THIRD ENERGY ONSHORE LIMITED

THIRD ENERGY ONSHORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHIRD ENERGY ONSHORE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04946049
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THIRD ENERGY ONSHORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIKING PETROLEUM UK LIMITEDOct 28, 2003Oct 28, 2003

    What are the latest accounts for THIRD ENERGY ONSHORE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THIRD ENERGY ONSHORE LIMITED?

    Last Confirmation Statement Made Up ToOct 29, 2026
    Next Confirmation Statement DueNov 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2025
    OverdueNo

    What are the latest filings for THIRD ENERGY ONSHORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 29, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Change of details for Ceraphi Ltd as a person with significant control on Feb 24, 2025

    2 pagesPSC05

    Director's details changed for Mr Glynn Gary Williams on Feb 24, 2025

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mr Karl Yvan Farrow on Feb 24, 2025

    2 pagesCH01

    Director's details changed for Mr Glynn Gary Williams on Feb 24, 2025

    2 pagesCH01

    Director's details changed for Mr Karl Yvan Farrow on Feb 24, 2025

    2 pagesCH01

    Change of details for Ceraphi Ltd as a person with significant control on Feb 24, 2025

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Oct 29, 2024 with updates

    5 pagesCS01

    Change of details for Ceraphi Ltd as a person with significant control on Oct 29, 2024

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Termination of appointment of Steven Paul Mason as a director on Feb 07, 2024

    1 pagesTM01

    Notification of Ceraphi Ltd as a person with significant control on Feb 04, 2024

    2 pagesPSC02

    Cessation of Cel Spv1 as a person with significant control on Feb 04, 2024

    1 pagesPSC07

    Confirmation statement made on Nov 02, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Appointment of Mr Steven Paul Mason as a director on Aug 24, 2023

    2 pagesAP01

    Appointment of Mr Glynn Gary Williams as a director on Aug 24, 2023

    2 pagesAP01

    Notification of Cel Spv1 as a person with significant control on Jul 21, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 04, 2023

