Company NameEthos Energy Group Limited
Company StatusActive
Company NumberSC454431
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)
Previous NameKendrum Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Jay Blaskoski
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed06 May 2014(9 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Secretary NameMr Iain Angus Jones
StatusCurrent
Appointed14 April 2020(6 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressSir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameMr Steven Charles Conner
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed19 May 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameMr Gianluigi Di Giovanni
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed01 March 2022(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSiemens Energy, Inc 4400 N Alafaya Trail
Orlando, 32826
Florida
United States
Director NameMr Grant Rae Angus
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(10 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameMr Antonio Vincenzo Dinozzi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2024(10 years, 9 months after company formation)
Appointment Duration2 days
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameMr Robert Muirhead Birnie Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
Aberdeen
AB11 6EQ
Scotland
Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Wood House Greenwell Road
Aberdeen
AB11 6EQ
Scotland
Secretary NameRobert Muirhead Birnie Brown
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressJohn Wood House Greenwell Road
Aberdeen
AB11 6EQ
Scotland
Director NameMr Allister Gordon Langlands
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(9 months, 4 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
Aberdeen
AB12 3AX
Scotland
Director NameMr Steven Conner
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2014(9 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Randy Zwirn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2014(9 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Nicholas Charles Gilman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(9 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary NameNicholas Charles Gilman
StatusResigned
Appointed08 September 2014(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 05 February 2019)
RoleCompany Director
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr George Alexander Brown
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameTim Holt
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2016(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Karl-Heinz Seibert
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed06 February 2017(3 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Jochen Eickholt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed05 February 2019(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 February 2022)
RoleManagement
Country of ResidenceGermany
Correspondence AddressSeimens Ag Otto-Hahn-Ring 6
81739
Munich
Germany
Director NameMr Antonio Vincenzo Dinozzi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2023)
RoleStrategy & Development Manager
Country of ResidenceScotland
Correspondence AddressSir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Secretary NameMr Antonio Vincenzo Dinozzi
StatusResigned
Appointed05 February 2019(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2020)
RoleCompany Director
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Alan James Johnstone
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2020(6 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Paul Malcolm Leonard
Date of BirthJune 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed02 November 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 April 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17325 Park Row
Houston 77084
United States

Location

Registered AddressSir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 30 other UK companies use this postal address

Shareholders

510k at £1Wood Group Power Investments LTD
51.00%
Ordinary A
490k at £1Siemens Ag
49.00%
Ordinary B

Financials

Year2014
Turnover£452,114,008
Gross Profit£65,649,061
Net Worth£301,364,312
Cash£41,942,456
Current Liabilities£261,718,222

