Edinburgh
EH7 5JH
Scotland
Director Name | Rui Jorge Maia Da Silva |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 03 September 2021(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | COO |
Country of Residence | Portugal |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2020(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Michael Nagle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Mr Michael Anthony Nagle |
---|---|
Status | Resigned |
Appointed | 01 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Ms Leanne Marie Bell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2017(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Morton Fraser 16 St. Martin's Le Grand St Martins House London EC1A 4EN |
Director Name | Mr Mark Alan Walters |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Morton Fraser 16 St. Martin's Le Grand St Martins House London EC1A 4EN |
Director Name | Mr Scott Leitch Mackenzie |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser 16 St. Martin's Le Grand St Martins House London EC1A 4EN |
Director Name | Mr Steen Stavnsbo |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 November 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | C/O Morton Fraser 16 St. Martin's Le Grand St Martins House London EC1A 4EN |
Director Name | Mr Andrew William Lee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morton Fraser 16 St. Martin's Le Grand St Martins House London EC1A 4EN |
Director Name | Mr Olov Mikael Kramer |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 November 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | C/O Morton Fraser 16 St. Martin's Le Grand St Martins House London EC1A 4EN |
Director Name | Ms Dima Rifai |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 13 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Morton Fraser 16 St. Martin's Le Grand St Martins House London EC1A 4EN |
Director Name | Mr Mark Richard Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 March 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Daniel Joseph Guerin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2020(2 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2020) |
Role | Interim Cfo |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr David Huw Griffiths |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 2021) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2017(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2017(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 2020) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 90 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 | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
15 December 2017 | Delivered on: 29 December 2017 Persons entitled: Lloyds Bank PLC, 4TH Floor, Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE, United Kingdom as Security Trustee (As Trustee for Each of the Secured Creditors) Classification: A registered charge Outstanding |
---|---|
18 December 2017 | Delivered on: 20 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 May 2017 | Delivered on: 15 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 May 2017 | Delivered on: 15 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 March 2023 | Termination of appointment of Mark Richard Jones as a director on 28 March 2023 (1 page) |
---|---|
14 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
30 June 2022 | Group of companies' accounts made up to 31 December 2021 (61 pages) |
3 February 2022 | Change of details for Ventient Energy Uk Holdco Limited as a person with significant control on 25 September 2020 (2 pages) |
3 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
7 December 2021 | Director's details changed for Rui Jorge Maia Da Silva on 7 December 2021 (2 pages) |
9 September 2021 | Group of companies' accounts made up to 31 December 2020 (60 pages) |
6 September 2021 | Appointment of Rui Jorge Maia Da Silva as a director on 3 September 2021 (2 pages) |
2 March 2021 | Termination of appointment of David Huw Griffiths as a director on 2 March 2021 (1 page) |
3 February 2021 | Cessation of Mobius Renewables Holdco Limited as a person with significant control on 30 December 2019 (1 page) |
3 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
3 February 2021 | Notification of Ventient Energy Uk Holdco Limited as a person with significant control on 30 December 2019 (2 pages) |
3 February 2021 | Director's details changed for Mark Richard Jones on 2 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Daniel Joseph Guerin as a director on 31 October 2020 (1 page) |
2 November 2020 | Appointment of Mr Pablo Andres as a director on 1 November 2020 (2 pages) |
25 September 2020 | Registered office address changed from C/O Morton Fraser 16 st. Martin's Le Grand St Martins House London EC1A 4EN England to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 25 September 2020 (1 page) |
25 September 2020 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 25 September 2020 (1 page) |
25 September 2020 | Director's details changed for Mr David Huw Griffiths on 25 September 2020 (2 pages) |
25 September 2020 | Director's details changed for Mark Richard Jones on 25 September 2020 (2 pages) |
25 September 2020 | Appointment of Burness Paull Llp as a secretary on 25 September 2020 (2 pages) |
25 September 2020 | Director's details changed for Mr Daniel Joseph Guerin on 25 September 2020 (2 pages) |
21 July 2020 | Group of companies' accounts made up to 31 December 2019 (63 pages) |
4 March 2020 | Termination of appointment of Andrew William Lee as a director on 1 January 2020 (1 page) |
4 March 2020 | Termination of appointment of Leanne Marie Bell as a director on 1 January 2020 (1 page) |
4 March 2020 | Termination of appointment of Mark Alan Walters as a director on 1 January 2020 (1 page) |
4 March 2020 | Termination of appointment of Steen Stavnsbo as a director on 1 January 2020 (1 page) |
