Background WavePink WaveYellow Wave

VIVO ENERGY SUPPLY SERVICES LIMITED (07795820)

VIVO ENERGY SUPPLY SERVICES LIMITED (07795820) is an active UK company. incorporated on 3 October 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. VIVO ENERGY SUPPLY SERVICES LIMITED has been registered for 14 years. Current directors include BOUWER, Magrietha, MACLEOD, Norman James.

Company Number
07795820
Status
active
Type
ltd
Incorporated
3 October 2011
Age
14 years
Address
4th Floor, Nova South, London, SW1E 5LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BOUWER, Magrietha, MACLEOD, Norman James
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVO ENERGY SUPPLY SERVICES LIMITED

VIVO ENERGY SUPPLY SERVICES LIMITED is an active company incorporated on 3 October 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. VIVO ENERGY SUPPLY SERVICES LIMITED was registered 14 years ago.(SIC: 82110)

Status

active

Active since 14 years ago

Company No

07795820

LTD Company

Age

14 Years

Incorporated 3 October 2011

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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

VIVO ENERGY UK SERVICES LIMITED
From: 3 October 2011To: 11 April 2023
Contact
Address

4th Floor, Nova South 160 Victoria Street London, SW1E 5LB,

Previous Addresses

, 23 Lower Belgrave Street, London, SW1W 0NT, England
From: 23 March 2023To: 30 September 2024
, 5th Floor the Peak 5 Wilton Road, London, SW1V 1AN
From: 6 July 2018To: 23 March 2023
, 3rd Floor, Atlas House 173 Victoria Street, London, SW1E 5NA, United Kingdom
From: 26 April 2016To: 6 July 2018
, Warwick House 3rd Floor, 25-27 Buckingham Palace Road, London, SW1W 0PP
From: 5 December 2012To: 26 April 2016
, C/O Vivo Energy Uk Services Ltd, 111 Buckingham Palace Road, London, Uk, SW1W 0RS, England
From: 17 February 2012To: 5 December 2012
, Belgrave House 6th Floor, 76 Buckingham Palace Road, London, SW1W 9TQ, United Kingdom
From: 3 October 2011To: 17 February 2012
Timeline

23 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
May 12
Director Joined
May 12
Owner Exit
Oct 18
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Loan Cleared
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 24
Director Left
Feb 25
Director Joined
Feb 25
Funding Round
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BOUWER, Magrietha

Active
160 Victoria Street, LondonSW1E 5LB
Born July 1984
Director
Appointed 01 Jan 2025

MACLEOD, Norman James

Active
160 Victoria Street, LondonSW1E 5LB
Born June 1992
Director
Appointed 20 Feb 2026

CUNNINGHAM, Paul

Resigned
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 17 Feb 2012
Resigned 09 May 2012

DEPRAETERE, Johan

Resigned
5 Wilton Road, LondonSW1V 1AN
Secretary
Appointed 09 May 2012
Resigned 05 Mar 2021

MARTIN, John Kerr

Resigned
6th Floor, 76 Buckingham Palace Road, LondonSW1W 9TQ
Secretary
Appointed 03 Oct 2011
Resigned 17 Feb 2012

CHAMMAS, Christian Georges

Resigned
5 Wilton Road, LondonSW1V 1AN
Born November 1954
Director
Appointed 17 Feb 2012
Resigned 03 Mar 2022

CUNNINGHAM, Paul Gerard

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Born January 1965
Director
Appointed 03 Oct 2011
Resigned 09 May 2012

DE SOUZA, Adrian Michael

Resigned
5 Wilton Road, LondonSW1V 1AN
Born December 1970
Director
Appointed 05 Mar 2021
Resigned 26 Apr 2022

DEPRAETERE, Johan Stefaan Edgard, Mr.

Resigned
5 Wilton Road, LondonSW1V 1AN
Born September 1967
Director
Appointed 09 May 2012
Resigned 05 Mar 2021

FRISCH, Eric Jean-Luc

Resigned
160 Victoria Street, LondonSW1E 5LB
Born November 1964
Director
Appointed 01 Aug 2023
Resigned 31 Dec 2024

GONZALEZ-GOMEZ, Minna Katariina

Resigned
Lower Belgrave Street, LondonSW1W 0NT
Born June 1979
Director
Appointed 26 Apr 2022
Resigned 31 Aug 2024

KEMP, Christopher James

Resigned
160 Victoria Street, LondonSW1E 5LB
Born March 1973
Director
Appointed 01 Aug 2023
Resigned 20 Feb 2026

MARSH, Jonathan Robert

Resigned
6th Floor, 76 Buckingham Palace Road, LondonSW1W 9TQ
Born February 1968
Director
Appointed 03 Oct 2011
Resigned 17 Feb 2012

Persons with significant control

5

1 Active
4 Ceased
York Road, LondonSE1 7NA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jul 2017

Mr Christian Chammas

Ceased
5 Wilton Road, LondonSW1V 1AN
Born November 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Johan Stefaan Edgard Depraetere

Ceased
5 Wilton Road, LondonSW1V 1AN
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mark Morrell Ware

Ceased
5 Wilton Road, LondonSW1V 1AN
Born June 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
1043 Ej, Amsterdam

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

74

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Certificate Change Of Name Company
11 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2014
AAAnnual Accounts
Legacy
20 November 2013
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Sail Address Company
15 November 2013
AD02Notification of Single Alternative Inspection Location
Legacy
3 July 2013
GUARANTEE2GUARANTEE2
Legacy
8 December 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 February 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
18 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2011
NEWINCIncorporation