Company NameViaro Energy Limited
Company StatusActive
Company Number12471979
CategoryPrivate Limited Company
Incorporation Date19 February 2020(4 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Francesco Mazzagatti
Date of BirthMarch 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed19 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5th Floor Viaro House 20-23 Holborn
London
EC1N 2JD
Director NameFrancesco Dixit Dominus
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed07 June 2020(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor Viaro House 20-23 Holborn
London
EC1N 2JD
Director NameMr Stephen Ian Jenkins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Viaro House 20-23 Holborn
London
EC1N 2JD
Director NameSir Simon Vincent Mayall
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Viaro House 20-23 Holborn
London
EC1N 2JD
Director NameMr Orlando Javier Vaca Carranza
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBolivian
StatusCurrent
Appointed20 May 2022(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceBolivia
Correspondence Address5th Floor Viaro House 20-23 Holborn
London
EC1N 2JD
Director NameMs Nadia Faisal Ali Almatrook
Date of BirthMay 1985 (Born 38 years ago)
NationalityEmirati
StatusResigned
Appointed07 June 2020(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Director NameMr Roger Morris Tucker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD

Location

Registered Address5th Floor Viaro House
20-23 Holborn
London
EC1N 2JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

6 October 2023Registered office address changed from 5th Floor Halton House 20-23 Holborn London EC1N 2JD England to 5th Floor Viaro House 20-23 Holborn London EC1N 2JD on 6 October 2023 (1 page)
29 September 2023Full accounts made up to 31 December 2022 (23 pages)
31 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
11 November 2022Full accounts made up to 31 December 2021 (22 pages)
31 August 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
10 August 2022Termination of appointment of Nadia Faisal Ali Almatrook as a director on 2 August 2022 (1 page)
15 June 2022Termination of appointment of Roger Morris Tucker as a director on 26 May 2022 (1 page)
23 May 2022Appointment of Sir Simon Vincent Mayall as a director on 20 May 2022 (2 pages)
23 May 2022Appointment of Mr Orlando Javier Vaca Carranza as a director on 20 May 2022 (2 pages)
19 November 2021Full accounts made up to 31 December 2020 (22 pages)
7 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 96,000,000
(3 pages)
19 August 2021Confirmation statement made on 19 August 2021 with updates (3 pages)
2 July 2021Director's details changed for Dr Francesco Dixit Dominus on 2 July 2021 (2 pages)
1 April 2021Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
1 March 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
5 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2021Statement of capital following an allotment of shares on 20 November 2020
  • GBP 44,500,000
(3 pages)
1 October 2020Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Dac Beachcroft Llp the Walbrook Building 25 Walbrook London EC4N 8AF (1 page)
22 September 2020Director's details changed for Ms Nadia Ali Faisal Almatrook on 7 June 2020 (2 pages)
21 September 2020Director's details changed for Francesco Mazzagatti on 11 September 2020 (2 pages)
18 September 2020Change of details for Viaro Investment Limited as a person with significant control on 11 September 2020 (2 pages)
17 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2020Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR United Kingdom to 5th Floor Halton House 20-23 Holborn London EC1N 2JD on 11 September 2020 (1 page)
9 September 2020Statement of capital following an allotment of shares on 7 September 2020
  • GBP 30,500,000
(3 pages)
9 June 2020Appointment of Ms Nadia Ali Faisal Almatrook as a director on 7 June 2020 (2 pages)
9 June 2020Appointment of Mr Stephen Ian Jenkins as a director on 8 June 2020 (2 pages)
9 June 2020Appointment of Mr Roger Morris Tucker as a director on 8 June 2020 (2 pages)
9 June 2020Appointment of Mr Francesco Dixit Dominus as a director on 7 June 2020 (2 pages)
28 April 2020Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
28 April 2020Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
19 February 2020Incorporation
Statement of capital on 2020-02-19
  • GBP 500,000
(27 pages)