UKBizDB.co.uk

NSV ENERGY LIMITED

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

This company is commonly known as Nsv Energy Limited. The company was founded 17 years ago and was given the registration number 06220464. The firm's registered office is in LONDON. You can find them at 62 Buckingham Gate, , London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:NSV ENERGY LIMITED
Company Number:06220464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:62 Buckingham Gate, London, United Kingdom, SW1E 6AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director23 March 2023Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director05 February 2024Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director23 March 2023Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director23 March 2023Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director23 March 2023Active
3 Grantchester Road, Trumpington, Cambridge, CB2 9LH

Secretary20 April 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary20 April 2007Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director23 March 2023Active
Balfour House, Suite 206, 741 High Road, North Finchley, London, England, N12 0BP

Director01 August 2016Active
Balfour House, Suite 206, 741 High Road, North Finchley, London, England, N12 0BP

Director01 August 2016Active
1st Floor, 62 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director19 February 2019Active
Balfour House, Suite 206, 741 High Road, North Finchley, London, England, N12 0BP

Director11 August 2016Active
Balfour House, Suite 206, 741 High Road, North Finchley, London, England, N12 0BP

Director01 August 2016Active
Balfour House, Suite 206, 741 High Road, North Finchley, London, United Kingdom, N12 0BP

Director20 April 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Director20 April 2007Active

People with Significant Control

Tailwind Energy Investments Ltd
Notified on:23 December 2020
Status:Active
Country of residence:England
Address:62, Buckingham Gate, London, England, SW1E 6AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tailwind Energy Holdings Llp
Notified on:23 April 2020
Status:Active
Country of residence:England
Address:1st Floor, 62 Buckingham Gate, London, England, SW1E 6AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cavendish Energy Holdings Ltd
Notified on:08 November 2019
Status:Active
Country of residence:United Kingdom
Address:Balfour House, Suite 206, North Finchley, United Kingdom, N12 0BP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mercuria Asset Holdings Hong Kong Ltd
Notified on:31 August 2018
Status:Active
Country of residence:Hong Kong
Address:Unit B, 1st Floor, Neich Tower, Wanchai, Hong Kong,
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Stephen Cross Edwards
Notified on:10 August 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Mulberry Lodge, St Huberts Lane, Gerrards Cross, United Kingdom, SL9 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Accounts

Accounts with accounts type group.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type group.

Download
2022-03-30Incorporation

Memorandum articles.

Download
2022-03-30Resolution

Resolution.

Download
2022-03-30Capital

Capital name of class of shares.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type group.

Download
2021-05-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.