Company NameWestwood Global Energy Limited
Company StatusActive
Company NumberSC493666
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)
Previous NameEnergy Software Intelligence Analytics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tomas Hvamb
Date of BirthAugust 1975 (Born 48 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 December 2014(same day as company formation)
RoleSenior Associate
Country of ResidenceEngland
Correspondence Address38 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameMr Rune Jensen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 March 2015(3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence Address38 Albyn Place
Aberdeen
AB10 1YN
Scotland
Secretary NameDavid Clark
StatusCurrent
Appointed08 April 2015(3 months, 2 weeks after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address38 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameMr Douglas John Thomson Montgomery
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameMr Gregory John Herrera
Date of BirthApril 1969 (Born 55 years ago)
NationalityTrinidadian
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Albert Street
Aberdeen
AB25 1XX
Scotland
Director NameMr Ian Norbury
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Albert Street
Aberdeen
AB25 1XX
Scotland
Director NameMr Gavin Jonathon Prise
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Albert Street
Aberdeen
AB25 1XX
Scotland
Director NameMr Kevin Dwayne Raby
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2018(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMs Catharina Hillenbrand Von Der Neyen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Kings Road
Richmond
TW10 6EG

Location

Registered AddressCollins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7m at £0.01Energy Ventures Private Equity V Lp
52.28%
Ordinary A
648k at £0.01Andrew Vinall
4.86%
Ordinary B
400k at £0.01Christopher David Bulley
3.00%
Ordinary B
3m at £0.01Energy Ventures Private Equity V Lp
22.40%
Preference A
343k at £0.01David Clark
2.57%
Ordinary C1
329k at £0.01Andrew Reid
2.47%
Ordinary B
250k at £0.01Keith Jonathan Myers
1.88%
Ordinary B
240k at £0.01Ian Norbury
1.80%
Ordinary B
230k at £0.01Steven Robertson
1.73%
Ordinary B
166k at £0.01Richard Mcgrath
1.25%
Ordinary C1
150k at £0.01Andrew Reid
1.13%
Ordinary C1
150k at £0.01David Clark
1.13%
Ordinary B
151k at £0.01Roderick Westwood
1.13%
Ordinary B
100k at £0.01Richard Mcgrath
0.75%
Ordinary B
50k at £0.01Steven Robertson
0.38%
Ordinary C1
40k at £0.01Gavin Prise
0.30%
Ordinary C1
30k at £0.01Gavin Prise
0.23%
Ordinary B
25k at £0.01Roderick Westwood
0.19%
Ordinary C1
25k at £0.01Stuart Murphy
0.19%
Ordinary C1
20k at £0.01Karen Alford
0.15%
Ordinary C1
12k at £0.01Andrew Vinall
0.09%
Preference A
10k at £0.01James Brown
0.08%
Ordinary C1
2k at £0.01James Brown
0.02%
Ordinary B
2k at £0.01Karen Alford
0.02%
Ordinary B