    2 pagesPSC09

    Termination of appointment of Shaun James Zablocki as a director on Jul 21, 2023

    1 pagesTM01

    Termination of appointment of Steven Paul Mason as a director on Jul 21, 2023

    1 pagesTM01

    Who are the officers of THIRD ENERGY ONSHORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARROW, Karl Yvan
    Unit R2, Eurocentre
    North River Road
    NR30 1TE Great Yarmouth
    Ceraphi House
    Norfolk
    England
    Director
    Unit R2, Eurocentre
    North River Road
    NR30 1TE Great Yarmouth
    Ceraphi House
    Norfolk
    England
    EnglandBritish287716370001
    WILLIAMS, Glynn Gary
    Unit R2, Eurocentre
    North River Road
    NR30 1TE Great Yarmouth
    Ceraphi House
    Norfolk
    England
    Director
    Unit R2, Eurocentre
    North River Road
    NR30 1TE Great Yarmouth
    Ceraphi House
    Norfolk
    England
    EnglandBritish281401960001
    FALLA, Charles Simon
    41 Charmouth Court
    Kings Road
    TW10 6EW Richmond
    Surrey
    Secretary
    41 Charmouth Court
    Kings Road
    TW10 6EW Richmond
    Surrey
    British62868810002
    MAY, Graham Philip
    13 Penningtons
    CM23 4LE Bishops Stortford
    Hertfordshire
    Secretary
    13 Penningtons
    CM23 4LE Bishops Stortford
    Hertfordshire
    British24814370002
    MAY, Graham Philip
    13 Penningtons
    CM23 4LE Bishops Stortford
    Hertfordshire
    Secretary
    13 Penningtons
    CM23 4LE Bishops Stortford
    Hertfordshire
    British24814370002
    SAVAGE, Paul
    East Knapton
    YO17 8JF Malton
    Knapton Generating Station
    North Yorkshire
    United Kingdom
    Secretary
    East Knapton
    YO17 8JF Malton
    Knapton Generating Station
    North Yorkshire
    United Kingdom
    242409770001
    COSEC SERVICES LIMITED
    14 Coach & Horses Yard
    Savile Row
    W1S 2EJ London
    Secretary
    14 Coach & Horses Yard
    Savile Row
    W1S 2EJ London
    80779220001
    MD SECRETARIES LIMITED
    c/o Mcgrigors Llp
    Bothwell Street
    G2 7EQ Glasgow
    141
    Scotland
    Secretary
    c/o Mcgrigors Llp
    Bothwell Street
    G2 7EQ Glasgow
    141
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    BOFFARDI, James Bartholomew
    300 E 95th Street 1205
    New York
    10022
    Usa
    Director
    300 E 95th Street 1205
    New York
    10022
    Usa
    Usa115884620001
    COCHRANE, Keith Robertson
    East Knapton
    YO17 8JF Malton
    Knapton Generating Station
    North Yorkshire
    Director
    East Knapton
    YO17 8JF Malton
    Knapton Generating Station
    North Yorkshire
    ScotlandBritish105823620002
    COCIANCIG, Bernhard
    Premantura 212
    Pula
    Cro52205
    Croatia
    Director
    Premantura 212
    Pula
    Cro52205
    Croatia
    Austrian95840790001
    DEWAR, John Alexander Gordon
    East Knapton
    YO17 8JF Malton
    Knapton Generating Station
    North Yorkshire
    United Kingdom
    Director
    East Knapton
    YO17 8JF Malton
    Knapton Generating Station
    North Yorkshire
    United Kingdom
    ScotlandBritish115153690001
    EMMS, Grant George
    13 Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Llp
    Aberdeenshire
    Director
    13 Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Llp
    Aberdeenshire
    United KingdomCanadian86159610002
    EMMS, Grant George
    13 Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Llp
    Aberdeenshire
    Director
    13 Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Llp
    Aberdeenshire
    United KingdomCanadian86159610002
    ERASMUS, Lourens Daniel John
    Grenville House
    1 Grenville Close
    KT11 2JL Cobham
    Surrey
    Director
    Grenville House
    1 Grenville Close
    KT11 2JL Cobham
    Surrey
    EnglandBritish71217370002
    FOGEL, Asher
    55 Central Park
    West Apt.6b
    New York
    New York 10023
    Usa
    Director
    55 Central Park
    West Apt.6b
    New York
    New York 10023
    Usa
    American109201050001
    GADHIA, Jitesh Kishorekumar, Lord
    East Knapton
    YO17 8JF Malton
    Knapton Generating Station
    North Yorkshire
    United Kingdom
    Director
    East Knapton
    YO17 8JF Malton
    Knapton Generating Station
    North Yorkshire
    United Kingdom
    United KingdomBritish189774290001
    GREENE, Adam Douglas
    135 Eastern Parkway
    Apartment 14e
    Brooklyn
    New York 11238
    U S A
    Director
    135 Eastern Parkway
    Apartment 14e
    Brooklyn
    New York 11238
    U S A
    American115506270001
    HOARE, Russell
    Viking Road
    NR31 0NU Great Yarmouth
    Keyword House
    England
    Director
    Viking Road
    NR31 0NU Great Yarmouth
    Keyword House
    England
    EnglandBritish205076470001
    KEELTY, Brian
    East Knapton
    YO17 8JF Malton
    Knapton Generating Station
    North Yorkshire
    Director
    East Knapton
    YO17 8JF Malton
    Knapton Generating Station
    North Yorkshire
    IrelandIrish295730700002
    KELLY, Martin
    East Knapton
    YO17 8JF Malton
    Knapton Generating Station
    North Yorkshire
    Director
    East Knapton
    YO17 8JF Malton
    Knapton Generating Station
    North Yorkshire
    IrelandIrish295734600001
    LINN, Alan Scott
    East Knapton
    YO17 8JF Malton
    Knapton Generating Station
    North Yorkshire
    United Kingdom
    Director
    East Knapton
    YO17 8JF Malton
    Knapton Generating Station
    North Yorkshire
    United Kingdom
    IrelandBritish286687720001
    LOBBAN, James Anthony
    Maris Otter House
    West Street Swinton
    YO17 6SP Malton
    North Yorkshire
    Director
    Maris Otter House
    West Street Swinton
    YO17 6SP Malton
    North Yorkshire
    British92801690003
    MASON, Steven Paul
    Viking Road
    NR31 0NU Great Yarmouth
    Keyword House
    England
    Director
    Viking Road
    NR31 0NU Great Yarmouth
    Keyword House
    England
    EnglandBritish215706240001
    MASON, Steven Paul
    Beech View
    Great Habton
    YO17 6TX Malton
    7
    England
    Director
    Beech View
    Great Habton
    YO17 6TX Malton
    7
    England
    EnglandBritish215706240001
    MCVEIGH, Robert Desmond
    Dairy Cottage
    Fairmile Park Road
    KT11 2PG Cobham
    Surrey
    Director
    Dairy Cottage
    Fairmile Park Road
    KT11 2PG Cobham
    Surrey
    British31348810006
    MEHLBERG, Thomas
    752 Via Somonte
    Palos Verdes Estates
    California 90274
    Usa
    Director
    752 Via Somonte
    Palos Verdes Estates
    California 90274
    Usa
    American102680600002
    NEUS, Gary
    17 Sweetwater Ct
    77479 Sugar Land
    Texas
    Director
    17 Sweetwater Ct
    77479 Sugar Land
    Texas
    American115212150001
    O'SHEA, Michael Paul
    East Knapton
    YO17 8JF Malton
    Knapton Generating Station
    North Yorkshire
    Director
    East Knapton
    YO17 8JF Malton
    Knapton Generating Station
    North Yorkshire
    EnglandBritish295730990001
    REYNOLDS, Joseph Patrick
    Knapton Generating Station
    East Knapton
    YO17 8JF Malton
    North Yorkshire
    Director
    Knapton Generating Station
    East Knapton
    YO17 8JF Malton
    North Yorkshire
    UsaOther123565610001
    ROBOTTOM, David James
    East Knapton
    YO17 8JF Malton
    Knapton Generating Station
    North Yorkshire
    United Kingdom
    Director
    East Knapton
    YO17 8JF Malton
    Knapton Generating Station
    North Yorkshire
    United Kingdom
    United KingdomBritish 146755480001
    SCHNEIDER, Henry Nelson
    530 Park Avenue
    New York
    Ny 10021
    Usa
    Director
    530 Park Avenue
    New York
    Ny 10021
    Usa
    American111386530001
    THOMAS, Robert Blair
    9012 Lupine Den Drive
    Vienna
    Zz18z Virginia
    Usa
    Director
    9012 Lupine Den Drive
    Vienna
    Zz18z Virginia
    Usa
    Usa96014730001
    TRACEY, Ross
    East Knapton
    YO17 8JF Malton
    Knapton Generating Station
    North Yorkshire
    Director
    East Knapton
    YO17 8JF Malton
    Knapton Generating Station
    North Yorkshire
    IrelandIrish291975420001

