Background WavePink WaveYellow Wave

ETHOS ENERGY GROUP LIMITED (SC454431)

ETHOS ENERGY GROUP LIMITED (SC454431) is an active UK company. incorporated on 12 July 2013. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ETHOS ENERGY GROUP LIMITED has been registered for 12 years. Current directors include AHRENS, Christian, AMICARELLA, Ana, CHAICHIAN, Mark Ramin and 7 others.

Company Number
SC454431
Status
active
Type
ltd
Incorporated
12 July 2013
Age
12 years
Address
EthosEnergy, Kirkhill Drive, Aberdeen, AB21 0EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AHRENS, Christian, AMICARELLA, Ana, CHAICHIAN, Mark Ramin, DISANTO, Michael, KUSURIN, Ante, LIDDELL, Jason, MALPASS, David, MUSE, Michael, NEWTON, Kelly Todd, PETROS, Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHOS ENERGY GROUP LIMITED

ETHOS ENERGY GROUP LIMITED is an active company incorporated on 12 July 2013 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ETHOS ENERGY GROUP LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

SC454431

LTD Company

Age

12 Years

Incorporated 12 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 29 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

KENDRUM LIMITED
From: 12 July 2013To: 17 December 2013
Contact
Address

EthosEnergy, Kirkhill Drive Dyce Aberdeen, AB21 0EU,

Previous Addresses

, Ethosenergy, Kirkhill Drive, Dyce, Aberdeen, AB21 0EU, Scotland
From: 6 February 2025To: 6 February 2025
, Ethos Energy Kirkhill Drive, Dyce, Aberdeen, AB21 0EU, Scotland
From: 5 February 2025To: 6 February 2025
, Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3LE, Scotland
From: 30 November 2023To: 5 February 2025
, Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3LE, Scotland
From: 30 November 2023To: 30 November 2023
, C/O Wood Group, 15 Justice Mill Lane, Aberdeen, AB11 6EQ, Scotland
From: 7 January 2016To: 30 November 2023
, John Wood House Greenwell Road, Aberdeen, AB12 3AX
From: 6 November 2013To: 7 January 2016
, John Wood House Greenwell Road, Aberdeen, AB11 6EQ, United Kingdom
From: 12 July 2013To: 6 November 2013
Timeline

63 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Funding Round
May 14
Funding Round
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
Jun 14
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
May 21
Director Left
May 21
Capital Update
Jun 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
May 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Loan Secured
Mar 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Funding Round
Nov 25
Capital Update
Dec 25
6
Funding
46
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

YOUNGBLOOD, Joel Andrew

Active
Kirkhill Drive, AberdeenAB21 0EU
Secretary
Appointed 06 Dec 2024

AHRENS, Christian

Active
Kirkhill Drive, AberdeenAB21 0EU
Born July 1976
Director
Appointed 04 Nov 2025

AMICARELLA, Ana

Active
Sackville Street, LondonW1S 3DG
Born April 1966
Director
Appointed 27 Dec 2024

CHAICHIAN, Mark Ramin

Active
Kirkhill Drive, AberdeenAB21 0EU
Born September 1977
Director
Appointed 04 Nov 2025

DISANTO, Michael

Active
Kirkhill Drive, AberdeenAB21 0EU
Born December 1989
Director
Appointed 04 Nov 2025

KUSURIN, Ante

Active
Kirkhill Drive, AberdeenAB21 0EU
Born June 1983
Director
Appointed 04 Nov 2025

LIDDELL, Jason

Active
Kirkhill Drive, AberdeenAB21 0EU
Born September 1976
Director
Appointed 04 Nov 2025

MALPASS, David

Active
Kirkhill Drive, AberdeenAB21 0EU
Born March 1956
Director
Appointed 04 Nov 2025

MUSE, Michael

Active
Sackville Street, LondonW1S 3DG
Born August 1973
Director
Appointed 27 Dec 2024

NEWTON, Kelly Todd

Active
Kirkhill Drive, AberdeenAB21 0EU
Born July 1962
Director
Appointed 04 Nov 2025

PETROS, Mark

Active
Kirkhill Drive, AberdeenAB21 0EU
Born August 1988
Director
Appointed 04 Nov 2025

BROWN, Robert Muirhead Birnie

Resigned
Greenwell Road, AberdeenAB11 6EQ
Secretary
Appointed 12 Jul 2013
Resigned 08 Sept 2014

DINOZZI, Antonio Vincenzo

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Secretary
Appointed 05 Feb 2019
Resigned 14 Apr 2020

FERRARI, Alessandra

Resigned
Corso Romania 661, Turin 10156
Secretary
Appointed 06 Aug 2024
Resigned 20 Nov 2024

GILMAN, Nicholas Charles

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Secretary
Appointed 08 Sept 2014
Resigned 05 Feb 2019

JONES, Iain Angus

Resigned
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 14 Apr 2020
Resigned 31 May 2024

ANGUS, Grant Rae

Resigned
Hareness Road, AberdeenAB12 3LE
Born July 1970
Director
Appointed 31 Dec 2023
Resigned 27 Dec 2024

BLASKOSKI, Nicholas Jay

Resigned
Kirkhill Drive, AberdeenAB21 0EU
Born September 1956
Director
Appointed 06 May 2014
Resigned 31 Dec 2024

