Background WavePink WaveYellow Wave

SHV ENERGY HOLDINGS UK LIMITED (02134177)

SHV ENERGY HOLDINGS UK LIMITED (02134177) is an active UK company. incorporated on 22 May 1987. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SHV ENERGY HOLDINGS UK LIMITED has been registered for 38 years. Current directors include LOPES, Rogerio, NOBLE, Charlotte Louise, SELS, Steven.

Company Number
02134177
Status
active
Type
ltd
Incorporated
22 May 1987
Age
38 years
Address
Athena House, Warwick, CV34 6RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOPES, Rogerio, NOBLE, Charlotte Louise, SELS, Steven
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHV ENERGY HOLDINGS UK LIMITED

SHV ENERGY HOLDINGS UK LIMITED is an active company incorporated on 22 May 1987 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SHV ENERGY HOLDINGS UK LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02134177

LTD Company

Age

38 Years

Incorporated 22 May 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Athena House Athena Drive Tachbrook Park Warwick, CV34 6RL,

Timeline

34 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
May 87
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Sept 10
Capital Update
Dec 10
Director Left
Feb 12
Director Joined
Feb 12
Director Left
May 12
Director Joined
May 12
Director Left
Feb 16
Loan Secured
Sept 16
Loan Cleared
Oct 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MARSHALL-ROWAN, Rowan Diane

Active
Athena Drive, WarwickCV34 6RL
Secretary
Appointed 05 Sept 2013

LOPES, Rogerio

Active
Athena House, WarwickCV34 6RL
Born December 1970
Director
Appointed 17 Oct 2022

NOBLE, Charlotte Louise

Active
Athena House, WarwickCV34 6RL
Born June 1983
Director
Appointed 05 Sept 2025

SELS, Steven

Active
Athena House, WarwickCV34 6RL
Born March 1972
Director
Appointed 15 Jul 2025

ARENDSEN, Wiebert

Resigned
Mulderslaan 2, Veenendaal 3905 GcFOREIGN
Secretary
Appointed N/A
Resigned 14 Feb 1994

DANTON, John

Resigned
3 Rawlins Close, AdderburyOX17 3HS
Secretary
Appointed 19 Mar 1999
Resigned 30 Sept 2000

PERRY, David Edwin

Resigned
Ferndale House, KnowleB93 9AY
Secretary
Appointed 30 Sept 2000
Resigned 05 Apr 2002

SCHERPENZEEL-ARENDS, Hinderika Gerarda Jacoba Maria Van

Resigned
Violenweg 4a, The Hague2597 KL
Secretary
Appointed 14 Feb 1994
Resigned 20 Jun 1996

WHORTON, Clive James

Resigned
Athena House, WarwickCV34 6RL
Secretary
Appointed 05 Apr 2002
Resigned 05 Sept 2013

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 20 Jun 1996
Resigned 19 Mar 1999

BERGER, Alexander Ferdinand Diederik

Resigned
Athena Drive, WarwickCV34 6RL
Born March 1966
Director
Appointed 08 Jul 2008
Resigned 04 Jun 2009

BUYUKMIRZA, Mehmet Nuri Ugur

Resigned
Athena House, WarwickCV34 6RL
Born June 1970
Director
Appointed 31 Oct 2024
Resigned 15 Jul 2025

COLLINS, Timothy

Resigned
Athena Drive, WarwickCV34 6RL
Born February 1958
Director
Appointed 10 May 2012
Resigned 01 Feb 2016

COOKE, Stephen Geoffrey

Resigned
Athena Drive, WarwickCV34 6RL
Born January 1958
Director
Appointed 08 Jul 2008
Resigned 01 Jan 2010

CUYPERS, Floris Jan

Resigned
Athena House, WarwickCV34 6RL
Born June 1978
Director
Appointed 01 Jun 2023
Resigned 15 Apr 2024

DANTON, John

Resigned
3 Rawlins Close, AdderburyOX17 3HS
Born June 1951
Director
Appointed 13 Jul 1998
Resigned 30 Sept 2000

DAVIS, Alexander

Resigned
Athena House, WarwickCV34 6RL
Born September 1948
Director
Appointed 26 May 2006
Resigned 02 Jan 2009

DE KLEUVER, Jan Marinus Frederik

Resigned
The Bumbles Woodhill Avenue, Gerrards CrossSL9 8DL
Born August 1948
Director
Appointed 13 Mar 1997
Resigned 09 Oct 1998

DE KLEUVER, Jan Marinus Frederik

Resigned
Broadgates Potkiln Lane, BeaconsfieldHP9 2XA
Born August 1948
Director
Appointed 12 Mar 1996
Resigned 20 Jun 1996

DILLON, Thomas Michael John

Resigned
Athena House, WarwickCV34 6RL
Born October 1980
Director
Appointed 01 Sept 2022
Resigned 25 Oct 2024

FAWCETT, Christopher Arnaud Sandford

Resigned
72 Welbeck Street, LondonW1G 0AY
Born October 1953
Director
Appointed 20 Jun 1996
Resigned 14 Jul 2006

