Company NameVentient Energy Limited
DirectorsPablo Andres and Rui Jorge Maia Da Silva
Company StatusActive
Company Number10595093
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 2 months ago)
Previous NameMobius Renewables Bidco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Pablo Andres
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 12 Blenheim Place
Edinburgh
EH7 5JH
Scotland
Director NameRui Jorge Maia Da Silva
Date of BirthOctober 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed03 September 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCOO
Country of ResidencePortugal
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed25 September 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Michael Nagle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Secretary NameMr Michael Anthony Nagle
StatusResigned
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMs Leanne Marie Bell
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2017(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Morton Fraser 16 St. Martin's Le Grand
St Martins House
London
EC1A 4EN
Director NameMr Mark Alan Walters
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Morton Fraser 16 St. Martin's Le Grand
St Martins House
London
EC1A 4EN
Director NameMr Scott Leitch Mackenzie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser 16 St. Martin's Le Grand
St Martins House
London
EC1A 4EN
Director NameMr Steen Stavnsbo
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed14 November 2017(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressC/O Morton Fraser 16 St. Martin's Le Grand
St Martins House
London
EC1A 4EN
Director NameMr Andrew William Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morton Fraser 16 St. Martin's Le Grand
St Martins House
London
EC1A 4EN
Director NameMr Olov Mikael Kramer
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed14 November 2017(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressC/O Morton Fraser 16 St. Martin's Le Grand
St Martins House
London
EC1A 4EN
Director NameMs Dima Rifai
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(9 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Morton Fraser 16 St. Martin's Le Grand
St Martins House
London
EC1A 4EN
Director NameMr Mark Richard Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 March 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Daniel Joseph Guerin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2020(2 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 October 2020)
RoleInterim Cfo
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr David Huw Griffiths
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 2021)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 February 2017(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2017(10 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2020)
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

15 December 2017Delivered 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 2017Delivered on: 20 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 May 2017Delivered on: 15 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 May 2017Delivered on: 15 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 March 2023Termination of appointment of Mark Richard Jones as a director on 28 March 2023 (1 page)
14 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
30 June 2022Group of companies' accounts made up to 31 December 2021 (61 pages)
3 February 2022Change of details for Ventient Energy Uk Holdco Limited as a person with significant control on 25 September 2020 (2 pages)
3 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
7 December 2021Director's details changed for Rui Jorge Maia Da Silva on 7 December 2021 (2 pages)
9 September 2021Group of companies' accounts made up to 31 December 2020 (60 pages)
6 September 2021Appointment of Rui Jorge Maia Da Silva as a director on 3 September 2021 (2 pages)
2 March 2021Termination of appointment of David Huw Griffiths as a director on 2 March 2021 (1 page)
3 February 2021Cessation of Mobius Renewables Holdco Limited as a person with significant control on 30 December 2019 (1 page)
3 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
3 February 2021Notification of Ventient Energy Uk Holdco Limited as a person with significant control on 30 December 2019 (2 pages)
3 February 2021Director's details changed for Mark Richard Jones on 2 October 2020 (2 pages)
2 November 2020Termination of appointment of Daniel Joseph Guerin as a director on 31 October 2020 (1 page)
2 November 2020Appointment of Mr Pablo Andres as a director on 1 November 2020 (2 pages)
25 September 2020Registered 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 2020Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 25 September 2020 (1 page)
25 September 2020Director's details changed for Mr David Huw Griffiths on 25 September 2020 (2 pages)
25 September 2020Director's details changed for Mark Richard Jones on 25 September 2020 (2 pages)
25 September 2020Appointment of Burness Paull Llp as a secretary on 25 September 2020 (2 pages)
25 September 2020Director's details changed for Mr Daniel Joseph Guerin on 25 September 2020 (2 pages)
21 July 2020Group of companies' accounts made up to 31 December 2019 (63 pages)
4 March 2020Termination of appointment of Andrew William Lee as a director on 1 January 2020 (1 page)
4 March 2020Termination of appointment of Leanne Marie Bell as a director on 1 January 2020 (1 page)
4 March 2020Termination of appointment of Mark Alan Walters as a director on 1 January 2020 (1 page)
4 March 2020Termination of appointment of Steen Stavnsbo as a director on 1 January 2020 (1 page)
4 March 2020Appointment of Daniel Joseph Guerin as a director on 1 January 2020 (2 pages)
