Aberdeen
AB15 4ZT
Scotland
Director Name | Cathrine Faeroe Torgersen |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 22 March 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Executive Vice President Investor Relations |
Country of Residence | Norway |
Correspondence Address | 11 Hill Street London W1J 5LF |
Director Name | Scott Irving Kerr |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Resahaugen 10a Jorpeland 4100 |
Director Name | Lars Arne Takla |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Executive Chairman |
Correspondence Address | Mor Ases Vei 1 Sandnes 4321 |
Director Name | Einar Gjelsvik |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 March 2011(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2013) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | C/O Noreco Asa PO Box 550 Sentrum 4003 Stavanger Norway |
Director Name | Svein Arild Killingland |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 May 2013(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | C/O Noreco Asa PO Box 550 Sentrum 4003 Stavanger Norway |
Director Name | Mr Andreas Alnes Greve-Isdahl |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 December 2014(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 2015) |
Role | Member |
Country of Residence | England |
Correspondence Address | 37 Badehusgaten Stavanger 4014 |
Director Name | Bard Arve Laerum |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 December 2014(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 April 2015) |
Role | Member (Emp Rep) |
Country of Residence | Norway |
Correspondence Address | 37 Badehusgaten Stavanger 4014 |
Director Name | Silje Christine Augustson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 December 2014(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2017) |
Role | Member |
Country of Residence | Switzerland |
Correspondence Address | 37 Badehusgaten Stavanger 4014 |
Director Name | Tommy Sundt |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 June 2015(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 October 2015) |
Role | Ceo Company Director |
Country of Residence | Norway |
Correspondence Address | 37 Badehusgaten Stavanger 4014 |
Director Name | Cecilie Olesen Lindseth |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 October 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2018) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | 36-38 Berkeley Square London W1J 5AE |
Director Name | Riulf Frederik Rustad |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 October 2017(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 March 2021) |
Role | Executive Vice President |
Country of Residence | Norway |
Correspondence Address | 36-38 Berkeley Square London W1J 5AE |
Director Name | Alte Sonesen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 November 2019(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 October 2020) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | 6 Queen's Road Aberdeen AB15 4ZT Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2012(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 October 2017) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Registered Address | 6 Queen's Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
26m at £1 | Norwegian Energy Company Asa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£1,795,479 |
Net Worth | -£5,018,472 |
Cash | £20,583 |
Current Liabilities | £7,811,941 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
31 December 2020 | Full accounts made up to 31 December 2019 (15 pages) |
28 October 2020 | Termination of appointment of Alte Sonesen as a director on 15 October 2020 (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 November 2019 | Appointment of Alte Sonesen as a director on 8 November 2019 (2 pages) |
13 November 2019 | Appointment of Mr Euan Campbell Shirlaw as a director on 8 November 2019 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
16 April 2018 | Termination of appointment of Cecilie Olesen Lindseth as a director on 1 April 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 31 December 2017 with no updates (2 pages) |
23 October 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 18 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 18 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Silje Christine Augustson as a director on 29 September 2017 (2 pages) |
19 October 2017 | Director's details changed for Riulf Frederik Rustad on 3 October 2017 (4 pages) |
19 October 2017 | Director's details changed for Cecilie Olesen Lindseth on 3 October 2017 (4 pages) |
19 October 2017 | Director's details changed for Cecilie Olesen Lindseth on 3 October 2017 (4 pages) |
19 October 2017 | Director's details changed for Riulf Frederik Rustad on 3 October 2017 (4 pages) |
19 October 2017 | Termination of appointment of Silje Christine Augustson as a director on 29 September 2017 (2 pages) |
12 October 2017 | Appointment of Cecilie Olesen Lindseth as a director on 3 October 2017 (3 pages) |
12 October 2017 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 6 Queen's Road Aberdeen AB15 4ZT on 12 October 2017 (2 pages) |
12 October 2017 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 6 Queen's Road Aberdeen AB15 4ZT on 12 October 2017 (2 pages) |
12 October 2017 | Appointment of Riulf Frederick Rustad as a director on 3 October 2017 (3 pages) |
