Lysaker
N-1366
Director Name | Victoria Louise Gilbert |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House Souter Head Road Altens Aberdeen AB12 3LF Scotland |
Director Name | Flemming Obenhausen Andersen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 10 November 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Lyshojen 4 Lystrup 8520 |
Director Name | Ryan Jon Smith |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 November 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Director Name | Mr Villy Bruun Josefsen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Bredgade 34 Roslev 7870 Denmark |
Director Name | Peter Thorlund Haahr |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 December 2013(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 2016) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | The Old Lock Keepers Cottage Wharncliffe Road N Grimsby N E Lincolnshire DN31 3QJ |
Director Name | Ricco Veile |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 December 2013(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | The Old Lock Keepers Cottage Wharncliffe Road N Grimsby N E Lincolnshire DN31 3QJ |
Director Name | Ken Soerensen |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 March 2016(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | The Old Lock Keepers Cottage Wharncliffe Road N Grimsby N E Lincolnshire DN31 3QJ |
Director Name | Peter Thorland Haaur |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 October 2016(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Director Name | Mr Karsten Robaek Severinsen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 September 2017(8 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 21 August 2018) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | The Old Lock Keepers Cottage Wharncliffe Road N Grimsby DN31 3QJ |
Director Name | Mr Michael Thatt |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 August 2018(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | The Old Lock Keepers Cottage Wharncliffe Road N Grimsby Ne Humberside DN31 3QJ |
Director Name | Mr Martin Humphrey Shaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2021(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 November 2022) |
Role | Chartered Acountant |
Country of Residence | Scotland |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Manfred Vonlanthen |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 December 2021(12 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 November 2022) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Secretary Name | Compsec K&R Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Correspondence Address | 823 Salisbury House 29 Finsbury Circus Ec2m 5qq London EC2M 5QQ |
Website | vb-enterprise.dk |
---|---|
Telephone | 01472 360163 |
Telephone region | Grimsby |
Registered Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Vb Enterprise A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £300,000 |
Net Worth | £2,357 |
Cash | £9,237 |
Current Liabilities | £28,935 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
24 January 2024 | Notification of Swire Energy Services (Holdings) Limited as a person with significant control on 2 August 2021 (2 pages) |
---|---|
24 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
24 January 2024 | Cessation of Swire Energy Services a/S as a person with significant control on 2 August 2021 (1 page) |
17 August 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
11 April 2023 | Termination of appointment of Sabine Gabriele Weth as a director on 1 February 2023 (1 page) |
9 February 2023 | Director's details changed for Mr Manfred Vonlanthen on 6 September 2022 (2 pages) |
25 January 2023 | Company name changed swire energy services wind LTD\certificate issued on 25/01/23
|
24 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
1 December 2022 | Termination of appointment of Manfred Vonlanthen as a director on 10 November 2022 (1 page) |
1 December 2022 | Termination of appointment of Martin Humphrey Shaw as a director on 10 November 2022 (1 page) |
1 December 2022 | Appointment of Ryan Jon Smith as a director on 10 November 2022 (2 pages) |
1 December 2022 | Appointment of Flemming Obenhausen Andersen as a director on 10 November 2022 (2 pages) |
29 July 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
7 March 2022 | Appointment of Victoria Louise Gilbert as a director on 2 March 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 21 January 2022 with updates (5 pages) |
28 January 2022 | Accounts for a small company made up to 30 April 2021 (17 pages) |
7 January 2022 | Termination of appointment of Michael Thatt as a director on 21 December 2021 (1 page) |
6 January 2022 | Appointment of Ms Sabine Gabriele Weth as a director on 21 December 2021 (2 pages) |
6 January 2022 | Appointment of Mr Manfred Vonlanthen as a director on 21 December 2021 (2 pages) |
10 September 2021 | Cessation of John Helmsoee-Zinck as a person with significant control on 2 August 2021 (1 page) |
10 September 2021 | Notification of Swire Energy Services a/S as a person with significant control on 2 August 2021 (2 pages) |
31 August 2021 | Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
26 August 2021 | Resolutions
|
25 August 2021 | Termination of appointment of Peter Thorland Haaur as a director on 2 August 2021 (1 page) |
25 August 2021 | Registered office address changed from The Old Lock Keepers Cottage Wharncliffe Road N Grimsby N E Lincolnshire DN31 3QJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 25 August 2021 (1 page) |
25 August 2021 | Appointment of Mr Martin Humphrey Shaw as a director on 2 August 2021 (2 pages) |
29 April 2021 | Accounts for a small company made up to 30 April 2020 (15 pages) |
13 April 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a small company made up to 30 April 2019 (16 pages) |
6 January 2020 | Termination of appointment of Compsec K&R Limited as a secretary on 31 December 2019 (1 page) |
8 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
