Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SK ENERGY EUROPE LIMITED
Company Information for

SK ENERGY EUROPE LIMITED

20 NORTH AUDLEY STREET, LONDON, W1K 6WE,
Company Registration Number
04138778
Private Limited Company
Active

Company Overview

About Sk Energy Europe Ltd
SK ENERGY EUROPE LIMITED was founded on 2001-01-10 and has its registered office in London. The organisation's status is listed as "Active". Sk Energy Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SK ENERGY EUROPE LIMITED
 
Legal Registered Office
20 NORTH AUDLEY STREET
LONDON
W1K 6WE
Other companies in W1D
 
Filing Information
Company Number 04138778
Company ID Number 04138778
Date formed 2001-01-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB769258967  
Last Datalog update: 2024-02-05 10:44:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SK ENERGY EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SK ENERGY EUROPE LIMITED

Current Directors
Officer Role Date Appointed
JAEYOUNG YANG
Company Secretary 2016-10-07
JAESANG JIN
Director 2017-12-14
JUNGHWAN KIM
Director 2017-12-14
SUKHYUN YOON
Director 2017-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
DONGSOO KANG
Director 2014-01-10 2017-12-14
TAESUNG KANG
Director 2016-01-08 2017-12-14
JOON YUNG BAE
Director 2016-01-15 2017-01-10
SEONG JOON HWANG
Company Secretary 2012-07-23 2016-10-07
DOOSIK KIM
Director 2012-02-15 2016-01-15
WAN KEUN KIM
Director 2014-05-07 2016-01-08
TAEGYUN NA
Director 2014-01-10 2014-05-07
HAE MYEONG PARK
Director 2012-02-15 2014-01-10
KIYOUNG YOON
Director 2010-01-15 2014-01-10
WOO HYUN LEE
Company Secretary 2008-05-15 2012-07-23
NAMHO KIM
Director 2010-01-15 2012-02-15
SOKWON SUH
Director 2010-01-15 2012-02-15
JIN HUR
Director 2008-01-02 2010-01-15
YOON SANG HWANG
Director 2008-01-02 2010-01-15
JAE NAM KIM
Director 2008-05-15 2010-01-15
JIN WON KIM
Company Secretary 2003-08-01 2008-05-15
JOON YUNG BAE
Director 2007-01-19 2008-05-15
HEE JUNE AHN
Director 2003-01-01 2008-01-02
EUI KYUN HWANG
Director 2003-08-01 2008-01-02
JUNG HOON KIM
Director 2004-02-13 2007-01-19
SOK WON SUH
Director 2001-01-10 2004-02-13
JUNG HOON KIM
Company Secretary 2003-01-02 2003-08-01
SUNG YUN LEE
Director 2001-01-10 2003-08-01
HYUN SOO LEE
Company Secretary 2001-08-28 2003-01-02
CHI HYUNG KIM
Director 2001-01-10 2003-01-01
SOK WON SUH
Company Secretary 2001-01-10 2001-08-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-01-10 2001-01-10
INSTANT COMPANIES LIMITED
Nominated Director 2001-01-10 2001-01-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07Director's details changed for Jae Nam Kim on 2024-02-09
2024-01-10Termination of appointment of Hyomin Lee on 2024-01-09
2024-01-10Appointment of Mr Sunil Kwon as company secretary on 2024-01-09
2023-08-15Register inspection address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM 20 North Audley Steet London W1K 6WE United Kingdom
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2023-01-11Director's details changed for Jae Nam Kim on 2023-01-10
2023-01-11CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041387780013
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-07APPOINTMENT TERMINATED, DIRECTOR SUKHYUN YOON
2022-01-07DIRECTOR APPOINTED JAE NAM KIM
2022-01-07AP01DIRECTOR APPOINTED JAE NAM KIM
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SUKHYUN YOON
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM 3rd Floor 175-179 Oxford Street London W1D 2JS
2021-05-11CH01Director's details changed for Kyungsik Kang on 2021-05-11
2021-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041387780009
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NAMHO KIM
2021-02-03CH01Director's details changed for Mr Sukhyun Yoon on 2021-01-29
2021-02-03AP01DIRECTOR APPOINTED KYUNGSIK KANG
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-14AP03Appointment of Ms Hyomin Lee as company secretary on 2020-01-13
2020-01-14TM02Termination of appointment of Jaeyoung Yang on 2020-01-13
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JAESANG JIN
2019-12-23AP01DIRECTOR APPOINTED NAMHO KIM
2019-08-13AD02Register inspection address changed from 5th Floor, 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-02AD02Register inspection address changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor, 6 st. Andrew Street London EC4A 3AE
2019-02-04RP04AP01Second filing of director appointment of Yeonsoo Lee
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-12-28AP01DIRECTOR APPOINTED MR YEONSOO LEE
2018-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JUNGHWAN KIM
2018-12-10CH01Director's details changed for Jaesang Jin on 2018-12-10
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041387780013
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;USD 100000000;GBP 650000
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-12-21AP01DIRECTOR APPOINTED JAESANG JIN
2017-12-21AP01DIRECTOR APPOINTED JUNGHWAN KIM
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DONGSOO KANG
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TAESUNG KANG
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-13CH01Director's details changed for Mr Sukhyun Yoon on 2017-01-27
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;USD 100000000;GBP 650000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED MR SUKHYUN YOON
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOON BAE
2016-10-07AP03SECRETARY APPOINTED MR JAEYOUNG YANG
2016-10-07TM02APPOINTMENT TERMINATED, SECRETARY SEONG HWANG
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041387780012
2016-01-29AR0110/01/16 FULL LIST
2016-01-19AP01DIRECTOR APPOINTED JOON YUNG BAE
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DOOSIK KIM
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TAESUNG KANG / 08/01/2016
2016-01-08AP01DIRECTOR APPOINTED MR TAESUNG KANG
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR WAN KIM
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041387780011
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DONGSOO KANG / 27/02/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DONGSOO KANG / 27/02/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DONGSOO KANG / 27/02/2015
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;USD 100000000;GBP 650000
2015-02-04AR0110/01/15 FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12AP01DIRECTOR APPOINTED WAN KEUN KIM
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR TAEGYUN NA
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041387780010
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;USD 100000000;GBP 650000
2014-01-31AR0110/01/14 FULL LIST
2014-01-23AP01DIRECTOR APPOINTED DONGSOO KANG
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041387780009
2014-01-17AP01DIRECTOR APPOINTED TAEGYUN NA
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR HAE PARK
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR KIYOUNG YOON
2013-10-30AUDAUDITOR'S RESIGNATION
2013-10-28MISCSECTION 519
2013-03-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HAE MYEONG PARK / 02/01/2013
2013-02-06AR0110/01/13 FULL LIST
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOOSIK KIM / 02/01/2013
2013-01-24MEM/ARTSARTICLES OF ASSOCIATION
2013-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-24RES13REDUCTION IN SHARE CAPITAL 10/01/2013
2013-01-23SH0116/01/13 STATEMENT OF CAPITAL USD 100000000 16/01/13 STATEMENT OF CAPITAL GBP 650000
2012-07-25AP03SECRETARY APPOINTED SEONG JOON HWANG
2012-07-25TM02APPOINTMENT TERMINATED, SECRETARY WOO LEE
2012-03-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20AP01DIRECTOR APPOINTED HAE MYEONG PARK
2012-02-20AP01DIRECTOR APPOINTED DOOSIK KIM
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SOKWON SUH
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NAMHO KIM
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KIYOUNG YOON / 01/06/2011
2012-01-23AR0110/01/12 FULL LIST
2012-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / WOO HYUN LEE / 20/01/2012
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NAMHO KIM / 15/09/2011
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 3RD FLOOR 11-12 HANOVER STREET LONDON W1S 1YQ
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-19AR0110/01/11 FULL LIST
2011-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAE KIM
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JIN HUR
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR YOON HWANG
2010-03-23AP01DIRECTOR APPOINTED SOKWON SUH
2010-03-23AP01DIRECTOR APPOINTED NAMHO KIM
2010-03-23AP01DIRECTOR APPOINTED KIYOUNG YOON
2010-01-15AR0110/01/10 FULL LIST
2010-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-14AD02SAIL ADDRESS CREATED
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / YOON HWANG / 12/08/2009
2009-08-19288cSECRETARY'S CHANGE OF PARTICULARS / WOO LEE / 12/08/2009
2009-08-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-13288cSECRETARY'S CHANGE OF PARTICULARS / WOB LEE / 28/06/2008
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / YOON HWANG / 01/05/2008
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY JIN KIM
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR JOON BAE
2008-06-02288aDIRECTOR APPOINTED JAE NAM KIM
2008-06-02288aSECRETARY APPOINTED WOB HYUN LEE
2008-03-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-31363aRETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products

