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.
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 | : |
|
Registered Address | : | 62 Buckingham Gate, London, United Kingdom, SW1E 6AJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 23 March 2023 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 05 February 2024 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 23 March 2023 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 23 March 2023 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 23 March 2023 | Active |
3 Grantchester Road, Trumpington, Cambridge, CB2 9LH | Secretary | 20 April 2007 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Secretary | 20 April 2007 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 23 March 2023 | Active |
Balfour House, Suite 206, 741 High Road, North Finchley, London, England, N12 0BP | Director | 01 August 2016 | Active |
Balfour House, Suite 206, 741 High Road, North Finchley, London, England, N12 0BP | Director | 01 August 2016 | Active |
1st Floor, 62 Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 19 February 2019 | Active |
Balfour House, Suite 206, 741 High Road, North Finchley, London, England, N12 0BP | Director | 11 August 2016 | Active |
Balfour House, Suite 206, 741 High Road, North Finchley, London, England, N12 0BP | Director | 01 August 2016 | Active |
Balfour House, Suite 206, 741 High Road, North Finchley, London, United Kingdom, N12 0BP | Director | 20 April 2007 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Director | 20 April 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-27 | Accounts | Accounts with accounts type group. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type group. | Download |
2022-03-30 | Incorporation | Memorandum articles. | Download |
2022-03-30 | Resolution | Resolution. | Download |
2022-03-30 | Capital | Capital name of class of shares. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Accounts | Accounts with accounts type group. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.