Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NSV ENERGY LIMITED
Company Information for

NSV ENERGY LIMITED

4TH FLOOR, 72 WELBECK STREET, LONDON, W1G 0AY,
Company Registration Number
06220464
Private Limited Company
Active

Company Overview

About Nsv Energy Ltd
NSV ENERGY LIMITED was founded on 2007-04-20 and has its registered office in London. The organisation's status is listed as "Active". Nsv Energy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NSV ENERGY LIMITED
 
Legal Registered Office
4TH FLOOR
72 WELBECK STREET
LONDON
W1G 0AY
Other companies in N12
 
Previous Names
ENTIA EUROPE LIMITED18/07/2016
Filing Information
Company Number 06220464
Company ID Number 06220464
Date formed 2007-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts GROUP
Last Datalog update: 2024-09-08 17:08:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NSV ENERGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NSV ENERGY LIMITED
The following companies were found which have the same name as NSV ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NSV ENERGY LLC Georgia Unknown

Company Officers of NSV ENERGY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CROSS EDWARDS
Director 2016-08-01
DAVID PETER FREEMAN
Director 2016-08-01
JACQUES JOSEPH TOHME
Director 2016-08-11
TOMASZ ZBIGNIEW HARDING UJEJSKI
Director 2007-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUES JOSEPH TOHME
Director 2016-08-01 2016-08-01
ALLISON MARGARET PAECH-UJEJSKI
Company Secretary 2007-04-20 2016-07-12
QA REGISTRARS LIMITED
Company Secretary 2007-04-20 2007-04-20
QA NOMINEES LIMITED
Director 2007-04-20 2007-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CROSS EDWARDS SERICA ENERGY MELTEMI LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
STEPHEN CROSS EDWARDS ST. HUBERTS COURT (MANAGEMENT) COMPANY LIMITED Director 2008-10-04 CURRENT 1997-09-23 Active
DAVID PETER FREEMAN SERICA ENERGY MELTEMI LIMITED Director 2017-05-11 CURRENT 2011-12-12 Active
JACQUES JOSEPH TOHME SERICA ENERGY MELTEMI LIMITED Director 2017-05-11 CURRENT 2011-12-12 Active
JACQUES JOSEPH TOHME NORTH SEA VENTURES LTD Director 2017-03-06 CURRENT 2009-11-13 Active - Proposal to Strike off
TOMASZ ZBIGNIEW HARDING UJEJSKI NORTH SEA VENTURES LTD Director 2011-02-14 CURRENT 2009-11-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-13Change of details for Tailwind Energy Investments Ltd as a person with significant control on 2024-04-10
2024-07-01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL LATIN
2024-07-01DIRECTOR APPOINTED MR MICHAEL PAUL KILLEEN
2024-07-01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN COX
2024-05-23APPOINTMENT TERMINATED, DIRECTOR MITCHELL ROBERT FLEGG
2024-05-23DIRECTOR APPOINTED MR DAVID MICHAEL LATIN
2024-03-15CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART BELL
2024-02-05DIRECTOR APPOINTED MR MARTIN FRANCIS DAVID COPELAND
2024-01-26REGISTRATION OF A CHARGE / CHARGE CODE 062204640006
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062204640004
2024-01-23REGISTRATION OF A CHARGE / CHARGE CODE 062204640005
2023-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-23DIRECTOR APPOINTED MS CLARA ELAINE ALTOBELL
2023-03-23DIRECTOR APPOINTED MS CLARA ELAINE ALTOBELL
2023-03-23DIRECTOR APPOINTED MR STEPHEN DAVID LAMBERT
2023-03-23DIRECTOR APPOINTED MR STEPHEN DAVID LAMBERT
2023-03-23DIRECTOR APPOINTED MR DANIEL CHARLES FEWKES
2023-03-23DIRECTOR APPOINTED MR DANIEL CHARLES FEWKES
2023-03-23DIRECTOR APPOINTED MR ANDREW STEWART BELL
2023-03-23DIRECTOR APPOINTED MR ANDREW STEWART BELL
2023-03-23DIRECTOR APPOINTED MR MITCHELL ROBERT FLEGG
2023-03-23DIRECTOR APPOINTED MR MITCHELL ROBERT FLEGG
2023-03-23APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS EDWARDS
2023-03-23APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS EDWARDS
2023-03-23APPOINTMENT TERMINATED, DIRECTOR DAVID PETER FREEMAN
2023-03-23APPOINTMENT TERMINATED, DIRECTOR DAVID PETER FREEMAN
2023-03-23APPOINTMENT TERMINATED, DIRECTOR JACQUES JOSEPH TOHME
2023-03-23APPOINTMENT TERMINATED, DIRECTOR JACQUES JOSEPH TOHME
2023-03-23APPOINTMENT TERMINATED, DIRECTOR TOMASZ ZBIGNIEW HARDING UJEJSKI
2023-03-23APPOINTMENT TERMINATED, DIRECTOR TOMASZ ZBIGNIEW HARDING UJEJSKI
2023-03-16CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2022-06-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-30MEM/ARTSARTICLES OF ASSOCIATION
2022-03-30RES12Resolution of varying share rights or name
2022-03-30SH08Change of share class name or designation
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEVIN GALLAGHER
2021-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-20CH01Director's details changed for Mr Jacques Joseph Tohme on 2021-05-10
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-02-08PSC07CESSATION OF TAILWIND ENERGY HOLDINGS LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-02-08PSC02Notification of Tailwind Energy Investments Ltd as a person with significant control on 2020-12-23
2020-10-07CH01Director's details changed for Dr David Peter Freeman on 2020-10-01
2020-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-14PSC02Notification of Tailwind Energy Holdings Llp as a person with significant control on 2020-04-23
2020-05-14PSC07CESSATION OF CAVENDISH ENERGY HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-11-20PSC02Notification of Cavendish Energy Holdings Ltd as a person with significant control on 2019-11-08