8 November 2018 | Full accounts made up to 30 April 2018 (16 pages) |
1 October 2018 | Appointment of Mr Michael Thatt as a director on 21 August 2018 (2 pages) |
28 September 2018 | Termination of appointment of Karsten Robaek Severinsen as a director on 21 August 2018 (1 page) |
7 February 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
5 February 2018 | Cessation of All Nrg Skive a/S as a person with significant control on 27 September 2017 (1 page) |
5 February 2018 | Notification of John Helmsoee-Zinck as a person with significant control on 30 November 2017 (2 pages) |
24 November 2017 | Full accounts made up to 30 April 2017 (15 pages) |
24 November 2017 | Full accounts made up to 30 April 2017 (15 pages) |
5 October 2017 | Appointment of Mr Karsten Robaek Severinsen as a director on 19 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Ricco Veile as a director on 19 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Ricco Veile as a director on 19 September 2017 (1 page) |
5 October 2017 | Appointment of Mr Karsten Robaek Severinsen as a director on 19 September 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
10 November 2016 | Appointment of Peter Thorland Haaur as a director on 24 October 2016 (3 pages) |
10 November 2016 | Appointment of Peter Thorland Haaur as a director on 24 October 2016 (3 pages) |
9 November 2016 | Termination of appointment of Ken Soerensen as a director on 24 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of Ken Soerensen as a director on 24 October 2016 (2 pages) |
14 October 2016 | Change of name notice (2 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Change of name notice (2 pages) |
14 October 2016 | Resolutions
|
27 September 2016 | Full accounts made up to 30 April 2016 (15 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (15 pages) |
13 May 2016 | Termination of appointment of Peter Thorlund Haahr as a director on 29 March 2016 (2 pages) |
13 May 2016 | Termination of appointment of Peter Thorlund Haahr as a director on 29 March 2016 (2 pages) |
27 April 2016 | Appointment of Ken Soerensen as a director on 29 March 2016 (3 pages) |
27 April 2016 | Appointment of Ken Soerensen as a director on 29 March 2016 (3 pages) |
10 March 2016 | Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to The Old Lock Keepers Cottage Wharncliffe Road N Grimsby N E Lincolnshire DN31 3QJ on 10 March 2016 (2 pages) |
10 March 2016 | Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to The Old Lock Keepers Cottage Wharncliffe Road N Grimsby N E Lincolnshire DN31 3QJ on 10 March 2016 (2 pages) |
27 February 2016 | Company name changed vb enterprise LTD.\certificate issued on 27/02/16
|
27 February 2016 | Company name changed vb enterprise LTD.\certificate issued on 27/02/16
|
27 February 2016 | Change of name notice (2 pages) |
27 February 2016 | Change of name notice (2 pages) |
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
11 September 2015 | Full accounts made up to 30 April 2015 (13 pages) |
11 September 2015 | Full accounts made up to 30 April 2015 (13 pages) |
20 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
4 March 2015 | Appointment of Peter Thorlund Haahr as a director on 19 December 2013 (2 pages) |
4 March 2015 | Appointment of Peter Thorlund Haahr as a director on 19 December 2013 (2 pages) |
16 February 2015 | Full accounts made up to 30 April 2014 (13 pages) |
16 February 2015 | Full accounts made up to 30 April 2014 (13 pages) |
5 December 2014 | Appointment of Ricco Veile as a director on 19 December 2013 (3 pages) |
5 December 2014 | Termination of appointment of Villy Bruun Josefsen as a director on 19 December 2013 (2 pages) |
5 December 2014 | Termination of appointment of Villy Bruun Josefsen as a director on 19 December 2013 (2 pages) |
5 December 2014 | Appointment of Ricco Veile as a director on 19 December 2013 (3 pages) |
3 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
4 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
4 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
4 February 2013 | Director's details changed for Mr Villy Bruun Josefsen on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Villy Bruun Josefsen on 4 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Director's details changed for Mr Villy Bruun Josefsen on 4 February 2013 (2 pages) |
15 October 2012 | Full accounts made up to 30 April 2012 (11 pages) |
15 October 2012 | Full accounts made up to 30 April 2012 (11 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Full accounts made up to 30 April 2011 (11 pages) |
17 October 2011 | Full accounts made up to 30 April 2011 (11 pages) |
31 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Full accounts made up to 30 April 2010 (14 pages) |
6 July 2010 | Full accounts made up to 30 April 2010 (14 pages) |
22 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Secretary's details changed for Campsec K & R Ltd on 21 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Secretary's details changed for Campsec K & R Ltd on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Villy Bruun Josefsen on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Villy Bruun Josefsen on 21 January 2010 (2 pages) |
7 April 2009 | Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page) |
7 April 2009 | Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page) |
24 February 2009 | Director appointed villy bruun josefsen (1 page) |
24 February 2009 | Secretary appointed campsec k & r LTD (1 page) |
24 February 2009 | Director appointed villy bruun josefsen (1 page) |
24 February 2009 | Secretary appointed campsec k & r LTD (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
16 February 2009 | Appointment terminated director john cowdry (1 page) |
16 February 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
16 February 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
16 February 2009 | Appointment terminated director john cowdry (1 page) |
21 January 2009 | Incorporation (31 pages) |
21 January 2009 | Incorporation (31 pages) |