    Who are the persons with significant control of THIRD ENERGY ONSHORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ceraphi Ltd
    Unit R2, Eurocentre
    North River Road
    NR30 1TE Great Yarmouth
    Ceraphi House
    Norfolk
    England
    Feb 04, 2024
    Unit R2, Eurocentre
    North River Road
    NR30 1TE Great Yarmouth
    Ceraphi House
    Norfolk
    England
    No
    Legal FormLtd By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredRegistrar Of Companies
    Registration Number12655002
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Viking Road
    NR31 0NU Great Yarmouth
    Keyword House
    England
    Jul 21, 2023
    Viking Road
    NR31 0NU Great Yarmouth
    Keyword House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number15001743
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wolfland Group Limited
    3rd Floor
    Circular Road
    IM1 1AG Douglas
    Atlantic House
    Isle Of Man
    Jan 01, 2022
    3rd Floor
    Circular Road
    IM1 1AG Douglas
    Atlantic House
    Isle Of Man
    Yes
    Legal FormLimited Company
    Country RegisteredIsle Of Man
    Legal Authority2006 Act Company
    Place RegisteredIsle Of Man Companies Registry
    Registration Number018834v
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Wolfland Group Limited
    3rd Floor
    Circular Road
    IM1 1AG Douglas
    Atlantic House
    Isle Of Man
    Isle Of Man
    Jan 01, 2022
    3rd Floor
    Circular Road
    IM1 1AG Douglas
    Atlantic House
    Isle Of Man
    Isle Of Man
    Yes
    Legal FormLimited Company
    Country RegisteredIsle Of Man
    Legal Authority2006 Act Company
    Place RegisteredIsle Of Man Companies Registry
    Registration Number018834v
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    5-10 St Paul's Churchyard
    EC4M 8AL London
    3rd Floor, Condor House
    England
    Jul 09, 2019
    5-10 St Paul's Churchyard
    EC4M 8AL London
    3rd Floor, Condor House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number11847598
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00669978
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for THIRD ENERGY ONSHORE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 04, 2023Jul 21, 2023The 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, 2022Jan 01, 2022The 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, 2016Apr 06, 2016The 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