Background WavePink WaveYellow Wave

IVO ENERGY LIMITED (02346970)

IVO ENERGY LIMITED (02346970) is an active UK company. incorporated on 13 February 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IVO ENERGY LIMITED has been registered for 37 years. Current directors include WALLIN, Minna Maarit.

Company Number
02346970
Status
active
Type
ltd
Incorporated
13 February 1989
Age
37 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WALLIN, Minna Maarit
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVO ENERGY LIMITED

IVO ENERGY LIMITED is an active company incorporated on 13 February 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IVO ENERGY LIMITED was registered 37 years ago.(SIC: 64209)

Status

active

Active since 37 years ago

Company No

02346970

LTD Company

Age

37 Years

Incorporated 13 February 1989

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 24 July 2025 (9 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

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

ANGELO LIMITED
From: 13 February 1989To: 19 May 1989
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

24 Old Queen Street London SW1H 9HP United Kingdom
From: 17 December 2020To: 11 May 2022
Saint James House 13 Kensington Square London W8 5HD
From: 13 February 1989To: 17 December 2020
Timeline

35 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Feb 10
Director Joined
Feb 10
Director Left
May 11
Share Issue
Feb 12
Capital Update
Nov 12
Capital Update
Dec 13
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Oct 19
Director Joined
Oct 19
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Jun 22
Funding Round
Jan 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Feb 24
Funding Round
Apr 24
Director Left
Apr 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
May 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Oct 25
Funding Round
Apr 26
Director Left
Apr 26
17
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

WALLIN, Minna Maarit

Active
Espoo02150
Born May 1982
Director
Appointed 15 Jun 2023

BALDWIN, Stephen Francis John

Resigned
18 Jaffray Road, BromleyBR2 9NR
Secretary
Appointed 02 Sept 1992
Resigned 21 Aug 1995

PELTOLA, Lauri Tapio

Resigned
3 Denbigh Gardens, RichmondTW10 6EN
Secretary
Appointed 15 Apr 1997
Resigned 16 Sept 2002

PELTOLA, Lauri Tapio

Resigned
3 Queens Crescent, RichmondTW10 6HG
Secretary
Appointed N/A
Resigned 02 Sept 1992

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 21 Aug 1995
Resigned 15 Apr 1997

GOODWILLE LIMITED

Resigned
Old Queen Street, LondonSW1H 9HP
Corporate secretary
Appointed 16 Sept 2002
Resigned 01 Apr 2022

AURANNE, Eero Kalevi

Resigned
Paatsamantie 8 A 5, FinlandFOREIGN
Born March 1959
Director
Appointed 01 Aug 1998
Resigned 07 Dec 1999

CIMDINA, Ginta

Resigned
Helsinki00210
Born December 1973
Director
Appointed 15 Dec 2021
Resigned 15 Jun 2023

DEANE, John Anthony

Resigned
Aprils End, Nairdwood Lane, Great MissendenHP16 0QH
Born January 1946
Director
Appointed 26 Sept 1994
Resigned 09 Oct 2000

HOKSTRAND, Nils Ola

Resigned
Rattarvagen, Solna169 68
Born December 1964
Director
Appointed 15 Jun 2023
Resigned 20 Mar 2024

HUOPALAHTI, Kari Jalmari

Resigned
Isokaari 20 B37, Finland
Born March 1947
Director
Appointed N/A
Resigned 06 Jun 2003

JONES, Thomas Philip, Sir

Resigned
16 Heralds Place, LondonSE11 4NP
Born July 1931
Director
Appointed N/A
Resigned 15 Apr 1997

KAVALEFF, Anette Mona Birgitta

Resigned
Tammistontie 26, 01510 VantaaFOREIGN
Born June 1956
Director
Appointed N/A
Resigned 05 Apr 1995

KOHLER, Valerie Lee, Dr

Resigned
54 Gloucester Road, CirencesterGL7 2LH
Born June 1955
Director
Appointed 10 Oct 2000
Resigned 11 Apr 2005

