Background WavePink WaveYellow Wave

EUROPE POWER SURVEY LIMITED (08161092)

EUROPE POWER SURVEY LIMITED (08161092) is an active UK company. incorporated on 30 July 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. EUROPE POWER SURVEY LIMITED has been registered for 13 years. Current directors include TANK, Harsha Mansukhani.

Company Number
08161092
Status
active
Type
ltd
Incorporated
30 July 2012
Age
13 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
TANK, Harsha Mansukhani
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPE POWER SURVEY LIMITED

EUROPE POWER SURVEY LIMITED is an active company incorporated on 30 July 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. EUROPE POWER SURVEY LIMITED was registered 13 years ago.(SIC: 71200)

Status

active

Active since 13 years ago

Company No

08161092

LTD Company

Age

13 Years

Incorporated 30 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 29 April 2021To: 1 June 2021
168 2nd Floor Shoreditch High Street London E1 6RA United Kingdom
From: 29 April 2021To: 29 April 2021
Third Floor 24 Chiswell Street London EC1Y 4YX
From: 30 July 2012To: 29 April 2021
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Sept 16
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Sept 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

TANK, Harsha Mansukhani

Active
168 Shoreditch High Street, LondonE1 6RA
Born September 1962
Director
Appointed 18 Sept 2025

ADAMS, Michael Thomas

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born June 1965
Director
Appointed 31 Jan 2022
Resigned 18 Sept 2025

BRENNAN, Kevin Robert

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born June 1967
Director
Appointed 01 Feb 2021
Resigned 31 Jan 2022

CATANESE, Tom

Resigned
County Road, Secaucus07094
Born January 1978
Director
Appointed 30 Jul 2012
Resigned 24 Jul 2019

CHILDRESS, Ronald

Resigned
Highway 74 S, Peachtree City
Born May 1962
Director
Appointed 24 Jul 2019
Resigned 14 Jun 2020

FALKENSTEIN, Joe

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Born September 1965
Director
Appointed 30 Jul 2012
Resigned 17 Aug 2016

HERRON, Walter Clay

Resigned
Highway 74 S, Peachtree City30269
Born August 1959
Director
Appointed 24 Jul 2019
Resigned 15 Oct 2020

JENKINS, George Merritt

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Born January 1952
Director
Appointed 30 Jul 2012
Resigned 24 Jul 2019

JONES HILLEY, Megan

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born August 1978
Director
Appointed 19 Mar 2021
Resigned 18 Sept 2025

KALOKITIS, Dave

Resigned
Campus Drive, Kearny07032
Born July 1961
Director
Appointed 30 Jul 2012
Resigned 30 Jul 2012

NYE, Nancy

Resigned
Campus Drive, Kearny07032
Born March 1969
Director
Appointed 30 Jul 2012
Resigned 30 Jul 2012

OLSEN, Gregory Hammond

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Born April 1945
Director
Appointed 30 Jul 2012
Resigned 24 Jul 2019

PHIPPS, Paul Cody

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born December 1961
Director
Appointed 01 Jan 2021
Resigned 27 Jul 2021

RIGNEY, John Garland

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born January 1976
Director
Appointed 01 Jan 2022
Resigned 18 Sept 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Gregory Hammond Olsen

Ceased
24 Chiswell Street, LondonEC1Y 4YX
Born April 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jul 2019

Power Survey Llc

Ceased
Campus Drive, KearnyN 07032

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
27 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
31 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
15 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
30 July 2012
NEWINCIncorporation