UKBizDB.co.uk

VIVO ENERGY UK SERVICES LIMITED

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

This company is commonly known as Vivo Energy Uk Services Limited. The company was founded 12 years ago and was given the registration number 07795820. The firm's registered office is in LONDON. You can find them at 5th Floor The Peak, 5 Wilton Road, London, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:VIVO ENERGY UK SERVICES LIMITED
Company Number:07795820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:5th Floor The Peak, 5 Wilton Road, London, SW1V 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Lower Belgrave Street, London, England, SW1W 0NT

Director01 August 2023Active
23, Lower Belgrave Street, London, England, SW1W 0NT

Director26 April 2022Active
23, Lower Belgrave Street, London, England, SW1W 0NT

Director01 August 2023Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Secretary17 February 2012Active
5th Floor The Peak, 5 Wilton Road, London, SW1V 1AN

Secretary09 May 2012Active
Belgrave House, 6th Floor, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ

Secretary03 October 2011Active
5th Floor The Peak, 5 Wilton Road, London, SW1V 1AN

Director17 February 2012Active
2nd Floor,, 12 Charles Ii Street, St James's, London, United Kingdom, SW1Y 4QU

Director03 October 2011Active
5th Floor The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN

Director05 March 2021Active
5th Floor The Peak, 5 Wilton Road, London, SW1V 1AN

Director09 May 2012Active
Belgrave House, 6th Floor, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ

Director03 October 2011Active

People with Significant Control

Royal Dutch Shell Plc
Notified on:06 April 2016
Status:Active
Address:Shell Centre, York Road, London, SE1 7NA
Nature of control:
  • Significant influence or control
Mr Mark Morrell Ware
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:5th Floor The Peak, 5 Wilton Road, London, SW1V 1AN
Nature of control:
  • Significant influence or control
Mr Johan Stefaan Edgard Depraetere
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:Belgian
Address:5th Floor The Peak, 5 Wilton Road, London, SW1V 1AN
Nature of control:
  • Significant influence or control
Mr Christian Chammas
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:French
Address:5th Floor The Peak, 5 Wilton Road, London, SW1V 1AN
Nature of control:
  • Significant influence or control
Vivo Energy Investments Bv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Teleport Boulevard 110, 1043 Ej, Amsterdam, Netherlands,
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 (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
2024-02-03Address

Move registers to sail company with new address.

Download
2024-02-02Address

Change sail address company with new address.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Change of name

Certificate change of name company.

Download
2023-03-23Address

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

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-10Officers

Termination secretary company with name termination date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.