KUULA, Tapio Teuvo

Resigned
Janismaki 3 B, 02940FOREIGN
Born May 1957
Director
Appointed 08 Feb 1999
Resigned 16 Dec 2009

LEHTINEN, Paivi Marjatta

Resigned
Fortum00048
Born November 1955
Director
Appointed 01 Jan 2017
Resigned 01 Sept 2019

MANNION, Martin Clinton, Doctor

Resigned
3 Home Farm Close, WantageOX12 8LR
Born January 1962
Director
Appointed 11 Nov 1996
Resigned 23 Sept 1997

MANTYNEN, Risto Antero

Resigned
7, Helsinki 00980FOREIGN
Born May 1938
Director
Appointed 05 Apr 1995
Resigned 12 May 1998

MASALA, Hanna-Leena

Resigned
Keilalahdentie 2-4, Espoo00048
Born April 1976
Director
Appointed 01 Sept 2019
Resigned 15 Dec 2021

NUMMINEN, Teuvo Kalevi

Resigned
Koivuviita 6 B, 02180 Espoo
Born March 1932
Director
Appointed N/A
Resigned 26 Sept 1994

PAIVARINTA, Erkki Olavi

Resigned
Vuoripolku 2, Inkoo10210
Born June 1948
Director
Appointed 12 Jul 2002
Resigned 28 Apr 2011

SALO, Reijo Kalevi

Resigned
Keilaniementie 1, Espoo00048
Born March 1961
Director
Appointed 16 Dec 2009
Resigned 19 Mar 2026

SALOSAARI, Esko

Resigned
24 Kendal Place, LondonSW15 2QZ
Born June 1950
Director
Appointed 13 Oct 2000
Resigned 12 Jul 2002

SALOSAARI, Esko Ilmari

Resigned
60 Castellain Road, LondonW9 1EX
Born June 1950
Director
Appointed N/A
Resigned 26 Sept 1994

TUOMELA, Tiina Marjukka

Resigned
B, EspooFIN-02660
Born May 1966
Director
Appointed 28 Mar 2007
Resigned 31 Dec 2016

GCS CORPORATE NOMINEES LIMITED

Resigned
St James House, LondonW8 5HD
Corporate director
Appointed 11 Apr 2005
Resigned 30 Sept 2016

