Company NameInver Energy (UK) Limited
DirectorsAdam John Traeger and John Martin O'Leary
Company StatusActive
Company Number05706050
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Adam John Traeger
Date of BirthApril 1982 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed12 July 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameMr John Martin O'Leary
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGreenergy 198, High Holborn
London
WC1V 7BD
Director NameBrian O'Connell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 Orchard Wood
Dromoland Estate
Newmarket On Fergus
Co. Clare.
Irish
Director NameMr Christopher Paul O'Callaghan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTunlan
Church Hill
Glanmire
Co. Cork
Ireland
Secretary NameMr Christopher Paul O'Callaghan
NationalityIrish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTunlan
Church Hill
Glanmire
Co. Cork
Ireland
Director NameMr Tony Wilson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(1 year, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 Comber Road
Saintfield
County Down
BT24 7BB
Northern Ireland
Secretary NameMr Colm Padraig Reid
StatusResigned
Appointed19 August 2010(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2013)
RoleCompany Director
Correspondence AddressInver Energy (Uk) Limited Long Ships Road
Queen Alexandra Dock
Cardiff
South Glamorgan
CF10 4RP
Wales
Secretary NameMr Christopher Paul O'Callaghan
StatusResigned
Appointed30 April 2013(7 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 November 2022)
RoleCompany Director
Correspondence AddressGreenergy 198, High Holborn
London
WC1V 7BD

Contact

Websiteinverenergy.co.uk
Telephone029 20465256
Telephone regionCardiff

Location

Registered AddressGreenergy
198, High Holborn
London
WC1V 7BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Inver Energy LTD
100.00%
Ordinary

Financials

Year2014
Turnover£60,774,859
Gross Profit£3,195,757
Net Worth£3,266,007
Cash£2,697,061
Current Liabilities£12,527,298

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

22 December 2015Delivered on: 7 January 2016
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 23 December 2015
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 30 December 2014
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 30 December 2014
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
20 August 2010Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2019Delivered 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 2006Delivered 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