12 October 2017 | Appointment of Cecilie Olesen Lindseth as a director on 3 October 2017 (3 pages) |
12 October 2017 | Appointment of Riulf Frederick Rustad as a director on 3 October 2017 (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
18 November 2015 | Termination of appointment of Tommy Sundt as a director on 12 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Tommy Sundt as a director on 12 October 2015 (1 page) |
2 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 June 2015 | Termination of appointment of Bard Arve Laerum as a director on 30 April 2015 (1 page) |
29 June 2015 | Termination of appointment of Andreas Alnes Greve-Isdahl as a director on 31 May 2015 (1 page) |
29 June 2015 | Termination of appointment of Andreas Alnes Greve-Isdahl as a director on 31 May 2015 (1 page) |
29 June 2015 | Appointment of Tommy Sundt as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Tommy Sundt as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Tommy Sundt as a director on 1 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Bard Arve Laerum as a director on 30 April 2015 (1 page) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
10 December 2014 | Termination of appointment of Svein Arild Killingland as a director on 4 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Svein Arild Killingland as a director on 4 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Svein Arild Killingland as a director on 4 December 2014 (1 page) |
9 December 2014 | Appointment of Bard Arve Laerum as a director on 4 December 2014 (2 pages) |
9 December 2014 | Appointment of Silje Christine Augustson as a director on 4 December 2014 (2 pages) |
9 December 2014 | Appointment of Silje Christine Augustson as a director on 4 December 2014 (2 pages) |
9 December 2014 | Appointment of Silje Christine Augustson as a director on 4 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Andreas Alnes Greve-Isdahl as a director on 4 December 2014 (2 pages) |
9 December 2014 | Appointment of Bard Arve Laerum as a director on 4 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Andreas Alnes Greve-Isdahl as a director on 4 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Andreas Alnes Greve-Isdahl as a director on 4 December 2014 (2 pages) |
9 December 2014 | Appointment of Bard Arve Laerum as a director on 4 December 2014 (2 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
31 May 2013 | Termination of appointment of Einar Gjelsvik as a director (1 page) |
31 May 2013 | Appointment of Svein Arild Killingland as a director (2 pages) |
31 May 2013 | Appointment of Svein Arild Killingland as a director (2 pages) |
31 May 2013 | Termination of appointment of Einar Gjelsvik as a director (1 page) |
22 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
3 September 2012 | Resolutions
|
3 September 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
15 August 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012 (1 page) |
15 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
15 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
15 August 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012 (1 page) |
15 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
15 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Statement of company's objects (2 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Statement of company's objects (2 pages) |
23 December 2011 | Statement of capital following an allotment of shares on 22 December 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 22 December 2011
|
22 December 2011 | Termination of appointment of Lars Takla as a director (1 page) |
22 December 2011 | Termination of appointment of Lars Takla as a director (1 page) |
17 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 April 2011 | Termination of appointment of Scott Kerr as a director (1 page) |
15 April 2011 | Termination of appointment of Scott Kerr as a director (1 page) |
15 April 2011 | Appointment of Einar Gjelsvik as a director (2 pages) |
15 April 2011 | Appointment of Einar Gjelsvik as a director (2 pages) |
4 March 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
4 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 March 2011 | Statement of capital following an allotment of shares on 21 December 2009
|
4 March 2011 | Statement of capital following an allotment of shares on 21 December 2009
|
4 March 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
4 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
21 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
9 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
9 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
30 November 2009 | Full accounts made up to 31 January 2009 (12 pages) |
30 November 2009 | Full accounts made up to 31 January 2009 (12 pages) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
16 March 2009 | Return made up to 23/01/09; full list of members (5 pages) |
16 March 2009 | Return made up to 23/01/09; full list of members (5 pages) |
3 February 2009 | Full accounts made up to 31 January 2008 (12 pages) |
3 February 2009 | Full accounts made up to 31 January 2008 (12 pages) |
11 March 2008 | Return made up to 23/01/08; full list of members (5 pages) |
11 March 2008 | Return made up to 23/01/08; full list of members (5 pages) |
23 January 2007 | Incorporation (20 pages) |
23 January 2007 | Incorporation (20 pages) |