179
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.549

This shows the max and average number of mortgages for companies with the same SIC code of 08990 - Other mining and quarrying n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPIRIT EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of SPIRIT EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIRIT EUROPE LIMITED
Trademarks
We have not found any records of SPIRIT EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRIT EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying n.e.c.) as SPIRIT EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPIRIT EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SPIRIT EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2014-04-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2010-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIRIT EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPIRIT EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.