Company NameRichmond Energy Partners Ltd
Company StatusActive
Company Number05968860
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rune Jensen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 October 2015(8 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address38 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameMr Tomas Hvamb
Date of BirthAugust 1975 (Born 48 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 October 2015(8 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleSenior Associate
Country of ResidenceEngland
Correspondence Address38 Albyn Place
Aberdeen
AB10 1YN
Scotland
Secretary NameMr David Clark
StatusCurrent
Appointed19 April 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address38 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameMr Douglas John Thomson Montgomery
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(14 years, 4 months after company formation)
Appointment Duration3 years
RoleEngland
Country of ResidenceEngland
Correspondence Address38 Albyn Place
Aberdeen
AB10 1YN
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(11 years after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDr Alastair George Bee
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleConsultant Geologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
Cornelia House, 55 Denton Road
Twickenham
TW1 2TN
Director NameMr Keith Jonathan Myers
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address78 Park Road
London
W4 3HL
Secretary NameDr Alastair George Bee
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
Cornelia House, 55 Denton Road
Twickenham
TW1 2TN
Director NameMr Gavin Jonathon Prise
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(8 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Albert Street
Aberdeen
AB25 1XX
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 February 2016(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websiterichmondep.com

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Energy Software Intelligence Analytics Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£213,760
Cash£393,445
Current Liabilities£428,650

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 October 2023 (5 months, 2 weeks ago)
Next Return Due31 October 2024 (7 months from now)

Charges

17 December 2019Delivered on: 19 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

9 November 2020Accounts for a small company made up to 31 December 2019 (11 pages)
26 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
19 December 2019Registration of charge 059688600001, created on 17 December 2019 (24 pages)
31 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
21 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
29 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
21 November 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
21 November 2017Change of details for Energy Software Intelligence Analytics Limited as a person with significant control on 3 March 2017 (2 pages)
21 November 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
21 November 2017Change of details for Energy Software Intelligence Analytics Limited as a person with significant control on 3 March 2017 (2 pages)
20 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
20 November 2017Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
20 November 2017Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
20 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
9 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
9 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
25 April 2017Second filing for the appointment of Rune Jensen as a director (6 pages)
25 April 2017Second filing for the appointment of Rune Jensen as a director (6 pages)
19 April 2017Appointment of Mr David Clark as a secretary on 19 April 2017 (2 pages)
19 April 2017Appointment of Mr David Clark as a secretary on 19 April 2017 (2 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
2 September 2016Appointment of Maclay Murray & Spens Llp as a secretary on 1 February 2016 (2 pages)
2 September 2016Appointment of Maclay Murray & Spens Llp as a secretary on 1 February 2016 (2 pages)
26 July 2016Accounts for a small company made up to 31 December 2015 (8 pages)
26 July 2016Accounts for a small company made up to 31 December 2015 (8 pages)
25 April 2016Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY to One London Wall London EC2Y 5AB on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY to One London Wall London EC2Y 5AB on 25 April 2016 (1 page)
21 December 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
21 December 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
9 December 2015Director's details changed for Dr Keith Jonathan Myers on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Dr Keith Jonathan Myers on 9 December 2015 (2 pages)
9 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(6 pages)
9 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(6 pages)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
27 October 2015Particulars of variation of rights attached to shares (2 pages)
27 October 2015Statement of company's objects (2 pages)
27 October 2015Particulars of variation of rights attached to shares (2 pages)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
27 October 2015Statement of company's objects (2 pages)
19 October 2015Appointment of Rune Jensen as a director on 13 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/04/2017.
(3 pages)
19 October 2015Appointment of Tomas Hvamb as a director on 13 October 2015 (2 pages)
19 October 2015Appointment of Mr Gavin Jonathan Prise as a director on 13 October 2015 (2 pages)
19 October 2015Termination of appointment of Alastair George Bee as a director on 13 October 2015 (1 page)
19 October 2015Appointment of Mr Gavin Jonathon Prise as a director on 13 October 2015 (2 pages)
19 October 2015Appointment of Rune Jensen as a director on 13 October 2015 (2 pages)
19 October 2015Termination of appointment of Alastair George Bee as a director on 13 October 2015 (1 page)
19 October 2015Termination of appointment of Alastair George Bee as a secretary on 13 October 2015 (1 page)
19 October 2015Termination of appointment of Alastair George Bee as a secretary on 13 October 2015 (1 page)
19 October 2015Appointment of Rune Jensen as a director on 13 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/04/2017.
(3 pages)
19 October 2015Appointment of Tomas Hvamb as a director on 13 October 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
31 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
31 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
5 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
18 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
18 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (14 pages)
18 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (14 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
10 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (14 pages)
10 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (14 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
10 December 2009Annual return made up to 17 October 2009 (10 pages)
10 December 2009Annual return made up to 17 October 2009 (10 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
1 November 2008Return made up to 17/10/08; no change of members (4 pages)
1 November 2008Return made up to 17/10/08; no change of members (4 pages)
14 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
14 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
20 November 2007Return made up to 17/10/07; full list of members (7 pages)
20 November 2007Return made up to 17/10/07; full list of members (7 pages)
17 October 2006Incorporation (17 pages)
17 October 2006Incorporation (17 pages)