Financials

Year2014
Net Worth£5,870,578
Cash£3,546,515
Current Liabilities£798,816

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

19 December 2019Delivered on: 23 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

1 March 2021Termination of appointment of Gavin Jonathon Prise as a director on 1 March 2021 (1 page)
24 February 2021Termination of appointment of Kevin Dwayne Raby as a director on 10 February 2021 (1 page)
24 February 2021Termination of appointment of Ian Norbury as a director on 10 February 2021 (1 page)
15 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2021Confirmation statement made on 18 December 2020 with updates (6 pages)
25 January 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 138,807.5
(4 pages)
6 November 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
22 June 2020Purchase of own shares. (3 pages)
22 June 2020Cancellation of shares. Statement of capital on 10 June 2020
  • GBP 136,907.50
(6 pages)
22 June 2020Memorandum and Articles of Association (71 pages)
22 June 2020Resolutions
  • RES13 ‐ Share buyback contracts approved 10/06/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 February 2020Memorandum and Articles of Association (70 pages)
4 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
30 January 2020Confirmation statement made on 18 December 2019 with updates (6 pages)
29 January 2020Purchase of own shares. (3 pages)
29 January 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 January 2020Cancellation of shares. Statement of capital on 3 December 2019
  • GBP 137,545.00
(6 pages)
23 December 2019Registration of charge SC4936660001, created on 19 December 2019 (18 pages)
30 October 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
28 March 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 138,545.00
(6 pages)
28 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2018Confirmation statement made on 18 December 2018 with updates (6 pages)
10 December 2018Appointment of Mr Kevin Dwayne Raby as a director on 15 November 2018 (2 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
21 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
29 December 2017Confirmation statement made on 18 December 2017 with updates (6 pages)
2 November 2017Purchase of own shares. (3 pages)
2 November 2017Purchase of own shares. (3 pages)
19 October 2017Purchase of own shares. (3 pages)
19 October 2017Purchase of own shares. (3 pages)
19 October 2017Purchase of own shares. (3 pages)
19 October 2017Purchase of own shares. (3 pages)
19 October 2017Purchase of own shares. (3 pages)
19 October 2017Purchase of own shares. (3 pages)
11 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 135,880.00
(6 pages)
11 October 2017Cancellation of shares. Statement of capital on 2 June 2017
  • GBP 132,520.00
(6 pages)
11 October 2017Cancellation of shares. Statement of capital on 2 June 2017
  • GBP 132,520.00
(6 pages)
11 October 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 135,880.00
(6 pages)
11 October 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 135,545.00
(8 pages)
11 October 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 135,545.00
(8 pages)
11 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
7 August 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
17 March 2017Appointment of Mr Douglas John Thomson Montgomery as a director on 23 June 2016 (2 pages)
17 March 2017Appointment of Mr Douglas John Thomson Montgomery as a director on 23 June 2016 (2 pages)
3 March 2017Company name changed energy software intelligence analytics LIMITED\certificate issued on 03/03/17
  • CONNOT ‐ Change of name notice
(3 pages)
3 March 2017Company name changed energy software intelligence analytics LIMITED\certificate issued on 03/03/17
  • CONNOT ‐ Change of name notice
(3 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (9 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (9 pages)
22 July 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
22 July 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
7 January 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 133,880
(4 pages)
7 January 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 133,880
(4 pages)
7 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 133,630
(4 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 133,230
(10 pages)
5 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 133,630
(4 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 133,230
(10 pages)
22 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 133,230
(5 pages)
22 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 133,230
(5 pages)
21 December 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
21 December 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 November 2015Accounts for a small company made up to 30 April 2015 (7 pages)
19 November 2015Accounts for a small company made up to 30 April 2015 (7 pages)
19 October 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 84,550.00
(6 pages)
19 October 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 84,550.00
(6 pages)
6 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 82,050.00
(6 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(71 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
6 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 82,050.00
(6 pages)
2 July 2015Termination of appointment of Gregory John Herrera as a director on 24 June 2015 (2 pages)
2 July 2015Termination of appointment of Gregory John Herrera as a director on 24 June 2015 (2 pages)
28 May 2015Second filing of AP01 previously delivered to Companies House (5 pages)
28 May 2015Second filing of AP01 previously delivered to Companies House (5 pages)
28 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 79,050.00
(5 pages)
28 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 79,350.00
(5 pages)
28 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 79,350.00
(5 pages)
28 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 79,050.00
(5 pages)
22 April 2015Appointment of David Clark as a secretary on 8 April 2015 (3 pages)
22 April 2015Appointment of David Clark as a secretary on 8 April 2015 (3 pages)
22 April 2015Appointment of David Clark as a secretary on 8 April 2015 (3 pages)
20 April 2015Appointment of Mr Gavin Jonathon Prise as a director on 8 April 2015 (4 pages)
20 April 2015Appointment of Mr Gavin Jonathon Prise as a director on 8 April 2015 (4 pages)
20 April 2015Appointment of Mr Gavin Jonathon Prise as a director on 8 April 2015 (4 pages)
20 April 2015Appointment of Rune Ove Jensen as a director on 18 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 28/05/2015.
(3 pages)
20 April 2015Appointment of Rune Ove Jensen as a director on 18 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 28/05/2015.
(3 pages)
7 April 2015Registered office address changed from 15 Albert Street Aberdeen AB25 1XX United Kingdom to Collins House Rutland Square Edinburgh EH1 2AA on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from 15 Albert Street Aberdeen AB25 1XX United Kingdom to Collins House Rutland Square Edinburgh EH1 2AA on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from 15 Albert Street Aberdeen AB25 1XX United Kingdom to Collins House Rutland Square Edinburgh EH1 2AA on 7 April 2015 (2 pages)
5 February 2015Current accounting period shortened from 31 December 2015 to 30 April 2015 (3 pages)
5 February 2015Particulars of variation of rights attached to shares (2 pages)
5 February 2015Particulars of variation of rights attached to shares (2 pages)
5 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
5 February 2015Change of share class name or designation (2 pages)
5 February 2015Appointment of Mr Ian Norbury as a director on 28 January 2015 (3 pages)
5 February 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 77,550.00
(6 pages)
5 February 2015Appointment of Mr Ian Norbury as a director on 28 January 2015 (3 pages)
5 February 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(70 pages)
5 February 2015Change of share class name or designation (2 pages)
5 February 2015Current accounting period shortened from 31 December 2015 to 30 April 2015 (3 pages)
5 February 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 77,550.00
(6 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP .01
(50 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP .01
(50 pages)