About

Registered Number: 06220464
Date of Incorporation: 20/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 62 Buckingham Gate, London, SW1E 6AJ,

 

Founded in 2007, Nsv Energy Ltd have registered office in London, it has a status of "Active". This business has 2 directors listed as Gallagher, David Kevin, Paech-ujejski, Allison Margaret at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, David Kevin 19 February 2019 - 1
Secretary Name Appointed Resigned Total Appointments
PAECH-UJEJSKI, Allison Margaret 20 April 2007 12 July 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 October 2020
AA - Annual Accounts 09 June 2020
PSC02 - N/A 14 May 2020
PSC07 - N/A 14 May 2020
CS01 - N/A 20 March 2020
PSC02 - N/A 20 November 2019
PSC09 - N/A 20 November 2019
PSC08 - N/A 30 October 2019
PSC07 - N/A 30 October 2019
MR04 - N/A 27 September 2019
MR04 - N/A 27 September 2019
MR04 - N/A 27 September 2019
MR01 - N/A 26 September 2019
CH01 - Change of particulars for director 17 September 2019
AD01 - Change of registered office address 15 July 2019
MR01 - N/A 08 July 2019
AA - Annual Accounts 10 June 2019
CH01 - Change of particulars for director 28 March 2019
AA - Annual Accounts 27 March 2019
RESOLUTIONS - N/A 25 March 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 March 2019
SH19 - Statement of capital 25 March 2019
CAP-SS - N/A 25 March 2019
PSC07 - N/A 13 March 2019
CS01 - N/A 13 March 2019
RESOLUTIONS - N/A 12 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 11 March 2019
CS01 - N/A 27 February 2019
CH01 - Change of particulars for director 27 February 2019
PSC02 - N/A 27 February 2019
AP01 - Appointment of director 20 February 2019
AA01 - Change of accounting reference date 23 January 2019
MR01 - N/A 20 November 2018
SH01 - Return of Allotment of shares 20 September 2018
SH08 - Notice of name or other designation of class of shares 20 September 2018
RESOLUTIONS - N/A 19 September 2018
AAMD - Amended Accounts 13 September 2018
AA01 - Change of accounting reference date 19 June 2018
CS01 - N/A 19 February 2018
MR01 - N/A 18 January 2018
RESOLUTIONS - N/A 04 January 2018
CC04 - Statement of companies objects 04 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 16 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 January 2017
CH01 - Change of particulars for director 23 November 2016
CH01 - Change of particulars for director 23 November 2016
CH01 - Change of particulars for director 23 November 2016
CH01 - Change of particulars for director 23 November 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 03 August 2016
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 01 August 2016
AP01 - Appointment of director 01 August 2016
AA01 - Change of accounting reference date 21 July 2016
RESOLUTIONS - N/A 18 July 2016
AA - Annual Accounts 13 July 2016
TM02 - Termination of appointment of secretary 12 July 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 15 July 2013
AD01 - Change of registered office address 24 May 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 10 March 2009
287 - Change in situation or address of Registered Office 15 January 2009
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
287 - Change in situation or address of Registered Office 24 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
NEWINC - New incorporation documents 20 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2019 Outstanding

N/A

A registered charge 04 July 2019 Fully Satisfied

N/A

A registered charge 20 November 2018 Fully Satisfied

N/A

A registered charge 05 January 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.