BROWN, George Alexander

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born November 1950
Director
Appointed 01 Jan 2015
Resigned 20 May 2020

BROWN, Robert Muirhead Birnie

Resigned
Greenwell Road, AberdeenAB11 6EQ
Born October 1970
Director
Appointed 12 Jul 2013
Resigned 06 May 2014

CONNER, Steven Charles

Resigned
Hareness Road, AberdeenAB12 3LE
Born November 1964
Director
Appointed 19 May 2021
Resigned 27 Dec 2024

CONNER, Steven

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born November 1963
Director
Appointed 06 May 2014
Resigned 06 Feb 2017

DI GIOVANNI, Gianluigi

Resigned
4400 N Alafaya Trail, Orlando, 32826
Born January 1976
Director
Appointed 01 Mar 2022
Resigned 31 Dec 2024

DINOZZI, Antonio Vincenzo

Resigned
Hareness Road, AberdeenAB12 3LE
Born November 1969
Director
Appointed 23 Apr 2024
Resigned 30 Sept 2024

DINOZZI, Antonio Vincenzo

Resigned
Hareness Road, AberdeenAB12 3LE
Born November 1969
Director
Appointed 05 Feb 2019
Resigned 31 Dec 2023

EICKHOLT, Jochen

Resigned
Otto-Hahn-Ring 6, Munich
Born January 1962
Director
Appointed 05 Feb 2019
Resigned 28 Feb 2022

GILMAN, Nicholas Charles

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born December 1967
Director
Appointed 06 May 2014
Resigned 05 Feb 2019

HOLT, Tim

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born September 1969
Director
Appointed 01 Oct 2016
Resigned 19 May 2021

JOHNSTONE, Alan James

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born August 1963
Director
Appointed 20 May 2020
Resigned 02 Nov 2020

LANGLANDS, Allister Gordon

Resigned
Greenwell Road, AberdeenAB12 3AX
Born March 1958
Director
Appointed 06 May 2014
Resigned 31 Dec 2014

LARSON, Erik

Resigned
Hareness Road, AberdeenAB12 3LE
Born April 1975
Director
Appointed 30 Sept 2024
Resigned 31 Dec 2024

LEONARD, Paul Malcolm

Resigned
Park Row, Houston 77084
Born June 1977
Director
Appointed 02 Nov 2020
Resigned 23 Apr 2024

SEIBERT, Karl-Heinz

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born April 1959
Director
Appointed 06 Feb 2017
Resigned 05 Feb 2019

SETTER, William George

Resigned
Greenwell Road, AberdeenAB11 6EQ
Born April 1975
Director
Appointed 12 Jul 2013
Resigned 06 May 2014

ZWIRN, Randy

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born February 1954
Director
Appointed 06 May 2014
Resigned 30 Sept 2016

Persons with significant control

4

1 Active
3 Ceased
Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2024
Werner-Von-Strasse, Munich80333

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2020
Ceased 31 Dec 2024
Hareness Road, AberdeenAB12 3LE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Dec 2024
Wittelsbacherplatz, Munich80333

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

145

Capital Statement Capital Company With Date Currency Figure
4 December 2025
SH19Statement of Capital
Legacy
4 December 2025
CAP-SSCAP-SS
Legacy
4 December 2025
SH20SH20
Resolution
4 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Resolution
12 June 2025
RESOLUTIONSResolutions
Second Filing Cessation Of A Person With Significant Control
1 April 2025
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
1 April 2025
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
1 April 2025
RP04PSC07RP04PSC07
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Second Filing Of Director Termination With Name
25 March 2025
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
25 March 2025
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
25 March 2025
RP04TM01RP04TM01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Capital Name Of Class Of Shares
12 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 March 2025
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Memorandum Articles
31 January 2025
MAMA
Resolution
22 January 2025
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
20 January 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 January 2025
466(Scot)466(Scot)
Capital Name Of Class Of Shares
15 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 January 2025
SH10Notice of Particulars of Variation
Memorandum Articles
15 January 2025
MAMA
Resolution
15 January 2025
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
15 January 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 January 2025
466(Scot)466(Scot)
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Change To A Person With Significant Control
13 December 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
9 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Legacy
7 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 June 2021
SH19Statement of Capital
Legacy
7 June 2021
CAP-SSCAP-SS
Resolution
7 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Second Filing Notification Of A Person With Significant Control
12 March 2020
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
12 March 2020
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
24 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Group
9 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Capital Name Of Class Of Shares
9 June 2014
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type
9 June 2014
RP04RP04
Second Filing Of Form With Form Type
9 June 2014
RP04RP04
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Resolution
29 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2014
AP01Appointment of Director
Termination Director Company With Name
26 May 2014
TM01Termination of Director
Termination Director Company With Name
26 May 2014
TM01Termination of Director
Capital Allotment Shares
26 May 2014
SH01Allotment of Shares
Capital Allotment Shares
26 May 2014
SH01Allotment of Shares
Change Of Name Request Comments
17 December 2013
NM06NM06
Certificate Change Of Name Company
17 December 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 December 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Incorporation Company
12 July 2013
NEWINCIncorporation