ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NSV Energy Limited

NSV Energy Limited is a dissolved company incorporated on 20 April 2007 with the registered office located in London, Greater London. NSV Energy Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 18 March 2025 (5 months ago)
Was 17 years old at the time of dissolution
Via voluntary strike-off
Company No
06220464
Private limited company
Age
18 years
Incorporated 20 April 2007
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 13 March 2024 (1 year 5 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 5 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
4th Floor 72 Welbeck Street
London
W1G 0AY
England
Address changed on 8 Jul 2024 (1 year 2 months ago)
Previous address was 62 Buckingham Gate London SW1E 6AJ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1969
Director • British • Lives in England • Born in Mar 1961
Director • British • Lives in England • Born in Jul 1964
Director • British • Lives in Scotland • Born in Feb 1971
Director • Chartered Accountant • British • Lives in England • Born in Jun 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Serica Holdings UK Limited
Clara Elaine Altobell, Daniel Charles Fewkes, and 5 more are mutual people.
Active
Serica Energy (UK) Limited
Clara Elaine Altobell, Daniel Charles Fewkes, and 5 more are mutual people.
Active
Serica Energy Mistral Limited
Clara Elaine Altobell, Daniel Charles Fewkes, and 5 more are mutual people.
Active
Serica Energy Meltemi Limited
Clara Elaine Altobell, Daniel Charles Fewkes, and 5 more are mutual people.
Active
Serica Energy Investments Limited
Clara Elaine Altobell, Daniel Charles Fewkes, and 5 more are mutual people.
Active
Serica Energy Chinook Limited
Clara Elaine Altobell, Daniel Charles Fewkes, and 5 more are mutual people.
Active
Serica Gba Limited
Clara Elaine Altobell, Stephen David Lambert, and 4 more are mutual people.
Active
Serica Energy Norte Limited
Daniel Charles Fewkes, Stephen David Lambert, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£14.31M
Decreased by £56.43M (-80%)
Turnover
£280.59M
Increased by £50.31M (+22%)
Employees
17
Decreased by 2 (-11%)
Total Assets
£766.87M
Increased by £113.23M (+17%)
Total Liabilities
-£524.28M
Increased by £145.94M (+39%)
Net Assets
£242.59M
Decreased by £32.71M (-12%)
Debt Ratio (%)
68%
Increased by 10.48% (+18%)
Latest Activity
Voluntarily Dissolution
5 Months Ago on 18 Mar 2025
Voluntary Gazette Notice
8 Months Ago on 31 Dec 2024
Application To Strike Off
8 Months Ago on 18 Dec 2024
Charge Satisfied
8 Months Ago on 16 Dec 2024
Accounting Period Extended
1 Year Ago on 23 Aug 2024
Ms Clara Elaine Altobell Details Changed
1 Year 2 Months Ago on 8 Jul 2024
Mr Michael Paul Killeen Details Changed
1 Year 2 Months Ago on 8 Jul 2024
Tailwind Energy Investments Ltd (PSC) Details Changed
1 Year 2 Months Ago on 8 Jul 2024
Mr Christopher Martin Cox Details Changed
1 Year 2 Months Ago on 8 Jul 2024
Tailwind Energy Investments Ltd (PSC) Details Changed
1 Year 4 Months Ago on 10 Apr 2024
Get Credit Report
Discover NSV Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 18 Mar 2025
First Gazette notice for voluntary strike-off
Submitted on 31 Dec 2024
Application to strike the company off the register
Submitted on 18 Dec 2024
Satisfaction of charge 062204640006 in full
Submitted on 16 Dec 2024
All of the property or undertaking has been released from charge 062204640005
Submitted on 16 Dec 2024
Previous accounting period extended from 31 December 2023 to 30 June 2024
Submitted on 23 Aug 2024
Change of details for Tailwind Energy Investments Ltd as a person with significant control on 10 April 2024
Submitted on 13 Aug 2024
Director's details changed for Mr Daniel Charles Fewkes on 8 July 2024
Submitted on 8 Jul 2024
Registered office address changed from 62 Buckingham Gate London SW1E 6AJ United Kingdom to 4th Floor 72 Welbeck Street London W1G 0AY on 8 July 2024
Submitted on 8 Jul 2024
Director's details changed for Mr Christopher Martin Cox on 8 July 2024
Submitted on 8 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year