50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport



Licences & Regulatory approval
We could not find any licences issued to SK ENERGY EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SK ENERGY EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-29 Outstanding NATIXIS
2015-12-17 Outstanding NATIXIS
2014-02-20 Outstanding ABN AMRO BANK N.V.
2014-01-23 Outstanding ABN AMRO BANK N.V.
PLEDGE OVER BANK ACCOUNT 2011-01-06 Outstanding BNP PARIBAS
ASSIGNMENT APPLICATION 2009-08-18 Outstanding BNP PARIBAS ACTING THROUGH ITS LONDON BRANCH
DEED OF GENERAL PLEDGE, HYPOTHECATION AND CHARGE 2009-03-18 Outstanding ING BANK N.V., ROTTERDAM BRANCH
DEED OF GENERAL PLEDGE, HYPOTHECATION AND CHARGE 2007-01-23 Satisfied ING BANK N.V., LONDON BRANCH
GENERAL MEMORANDUM OF PLEDGE OF GOODS OR PRODUCE 2006-07-27 Satisfied STANDARD CHARTERED BANK
MASTER DEED OF ASSIGNMENT 2006-07-21 Satisfied STANDARD CHARTERED BANK
CHARGE OVER CASH DEPOSITS 2005-09-17 Outstanding BNP PARIBAS LONDON BRANCH
TRADE FINANCE AGREEMENT 2005-09-17 Outstanding BNP PARIBAS LONDON BRANCH
Intangible Assets
Patents
We have not found any records of SK ENERGY EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SK ENERGY EUROPE LIMITED
Trademarks
We have not found any records of SK ENERGY EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SK ENERGY EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46719 - Wholesale of other fuels and related products) as SK ENERGY EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SK ENERGY EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SK ENERGY EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SK ENERGY EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3