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.
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 | : |
|
Registered Address | : | 5th Floor The Peak, 5 Wilton Road, London, SW1V 1AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Lower Belgrave Street, London, England, SW1W 0NT | Director | 01 August 2023 | Active |
23, Lower Belgrave Street, London, England, SW1W 0NT | Director | 26 April 2022 | Active |
23, Lower Belgrave Street, London, England, SW1W 0NT | Director | 01 August 2023 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Secretary | 17 February 2012 | Active |
5th Floor The Peak, 5 Wilton Road, London, SW1V 1AN | Secretary | 09 May 2012 | Active |
Belgrave House, 6th Floor, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ | Secretary | 03 October 2011 | Active |
5th Floor The Peak, 5 Wilton Road, London, SW1V 1AN | Director | 17 February 2012 | Active |
2nd Floor,, 12 Charles Ii Street, St James's, London, United Kingdom, SW1Y 4QU | Director | 03 October 2011 | Active |
5th Floor The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN | Director | 05 March 2021 | Active |
5th Floor The Peak, 5 Wilton Road, London, SW1V 1AN | Director | 09 May 2012 | Active |
Belgrave House, 6th Floor, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ | Director | 03 October 2011 | Active |
Royal Dutch Shell Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Shell Centre, York Road, London, SE1 7NA |
Nature of 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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Address | Move registers to sail company with new address. | Download |
2024-02-02 | Address | Change sail address company with new address. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-11 | Change of name | Certificate change of name company. | Download |
2023-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Accounts | Accounts with accounts type full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-03-10 | Officers | Termination secretary company with name termination date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.