Background WavePink WaveYellow Wave

VARCO ENERGY LIMITED (13007117)

VARCO ENERGY LIMITED (13007117) is an active UK company. incorporated on 10 November 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VARCO ENERGY LIMITED has been registered for 5 years. Current directors include KILKENNY, Patrick Michael, MILLS, James Douglas George, WHITMORE, Richard William.

Company Number
13007117
Status
active
Type
ltd
Incorporated
10 November 2020
Age
5 years
Address
2nd Floor, 27 Kingly Street, London, W1B 5QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KILKENNY, Patrick Michael, MILLS, James Douglas George, WHITMORE, Richard William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VARCO ENERGY LIMITED

VARCO ENERGY LIMITED is an active company incorporated on 10 November 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VARCO ENERGY LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13007117

LTD Company

Age

5 Years

Incorporated 10 November 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

L.C.P. VARCO LIMITED
From: 10 November 2020To: 21 January 2021
Contact
Address

2nd Floor, 27 Kingly Street London, W1B 5QE,

Previous Addresses

C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB England
From: 8 March 2024To: 4 July 2025
15 C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB England
From: 18 January 2022To: 8 March 2024
L. C. P. House the Pensnett Estate Kingswinford West Midlands DY6 7NA England
From: 10 November 2020To: 18 January 2022
Timeline

19 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Funding Round
Jan 21
New Owner
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Funding Round
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jun 22
2
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KILKENNY, Patrick Michael

Active
Kingly Street, LondonW1B 5QE
Born June 1969
Director
Appointed 17 Jan 2022

MILLS, James Douglas George

Active
Kingly Street, LondonW1B 5QE
Born December 1972
Director
Appointed 17 Jan 2022

WHITMORE, Richard William

Active
Kingly Street, LondonW1B 5QE
Born May 1975
Director
Appointed 03 May 2022

TRANTER, Christopher Winsley

Resigned
The Pensnett Estate, KingswinfordDY6 7NA
Secretary
Appointed 10 Nov 2020
Resigned 30 Dec 2020

BEARD, Alexander Frank

Resigned
C/O Watson Farley & Williams Llp, LondonEC2A 2HB
Born August 1967
Director
Appointed 30 Dec 2020
Resigned 17 Jan 2022

BURGESS, Nicholas John

Resigned
The Pensnett Estate, KingswinfordDY6 7NA
Born June 1955
Director
Appointed 10 Nov 2020
Resigned 30 Dec 2020

CHANDRIS, Anthony Michael

Resigned
The Pensnett Estate, KingswinfordDY6 7NA
Born June 1987
Director
Appointed 10 Nov 2020
Resigned 30 Dec 2020

CHANDRIS, Dimitri John

Resigned
C/O Watson Farley & Williams Llp, LondonEC2A 2HB
Born December 1984
Director
Appointed 10 Nov 2020
Resigned 17 Jan 2022

MACDONALD-HALL, Caspar

Resigned
The Pensnett Estate, KingswinfordDY6 7NA
Born December 1950
Director
Appointed 10 Nov 2020
Resigned 27 Jan 2021

MACDONALD-HALL, Sebastian Sam

Resigned
The Pensnett Estate, KingswinfordDY6 7NA
Born April 1982
Director
Appointed 10 Nov 2020
Resigned 21 Jan 2021

MAWBY, Robin Gareth

Resigned
C/O Watson Farley & Williams Llp, LondonEC2A 2HB
Born January 1971
Director
Appointed 10 Nov 2020
Resigned 17 Jan 2022

TOMAZOS, Anthony

Resigned
The Pensnett Estate, KingswinfordDY6 7NA
Born January 1968
Director
Appointed 10 Nov 2020
Resigned 30 Dec 2020

TRANTER, Christopher Winsley

Resigned
The Pensnett Estate, KingswinfordDY6 7NA
Born October 1957
Director
Appointed 10 Nov 2020
Resigned 30 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
27 Kingly Street, LondonW1B 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2022

Mr Alexander Frank Beard

Ceased
C/O Watson Farley & Williams Llp, LondonEC2A 2HB
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2020
Ceased 17 Jan 2022
The Pensnett Estate, KingswinfordDY6 7NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2020
Ceased 17 Jan 2022
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Memorandum Articles
28 January 2021
MAMA
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Resolution
21 January 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Incorporation Company
10 November 2020
NEWINCIncorporation