Background WavePink WaveYellow Wave

VERI ENERGY (CCS) LIMITED (14289469)

VERI ENERGY (CCS) LIMITED (14289469) is an active UK company. incorporated on 10 August 2022. 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.. VERI ENERGY (CCS) LIMITED has been registered for 3 years. Current directors include HAMILTON, Neill Michael, TEMPLETON, Gavin George.

Company Number
14289469
Status
active
Type
ltd
Incorporated
10 August 2022
Age
3 years
Address
Charles House, 2nd Floor, London, SW1Y 4LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAMILTON, Neill Michael, TEMPLETON, Gavin George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERI ENERGY (CCS) LIMITED

VERI ENERGY (CCS) LIMITED is an active company incorporated on 10 August 2022 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.. VERI ENERGY (CCS) LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14289469

LTD Company

Age

3 Years

Incorporated 10 August 2022

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 7 November 2025 (5 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

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

ENQUEST CCS LIMITED
From: 7 September 2022To: 13 December 2023
VERI ENERGY (CCS) LIMITED
From: 10 August 2022To: 7 September 2022
Contact
Address

Charles House, 2nd Floor 5-11 Regent Street London, SW1Y 4LR,

Previous Addresses

Cunard House 5th Floor 15 Regent Street London SW1Y 4LR England
From: 10 August 2022To: 4 January 2023
Timeline

15 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Director Left
Oct 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Feb 25
Director Joined
Feb 25
Loan Secured
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CHRIST, Kathryn Anna

Active
5-11 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 01 Nov 2023

HAMILTON, Neill Michael

Active
5-11 Regent Street, LondonSW1Y 4LR
Born June 1966
Director
Appointed 09 May 2024

TEMPLETON, Gavin George

Active
5-11 Regent Street, LondonSW1Y 4LR
Born July 1973
Director
Appointed 11 Feb 2025

AHMED, Dawood

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 02 Sept 2022
Resigned 01 Nov 2023

CHRIST, Kathryn Anna

Resigned
5th Floor, LondonSW1Y 4LR
Secretary
Appointed 10 Aug 2022
Resigned 02 Sept 2022

BSEISU, Amjad Adnan Nureddin

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born August 1963
Director
Appointed 09 May 2024
Resigned 09 May 2024

HAMILTON, Neill Michael

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born June 1966
Director
Appointed 10 Aug 2022
Resigned 09 May 2024

MALIK, Salman

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born January 1981
Director
Appointed 09 May 2024
Resigned 09 May 2024

MASSIE, Paul Euan

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born March 1982
Director
Appointed 09 May 2024
Resigned 11 Feb 2025

MASSIE, Paul Euan

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born March 1982
Director
Appointed 10 Aug 2022
Resigned 09 May 2024

MENTIPLY, Martin James

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born October 1969
Director
Appointed 10 Aug 2022
Resigned 29 Sept 2023

PENNY, Gareth Peter Herbert

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born December 1962
Director
Appointed 09 May 2024
Resigned 09 May 2024

Persons with significant control

1

5th Floor, LondonSW1Y 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2022
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Certificate Change Of Name Company
13 December 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 September 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Certificate Change Of Name Company
7 September 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 August 2022
NEWINCIncorporation