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

5 July 2016Delivered on: 12 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 November 2020Termination of appointment of Alan James Johnstone as a director on 2 November 2020 (1 page)
12 November 2020Appointment of Mr Paul Malcolm Leonard as a director on 2 November 2020 (2 pages)
12 November 2020Change of details for Siemens Gas and Power Gmbh & Co. Kg as a person with significant control on 15 October 2020 (2 pages)
7 September 2020Group of companies' accounts made up to 31 December 2019 (61 pages)
3 August 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
2 June 2020Appointment of Mr Alan James Johnstone as a director on 20 May 2020 (2 pages)
2 June 2020Termination of appointment of George Alexander Brown as a director on 20 May 2020 (1 page)
16 April 2020Termination of appointment of Antonio Vincenzo Dinozzi as a secretary on 14 April 2020 (1 page)
16 April 2020Appointment of Mr Iain Angus Jones as a secretary on 14 April 2020 (2 pages)
12 March 2020Second filing for the notification of Siemens Gas and Power Gmbh & Co. Kg as a person with significant control (7 pages)
12 March 2020Second filing for the cessation of Siemens Aktiengesellschaft as a person with significant control (6 pages)
3 March 2020Notification of Siemens Gas and Power Gmbh & Co. Kg as a person with significant control on 20 February 2020
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 12/03/2020
(2 pages)
3 March 2020Cessation of Siemens Aktiengesellschaft as a person with significant control on 20 February 2020
  • ANNOTATION Second Filing The information on the form PSC07 has been replaced by a second filing on 12/03/2020
(1 page)
7 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
19 June 2019Group of companies' accounts made up to 31 December 2018 (53 pages)
3 April 2019Change of details for Wood Grup Power Investments Limited as a person with significant control on 3 April 2019 (2 pages)
11 February 2019Termination of appointment of Karl-Heinz Seibert as a director on 5 February 2019 (1 page)
11 February 2019Termination of appointment of Nicholas Charles Gilman as a secretary on 5 February 2019 (1 page)
11 February 2019Appointment of Mr Antonio Vincenzo Dinozzi as a director on 5 February 2019 (2 pages)
11 February 2019Appointment of Mr Jochen Eichholt as a director on 5 February 2019 (2 pages)
11 February 2019Termination of appointment of Nicholas Charles Gilman as a director on 5 February 2019 (1 page)
11 February 2019Director's details changed for Mr Jochen Eichholt on 5 February 2019 (2 pages)
11 February 2019Appointment of Mr Antonio Vincenzo Dinozzi as a secretary on 5 February 2019 (2 pages)
6 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
28 June 2018Group of companies' accounts made up to 31 December 2017 (51 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
16 February 2017Termination of appointment of Steven Conner as a director on 6 February 2017 (1 page)
16 February 2017Termination of appointment of Steven Conner as a director on 6 February 2017 (1 page)
16 February 2017Appointment of Mr Karl-Heinz Seibert as a director on 6 February 2017 (2 pages)
16 February 2017Appointment of Mr Karl-Heinz Seibert as a director on 6 February 2017 (2 pages)
21 November 2016Appointment of Tim Holt as a director on 1 October 2016 (2 pages)
21 November 2016Appointment of Tim Holt as a director on 1 October 2016 (2 pages)
21 November 2016Termination of appointment of Randy Zwirn as a director on 30 September 2016 (1 page)
21 November 2016Termination of appointment of Randy Zwirn as a director on 30 September 2016 (1 page)
29 July 2016Confirmation statement made on 29 July 2016 with no updates (3 pages)
29 July 2016Confirmation statement made on 29 July 2016 with no updates (3 pages)
22 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 July 2016Registration of charge SC4544310001, created on 5 July 2016 (6 pages)
12 July 2016Registration of charge SC4544310001, created on 5 July 2016 (6 pages)
24 May 2016Group of companies' accounts made up to 31 December 2015 (51 pages)
24 May 2016Group of companies' accounts made up to 31 December 2015 (51 pages)
7 January 2016Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 7 January 2016 (1 page)
7 January 2016Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 7 January 2016 (1 page)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000,000
(6 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000,000
(6 pages)
9 April 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
9 April 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
5 January 2015Appointment of Mr George Alexander Brown as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr George Alexander Brown as a director on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of Allister Gordon Langlands as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Mr George Alexander Brown as a director on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of Allister Gordon Langlands as a director on 31 December 2014 (1 page)
8 September 2014Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 8 September 2014 (1 page)
8 September 2014Appointment of Nicholas Charles Gilman as a secretary on 8 September 2014 (2 pages)
8 September 2014Appointment of Nicholas Charles Gilman as a secretary on 8 September 2014 (2 pages)
8 September 2014Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 8 September 2014 (1 page)
8 September 2014Appointment of Nicholas Charles Gilman as a secretary on 8 September 2014 (2 pages)
8 September 2014Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 8 September 2014 (1 page)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000,000
(6 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000,000
(6 pages)
9 June 2014Change of share class name or designation (2 pages)
9 June 2014Change of share class name or designation (2 pages)
9 June 2014Second filing of SH01 previously delivered to Companies House (6 pages)
9 June 2014Second filing of SH01 previously delivered to Companies House (6 pages)
9 June 2014Second filing of SH01 previously delivered to Companies House (6 pages)
9 June 2014Second filing of SH01 previously delivered to Companies House (6 pages)
5 June 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 1,000,000
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 1,000,000
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 1,000,000
(4 pages)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
27 May 2014Appointment of Mr Randy Zwirn as a director (2 pages)
27 May 2014Appointment of Mr Nicholas Jay Blaskoski as a director (2 pages)
27 May 2014Appointment of Mr Steven Conner as a director (2 pages)
27 May 2014Appointment of Mr Steven Conner as a director (2 pages)
27 May 2014Appointment of Mr Nicholas Jay Blaskoski as a director (2 pages)
27 May 2014Appointment of Mr Randy Zwirn as a director (2 pages)
26 May 2014Appointment of Mr Nicholas Charles Gilman as a director (2 pages)
26 May 2014Termination of appointment of William Setter as a director (1 page)
26 May 2014Statement of capital following an allotment of shares on 5 May 2014
  • GBP 510,000
  • ANNOTATION A second filed SH01 was registered on 09/06/2014.
(4 pages)
26 May 2014Appointment of Mr Allister Gordon Langlands as a director (2 pages)
26 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 255,050
  • ANNOTATION A second filed SH01 was registered on 09/06/2014.
(4 pages)
26 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 255,050
  • ANNOTATION A second filed SH01 was registered on 09/06/2014.
(4 pages)
26 May 2014Termination of appointment of Robert Brown as a director (1 page)
26 May 2014Termination of appointment of William Setter as a director (1 page)
26 May 2014Statement of capital following an allotment of shares on 5 May 2014
  • GBP 510,000
  • ANNOTATION A second filed SH01 was registered on 09/06/2014.
(4 pages)
26 May 2014Termination of appointment of Robert Brown as a director (1 page)
26 May 2014Statement of capital following an allotment of shares on 5 May 2014
  • GBP 510,000
  • ANNOTATION A second filed SH01 was registered on 09/06/2014.
(4 pages)
26 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 255,050
  • ANNOTATION A second filed SH01 was registered on 09/06/2014.
(4 pages)
26 May 2014Appointment of Mr Allister Gordon Langlands as a director (2 pages)
26 May 2014Appointment of Mr Nicholas Charles Gilman as a director (2 pages)
17 December 2013Company name changed kendrum LIMITED\certificate issued on 17/12/13
  • CONNOT ‐
(2 pages)
17 December 2013Change of name with request to seek comments from relevant body (3 pages)
17 December 2013Change of name with request to seek comments from relevant body (3 pages)
17 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-16
(1 page)
17 December 2013Company name changed kendrum LIMITED\certificate issued on 17/12/13
  • CONNOT ‐
(2 pages)
17 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-16
(1 page)
25 November 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
25 November 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
6 November 2013Registered office address changed from John Wood House Greenwell Road Aberdeen AB11 6EQ United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from John Wood House Greenwell Road Aberdeen AB11 6EQ United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from John Wood House Greenwell Road Aberdeen AB11 6EQ United Kingdom on 6 November 2013 (1 page)
12 July 2013Incorporation (40 pages)
12 July 2013Incorporation (40 pages)