4 March 2020Appointment of Mr David Huw Griffiths as a director on 1 January 2020 (2 pages)
4 March 2020Termination of appointment of Olov Mikael Kramer as a director on 1 January 2020 (1 page)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
3 June 2019Director's details changed for Mr Steen Stavnsbo on 29 May 2019 (2 pages)
3 May 2019Group of companies' accounts made up to 31 December 2018 (50 pages)
12 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019 (1 page)
31 January 2019Appointment of Mark Richard Jones as a director on 30 January 2019 (2 pages)
27 November 2018Termination of appointment of Dima Rifai as a director on 13 November 2018 (1 page)
3 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
23 August 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
17 August 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
3 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 May 2018Notification of Mobius Renewables Holdco Limited as a person with significant control on 28 November 2017 (2 pages)
16 May 2018Withdrawal of a person with significant control statement on 16 May 2018 (2 pages)
21 February 2018Registered 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 2018Appointment of Morton Fraser Secretaries Limited as a secretary on 14 December 2017 (2 pages)
14 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
2 January 2018Satisfaction of charge 105950930002 in full (1 page)
2 January 2018Satisfaction of charge 105950930001 in full (1 page)
2 January 2018Satisfaction of charge 105950930002 in full (1 page)
2 January 2018Satisfaction of charge 105950930001 in full (1 page)
29 December 2017Registration of charge 105950930004, created on 15 December 2017 (111 pages)
29 December 2017Registration of charge 105950930004, created on 15 December 2017 (111 pages)
20 December 2017Registration of charge 105950930003, created on 18 December 2017 (25 pages)
20 December 2017Registration of charge 105950930003, created on 18 December 2017 (25 pages)
17 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 42,494,998
(3 pages)
17 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 42,494,998
(3 pages)
16 November 2017Director's details changed for Mr Steen Stavnsbo on 14 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Steen Stavnsbo on 14 November 2017 (2 pages)
15 November 2017Appointment of Mr Andrew William Lee as a director on 14 November 2017 (2 pages)
15 November 2017Appointment of Ms Dima Rifai as a director on 14 November 2017 (2 pages)
15 November 2017Appointment of Mr Olov Mikael Kramer as a director on 14 November 2017 (2 pages)
15 November 2017Appointment of Mr Mark Alan Walters as a director on 14 November 2017 (2 pages)
15 November 2017Appointment of Mr Steen Stavnsbo as a director on 14 November 2017 (2 pages)
15 November 2017Appointment of Mr Mark Alan Walters as a director on 14 November 2017 (2 pages)
15 November 2017Termination of appointment of Michael Nagle as a director on 14 November 2017 (1 page)
15 November 2017Appointment of Ms Dima Rifai as a director on 14 November 2017 (2 pages)
15 November 2017Termination of appointment of Michael Nagle as a director on 14 November 2017 (1 page)
15 November 2017Appointment of Mr Andrew William Lee as a director on 14 November 2017 (2 pages)
15 November 2017Appointment of Mr Scott Leitch Mackenzie as a director on 14 November 2017 (2 pages)
15 November 2017Appointment of Mr Scott Leitch Mackenzie as a director on 14 November 2017 (2 pages)
15 November 2017Appointment of Mr Olov Mikael Kramer as a director on 14 November 2017 (2 pages)
15 November 2017Termination of appointment of Michael Anthony Nagle as a secretary on 14 November 2017 (1 page)
15 November 2017Appointment of Mr Steen Stavnsbo as a director on 14 November 2017 (2 pages)
15 November 2017Termination of appointment of Michael Anthony Nagle as a secretary on 14 November 2017 (1 page)
19 September 2017Appointment of Ms Leanne Marie Bell as a director on 1 September 2017 (2 pages)
19 September 2017Appointment of Ms Leanne Marie Bell as a director on 1 September 2017 (2 pages)
15 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-09
(3 pages)
15 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-09
(3 pages)
10 August 2017Registered 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 2017Registered 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 2017Registration of charge 105950930001, created on 12 May 2017 (33 pages)
15 May 2017Registration of charge 105950930001, created on 12 May 2017 (33 pages)
15 May 2017Registration of charge 105950930002, created on 12 May 2017 (31 pages)
15 May 2017Registration of charge 105950930002, created on 12 May 2017 (31 pages)
1 March 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
1 March 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
1 February 2017Appointment of Mr Michael Anthony Nagle as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 1 February 2017 (1 page)
1 February 2017Appointment of Mr Michael Anthony Nagle as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Michael Anthony Nagle as a secretary on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Clive Weston as a director on 1 February 2017 (1 page)
1 February 2017Registered 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 2017Termination of appointment of Clive Weston as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 1 February 2017 (1 page)
1 February 2017Registered 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 2017Appointment of Mr Michael Anthony Nagle as a secretary on 1 February 2017 (2 pages)
1 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-01
  • GBP 1
(20 pages)
1 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-01
  • GBP 1
(20 pages)