London
WC1V 7BD
Director Name | Mr John Martin O'Leary |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 November 2022(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Greenergy 198, High Holborn London WC1V 7BD |
Director Name | Brian O'Connell |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7 Orchard Wood Dromoland Estate Newmarket On Fergus Co. Clare. Irish |
Director Name | Mr Christopher Paul O'Callaghan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tunlan Church Hill Glanmire Co. Cork Ireland |
Secretary Name | Mr Christopher Paul O'Callaghan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tunlan Church Hill Glanmire Co. Cork Ireland |
Director Name | Mr Tony Wilson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 3 Comber Road Saintfield County Down BT24 7BB Northern Ireland |
Secretary Name | Mr Colm Padraig Reid |
---|---|
Status | Resigned |
Appointed | 19 August 2010(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | Inver Energy (Uk) Limited Long Ships Road Queen Alexandra Dock Cardiff South Glamorgan CF10 4RP Wales |
Secretary Name | Mr Christopher Paul O'Callaghan |
---|---|
Status | Resigned |
Appointed | 30 April 2013(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 November 2022) |
Role | Company Director |
Correspondence Address | Greenergy 198, High Holborn London WC1V 7BD |
Website | inverenergy.co.uk |
---|---|
Telephone | 029 20465256 |
Telephone region | Cardiff |
Registered Address | Greenergy 198, High Holborn London WC1V 7BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Inver Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,774,859 |
Gross Profit | £3,195,757 |
Net Worth | £3,266,007 |
Cash | £2,697,061 |
Current Liabilities | £12,527,298 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
22 December 2015 | Delivered on: 7 January 2016 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
22 December 2015 | Delivered on: 23 December 2015 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
23 December 2014 | Delivered on: 30 December 2014 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
23 December 2014 | Delivered on: 30 December 2014 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
20 August 2010 | Delivered on: 2 September 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land comprising 6.23 acres or thereabouts comprising the former famm terminal at longships road cardiff fixed charge all existing and future fittings plant equipment machinery tools furniture and other tangible movable property see image for full details. Outstanding |
14 July 2010 | Delivered on: 29 July 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Assignment of income by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The storage income see image for full details. Outstanding |
14 July 2010 | Delivered on: 28 July 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights title and interest in and to the security account see image for full details. Outstanding |
7 April 2008 | Delivered on: 17 April 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company and or any holding company and any subsidiary of the company to the chargee on any account whatsoever. Particulars: All estates interest in inver energy (UK)limited terminal(formerly famm terminal) long ships road queen alexandra dock cardiff fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 March 2019 | Delivered on: 8 March 2019 Persons entitled: Ing Bank N.V, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
6 October 2006 | Delivered on: 10 October 2006 Satisfied on: 8 April 2009 Persons entitled: Ulster Bank Ireland Limited and Ulster Bank Commercial Services Limited Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the plant machinery goodwill uncalled capital stock shares and other securities. See the mortgage charge document for full details. Fully Satisfied |
23 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
12 July 2019 | Registered office address changed from Queen Alexandra House Cargo Road Docks Cardiff CF10 4LY to Greenergy 198, High Holborn London WC1V 7BD on 12 July 2019 (1 page) |
12 July 2019 | Appointment of Mr Adam John Traeger as a director on 12 July 2019 (2 pages) |
8 March 2019 | Registration of charge 057060500010, created on 1 March 2019 (79 pages) |
1 March 2019 | Satisfaction of charge 057060500008 in full (4 pages) |
1 March 2019 | Satisfaction of charge 057060500009 in full (4 pages) |
1 March 2019 | Satisfaction of charge 4 in full (4 pages) |
1 March 2019 | Satisfaction of charge 2 in full (4 pages) |
1 March 2019 | Satisfaction of charge 057060500007 in full (4 pages) |
1 March 2019 | Satisfaction of charge 057060500006 in full (4 pages) |
1 March 2019 | Satisfaction of charge 3 in full (4 pages) |
28 February 2019 | Notification of Greenergy International Limited as a person with significant control on 31 October 2017 (2 pages) |
28 February 2019 | Cessation of Christopher Paul O'callaghan as a person with significant control on 31 October 2017 (1 page) |
18 February 2019 | Confirmation statement made on 10 February 2019 with updates (5 pages) |
17 October 2018 | Termination of appointment of Tony Wilson as a director on 17 October 2018 (1 page) |
18 May 2018 | Full accounts made up to 31 December 2017 (28 pages) |
21 February 2018 | Cessation of Sandra O'callaghan as a person with significant control on 1 November 2017 (1 page) |
21 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
7 January 2016 | Registration of charge 057060500009, created on 22 December 2015 (102 pages) |
7 January 2016 | Registration of charge 057060500009, created on 22 December 2015 (102 pages) |
23 December 2015 | Registration of charge 057060500008, created on 22 December 2015 (124 pages) |
23 December 2015 | Registration of charge 057060500008, created on 22 December 2015 (124 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
4 March 2015 | Registered office address changed from Inver Energy (Uk) Limited Long Ships Road Queen Alexandra Dock Cardiff South Glamorgan CF10 4RP to Queen Alexandra House Cargo Road Docks Cardiff CF10 4LY on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Inver Energy (Uk) Limited Long Ships Road Queen Alexandra Dock Cardiff South Glamorgan CF10 4RP to Queen Alexandra House Cargo Road Docks Cardiff CF10 4LY on 4 March 2015 (1 page) |
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Registered office address changed from Inver Energy (Uk) Limited Long Ships Road Queen Alexandra Dock Cardiff South Glamorgan CF10 4RP to Queen Alexandra House Cargo Road Docks Cardiff CF10 4LY on 4 March 2015 (1 page) |
30 December 2014 | Registration of charge 057060500006, created on 23 December 2014 (64 pages) |
30 December 2014 | Registration of charge 057060500007, created on 23 December 2014 (102 pages) |
30 December 2014 | Registration of charge 057060500006, created on 23 December 2014 (64 pages) |
30 December 2014 | Registration of charge 057060500007, created on 23 December 2014 (102 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 March 2014 | Termination of appointment of Brian O'connell as a director (1 page) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Termination of appointment of Colm Reid as a secretary (1 page) |
7 March 2014 | Termination of appointment of Colm Reid as a secretary (1 page) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Termination of appointment of Brian O'connell as a director (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
30 April 2013 | Appointment of Mr Christopher Paul O'callaghan as a secretary (1 page) |
30 April 2013 | Appointment of Mr Christopher Paul O'callaghan as a secretary (1 page) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (50 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (50 pages) |
2 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Section 519 (2 pages) |
13 January 2011 | Section 519 (2 pages) |
29 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 September 2010 | Termination of appointment of Christopher O'callaghan as a secretary (1 page) |
10 September 2010 | Termination of appointment of Christopher O'callaghan as a secretary (1 page) |
10 September 2010 | Appointment of Mr Colm Padraig Reid as a secretary (1 page) |
10 September 2010 | Appointment of Mr Colm Padraig Reid as a secretary (1 page) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Tony Wilson on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Christopher O'callaghan on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Tony Wilson on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Brian O'connell on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Brian O'connell on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Christopher O'callaghan on 16 February 2010 (2 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from long ships road queen alexandra dock cardiff south glamorgan CF10 4LT (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from long ships road queen alexandra dock cardiff south glamorgan CF10 4LT (1 page) |
3 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
28 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
28 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
10 February 2006 | Incorporation (12 pages) |
10 February 2006 | Incorporation (12 pages) |