Background WavePink WaveYellow Wave

SES ENERGY SERVICES LIMITED (04740627)

SES ENERGY SERVICES LIMITED (04740627) is an active UK company. incorporated on 22 April 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SES ENERGY SERVICES LIMITED has been registered for 22 years. Current directors include GILLIVER, Neil Derek, LINDSAY, Gary Meldrum, VONLANTHEN, Manfred.

Company Number
04740627
Status
active
Type
ltd
Incorporated
22 April 2003
Age
22 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GILLIVER, Neil Derek, LINDSAY, Gary Meldrum, VONLANTHEN, Manfred
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SES ENERGY SERVICES LIMITED

SES ENERGY SERVICES LIMITED is an active company incorporated on 22 April 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SES ENERGY SERVICES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04740627

LTD Company

Age

22 Years

Incorporated 22 April 2003

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 8 October 2025 (6 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

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

SWIRE ENERGY SERVICES LIMITED
From: 12 October 2020To: 27 November 2025
SWIRE OILFIELD SERVICES LIMITED
From: 26 November 2003To: 12 October 2020
HOLDERANSWER LIMITED
From: 22 April 2003To: 26 November 2003
Contact
Address

5 Churchill Place 10th Floor, Canary Wharf London, E14 5HU,

Previous Addresses

Swire House 59 Buckingham Gate London SW1E 6AJ United Kingdom
From: 11 January 2018To: 3 November 2025
Swire House 59 Buckingham Gate London SW1E 6AJ
From: 22 April 2003To: 11 January 2018
Timeline

38 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Funding Round
Dec 10
Director Left
Apr 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Jul 13
Director Left
Sept 14
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Funding Round
Jan 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Nov 16
Funding Round
Dec 16
Director Joined
Feb 17
Director Left
Apr 17
Director Left
May 17
Director Joined
May 17
Director Joined
Apr 18
Director Left
May 18
Director Joined
Aug 18
Funding Round
Jan 19
Director Left
Dec 20
Funding Round
Dec 20
Director Joined
Jul 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
7
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

GILLIVER, Neil Derek

Active
10th Floor, Canary Wharf, LondonE14 5HU
Born November 1965
Director
Appointed 27 Nov 2025

LINDSAY, Gary Meldrum

Active
10th Floor, Canary Wharf, LondonE14 5HU
Born November 1976
Director
Appointed 15 Jul 2021

VONLANTHEN, Manfred

Active
10th Floor, Canary Wharf, LondonE14 5HU
Born December 1970
Director
Appointed 30 May 2017

ADAMS, James Robert

Resigned
Harwood Trulls Hatch, RotherfieldTN6 3QL
Secretary
Appointed 01 May 2004
Resigned 31 Dec 2008

DIBBEN, Ann Marie

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Secretary
Appointed 23 Aug 2016
Resigned 13 Jul 2018

FARMERY, Joanna Louise

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Secretary
Appointed 01 Jan 2009
Resigned 31 Dec 2010

KELLY, Brenda

Resigned
Souter Head Road, AberdeenAB12 3LF
Secretary
Appointed 01 Jan 2011
Resigned 31 Dec 2015

MORRIS, David Charles

Resigned
10th Floor, Canary Wharf, LondonE14 5HU
Secretary
Appointed 03 Oct 2018
Resigned 27 Nov 2025

MORRIS, David Charles

Resigned
Swire House, LondonSW1E 6AJ
Secretary
Appointed 01 Jan 2016
Resigned 23 Aug 2016

POPE, Geoffrey Christopher

Resigned
2 Longdown Road, EpsomKT17 3PT
Secretary
Appointed 08 Aug 2003
Resigned 30 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Apr 2003
Resigned 08 Aug 2003

AITCHISON, Brenda

Resigned
1 Lawson Place, BanchoryAB31 5TY
Born January 1956
Director
Appointed 01 Jan 2005
Resigned 04 Aug 2008

ANDERSON, Graham Francis

Resigned
Swire House, LondonSW1E 6AJ
Born October 1967
Director
Appointed 03 Aug 2009
Resigned 31 Mar 2011

