Company NameEV Private Equity Ltd
Company StatusActive
Company NumberSC298915
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years ago)
Previous NamesClunyhill Limited and Energy Ventures Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Per Christian Bildtsen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed18 April 2006(1 month after company formation)
Appointment Duration17 years, 11 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressErfjordgata 30
N-4014 Stavanger
Foreign
Norway
Director NameMr Gregory John Herrera
Date of BirthApril 1969 (Born 55 years ago)
NationalityTrinidadian
StatusCurrent
Appointed05 November 2007(1 year, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cromwell Road
Aberdeen
Aberdeenshire
AB15 4UQ
Scotland
Secretary NameMrs Jacqueline May Burke
NationalityBritish
StatusCurrent
Appointed10 June 2009(3 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address1 Belrorie Circle
Dyce
Aberdeen
Aberdeenshire
AB21 7LT
Scotland
Director NameMr Tomas Hvamb
Date of BirthAugust 1975 (Born 48 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 February 2016(9 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Director NameMr Stephen John Carter
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreengate Cottage
Banchory Devenick
AB12 5YD
Scotland
Director NameMr Ole Melberg
Date of BirthOctober 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed18 April 2006(1 month after company formation)
Appointment Duration9 years, 1 month (resigned 16 May 2015)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressBjornstj Bjornsons G15
N-4021 Stavanger
Foreign
Secretary NameMr Stephen John Carter
NationalityBritish
StatusResigned
Appointed18 April 2006(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreengate Cottage
Banchory Devenick
AB12 5YD
Scotland
Secretary NamePeter McKay Ridley
NationalityBritish
StatusResigned
Appointed05 November 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 2009)
RoleChartered Accountant
Correspondence Address21 Malcolm Mount West
Stonehaven
Aberdeenshire
AB39 2TF
Scotland
Director NameMr Anoop Kumar Poddar
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 2013)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address22 Grandholm Gardens
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8AG
Scotland
Director NameMr Helge Tveit
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed29 February 2016(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 2019)
RoleManaging Partner
Country of ResidenceNorway
Correspondence Address15 Albert Street
Aberdeen
Grampian
AB25 1XX
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websiteenergyventures.no
Telephone01224 628280
Telephone regionAberdeen

Location

Registered Address4 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

40k at £1Energy Ventures Ii As
100.00%
Ordinary

Financials

Year2014
Turnover£749,957
Net Worth£239,651
Cash£149,811
Current Liabilities£66,690

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 March 2024 (2 weeks ago)
Next Return Due29 March 2025 (12 months from now)

