THIRD ENERGY ONSHORE LIMITED
Overview
| Company Name | THIRD ENERGY ONSHORE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04946049 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THIRD ENERGY ONSHORE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is THIRD ENERGY ONSHORE LIMITED located?
| Registered Office Address | Ceraphi House Unit R2, Eurocentre North River Road NR30 1TE Great Yarmouth Norfolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THIRD ENERGY ONSHORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIKING PETROLEUM UK LIMITED | Oct 28, 2003 | Oct 28, 2003 |
What are the latest accounts for THIRD ENERGY ONSHORE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THIRD ENERGY ONSHORE LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for THIRD ENERGY ONSHORE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 29, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Change of details for Ceraphi Ltd as a person with significant control on Feb 24, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Glynn Gary Williams on Feb 24, 2025 | 2 pages | CH01 | ||
Registered office address changed from R2 Eurocentre North River Road Great Yarmouth Norfolk NR30 1TE England to Ceraphi House Unit R2, Eurocentre North River Road Great Yarmouth Norfolk NR30 1TE on Mar 12, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Karl Yvan Farrow on Feb 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Glynn Gary Williams on Feb 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Karl Yvan Farrow on Feb 24, 2025 | 2 pages | CH01 | ||
Change of details for Ceraphi Ltd as a person with significant control on Feb 24, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Keyword House Viking Road Great Yarmouth NR31 0NU England to R2 Eurocentre North River Road Great Yarmouth Norfolk NR30 1TE on Feb 25, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 29, 2024 with updates | 5 pages | CS01 | ||
Change of details for Ceraphi Ltd as a person with significant control on Oct 29, 2024 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Termination of appointment of Steven Paul Mason as a director on Feb 07, 2024 | 1 pages | TM01 | ||
Notification of Ceraphi Ltd as a person with significant control on Feb 04, 2024 | 2 pages | PSC02 | ||
Cessation of Cel Spv1 as a person with significant control on Feb 04, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 02, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Mr Steven Paul Mason as a director on Aug 24, 2023 | 2 pages | AP01 | ||
Appointment of Mr Glynn Gary Williams as a director on Aug 24, 2023 | 2 pages | AP01 | ||
Notification of Cel Spv1 as a person with significant control on Jul 21, 2023 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Aug 04, 2023 | 2 pages | PSC09 | ||
Termination of appointment of Shaun James Zablocki as a director on Jul 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Steven Paul Mason as a director on Jul 21, 2023 | 1 pages | TM01 | ||
Who are the officers of THIRD ENERGY ONSHORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FARROW, Karl Yvan | Director | Unit R2, Eurocentre North River Road NR30 1TE Great Yarmouth Ceraphi House Norfolk England | England | British | 287716370001 | |||||||||
| WILLIAMS, Glynn Gary | Director | Unit R2, Eurocentre North River Road NR30 1TE Great Yarmouth Ceraphi House Norfolk England | England | British | 281401960001 | |||||||||
| FALLA, Charles Simon | Secretary | 41 Charmouth Court Kings Road TW10 6EW Richmond Surrey | British | 62868810002 | ||||||||||
| MAY, Graham Philip | Secretary | 13 Penningtons CM23 4LE Bishops Stortford Hertfordshire | British | 24814370002 | ||||||||||
| MAY, Graham Philip | Secretary | 13 Penningtons CM23 4LE Bishops Stortford Hertfordshire | British | 24814370002 | ||||||||||
| SAVAGE, Paul | Secretary | East Knapton YO17 8JF Malton Knapton Generating Station North Yorkshire United Kingdom | 242409770001 | |||||||||||
| COSEC SERVICES LIMITED | Secretary | 14 Coach & Horses Yard Savile Row W1S 2EJ London | 80779220001 | |||||||||||
| MD SECRETARIES LIMITED | Secretary | c/o Mcgrigors Llp Bothwell Street G2 7EQ Glasgow 141 Scotland |
| 117456920001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| BOFFARDI, James Bartholomew | Director | 300 E 95th Street 1205 New York 10022 Usa | Usa | 115884620001 | ||||||||||
| COCHRANE, Keith Robertson | Director | East Knapton YO17 8JF Malton Knapton Generating Station North Yorkshire | Scotland | British | 105823620002 | |||||||||
| COCIANCIG, Bernhard | Director | Premantura 212 Pula Cro52205 Croatia | Austrian | 95840790001 | ||||||||||
