VIVO ENERGY SUPPLY SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
VIVO ENERGY SUPPLY SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
VIVO ENERGY SUPPLY SERVICES LIMITED was incorporated 12 years ago on 03/10/2011 and has the registered number: 07795820. The accounts status is FULL and accounts are next due on 30/09/2024.
VIVO ENERGY SUPPLY SERVICES LIMITED was incorporated 12 years ago on 03/10/2011 and has the registered number: 07795820. The accounts status is FULL and accounts are next due on 30/09/2024.
VIVO ENERGY SUPPLY SERVICES LIMITED - LONDON
This company is listed in the following categories:
82110 - Combined office administrative service activities
82110 - Combined office administrative service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
23 LOWER BELGRAVE STREET
LONDON
SW1W 0NT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
VIVO ENERGY UK SERVICES LIMITED (until 11/04/2023)
VIVO ENERGY UK SERVICES LIMITED (until 11/04/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/10/2023 | 21/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER JAMES KEMP | Mar 1973 | British | Director | 2023-08-01 | CURRENT |
MINNA KATARIINA GONZALEZ-GOMEZ | Jun 1979 | Finnish | Director | 2022-04-26 | CURRENT |
ERIC JEAN-LUC FRISCH | Nov 1964 | French | Director | 2023-08-01 | CURRENT |
MR ADRIAN MICHAEL DE SOUZA | Dec 1970 | British | Director | 2021-03-05 UNTIL 2022-04-26 | RESIGNED |
MR PAUL GERARD CUNNINGHAM | Jan 1965 | British | Director | 2011-10-03 UNTIL 2012-05-09 | RESIGNED |
MR CHRISTIAN GEORGES CHAMMAS | Nov 1954 | French | Director | 2012-02-17 UNTIL 2022-03-03 | RESIGNED |
JOHN KERR MARTIN | Secretary | 2011-10-03 UNTIL 2012-02-17 | RESIGNED | ||
MR JOHAN DEPRAETERE | Secretary | 2012-05-09 UNTIL 2021-03-05 | RESIGNED | ||
MR PAUL CUNNINGHAM | Secretary | 2012-02-17 UNTIL 2012-05-09 | RESIGNED | ||
MR JOHAN DEPRAETERE | Sep 1967 | Belgian | Director | 2012-05-09 UNTIL 2021-03-05 | RESIGNED |
JONATHAN ROBERT MARSH | Feb 1968 | British | Director | 2011-10-03 UNTIL 2012-02-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Royal Dutch Shell Plc | 2016-04-06 - 2017-07-03 | London | Significant influence or control | |
Mr Christian Chammas | 2016-04-06 - 2016-04-06 | 11/1954 | London | Significant influence or control |
Mr Johan Stefaan Edgard Depraetere | 2016-04-06 - 2016-04-06 | 9/1967 | London | Significant influence or control |
Mr Mark Morrell Ware | 2016-04-06 - 2016-04-06 | 6/1958 | London | Significant influence or control |
Vivo Energy Investments Bv | 2016-04-06 | Amsterdam |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
VIVO_ENERGY_SUPPLY_SERVIC - Accounts | 2023-08-03 | 31-12-2022 | £160,457 Cash £1,324,888 equity |
VIVO_ENERGY_UK_SERVICES_L - Accounts | 2022-12-17 | 31-12-2021 | £2,400,783 Cash £1,278,081 equity |
VIVO_ENERGY_UK_SERVICES_L - Accounts | 2021-11-12 | 31-12-2020 | £2,394,595 Cash £3,547,573 equity |
VIVO_ENERGY_UK_SERVICES_L - Accounts | 2020-12-19 | 31-12-2019 | £315,026 Cash £3,628,213 equity |
VIVO_ENERGY_UK_SERVICES_L - Accounts | 2019-10-01 | 31-12-2018 | £720,968 Cash £3,959,057 equity |
VIVO_ENERGY_UK_SERVICES_L - Accounts | 2018-07-27 | 31-12-2017 | £2,051,433 Cash £2,800,824 equity |
VIVO_ENERGY_UK_SERVICES_L - Accounts | 2017-10-03 | 31-12-2016 | £2,586,145 Cash £2,243,015 equity |
VIVO_ENERGY_UK_SERVICES_L - Accounts | 2016-10-01 | 31-12-2015 | £1,624,185 Cash |