Filing History

27 May 2020Accounts for a small company made up to 31 December 2019 (14 pages)
19 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
3 March 2020Cessation of Helge Tveit as a person with significant control on 23 November 2019 (1 page)
21 January 2020Termination of appointment of Helge Tveit as a director on 22 November 2019 (1 page)
16 May 2019Accounts for a small company made up to 31 December 2018 (14 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
12 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
15 March 2018Notification of Per Christian Bildtsen as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
15 March 2018Notification of Helge Tveit as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Notification of Gregory John Herrera as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Notification of Tomas Hvamb as a person with significant control on 6 April 2016 (2 pages)
9 June 2017Company name changed energy ventures LIMITED\certificate issued on 09/06/17
  • CONNOT ‐ Change of name notice
(3 pages)
9 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-09
(1 page)
9 June 2017Company name changed energy ventures LIMITED\certificate issued on 09/06/17
  • CONNOT ‐ Change of name notice
(3 pages)
9 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-09
(1 page)
27 April 2017Accounts for a small company made up to 31 December 2016 (16 pages)
27 April 2017Accounts for a small company made up to 31 December 2016 (16 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 April 2016Full accounts made up to 31 December 2015 (15 pages)
27 April 2016Full accounts made up to 31 December 2015 (15 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 40,000
(6 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 40,000
(6 pages)
2 March 2016Appointment of Mr Tomas Hvamb as a director on 29 February 2016 (2 pages)
2 March 2016Appointment of Mr Tomas Hvamb as a director on 29 February 2016 (2 pages)
2 March 2016Appointment of Mr Helge Tveit as a director on 29 February 2016 (2 pages)
2 March 2016Appointment of Mr Helge Tveit as a director on 29 February 2016 (2 pages)
20 May 2015Termination of appointment of Ole Melberg as a director on 16 May 2015 (1 page)
20 May 2015Termination of appointment of Ole Melberg as a director on 16 May 2015 (1 page)
30 April 2015Full accounts made up to 31 December 2014 (13 pages)
30 April 2015Full accounts made up to 31 December 2014 (13 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 40,000
(6 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 40,000
(6 pages)
24 April 2014Full accounts made up to 31 December 2013 (13 pages)
24 April 2014Full accounts made up to 31 December 2013 (13 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 40,000
(6 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 40,000
(6 pages)
9 September 2013Termination of appointment of Anoop Poddar as a director (1 page)
9 September 2013Termination of appointment of Anoop Poddar as a director (1 page)
30 April 2013Full accounts made up to 31 December 2012 (21 pages)
30 April 2013Full accounts made up to 31 December 2012 (21 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
23 April 2012Full accounts made up to 31 December 2011 (21 pages)
23 April 2012Full accounts made up to 31 December 2011 (21 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
1 July 2011Termination of appointment of Stephen Carter as a director (1 page)
1 July 2011Termination of appointment of Stephen Carter as a director (1 page)
28 April 2011Full accounts made up to 31 December 2010 (20 pages)
28 April 2011Full accounts made up to 31 December 2010 (20 pages)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
24 May 2010Full accounts made up to 31 December 2009 (20 pages)
24 May 2010Full accounts made up to 31 December 2009 (20 pages)
29 March 2010Director's details changed for Per Christian Bildtsen on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Per Christian Bildtsen on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Stephen John Carter on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Jacqueline May Burke on 29 March 2010 (1 page)
29 March 2010Secretary's details changed for Jacqueline May Burke on 29 March 2010 (1 page)
29 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Ole Melberg on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Stephen John Carter on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Ole Melberg on 29 March 2010 (2 pages)
2 October 2009Auditor's resignation (1 page)
2 October 2009Auditor's resignation (1 page)
11 June 2009Director appointed anoop kumar poddar (2 pages)
11 June 2009Secretary appointed jacqueline may burke (2 pages)
11 June 2009Director appointed anoop kumar poddar (2 pages)
11 June 2009Appointment terminated secretary peter ridley (1 page)
11 June 2009Secretary appointed jacqueline may burke (2 pages)
11 June 2009Appointment terminated secretary peter ridley (1 page)
5 May 2009Full accounts made up to 31 December 2008 (15 pages)
5 May 2009Full accounts made up to 31 December 2008 (15 pages)
23 April 2009Return made up to 15/03/09; full list of members (6 pages)
23 April 2009Return made up to 15/03/09; full list of members (6 pages)
24 July 2008Registered office changed on 24/07/2008 from rubislaw den house 23 rubislaw den north aberdeen AB15 4AL (1 page)
24 July 2008Registered office changed on 24/07/2008 from rubislaw den house 23 rubislaw den north aberdeen AB15 4AL (1 page)
28 April 2008Full accounts made up to 31 December 2007 (13 pages)
28 April 2008Full accounts made up to 31 December 2007 (13 pages)
17 April 2008Return made up to 15/03/08; full list of members (6 pages)
17 April 2008Return made up to 15/03/08; full list of members (6 pages)
28 February 2008Ad 20/12/07\gbp si 25000@1=25000\gbp ic 15000/40000\ (2 pages)
28 February 2008Ad 20/12/07\gbp si 25000@1=25000\gbp ic 15000/40000\ (2 pages)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 November 2007Full accounts made up to 31 March 2007 (12 pages)
14 November 2007Full accounts made up to 31 March 2007 (12 pages)
10 April 2007Return made up to 15/03/07; full list of members (6 pages)
10 April 2007Return made up to 15/03/07; full list of members (6 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2006Nc inc already adjusted 18/04/06 (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Nc inc already adjusted 18/04/06 (2 pages)
23 May 2006Ad 18/04/06--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
23 May 2006Ad 18/04/06--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
23 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New secretary appointed;new director appointed (3 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Registered office changed on 21/04/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
21 April 2006Director resigned (1 page)
21 April 2006New secretary appointed;new director appointed (3 pages)
21 April 2006Registered office changed on 21/04/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
21 April 2006Director resigned (1 page)
24 March 2006Company name changed clunyhill LIMITED\certificate issued on 24/03/06 (2 pages)
24 March 2006Company name changed clunyhill LIMITED\certificate issued on 24/03/06 (2 pages)
15 March 2006Incorporation (22 pages)
15 March 2006Incorporation (22 pages)