ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vivo Energy Limited

Vivo Energy Limited is an active company incorporated on 12 March 2018 with the registered office located in London, Greater London. Vivo Energy Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11250655
Private limited company
Age
7 years
Incorporated 12 March 2018
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 14 August 2025 (2 months ago)
Next confirmation dated 14 August 2026
Due by 28 August 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
4th Floor, Nova South
160 Victoria Street
London
SW1E 5LB
England
Address changed on 30 Sep 2024 (1 year 1 month ago)
Previous address was 23 Lower Belgrave Street London SW1W 0NT England
Telephone
01234 904026
Email
Unreported
People
Officers
9
Shareholders
2
Controllers (PSC)
2
Director • French • Lives in England • Born in Nov 1965
Director • British,american • Lives in England • Born in Oct 1984
Director • British • Lives in England • Born in Mar 1971
Director • Turkish • Lives in Turkey • Born in May 1957
Director • British • Lives in England • Born in Apr 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Poat Limited
Clive Robert Christison is a mutual person.
Active
University Of Pennsylvania (Usa) Foundation Limited
Jay Stevens Gleacher is a mutual person.
Active
Ba Technologies Holdings Limited
Christopher Paul Bake is a mutual person.
Active
VG Mobility (UK) Advisers Limited
Jay Stevens Gleacher is a mutual person.
Active
Greatwave Developments Ltd
Matthew James Stacey is a mutual person.
Active
Vision 23 Limited
Matthew James Stacey is a mutual person.
Active
Ontix Holdings LLP
Christopher Paul Bake is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£653M
Increased by £226M (+53%)
Turnover
£13.16B
Increased by £4.51B (+52%)
Employees
4.37K
Increased by 1.55K (+55%)
Total Assets
£6.43B
Increased by £2.98B (+86%)
Total Liabilities
-£5.59B
Increased by £2.22B (+66%)
Net Assets
£840M
Increased by £754.44M (+882%)
Debt Ratio (%)
87%
Decreased by 10.59% (-11%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 18 Sep 2025
Confirmation Submitted
2 Months Ago on 14 Aug 2025
Christopher Paul Bake Resigned
9 Months Ago on 12 Feb 2025
Registered Address Changed
1 Year 1 Month Ago on 30 Sep 2024
Miss Seemah Samsodien Appointed
1 Year 2 Months Ago on 1 Sep 2024
Minna Katariina Gonzalez-Gomez Resigned
1 Year 2 Months Ago on 31 Aug 2024
Mr Clive Robert Christison Appointed
1 Year 2 Months Ago on 27 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 27 Aug 2024
Group Accounts Submitted
1 Year 4 Months Ago on 24 Jun 2024
Mr Nimit Shantilal Shah Appointed
1 Year 5 Months Ago on 1 Jun 2024
Get Credit Report
Discover Vivo Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Confirmation statement made on 14 August 2025 with no updates
Submitted on 14 Aug 2025
Termination of appointment of Christopher Paul Bake as a director on 12 February 2025
Submitted on 7 Mar 2025
Appointment of Miss Seemah Samsodien as a secretary on 1 September 2024
Submitted on 10 Oct 2024
Registered office address changed from 23 Lower Belgrave Street London SW1W 0NT England to 4th Floor, Nova South 160 Victoria Street London SW1E 5LB on 30 September 2024
Submitted on 30 Sep 2024
Appointment of Mr Clive Robert Christison as a director on 27 August 2024
Submitted on 20 Sep 2024
Termination of appointment of Minna Katariina Gonzalez-Gomez as a secretary on 31 August 2024
Submitted on 31 Aug 2024
Confirmation statement made on 15 August 2024 with updates
Submitted on 27 Aug 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 24 Jun 2024
Appointment of Mr Nimit Shantilal Shah as a director on 1 June 2024
Submitted on 4 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year