Background WavePink WaveYellow Wave

RICHMOND ENERGY PARTNERS LTD (05968860)

RICHMOND ENERGY PARTNERS LTD (05968860) is an active UK company. incorporated on 17 October 2006. 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.. RICHMOND ENERGY PARTNERS LTD has been registered for 19 years. Current directors include JENSEN, Rune, MONTGOMERY, Douglas John Thomson.

Company Number
05968860
Status
active
Type
ltd
Incorporated
17 October 2006
Age
19 years
Address
One, London, EC4M 7WS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JENSEN, Rune, MONTGOMERY, Douglas John Thomson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND ENERGY PARTNERS LTD

RICHMOND ENERGY PARTNERS LTD is an active company incorporated on 17 October 2006 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.. RICHMOND ENERGY PARTNERS LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05968860

LTD Company

Age

19 Years

Incorporated 17 October 2006

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

One Fleet Place London, EC4M 7WS,

Previous Addresses

One London Wall London EC2Y 5AB England
From: 25 April 2016To: 20 November 2017
Acorn House 33 Churchfield Road London W3 6AY
From: 17 October 2006To: 25 April 2016
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Dec 19
Director Left
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CLARK, David

Active
Albyn Place, AberdeenAB10 1YN
Secretary
Appointed 19 Apr 2017

DENTONS SECRETARIES LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 27 Oct 2017

JENSEN, Rune

Active
Albyn Place, AberdeenAB10 1YN
Born September 1957
Director
Appointed 13 Oct 2015

MONTGOMERY, Douglas John Thomson

Active
Albyn Place, AberdeenAB10 1YN
Born December 1961
Director
Appointed 01 Mar 2021

BEE, Alastair George, Dr

Resigned
Flat 4, TwickenhamTW1 2TN
Secretary
Appointed 17 Oct 2006
Resigned 13 Oct 2015

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 01 Feb 2016
Resigned 27 Oct 2017

BEE, Alastair George, Dr

Resigned
Flat 4, TwickenhamTW1 2TN
Born February 1947
Director
Appointed 17 Oct 2006
Resigned 13 Oct 2015

HVAMB, Tomas

Resigned
Albyn Place, AberdeenAB10 1YN
Born August 1975
Director
Appointed 13 Oct 2015
Resigned 30 Sept 2025

MYERS, Keith Jonathan, Dr

Resigned
78 Park Road, LondonW4 3HL
Born December 1962
Director
Appointed 17 Oct 2006
Resigned 01 Apr 2021

PRISE, Gavin Jonathon

Resigned
Albert Street, AberdeenAB25 1XX
Born January 1962
Director
Appointed 13 Oct 2015
Resigned 01 Mar 2021

Persons with significant control

1

Rutland Square, EdinburghEH1 2AA

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

64

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
20 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 May 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 April 2017
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 September 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
26 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
27 October 2015
SH10Notice of Particulars of Variation
Statement Of Companys Objects
27 October 2015
CC04CC04
Resolution
27 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Legacy
1 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Incorporation Company
17 October 2006
NEWINCIncorporation