4 March 2020 | Appointment of Daniel Joseph Guerin as a director on 1 January 2020 (2 pages) |
4 March 2020 | Appointment of Mr David Huw Griffiths as a director on 1 January 2020 (2 pages) |
4 March 2020 | Termination of appointment of Olov Mikael Kramer as a director on 1 January 2020 (1 page) |
5 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
3 June 2019 | Director's details changed for Mr Steen Stavnsbo on 29 May 2019 (2 pages) |
3 May 2019 | Group of companies' accounts made up to 31 December 2018 (50 pages) |
12 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019 (1 page) |
31 January 2019 | Appointment of Mark Richard Jones as a director on 30 January 2019 (2 pages) |
27 November 2018 | Termination of appointment of Dima Rifai as a director on 13 November 2018 (1 page) |
3 October 2018 | Resolutions
|
23 August 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
17 August 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
3 August 2018 | Resolutions
|
16 May 2018 | Notification of Mobius Renewables Holdco Limited as a person with significant control on 28 November 2017 (2 pages) |
16 May 2018 | Withdrawal of a person with significant control statement on 16 May 2018 (2 pages) |
21 February 2018 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to C/O Morton Fraser 16 st. Martin's Le Grand St Martins House London EC1A 4EN on 21 February 2018 (1 page) |
21 February 2018 | Appointment of Morton Fraser Secretaries Limited as a secretary on 14 December 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
2 January 2018 | Satisfaction of charge 105950930002 in full (1 page) |
2 January 2018 | Satisfaction of charge 105950930001 in full (1 page) |
2 January 2018 | Satisfaction of charge 105950930002 in full (1 page) |
2 January 2018 | Satisfaction of charge 105950930001 in full (1 page) |
29 December 2017 | Registration of charge 105950930004, created on 15 December 2017 (111 pages) |
29 December 2017 | Registration of charge 105950930004, created on 15 December 2017 (111 pages) |
20 December 2017 | Registration of charge 105950930003, created on 18 December 2017 (25 pages) |
20 December 2017 | Registration of charge 105950930003, created on 18 December 2017 (25 pages) |
17 November 2017 | Statement of capital following an allotment of shares on 10 November 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 10 November 2017
|
16 November 2017 | Director's details changed for Mr Steen Stavnsbo on 14 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr Steen Stavnsbo on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Andrew William Lee as a director on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Ms Dima Rifai as a director on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Olov Mikael Kramer as a director on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Mark Alan Walters as a director on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Steen Stavnsbo as a director on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Mark Alan Walters as a director on 14 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Michael Nagle as a director on 14 November 2017 (1 page) |
15 November 2017 | Appointment of Ms Dima Rifai as a director on 14 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Michael Nagle as a director on 14 November 2017 (1 page) |
15 November 2017 | Appointment of Mr Andrew William Lee as a director on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Scott Leitch Mackenzie as a director on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Scott Leitch Mackenzie as a director on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Olov Mikael Kramer as a director on 14 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Michael Anthony Nagle as a secretary on 14 November 2017 (1 page) |
15 November 2017 | Appointment of Mr Steen Stavnsbo as a director on 14 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Michael Anthony Nagle as a secretary on 14 November 2017 (1 page) |
19 September 2017 | Appointment of Ms Leanne Marie Bell as a director on 1 September 2017 (2 pages) |
19 September 2017 | Appointment of Ms Leanne Marie Bell as a director on 1 September 2017 (2 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
10 August 2017 | Registered office address changed from 60 Victoria Embankment London EC4Y 0JP United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from 60 Victoria Embankment London EC4Y 0JP United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 10 August 2017 (1 page) |
15 May 2017 | Registration of charge 105950930001, created on 12 May 2017 (33 pages) |
15 May 2017 | Registration of charge 105950930001, created on 12 May 2017 (33 pages) |
15 May 2017 | Registration of charge 105950930002, created on 12 May 2017 (31 pages) |
15 May 2017 | Registration of charge 105950930002, created on 12 May 2017 (31 pages) |
1 March 2017 | Confirmation statement made on 2 February 2017 with updates (8 pages) |
1 March 2017 | Confirmation statement made on 2 February 2017 with updates (8 pages) |
1 February 2017 | Appointment of Mr Michael Anthony Nagle as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mr Michael Anthony Nagle as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Michael Anthony Nagle as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Clive Weston as a director on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 60 Victoria Embankment London EC4Y 0JP on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Clive Weston as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 60 Victoria Embankment London EC4Y 0JP on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mr Michael Anthony Nagle as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Incorporation
Statement of capital on 2017-02-01
|
1 February 2017 | Incorporation
Statement of capital on 2017-02-01
|