2019-11-20PSC09Withdrawal of a person with significant control statement on 2019-11-20
2019-10-30PSC08Notification of a person with significant control statement
2019-10-30PSC07CESSATION OF MERCURIA ASSET HOLDINGS HONG KONG LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062204640002
2019-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 062204640004
2019-09-17CH01Director's details changed for Mr Jacques Joseph Tohme on 2019-09-17
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062204640003
2019-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-28CH01Director's details changed for Mr Jacques Joseph Tohme on 2019-03-28
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25SH02Sub-division of shares on 2019-02-22
2019-03-25SH20Statement by Directors
2019-03-25SH19Statement of capital on 2019-03-25 GBP 1.45
2019-03-25CAP-SSSolvency Statement dated 22/03/19
2019-03-25RES13Resolutions passed:
  • Cancellation of the share premium account 22/03/2019
2019-03-13PSC07CESSATION OF STEPHEN CROSS EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-03-12RES13Resolutions passed:
  • Sub division 22/02/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2019-03-11SH10Particulars of variation of rights attached to shares
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-02-27CH01Director's details changed for Mr Tomasz Zbigniew Harding Ujejski on 2019-01-15
2019-02-27PSC02Notification of Mercuria Asset Holdings Hong Kong Ltd as a person with significant control on 2018-08-31
2019-02-20AP01DIRECTOR APPOINTED MR DAVID KEVIN GALLAGHER
2019-01-23AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2018-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 062204640002
2018-09-20SH0131/08/18 STATEMENT OF CAPITAL GBP 1.45
2018-09-20SH08Change of share class name or designation
2018-09-19RES12Resolution of varying share rights or name
2018-09-13AAMDAmended account full exemption
2018-06-19AA01Current accounting period extended from 31/12/17 TO 30/06/18
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 062204640001
2018-01-04RES01ADOPT ARTICLES 04/01/18
2018-01-04CC04Statement of company's objects
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-05SH02Sub-division of shares on 2016-08-10
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ ZBIGNIEW HARDING UJEJSKI / 23/11/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES JOSEPH TOHME / 23/11/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID PETER FREEMAN / 23/11/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN CROSS EDWARDS / 23/11/2016
2016-08-15AP01DIRECTOR APPOINTED MR JACQUES JOSEPH TOHME
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES JOSEPH TOHME
2016-08-03AP01DIRECTOR APPOINTED MR JACQUES JOSEPH TOHME
2016-08-01AP01DIRECTOR APPOINTED DR STEPHEN CROSS EDWARDS
2016-08-01AP01DIRECTOR APPOINTED DR DAVID FREEMAN
2016-07-21AA01Current accounting period shortened from 30/04/17 TO 31/12/16
2016-07-18RES15CHANGE OF COMPANY NAME 18/07/16
2016-07-18CERTNMCOMPANY NAME CHANGED ENTIA EUROPE LIMITED CERTIFICATE ISSUED ON 18/07/16
2016-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-07-12TM02APPOINTMENT TERMINATED, SECRETARY ALLISON PAECH-UJEJSKI
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-21AR0120/04/16 FULL LIST
2015-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-21AR0120/04/15 FULL LIST
2014-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-14AR0120/04/14 FULL LIST
2013-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2013 FROM NORTHWAY HOUSE 5TH FLOOR SUITE 504-505 1379 HIGH ROAD WHETSTONE LONDON N20 9LP
2013-04-25AR0120/04/13 FULL LIST
2012-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-03AR0120/04/12 FULL LIST
2011-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-04AR0120/04/11 FULL LIST
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-22AR0120/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ ZBIGNIEW HARDING UJEJSKI / 20/04/2010
2009-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-28363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 10-14 ACCOMMODATION ROAD LONDON NW11 8ED
2008-05-12363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-05-09288cSECRETARY'S CHANGE OF PARTICULARS / ALLISON PAECH-UJEJSKI / 20/04/2007
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / TOMASZ UJEJSKI / 20/04/2007
2007-08-01288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW SECRETARY APPOINTED
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2007-04-23288bDIRECTOR RESIGNED
2007-04-23288bSECRETARY RESIGNED
2007-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
We could not find any licences issued to NSV ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NSV ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of NSV ENERGY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NSV ENERGY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NSV ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NSV ENERGY LIMITED
Trademarks
We have not found any records of NSV ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NSV ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as NSV ENERGY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NSV ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NSV ENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NSV ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.