London
SW1E 6AJ
Director Name | Mr Daniel Charles Fewkes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Mitchell Robert Flegg |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Stephen David Lambert |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Martin Francis David Copeland |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Mark Aaron Yaniw |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Upstream Energy Professional |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Lodge St. Huberts Lane Gerrards Cross Buckinghamshire SL9 7BP |
Director Name | Dr Stephen Cross Edwards |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Balfour House Suite 206 741 High Road North Finchley London N12 0BP |
Director Name | Ms Silje Christine Augustson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 September 2016(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 2017) |
Role | Chairperson |
Country of Residence | Switzerland |
Correspondence Address | C/O Noreco 36 Berkeley Square London W1J 5AE |
Director Name | Mr Riulf Frederik Rustad |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 September 2016(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 2017) |
Role | Energy Executive |
Country of Residence | Norway |
Correspondence Address | C/O Noreco 36 Berkeley Square London W1J 5AE |
Director Name | Dr David Peter Freeman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 March 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House Suite 206 741 High Road North Finchley London N12 0BP |
Director Name | Mr Jacques Joseph Tohme |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2017(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 March 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House Suite 206 741 High Road North Finchley London N12 0BP |
Director Name | Mr Tomasz Zbigniew Harding Ujejski |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 May 2017(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 March 2023) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Balfour House Suite 206 741 High Road North Finchley London N12 0BP |
Director Name | Mr Andrew Stewart Bell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2023(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Registered Address | 62 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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
24 September 2019 | Delivered on: 1 October 2019 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
24 September 2019 | Delivered on: 26 September 2019 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: A registered charge Particulars: A fixed charge over all land and intellectual property which it now has and all of the rights in land and intellectual property which it acquires at any time in the future. For more details of land and intellectual property charged please refer to the instrument. Outstanding |
4 July 2019 | Delivered on: 8 July 2019 Persons entitled: Mercuria Energy Limited Classification: A registered charge Outstanding |
8 November 2018 | Delivered on: 16 April 2019 Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Trustee) Classification: A registered charge Outstanding |
8 November 2018 | Delivered on: 16 April 2019 Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Trustee) Classification: A registered charge Outstanding |
8 November 2018 | Delivered on: 16 April 2019 Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Trustee) Classification: A registered charge Outstanding |
20 November 2018 | Delivered on: 20 November 2018 Persons entitled: Mercuria Energy Limited Classification: A registered charge Outstanding |
11 January 2018 | Delivered on: 12 January 2018 Persons entitled: Mercuria Energy Limited Classification: A registered charge Particulars: The real property as defined in the debenture and all intellectual property rights as defined in the debenture. See the debenture for more details. Outstanding |
27 September 2023 | Group of companies' accounts made up to 31 December 2022 (56 pages) |
---|---|
23 March 2023 | Appointment of Mr Mitchell Robert Flegg as a director on 23 March 2023 (2 pages) |
23 March 2023 | Termination of appointment of David Peter Freeman as a director on 23 March 2023 (1 page) |
23 March 2023 | Appointment of Mr Andrew Stewart Bell as a director on 23 March 2023 (2 pages) |
23 March 2023 | Appointment of Ms Clara Elaine Altobell as a director on 23 March 2023 (2 pages) |
23 March 2023 | Termination of appointment of Stephen Cross Edwards as a director on 23 March 2023 (1 page) |
23 March 2023 | Termination of appointment of Tomasz Zbigniew Harding Ujejski as a director on 23 March 2023 (1 page) |
23 March 2023 | Termination of appointment of Jacques Joseph Tohme as a director on 23 March 2023 (1 page) |
23 March 2023 | Appointment of Mr Stephen David Lambert as a director on 23 March 2023 (2 pages) |
23 March 2023 | Appointment of Mr Daniel Charles Fewkes as a director on 23 March 2023 (2 pages) |
22 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
22 June 2022 | Group of companies' accounts made up to 31 December 2021 (57 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
7 July 2021 | Satisfaction of charge 078790020005 in full (1 page) |
22 June 2021 | Group of companies' accounts made up to 31 December 2020 (55 pages) |
20 May 2021 | Director's details changed for Mr Jacques Joseph Tohme on 10 May 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
7 October 2020 | Director's details changed for Dr David Peter Freeman on 1 October 2020 (2 pages) |
9 June 2020 | Group of companies' accounts made up to 31 December 2019 (53 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
1 October 2019 | Registration of charge 078790020008, created on 24 September 2019 (21 pages) |
