Company NameR & O Energy Limited
Company StatusActive
Company Number10942131
CategoryPrivate Limited Company
Incorporation Date1 September 2017(6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ryan Michael Cleland-Bogle
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address157-197 Buckingham Palace Road
London
SW1W 9SP
Director NameMr Emrah Baykal
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(2 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157-197 Buckingham Palace Road
London
SW1W 9SP
Director NameTempting Ventures Limited (Corporation)
StatusCurrent
Appointed01 September 2017(same day as company formation)
Correspondence Address157-197 Buckingham Palace Road
London
SW1W 9SP
Director NameMrs Melissa Jane France
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX

Location

Registered Address157-197 Buckingham Palace Road
London
SW1W 9SP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Charges

21 January 2020Delivered on: 30 January 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: R & o energy limited (the “company”) charges with full title guarantee by way of first fixed charge:. All estates and interests of the company in any freehold, leasehold and other immovable property (wherever situated) now or in the future owned by the company; and. All of the company’s rights and interests in any patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered now or in the future owned by the company.
Outstanding
31 August 2018Delivered on: 3 September 2018
Persons entitled: Hsbc UK Bank PLC

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

Filing History

30 November 2023Change of details for Mr Ryan Michael Cleland-Bogle as a person with significant control on 1 November 2023 (2 pages)
29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
4 October 2023Accounts for a small company made up to 31 December 2022 (14 pages)
28 April 2023Director's details changed for Tempting Ventures Limited on 28 April 2023 (1 page)
28 April 2023Change of details for Tempting Ventures Limited as a person with significant control on 28 April 2023 (2 pages)
18 April 2023Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 157-197 Buckingham Palace Road London SW1W 9SP on 18 April 2023 (1 page)
28 March 2023Director's details changed for Mr Ryan Michael Cleland-Bogle on 2 January 2023 (2 pages)
28 March 2023Change of details for Mr Ryan Michael Cleland-Bogle as a person with significant control on 2 January 2023 (2 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
22 August 2022Accounts for a small company made up to 31 December 2021 (14 pages)
3 March 2022Notification of Ryan Michael Cleland-Bogle as a person with significant control on 2 September 2017 (2 pages)
3 March 2022Withdrawal of a person with significant control statement on 3 March 2022 (2 pages)
3 March 2022Notification of a person with significant control statement (2 pages)
7 December 2021Confirmation statement made on 7 December 2021 with updates (4 pages)
22 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
27 January 2021Change of details for Tempting Ventures Limited as a person with significant control on 21 September 2017 (2 pages)
26 January 2021Cessation of Emrah Baykal as a person with significant control on 10 December 2020 (1 page)
26 January 2021Notification of Emrah Baykal as a person with significant control on 21 September 2017 (2 pages)
10 December 2020Confirmation statement made on 10 December 2020 with updates (5 pages)
10 December 2020Director's details changed for Mr Ryan Michael Cleland-Bogle on 10 December 2020 (2 pages)
19 November 2020Accounts for a small company made up to 31 December 2019 (13 pages)
19 October 2020Confirmation statement made on 2 October 2020 with updates (5 pages)
28 August 2020Change of details for Tempting Ventures Limited as a person with significant control on 28 August 2020 (2 pages)
18 May 2020Satisfaction of charge 109421310002 in full (1 page)
30 January 2020Registration of charge 109421310002, created on 21 January 2020 (46 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
13 September 2018Termination of appointment of Melissa Jane France as a director on 13 September 2018 (1 page)
3 September 2018Registration of charge 109421310001, created on 31 August 2018 (23 pages)
31 August 2018Director's details changed for Cbfg Limited on 6 August 2018 (1 page)
31 August 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
31 August 2018Change of details for Cbfg Limited as a person with significant control on 6 August 2018 (2 pages)
7 June 2018Director's details changed for Mr Ryan Michael Cleland-Bogle on 1 June 2018 (2 pages)
5 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
7 March 2018Director's details changed for Emrah Bayual on 21 September 2017 (2 pages)
3 January 2018Registered office address changed from Neat House 84 Eccleston Square London SW1V 1LP England to Thomas House 84 Eccleston Square London SW1V 1PX on 3 January 2018 (1 page)
3 January 2018Registered office address changed from Neat House 84 Eccleston Square London SW1V 1LP England to Thomas House 84 Eccleston Square London SW1V 1PX on 3 January 2018 (1 page)
2 January 2018Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD United Kingdom to Neat House 84 Eccleston Square London SW1V 1LP on 2 January 2018 (1 page)
2 January 2018Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD United Kingdom to Neat House 84 Eccleston Square London SW1V 1LP on 2 January 2018 (1 page)
11 October 2017Appointment of Emrah Bayual as a director on 21 September 2017 (3 pages)
11 October 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
11 October 2017Appointment of Emrah Bayual as a director on 21 September 2017 (3 pages)
11 October 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
1 September 2017Incorporation
Statement of capital on 2017-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
1 September 2017Incorporation
Statement of capital on 2017-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)