UKBizDB.co.uk

INVER ENERGY (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inver Energy (uk) Limited. The company was founded 18 years ago and was given the registration number 05706050. The firm's registered office is in LONDON. You can find them at Greenergy, 198, High Holborn, London, . This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.

Company Information

Name:INVER ENERGY (UK) LIMITED
Company Number:05706050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46711 - Wholesale of petroleum and petroleum products

Office Address & Contact

Registered Address:Greenergy, 198, High Holborn, London, England, WC1V 7BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenergy, 198, High Holborn, London, England, WC1V 7BD

Director01 November 2022Active
198, High Holborn, London, England, WC1V 7BD

Director12 July 2019Active
Greenergy, 198, High Holborn, London, England, WC1V 7BD

Secretary30 April 2013Active
Tunlan, Church Hill, Glanmire, Ireland,

Secretary10 February 2006Active
Inver Energy (Uk) Limited, Long Ships Road, Queen Alexandra Dock, Cardiff, CF10 4RP

Secretary19 August 2010Active
Tunlan, Church Hill, Glanmire, Ireland,

Director10 February 2006Active
7 Orchard Wood,, Dromoland Estate,, Newmarket On Fergus, Ireland, IRISH

Director10 February 2006Active
3 Comber Road, Saintfield, BT24 7BB

Director14 December 2007Active

People with Significant Control

Greenergy International Limited
Notified on:31 October 2017
Status:Active
Country of residence:United Kingdom
Address:198, High Holborn, London, United Kingdom, WC1V 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sandra O'Callaghan
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:Irish
Address:Queen Alexandra House, Cargo Road, Cardiff, CF10 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Christopher Paul O'Callaghan
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:Irish
Address:Queen Alexandra House, Cargo Road, Cardiff, CF10 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Mortgage

Mortgage satisfy charge full.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination secretary company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-03Other

Legacy.

Download
2022-09-23Accounts

Legacy.

Download
2022-09-23Other

Legacy.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Gazette

Gazette filings brought up to date.

Download
2022-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-16Accounts

Legacy.

Download
2022-01-25Gazette

Gazette notice compulsory.

Download
2022-01-20Other

Legacy.

Download
2021-12-01Other

Legacy.

Download
2021-12-01Other

Legacy.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.