Advanced company searchLink opens in new window

VIVO ENERGY LIMITED

Company number 11250655

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2024 AP03 Appointment of Miss Seemah Samsodien as a secretary on 1 September 2024
30 Sep 2024 AD01 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
20 Sep 2024 AP01 Appointment of Mr Clive Robert Christison as a director on 27 August 2024
31 Aug 2024 TM02 Termination of appointment of Minna Katariina Gonzalez-Gomez as a secretary on 31 August 2024
27 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
24 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
04 Jun 2024 AP01 Appointment of Mr Nimit Shantilal Shah as a director on 1 June 2024
16 May 2024 SH01 Statement of capital following an allotment of shares on 13 May 2024
  • USD 966,804,383.5
03 Feb 2024 AD02 Register inspection address has been changed from Eq Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Nova South 6th Floor 160 Victoria Street London SW1E 5LB
02 Feb 2024 AD03 Register(s) moved to registered inspection location Eq Aspect House Spencer Road Lancing West Sussex BN99 6DA
21 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
16 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
22 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2023 MA Memorandum and Articles of Association
11 May 2023 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • USD 633,471,049.5
23 Mar 2023 AD01 Registered office address changed from 5th Floor the Peak 5 Wilton Road London SW1V 1AN to 23 Lower Belgrave Street London SW1W 0NT on 23 March 2023
04 Jan 2023 TM01 Termination of appointment of Javed Ahmed as a director on 16 December 2022
16 Aug 2022 PSC02 Notification of Vitol Africa B.V. as a person with significant control on 26 July 2022
16 Aug 2022 PSC02 Notification of Vip Ii Blue B.V. as a person with significant control on 26 July 2022
15 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 15 August 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
11 Aug 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Aug 2022 MAR Re-registration of Memorandum and Articles
11 Aug 2022 CERT10 Certificate of re-registration from Public Limited Company to Private
11 Aug 2022 RR02 Re-registration from a public company to a private limited company