FEENSTRA, Richard

Resigned
Van Bennekomveg 65, Doorn
Born August 1959
Director
Appointed 28 Feb 2002
Resigned 27 Mar 2002

FENTENER VAN VLISSINGEN, Paul

Resigned
Athena House, WarwickCV34 6RL
Born March 1941
Director
Appointed 21 Jul 1995
Resigned 01 Apr 2006

GYSELINCK, Geert

Resigned
Athena House, WarwickCV34 6RL
Born March 1957
Director
Appointed 09 May 2005
Resigned 31 Jul 2009

HICKIN, Matthew Quentin

Resigned
Athena House, WarwickCV34 6RL
Born May 1967
Director
Appointed 13 Apr 2017
Resigned 30 Sept 2022

HUGHES, David Alun

Resigned
Celandine House Hipplecote, WorcesterWR6 6PW
Born November 1961
Director
Appointed 17 May 2001
Resigned 28 Feb 2002

KEARNEY, James Michael

Resigned
Athena House, WarwickCV34 6RL
Born February 1957
Director
Appointed 27 Mar 2002
Resigned 10 May 2012

KENNEDY, Patrick Joseph

Resigned
174 Boulevard Saint Germain, 75006 ParisFOREIGN
Born September 1953
Director
Appointed 09 Oct 1998
Resigned 17 May 2001

KERR, Howard Robert

Resigned
Athena House, WarwickCV34 6RL
Born March 1959
Director
Appointed 20 Nov 2000
Resigned 26 May 2006

KLAVER, Petrus Cornelis

Resigned
Athena House, WarwickCV34 6RL
Born August 1945
Director
Appointed 14 Feb 1994
Resigned 25 May 2006

KOSSACK, Michael

Resigned
Athena Drive, WarwickCV34 6RL
Born July 1965
Director
Appointed 02 Feb 2010
Resigned 31 May 2023

RENNIE, Stephen

Resigned
Athena Drive, WarwickCV34 6RL
Born February 1954
Director
Appointed 02 Jan 2009
Resigned 13 Apr 2017

RIJNVIS, Drs Arie Johannes

Resigned
Arnhemse Bovenweg 193, Driebergen 3971 Me
Born April 1938
Director
Appointed N/A
Resigned 21 Jul 1995

SCHUKKEN, Folkert

Resigned
Dennenlaan 6, Driebergen 3971 JgFOREIGN
Born December 1935
Director
Appointed N/A
Resigned 14 Feb 1994

SHEPHERD, William John

Resigned
10 Pennine Drive, AltrinchamWA14 4NH
Born May 1937
Director
Appointed 21 Jul 1995
Resigned 07 Feb 1997
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
10 August 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Auditors Resignation Company
26 January 2016
AUDAUD
Auditors Resignation Company
22 December 2015
AUDAUD
Auditors Resignation Company
2 December 2015
AUDAUD
Auditors Resignation Company
18 November 2015
AUDAUD
Auditors Resignation Company
11 November 2015
AUDAUD
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date
11 September 2012
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
2 December 2010
SH19Statement of Capital
Legacy
2 December 2010
SH20SH20
Legacy
2 December 2010
CAP-SSCAP-SS
Resolution
2 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
22 September 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
363aAnnual Return
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
27 October 2004
244244
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288cChange of Particulars
Legacy
25 May 2004
288cChange of Particulars
Legacy
21 May 2004
288cChange of Particulars
Legacy
21 May 2004
288cChange of Particulars
Legacy
21 May 2004
288cChange of Particulars
Legacy
21 May 2004
288cChange of Particulars
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
29 September 2003
287Change of Registered Office
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
288cChange of Particulars
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
288cChange of Particulars
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
18 June 2002
88(2)R88(2)R
Resolution
18 June 2002
RESOLUTIONSResolutions
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288cChange of Particulars
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
287Change of Registered Office
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
363aAnnual Return
Legacy
11 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
25 September 1997
363aAnnual Return
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
395Particulars of Mortgage or Charge
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
88(2)R88(2)R
Resolution
13 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
29 September 1996
363aAnnual Return
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
19 March 1996
288288
Resolution
19 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
29 September 1995
363x363x
Legacy
11 August 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
18 April 1995
169169
Resolution
17 February 1995
RESOLUTIONSResolutions
Legacy
17 February 1995
173173
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 November 1994
AAAnnual Accounts
Legacy
21 September 1994
363x363x
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
25 February 1992
88(2)R88(2)R
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
20 September 1991
363aAnnual Return
Legacy
12 August 1991
88(2)R88(2)R
Legacy
15 March 1991
88(2)R88(2)R
Legacy
31 October 1990
363363
Legacy
16 August 1990
288288
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
7 November 1989
88(2)R88(2)R
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
8 December 1988
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
8 November 1988
88(2)Return of Allotment of Shares
Legacy
13 July 1988
287Change of Registered Office
Legacy
28 February 1988
288288
Legacy
19 February 1988
225(1)225(1)
Legacy
22 September 1987
287Change of Registered Office
Legacy
17 August 1987
288288
Memorandum Articles
10 July 1987
MEM/ARTSMEM/ARTS
Incorporation Company
22 May 1987
NEWINCIncorporation