Filing History

23 December 2020Full accounts made up to 31 December 2019 (28 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 December 2018 (29 pages)
12 July 2019Registered 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 2019Appointment of Mr Adam John Traeger as a director on 12 July 2019 (2 pages)
8 March 2019Registration of charge 057060500010, created on 1 March 2019 (79 pages)
1 March 2019Satisfaction of charge 057060500008 in full (4 pages)
1 March 2019Satisfaction of charge 057060500009 in full (4 pages)
1 March 2019Satisfaction of charge 4 in full (4 pages)
1 March 2019Satisfaction of charge 2 in full (4 pages)
1 March 2019Satisfaction of charge 057060500007 in full (4 pages)
1 March 2019Satisfaction of charge 057060500006 in full (4 pages)
1 March 2019Satisfaction of charge 3 in full (4 pages)
28 February 2019Notification of Greenergy International Limited as a person with significant control on 31 October 2017 (2 pages)
28 February 2019Cessation of Christopher Paul O'callaghan as a person with significant control on 31 October 2017 (1 page)
18 February 2019Confirmation statement made on 10 February 2019 with updates (5 pages)
17 October 2018Termination of appointment of Tony Wilson as a director on 17 October 2018 (1 page)
18 May 2018Full accounts made up to 31 December 2017 (28 pages)
21 February 2018Cessation of Sandra O'callaghan as a person with significant control on 1 November 2017 (1 page)
21 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
26 July 2017Full accounts made up to 31 December 2016 (25 pages)
26 July 2017Full accounts made up to 31 December 2016 (25 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
19 September 2016Full accounts made up to 31 December 2015 (25 pages)
19 September 2016Full accounts made up to 31 December 2015 (25 pages)
4 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
7 January 2016Registration of charge 057060500009, created on 22 December 2015 (102 pages)
7 January 2016Registration of charge 057060500009, created on 22 December 2015 (102 pages)
23 December 2015Registration of charge 057060500008, created on 22 December 2015 (124 pages)
23 December 2015Registration of charge 057060500008, created on 22 December 2015 (124 pages)
18 September 2015Full accounts made up to 31 December 2014 (22 pages)
18 September 2015Full accounts made up to 31 December 2014 (22 pages)
4 March 2015Registered 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 2015Registered 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 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Registered 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 2014Registration of charge 057060500006, created on 23 December 2014 (64 pages)
30 December 2014Registration of charge 057060500007, created on 23 December 2014 (102 pages)
30 December 2014Registration of charge 057060500006, created on 23 December 2014 (64 pages)
30 December 2014Registration of charge 057060500007, created on 23 December 2014 (102 pages)
30 September 2014Full accounts made up to 31 December 2013 (22 pages)
30 September 2014Full accounts made up to 31 December 2013 (22 pages)
7 March 2014Termination of appointment of Brian O'connell as a director (1 page)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Termination of appointment of Colm Reid as a secretary (1 page)
7 March 2014Termination of appointment of Colm Reid as a secretary (1 page)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Termination of appointment of Brian O'connell as a director (1 page)
26 September 2013Full accounts made up to 31 December 2012 (21 pages)
26 September 2013Full accounts made up to 31 December 2012 (21 pages)
30 April 2013Appointment of Mr Christopher Paul O'callaghan as a secretary (1 page)
30 April 2013Appointment of Mr Christopher Paul O'callaghan as a secretary (1 page)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
5 October 2012Full accounts made up to 31 December 2011 (21 pages)
5 October 2012Full accounts made up to 31 December 2011 (21 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (50 pages)
3 October 2011Full accounts made up to 31 December 2010 (50 pages)
2 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
13 January 2011Section 519 (2 pages)
13 January 2011Section 519 (2 pages)
29 October 2010Full accounts made up to 31 December 2009 (19 pages)
29 October 2010Full accounts made up to 31 December 2009 (19 pages)
10 September 2010Termination of appointment of Christopher O'callaghan as a secretary (1 page)
10 September 2010Termination of appointment of Christopher O'callaghan as a secretary (1 page)
10 September 2010Appointment of Mr Colm Padraig Reid as a secretary (1 page)
10 September 2010Appointment of Mr Colm Padraig Reid as a secretary (1 page)
2 September 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Tony Wilson on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Christopher O'callaghan on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Tony Wilson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Brian O'connell on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Brian O'connell on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Christopher O'callaghan on 16 February 2010 (2 pages)
20 September 2009Full accounts made up to 31 December 2008 (17 pages)
20 September 2009Full accounts made up to 31 December 2008 (17 pages)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 March 2009Registered office changed on 03/03/2009 from long ships road queen alexandra dock cardiff south glamorgan CF10 4LT (1 page)
3 March 2009Registered office changed on 03/03/2009 from long ships road queen alexandra dock cardiff south glamorgan CF10 4LT (1 page)
3 March 2009Return made up to 10/02/09; full list of members (4 pages)
3 March 2009Return made up to 10/02/09; full list of members (4 pages)
1 October 2008Full accounts made up to 31 December 2007 (18 pages)
1 October 2008Full accounts made up to 31 December 2007 (18 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 February 2008Return made up to 10/02/08; full list of members (3 pages)
19 February 2008Return made up to 10/02/08; full list of members (3 pages)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
26 October 2007Full accounts made up to 31 December 2006 (18 pages)
26 October 2007Full accounts made up to 31 December 2006 (18 pages)
2 March 2007Return made up to 10/02/07; full list of members (2 pages)
2 March 2007Return made up to 10/02/07; full list of members (2 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
11 August 2006Registered office changed on 11/08/06 from: 20-22 bedford row london WC1R 4JS (1 page)
11 August 2006Registered office changed on 11/08/06 from: 20-22 bedford row london WC1R 4JS (1 page)
28 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
28 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
10 February 2006Incorporation (12 pages)
10 February 2006Incorporation (12 pages)