UKBizDB.co.uk

VENTIENT ENERGY LIMITED

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

This company is commonly known as Ventient Energy Limited. The company was founded 7 years ago and was given the registration number 10595093. The firm's registered office is in LONDON. You can find them at Connect House 133-137 Alexandra Road, Wimbledon, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VENTIENT ENERGY LIMITED
Company Number:10595093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary25 September 2020Active
4th Floor, 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5JH

Director01 November 2020Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director03 September 2021Active
11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Secretary01 February 2017Active
5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Corporate Secretary14 December 2017Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary01 February 2017Active
C/O Morton Fraser, 16 St. Martin's Le Grand, St Martins House, London, England, EC1A 4EN

Director01 September 2017Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director01 January 2020Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director01 January 2020Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director30 January 2019Active
C/O Morton Fraser, 16 St. Martin's Le Grand, St Martins House, London, England, EC1A 4EN

Director14 November 2017Active
C/O Morton Fraser, 16 St. Martin's Le Grand, St Martins House, London, England, EC1A 4EN

Director14 November 2017Active
C/O Morton Fraser, 16 St. Martin's Le Grand, St Martins House, London, England, EC1A 4EN

Director14 November 2017Active
11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director01 February 2017Active
C/O Morton Fraser, 16 St. Martin's Le Grand, St Martins House, London, England, EC1A 4EN

Director14 November 2017Active
C/O Morton Fraser, 16 St. Martin's Le Grand, St Martins House, London, England, EC1A 4EN

Director14 November 2017Active
C/O Morton Fraser, 16 St. Martin's Le Grand, St Martins House, London, England, EC1A 4EN

Director14 November 2017Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director01 February 2017Active

People with Significant Control

Ventient Energy Uk Holdco Limited
Notified on:30 December 2019
Status:Active
Country of residence:United Kingdom
Address:Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mobius Renewables Holdco Limited
Notified on:28 November 2017
Status:Active
Country of residence:England
Address:11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Norose Company Secretarial Services Limited
Notified on:01 February 2017
Status:Active
Country of residence:United Kingdom
Address:3, More London Riverside, London, United Kingdom, SE1 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Norose Company Secretarial Services Limited
Notified on:01 February 2017
Status:Active
Country of residence:United Kingdom
Address:3, More London Riverside, London, United Kingdom, SE1 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Accounts

Accounts with accounts type group.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type group.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-09-09Accounts

Accounts with accounts type group.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Officers

Change person director company with change date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Address

Change registered office address company with date old address new address.

Download
2020-09-25Officers

Termination secretary company with name termination date.

Download
2020-09-25Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.