About

Registered Number: 10595093
Date of Incorporation: 01/02/2017 (7 years and 3 months ago)
Company Status: Active
Registered Address: C/O Morton Fraser 16 St. Martin's Le Grand, St Martins House, London, EC1A 4EN,

 

Ventient Energy Ltd was founded on 01 February 2017 with its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at Ventient Energy Ltd. Nagle, Michael Anthony, Stavnsbo, Steen are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAVNSBO, Steen 14 November 2017 01 January 2020 1
Secretary Name Appointed Resigned Total Appointments
NAGLE, Michael Anthony 01 February 2017 14 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
AP01 - Appointment of director 04 March 2020
AP01 - Appointment of director 04 March 2020
CS01 - N/A 05 February 2020
CH01 - Change of particulars for director 03 June 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 12 February 2019
AP01 - Appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
TM01 - Termination of appointment of director 27 November 2018
RESOLUTIONS - N/A 03 October 2018
AA - Annual Accounts 23 August 2018
AA01 - Change of accounting reference date 17 August 2018
RESOLUTIONS - N/A 03 August 2018
PSC02 - N/A 16 May 2018
PSC09 - N/A 16 May 2018
AP04 - Appointment of corporate secretary 21 February 2018
AD01 - Change of registered office address 21 February 2018
CS01 - N/A 14 February 2018
MR04 - N/A 02 January 2018
MR04 - N/A 02 January 2018
MR01 - N/A 29 December 2017
MR01 - N/A 20 December 2017
SH01 - Return of Allotment of shares 17 November 2017
CH01 - Change of particulars for director 16 November 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM02 - Termination of appointment of secretary 15 November 2017
AP01 - Appointment of director 19 September 2017
RESOLUTIONS - N/A 15 August 2017
AD01 - Change of registered office address 10 August 2017
MR01 - N/A 15 May 2017
MR01 - N/A 15 May 2017
CS01 - N/A 01 March 2017
NEWINC - New incorporation documents 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AP03 - Appointment of secretary 01 February 2017
TM02 - Termination of appointment of secretary 01 February 2017
AP01 - Appointment of director 01 February 2017
AD01 - Change of registered office address 01 February 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2017 Outstanding

N/A

A registered charge 15 December 2017 Outstanding

N/A

A registered charge 12 May 2017 Fully Satisfied

N/A

A registered charge 12 May 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.