VIVO ENERGY SUPPLY SERVICES LIMITED

23 Lower Belgrave Street, London, SW1W 0NT, England
StatusACTIVE
Company No.07795820
CategoryPrivate Limited Company
Incorporated03 Oct 2011
Age12 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

VIVO ENERGY SUPPLY SERVICES LIMITED is an active private limited company with number 07795820. It was incorporated 12 years, 7 months, 22 days ago, on 03 October 2011. The company address is 23 Lower Belgrave Street, London, SW1W 0NT, England.



Company Fillings

Move registers to sail company with new address

Date: 03 Feb 2024

Category: Address

Type: AD03

New address: Nova South 6th Floor 160 Victoria Street London SW1E 5LB

Documents

View document PDF

Change sail address company with new address

Date: 02 Feb 2024

Category: Address

Type: AD02

New address: Nova South 6th Floor 160 Victoria Street London SW1E 5LB

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Christopher James Kemp

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Eric Jean-Luc Frisch

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vivo energy uk services LIMITED\certificate issued on 11/04/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Address

Type: AD01

New address: 23 Lower Belgrave Street London SW1W 0NT

Old address: 5th Floor the Peak 5 Wilton Road London SW1V 1AN

Change date: 2023-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-26

Officer name: Adrian Michael De Souza

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-26

Officer name: Minna Katariina Gonzalez-Gomez

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Georges Chammas

Termination date: 2022-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-05

Officer name: Adrian Michael De Souza

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-05

Officer name: Johan Depraetere

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johan Stefaan Edgard Depraetere

Termination date: 2021-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-05

Officer name: Adrian Michael De Souza

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Vivo Energy Investments Bv

Change date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Christian Chammas

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Johan Stefaan Edgard Depraetere

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Mark Morrell Ware

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Johan Depraetere

Change date: 2020-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2018

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-03

Psc name: Royal Dutch Shell Plc

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Old address: 3rd Floor, Atlas House 173 Victoria Street London SW1E 5NA United Kingdom

New address: 5th Floor the Peak 5 Wilton Road London SW1V 1AN

Change date: 2018-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-26

New address: 3rd Floor, Atlas House 173 Victoria Street London SW1E 5NA

Old address: Warwick House 3rd Floor 25-27 Buckingham Palace Road London SW1W 0PP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Change sail address company

Date: 15 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 03 Jul 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12

Documents

View document PDF

Legacy

Date: 08 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-05

Old address: C/O Vivo Energy Uk Services Ltd 111 Buckingham Palace Road London Uk SW1W 0RS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johan Depraetere

Documents

View document PDF

Appoint person secretary company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Johan Depraetere

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Cunningham

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Cunningham

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Cunningham

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Marsh

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Chammas

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Old address: Belgrave House 6Th Floor, 76 Buckingham Palace Road London SW1W 9TQ United Kingdom

Change date: 2012-02-17

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Martin

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 03 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHFS TWO LIMITED

2 CROWN COURT,NORTHAMPTONSHIRE,NN10 6BS

Number:03943326
Status:ACTIVE
Category:Private Limited Company

DIAMOND CAR WASH LIMITED

143-147 HALESOWEN ROAD,CRADLEY HEATH,B64 6HX

Number:10896353
Status:ACTIVE
Category:Private Limited Company

GLC INTERNATIONAL LIMITED

14 SAINTS WALK,GRAYS,RM16 4PH

Number:11541065
Status:ACTIVE
Category:Private Limited Company

K. ROBINSON BUILDING CONTRACTOR LIMITED

43 BOSWORTH ROAD,NUNEATON,CV13 0JE

Number:04539162
Status:ACTIVE
Category:Private Limited Company

PROTAHOMES LTD

4 BARKWITH CLOSE,READING,RG6 3AZ

Number:11901749
Status:ACTIVE
Category:Private Limited Company

REMORA INFOTECH LIMITED

16 BROOK WAY,BIRMINGHAM,B16 0QR

Number:09994619
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source