N-4014 Stavanger
Foreign
Norway
Director Name | Mr Gregory John Herrera |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Trinidadian |
Status | Current |
Appointed | 05 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cromwell Road Aberdeen Aberdeenshire AB15 4UQ Scotland |
Secretary Name | Mrs Jacqueline May Burke |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2009(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Belrorie Circle Dyce Aberdeen Aberdeenshire AB21 7LT Scotland |
Director Name | Mr Tomas Hvamb |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 29 February 2016(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Albyn Terrace Aberdeen AB10 1YP Scotland |
Director Name | Mr Stephen John Carter |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greengate Cottage Banchory Devenick AB12 5YD Scotland |
Director Name | Mr Ole Melberg |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 April 2006(1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 May 2015) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Bjornstj Bjornsons G15 N-4021 Stavanger Foreign |
Secretary Name | Mr Stephen John Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greengate Cottage Banchory Devenick AB12 5YD Scotland |
Secretary Name | Peter McKay Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 21 Malcolm Mount West Stonehaven Aberdeenshire AB39 2TF Scotland |
Director Name | Mr Anoop Kumar Poddar |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 August 2013) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 22 Grandholm Gardens Bridge Of Don Aberdeen Aberdeenshire AB22 8AG Scotland |
Director Name | Mr Helge Tveit |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 February 2016(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 November 2019) |
Role | Managing Partner |
Country of Residence | Norway |
Correspondence Address | 15 Albert Street Aberdeen Grampian AB25 1XX Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Website | energyventures.no |
---|---|
Telephone | 01224 628280 |
Telephone region | Aberdeen |
Registered Address | 4 Albyn Terrace Aberdeen AB10 1YP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
40k at £1 | Energy Ventures Ii As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £749,957 |
Net Worth | £239,651 |
Cash | £149,811 |
Current Liabilities | £66,690 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (12 months from now) |
27 May 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
19 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
3 March 2020 | Cessation of Helge Tveit as a person with significant control on 23 November 2019 (1 page) |
21 January 2020 | Termination of appointment of Helge Tveit as a director on 22 November 2019 (1 page) |
16 May 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
12 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
15 March 2018 | Notification of Per Christian Bildtsen as a person with significant control on 6 April 2016 (2 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
15 March 2018 | Notification of Helge Tveit as a person with significant control on 6 April 2016 (2 pages) |
15 March 2018 | Notification of Gregory John Herrera as a person with significant control on 6 April 2016 (2 pages) |
15 March 2018 | Notification of Tomas Hvamb as a person with significant control on 6 April 2016 (2 pages) |
9 June 2017 | Company name changed energy ventures LIMITED\certificate issued on 09/06/17
|
9 June 2017 | Resolutions
|
9 June 2017 | Company name changed energy ventures LIMITED\certificate issued on 09/06/17
|
9 June 2017 | Resolutions
|
27 April 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
27 April 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
2 March 2016 | Appointment of Mr Tomas Hvamb as a director on 29 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Tomas Hvamb as a director on 29 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Helge Tveit as a director on 29 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Helge Tveit as a director on 29 February 2016 (2 pages) |
20 May 2015 | Termination of appointment of Ole Melberg as a director on 16 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Ole Melberg as a director on 16 May 2015 (1 page) |
30 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
24 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
9 September 2013 | Termination of appointment of Anoop Poddar as a director (1 page) |
9 September 2013 | Termination of appointment of Anoop Poddar as a director (1 page) |
30 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
1 July 2011 | Termination of appointment of Stephen Carter as a director (1 page) |
1 July 2011 | Termination of appointment of Stephen Carter as a director (1 page) |
28 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 March 2010 | Director's details changed for Per Christian Bildtsen on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Per Christian Bildtsen on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Stephen John Carter on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Jacqueline May Burke on 29 March 2010 (1 page) |
29 March 2010 | Secretary's details changed for Jacqueline May Burke on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Ole Melberg on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Stephen John Carter on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Ole Melberg on 29 March 2010 (2 pages) |
2 October 2009 | Auditor's resignation (1 page) |
2 October 2009 | Auditor's resignation (1 page) |
11 June 2009 | Director appointed anoop kumar poddar (2 pages) |
11 June 2009 | Secretary appointed jacqueline may burke (2 pages) |
11 June 2009 | Director appointed anoop kumar poddar (2 pages) |
11 June 2009 | Appointment terminated secretary peter ridley (1 page) |
11 June 2009 | Secretary appointed jacqueline may burke (2 pages) |
11 June 2009 | Appointment terminated secretary peter ridley (1 page) |
5 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 April 2009 | Return made up to 15/03/09; full list of members (6 pages) |
23 April 2009 | Return made up to 15/03/09; full list of members (6 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from rubislaw den house 23 rubislaw den north aberdeen AB15 4AL (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from rubislaw den house 23 rubislaw den north aberdeen AB15 4AL (1 page) |
28 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 April 2008 | Return made up to 15/03/08; full list of members (6 pages) |
17 April 2008 | Return made up to 15/03/08; full list of members (6 pages) |
28 February 2008 | Ad 20/12/07\gbp si 25000@1=25000\gbp ic 15000/40000\ (2 pages) |
28 February 2008 | Ad 20/12/07\gbp si 25000@1=25000\gbp ic 15000/40000\ (2 pages) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
14 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
10 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
10 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
23 May 2006 | Nc inc already adjusted 18/04/06 (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Nc inc already adjusted 18/04/06 (2 pages) |
23 May 2006 | Ad 18/04/06--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
23 May 2006 | Ad 18/04/06--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
23 May 2006 | Resolutions
|
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New secretary appointed;new director appointed (3 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New secretary appointed;new director appointed (3 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
21 April 2006 | Director resigned (1 page) |
24 March 2006 | Company name changed clunyhill LIMITED\certificate issued on 24/03/06 (2 pages) |
24 March 2006 | Company name changed clunyhill LIMITED\certificate issued on 24/03/06 (2 pages) |
15 March 2006 | Incorporation (22 pages) |
15 March 2006 | Incorporation (22 pages) |