BECK, Alister James

Resigned
Souter Head Road, AberdeenAB12 3LF
Born February 1975
Director
Appointed 01 Apr 2018
Resigned 14 Dec 2020

BRADY, Anthony Stephen

Resigned
46 Earlspark Drive, AberdeenAB15 9AH
Born December 1972
Director
Appointed 12 Mar 2007
Resigned 28 Nov 2008

BRAY, Rupert Peter Napier

Resigned
Swire House, LondonSW1E 6AJ
Born August 1972
Director
Appointed 01 Jan 2008
Resigned 29 Oct 2012

BURRELL, Roy

Resigned
Swire House, LondonSW1E 6AJ
Born April 1961
Director
Appointed 08 Dec 2003
Resigned 04 Nov 2016

DAVIE, Sarah Jane

Resigned
Souter Head Road, AberdeenAB12 3LF
Born September 1963
Director
Appointed 01 Jul 2013
Resigned 12 Jun 2015

DOCHARD, Lyall

Resigned
Swire House, LondonSW1E 6AJ
Born September 1966
Director
Appointed 30 Jun 2008
Resigned 01 Sept 2014

HELGELAND, Tor

Resigned
Swire House, LondonSW1E 6AJ
Born August 1955
Director
Appointed 08 Dec 2003
Resigned 30 Sept 2015

KING, Michael

Resigned
Swire House Souter Head Road, AberdeenAB12 3LF
Born February 1970
Director
Appointed 01 Mar 2012
Resigned 30 Sept 2015

LUCAS, John Lamont

Resigned
Swire House, AberdeenAB12 3LF
Born December 1946
Director
Appointed 08 Dec 2003
Resigned 31 Dec 2007

MACPHEE, Christopher John

Resigned
Fionn Mara, BanchoryAB31 5HS
Born June 1957
Director
Appointed 22 Sept 2004
Resigned 30 Nov 2005

RAE, David Charles

Resigned
Swire House Souter Head Road, AberdeenAB12 3LF
Born April 1966
Director
Appointed 01 Mar 2012
Resigned 29 Oct 2012

RAE-SMITH, John Bruce

Resigned
Souter Head Road, AberdeenAB12 3LF
Born June 1963
Director
Appointed 19 Sept 2016
Resigned 26 May 2017

ROBSON, Alan Robert

Resigned
10th Floor, Canary Wharf, LondonE14 5HU
Born September 1985
Director
Appointed 02 Nov 2022
Resigned 27 Nov 2025

SELL, Richard Lawrence

Resigned
Souterhead Road, AberdeenAB12 3LF
Born July 1976
Director
Appointed 01 Dec 2012
Resigned 19 Sept 2016

SHAW, Martin Humphrey

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born February 1972
Director
Appointed 01 Aug 2018
Resigned 02 Nov 2022

SHEARER, Roy George

Resigned
Souter Head Road, AberdeenAB12 3LF
Born March 1976
Director
Appointed 01 Oct 2015
Resigned 31 May 2018

STIRLING, Derek Ferguson

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born January 1944
Director
Appointed 08 Aug 2003
Resigned 31 Dec 2004

VONLANTHEN, Manfred

Resigned
AltensAB12 3LF
Born December 1970
Director
Appointed 23 Nov 2016
Resigned 09 Apr 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Apr 2003
Resigned 08 Aug 2003

Persons with significant control

1

59 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2025
TM02Termination of Secretary
Certificate Change Of Name Company
27 November 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Memorandum Articles
11 November 2025
MAMA
Resolution
11 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Certificate Change Of Name Company
12 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
11 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Legacy
21 January 2011
MG02MG02
Capital Allotment Shares
16 December 2010
SH01Allotment of Shares
Resolution
16 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Memorandum Articles
21 September 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
12 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
88(2)O88(2)O
Miscellaneous
26 January 2005
MISCMISC
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Statement Of Affairs
30 November 2004
SASA
Legacy
30 November 2004
88(2)R88(2)R
Legacy
19 November 2004
123Notice of Increase in Nominal Capital
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2004
AAAnnual Accounts
Legacy
5 January 2004
225Change of Accounting Reference Date
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 2003
287Change of Registered Office
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Incorporation Company
22 April 2003
NEWINCIncorporation