Persons with significant control

1

Espoo02150

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

223

Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Capital Allotment Shares
14 April 2026
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Capital Allotment Shares
28 September 2023
SH01Allotment of Shares
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Memorandum Articles
24 February 2022
MAMA
Statement Of Companys Objects
24 February 2022
CC04CC04
Resolution
24 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Auditors Resignation Company
18 May 2016
AUDAUD
Resolution
19 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Resolution
17 December 2013
RESOLUTIONSResolutions
Legacy
11 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2013
SH19Statement of Capital
Legacy
11 December 2013
CAP-SSCAP-SS
Resolution
11 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
26 November 2012
SH19Statement of Capital
Legacy
26 November 2012
CAP-SSCAP-SS
Resolution
26 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
8 February 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Resolution
9 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Resolution
17 August 2009
RESOLUTIONSResolutions
Resolution
22 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Auditors Resignation Company
15 June 2007
AUDAUD
Legacy
19 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
363aAnnual Return
Accounts With Accounts Type Full
25 March 2004
AAAnnual Accounts
Legacy
2 March 2004
363aAnnual Return
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
363aAnnual Return
Legacy
30 April 2003
353353
Legacy
30 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
7 March 2003
AAAnnual Accounts
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
7 January 2003
287Change of Registered Office
Legacy
13 November 2002
353353
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
88(2)R88(2)R
Resolution
16 July 2002
RESOLUTIONSResolutions
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
287Change of Registered Office
Legacy
29 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
1 June 2001
287Change of Registered Office
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 October 2000
AAAnnual Accounts
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
88(2)R88(2)R
Memorandum Articles
24 December 1998
MEM/ARTSMEM/ARTS
Resolution
24 December 1998
RESOLUTIONSResolutions
Legacy
24 December 1998
123Notice of Increase in Nominal Capital
Miscellaneous
4 November 1998
MISCMISC
Accounts With Accounts Type Full Group
21 October 1998
AAAnnual Accounts
Auditors Resignation Company
30 September 1998
AUDAUD
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
288bResignation of Director or Secretary
Memorandum Articles
15 October 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 October 1997
AAAnnual Accounts
Legacy
12 August 1997
353353
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
363aAnnual Return
Legacy
6 March 1997
287Change of Registered Office
Legacy
6 January 1997
288cChange of Particulars
Legacy
4 December 1996
395Particulars of Mortgage or Charge
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
3 May 1996
363aAnnual Return
Accounts With Accounts Type Medium
3 April 1996
AAAnnual Accounts
Accounts With Accounts Type Medium
3 October 1995
AAAnnual Accounts
Legacy
21 September 1995
288288
Legacy
22 August 1995
353353
Legacy
25 July 1995
288288
Legacy
11 May 1995
288288
Legacy
20 April 1995
288288
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
13 October 1994
AAAnnual Accounts
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Legacy
6 October 1994
395Particulars of Mortgage or Charge
Memorandum Articles
8 September 1994
MEM/ARTSMEM/ARTS
Resolution
8 September 1994
RESOLUTIONSResolutions
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
22 February 1994
88(2)R88(2)R
Legacy
22 February 1994
88(2)R88(2)R
Accounts With Accounts Type Medium
23 September 1993
AAAnnual Accounts
Legacy
14 April 1993
288288
Legacy
14 April 1993
363sAnnual Return (shuttle)
Resolution
17 February 1993
RESOLUTIONSResolutions
Legacy
17 February 1993
123Notice of Increase in Nominal Capital
Legacy
12 October 1992
88(2)R88(2)R
Legacy
12 October 1992
288288
Accounts With Accounts Type Medium
10 April 1992
AAAnnual Accounts
Legacy
10 April 1992
88(2)R88(2)R
Resolution
10 April 1992
RESOLUTIONSResolutions
Resolution
10 April 1992
RESOLUTIONSResolutions
Legacy
10 April 1992
123Notice of Increase in Nominal Capital
Legacy
17 March 1992
363sAnnual Return (shuttle)
Legacy
10 July 1991
287Change of Registered Office
Accounts With Accounts Type Small
12 June 1991
AAAnnual Accounts
Legacy
22 May 1991
288288
Legacy
26 April 1991
363aAnnual Return
Legacy
21 February 1991
88(2)R88(2)R
Resolution
25 October 1990
RESOLUTIONSResolutions
Resolution
25 October 1990
RESOLUTIONSResolutions
Legacy
25 October 1990
123Notice of Increase in Nominal Capital
Legacy
25 October 1990
88(2)R88(2)R
Legacy
25 June 1990
288288
Legacy
26 March 1990
88(2)R88(2)R
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
287Change of Registered Office
Legacy
9 March 1990
123Notice of Increase in Nominal Capital
Resolution
9 March 1990
RESOLUTIONSResolutions
Legacy
9 March 1990
363363
Legacy
3 February 1990
395Particulars of Mortgage or Charge
Legacy
14 December 1989
88(2)R88(2)R
Resolution
13 December 1989
RESOLUTIONSResolutions
Legacy
13 December 1989
123Notice of Increase in Nominal Capital
Legacy
1 November 1989
288288
Legacy
17 August 1989
88(2)R88(2)R
Legacy
6 June 1989
288288
Legacy
6 June 1989
224224
Certificate Change Of Name Company
18 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1989
287Change of Registered Office
Legacy
30 March 1989
288288
Incorporation Company
13 February 1989
NEWINCIncorporation