| DEWAR, John Alexander Gordon | Director | East Knapton YO17 8JF Malton Knapton Generating Station North Yorkshire United Kingdom | Scotland | British | 115153690001 | |||||||||
| EMMS, Grant George | Director | 13 Queens Road AB15 4YL Aberdeen C/O Pinsent Masons Llp Aberdeenshire | United Kingdom | Canadian | 86159610002 | |||||||||
| EMMS, Grant George | Director | 13 Queens Road AB15 4YL Aberdeen C/O Pinsent Masons Llp Aberdeenshire | United Kingdom | Canadian | 86159610002 | |||||||||
| ERASMUS, Lourens Daniel John | Director | Grenville House 1 Grenville Close KT11 2JL Cobham Surrey | England | British | 71217370002 | |||||||||
| FOGEL, Asher | Director | 55 Central Park West Apt.6b New York New York 10023 Usa | American | 109201050001 | ||||||||||
| GADHIA, Jitesh Kishorekumar, Lord | Director | East Knapton YO17 8JF Malton Knapton Generating Station North Yorkshire United Kingdom | United Kingdom | British | 189774290001 | |||||||||
| GREENE, Adam Douglas | Director | 135 Eastern Parkway Apartment 14e Brooklyn New York 11238 U S A | American | 115506270001 | ||||||||||
| HOARE, Russell | Director | Viking Road NR31 0NU Great Yarmouth Keyword House England | England | British | 205076470001 | |||||||||
| KEELTY, Brian | Director | East Knapton YO17 8JF Malton Knapton Generating Station North Yorkshire | Ireland | Irish | 295730700002 | |||||||||
| KELLY, Martin | Director | East Knapton YO17 8JF Malton Knapton Generating Station North Yorkshire | Ireland | Irish | 295734600001 | |||||||||
| LINN, Alan Scott | Director | East Knapton YO17 8JF Malton Knapton Generating Station North Yorkshire United Kingdom | Ireland | British | 286687720001 | |||||||||
| LOBBAN, James Anthony | Director | Maris Otter House West Street Swinton YO17 6SP Malton North Yorkshire | British | 92801690003 | ||||||||||
| MASON, Steven Paul | Director | Viking Road NR31 0NU Great Yarmouth Keyword House England | England | British | 215706240001 | |||||||||
| MASON, Steven Paul | Director | Beech View Great Habton YO17 6TX Malton 7 England | England | British | 215706240001 | |||||||||
| MCVEIGH, Robert Desmond | Director | Dairy Cottage Fairmile Park Road KT11 2PG Cobham Surrey | British | 31348810006 | ||||||||||
| MEHLBERG, Thomas | Director | 752 Via Somonte Palos Verdes Estates California 90274 Usa | American | 102680600002 | ||||||||||
| NEUS, Gary | Director | 17 Sweetwater Ct 77479 Sugar Land Texas | American | 115212150001 | ||||||||||
| O'SHEA, Michael Paul | Director | East Knapton YO17 8JF Malton Knapton Generating Station North Yorkshire | England | British | 295730990001 | |||||||||
| REYNOLDS, Joseph Patrick | Director | Knapton Generating Station East Knapton YO17 8JF Malton North Yorkshire | Usa | Other | 123565610001 | |||||||||
| ROBOTTOM, David James | Director | East Knapton YO17 8JF Malton Knapton Generating Station North Yorkshire United Kingdom | United Kingdom | British | 146755480001 | |||||||||
| SCHNEIDER, Henry Nelson | Director | 530 Park Avenue New York Ny 10021 Usa | American | 111386530001 | ||||||||||
| THOMAS, Robert Blair | Director | 9012 Lupine Den Drive Vienna Zz18z Virginia Usa | Usa | 96014730001 | ||||||||||
| TRACEY, Ross | Director | East Knapton YO17 8JF Malton Knapton Generating Station North Yorkshire | Ireland | Irish | 291975420001 |
Who are the persons with significant control of THIRD ENERGY ONSHORE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ceraphi Ltd | Feb 04, 2024 | Unit R2, Eurocentre North River Road NR30 1TE Great Yarmouth Ceraphi House Norfolk England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cel Spv1 | Jul 21, 2023 | Viking Road NR31 0NU Great Yarmouth Keyword House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wolfland Group Limited | Jan 01, 2022 | 3rd Floor Circular Road IM1 1AG Douglas Atlantic House Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wolfland Group Limited | Jan 01, 2022 | 3rd Floor Circular Road IM1 1AG Douglas Atlantic House Isle Of Man Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| York Energy (Uk) Holdings Limited | Jul 09, 2019 | 5-10 St Paul's Churchyard EC4M 8AL London 3rd Floor, Condor House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Northwharf Nominees Limited | Apr 06, 2016 | Churchill Place E14 5HP London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THIRD ENERGY ONSHORE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 04, 2023 | Jul 21, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Jan 01, 2022 | Jan 01, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Nov 02, 2016 | Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0