27 September 2019 | Satisfaction of charge 078790020006 in full (1 page) |
27 September 2019 | Satisfaction of charge 078790020002 in full (1 page) |
27 September 2019 | Satisfaction of charge 078790020001 in full (1 page) |
26 September 2019 | Registration of charge 078790020007, created on 24 September 2019 (51 pages) |
17 September 2019 | Director's details changed for Mr Jacques Joseph Tohme on 17 September 2019 (2 pages) |
11 July 2019 | Registered office address changed from Balfour House Suite 206 741 High Road North Finchley London N12 0BP United Kingdom to 62 Buckingham Gate London SW1E 6AJ on 11 July 2019 (1 page) |
8 July 2019 | Registration of charge 078790020006, created on 4 July 2019 (34 pages) |
24 May 2019 | Full accounts made up to 31 December 2018 (44 pages) |
16 April 2019 | Registration of a charge with Charles court order to extend. Charge code 078790020003, created on 8 November 2018 (22 pages) |
16 April 2019 | Registration of a charge with Charles court order to extend. Charge code 078790020004, created on 8 November 2018 (23 pages) |
16 April 2019 | Registration of a charge with Charles court order to extend. Charge code 078790020005, created on 8 November 2018 (23 pages) |
21 March 2019 | Change of details for Nsv Energy Limited as a person with significant control on 31 August 2018 (2 pages) |
20 March 2019 | Change of details for Nsv Energy Limited as a person with significant control on 31 August 2018 (2 pages) |
20 March 2019 | Cessation of Mercuria Energy Netherlands Bv as a person with significant control on 31 August 2018 (1 page) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
24 January 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
20 November 2018 | Registration of charge 078790020002, created on 20 November 2018 (36 pages) |
31 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
23 January 2018 | Resolutions
|
12 January 2018 | Registration of charge 078790020001, created on 11 January 2018 (33 pages) |
12 January 2018 | Registration of charge 078790020001, created on 11 January 2018 (33 pages) |
26 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
26 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
24 July 2017 | Change of details for Nsv Energy Limited as a person with significant control on 6 July 2017 (2 pages) |
24 July 2017 | Change of details for Nsv Energy Limited as a person with significant control on 6 July 2017 (2 pages) |
24 July 2017 | Notification of Mercuria Energy Netherlands Bv as a person with significant control on 6 July 2017 (1 page) |
24 July 2017 | Notification of Mercuria Energy Netherlands Bv as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of Mercuria Energy Netherlands Bv as a person with significant control on 6 July 2017 (1 page) |
21 July 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
11 May 2017 | Appointment of Dr David Peter Freeman as a director on 11 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Jacques Joseph Tohme as a director on 11 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Jacques Joseph Tohme as a director on 11 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Thomasz Zbigniew Harding Ujejski as a director on 11 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Riulf Frederik Rustad as a director on 10 May 2017 (1 page) |
11 May 2017 | Director's details changed for Mr Thomasz Zbigniew Harding Ujejski on 11 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Silje Christine Augustson as a director on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Silje Christine Augustson as a director on 10 May 2017 (1 page) |
11 May 2017 | Appointment of Mr Thomasz Zbigniew Harding Ujejski as a director on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Mr Thomasz Zbigniew Harding Ujejski on 11 May 2017 (2 pages) |
11 May 2017 | Appointment of Dr David Peter Freeman as a director on 11 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Riulf Frederik Rustad as a director on 10 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
1 November 2016 | Director's details changed for Dr Stephen Cross Edwards on 31 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Ms Silje Christine Augustson on 31 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Dr Stephen Cross Edwards on 31 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Ms Silje Christine Augustson on 31 October 2016 (2 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
6 September 2016 | Appointment of Ms Silje Christine Augustson as a director on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr Riulf Frederik Rustad as a director on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr Riulf Frederik Rustad as a director on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Ms Silje Christine Augustson as a director on 1 September 2016 (2 pages) |
26 July 2016 | Registered office address changed from Mulberry Lodge St. Huberts Lane Gerrards Cross Buckinghamshire SL9 7BP to Balfour House Suite 206 741 High Road North Finchley London N12 0BP on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Mulberry Lodge St. Huberts Lane Gerrards Cross Buckinghamshire SL9 7BP to Balfour House Suite 206 741 High Road North Finchley London N12 0BP on 26 July 2016 (1 page) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
25 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
25 September 2014 | Termination of appointment of Mark Aaron Yaniw as a director on 1 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Mark Aaron Yaniw as a director on 1 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Mark Aaron Yaniw as a director on 1 September 2014 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 March 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
17 March 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Incorporation
|
12 December 2011 | Incorporation
|