Active
Company Information for SERICA ENERGY (UK) LIMITED
4TH FLOOR, 72 WELBECK STREET, LONDON, W1G 0AY,
|
Company Registration Number
04073712
Private Limited Company
Active |
Company Name | |
---|---|
SERICA ENERGY (UK) LIMITED | |
Legal Registered Office | |
4TH FLOOR 72 WELBECK STREET LONDON W1G 0AY Other companies in W1U | |
Company Number | 04073712 | |
---|---|---|
Company ID Number | 04073712 | |
Date formed | 2000-09-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 07:06:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA MACFARLANE BATEMAN |
||
CLARA ELAINE ALTOBELL |
||
ANDREW STEWART BELL |
||
DANIEL CHARLES FEWKES |
||
MITCHELL ROBERT FLEGG |
||
STEPHEN DAVID LAMBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONY CRAVEN WALKER |
Director | ||
JANETTE LESLEY DAVIES |
Company Secretary | ||
MITCHELL ROBERT FLEGG |
Director | ||
CHRISTOPHER JAMES HEARNE |
Director | ||
PETER DAVID SADLER |
Director | ||
PAUL WILLIAM ELLIS |
Director | ||
IAN RICHARD WILSON |
Director | ||
ROBERTO VINCENZO TAMBURRINI |
Company Secretary | ||
CHRISTOPHER JAMES HEARNE |
Company Secretary | ||
GRAHAM MICHAEL HEMLEY BAKER |
Director | ||
DOUGLAS WILLIAM FENWICK |
Director | ||
JONATHAN BUCKLEY WOOD |
Company Secretary | ||
JONATHAN BUCKLEY WOOD |
Director | ||
KEITH CHARLES BROOKS |
Director | ||
CHRISTOPHER DAVID ATKINSON |
Director | ||
CHRISTOPHER CHARLES RIVETT-CARNAC |
Director | ||
RICHARD STABBINS |
Director | ||
DAVID FREDERICK NICKLIN |
Director | ||
BERNARD SCHNEIDER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SERICA HOLDINGS UK LIMITED | Director | 2015-05-26 | CURRENT | 1984-05-09 | Active | |
SERICA HOLDINGS UK LIMITED | Director | 2015-05-26 | CURRENT | 1984-05-09 | Active | |
SERICA UK EXPLORATION LIMITED | Director | 2015-05-13 | CURRENT | 2012-11-26 | Active | |
PETROLEUM DEVELOPMENT ASSOCIATES (LEMATANG) LIMITED | Director | 2015-05-13 | CURRENT | 1995-11-10 | Active - Proposal to Strike off | |
SERICA ENERGY PLC | Director | 2017-11-21 | CURRENT | 2005-05-12 | Active | |
CIRCLE OIL PUBLIC LIMITED COMPANY | Director | 2015-06-01 | CURRENT | 2006-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/09/24, WITH UPDATES | ||
Change of details for Serica Holdings Uk Limited as a person with significant control on 2024-07-08 | ||
DIRECTOR APPOINTED MR CHRISTOPHER MARTIN COX | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL LATIN | ||
APPOINTMENT TERMINATED, DIRECTOR MITCHELL ROBERT FLEGG | ||
DIRECTOR APPOINTED MR DAVID MICHAEL LATIN | ||
DIRECTOR APPOINTED MR MICHAEL PAUL KILLEEN | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART BELL | ||
DIRECTOR APPOINTED MR MARTIN FRANCIS DAVID COPELAND | ||
CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040737120003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040737120004 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040737120005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/19 FROM 52 George Street London W1U 7EA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040737120004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES | |
TM02 | Termination of appointment of Amanda Macfarlane Bateman on 2018-07-27 | |
AP04 | Appointment of Amba Secretaries Limited as company secretary on 2018-07-27 | |
AP01 | DIRECTOR APPOINTED MR MITCHELL ROBERT FLEGG | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEWART BELL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID LAMBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY CRAVEN WALKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 14/09/17 STATEMENT OF CAPITAL;GBP 5699810 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Antony Craven Walker on 2016-09-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 5699810 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Amanda Macfarlane Bateman as company secretary on 2015-07-01 | |
TM02 | Termination of appointment of Janette Lesley Davies on 2015-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEARNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MITCHELL FLEGG | |
AP01 | DIRECTOR APPOINTED MR ANTONY CRAVEN WALKER | |
AP01 | DIRECTOR APPOINTED MS CLARA ELAINE ALTOBELL | |
AP01 | DIRECTOR APPOINTED MR DANIEL CHARLES FEWKES | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 5699810 | |
AR01 | 13/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 5699810 | |
AR01 | 13/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SADLER | |
AP01 | DIRECTOR APPOINTED MR MITCHELL ROBERT FLEGG | |
AR01 | 13/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIS | |
AR01 | 13/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SADLER / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HEARNE / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM ELLIS / 01/07/2010 | |
SH01 | 13/11/09 STATEMENT OF CAPITAL GBP 5699810 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANETTE LESLEY DAVIES / 20/12/2009 | |
SH01 | 13/11/09 STATEMENT OF CAPITAL GBP 5699800 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2010 FROM 87-89 BAKER STREET LONDON W1U 6RJ | |
RES13 | CHAPT 2 PART 13 OF 2006 CA QUOTED 13/11/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 13/09/09 FULL LIST | |
288c | SECRETARY'S CHANGE OF PARTICULARS JANETTE LESLEY DAVIES LOGGED FORM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEARNE / 01/06/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN WILSON | |
288a | DIRECTOR APPOINTED PETER DAVID SADLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERTO TAMBURRINI | |
288a | SECRETARY APPOINTED JANETTE LESLEY DAVIES | |
287 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 52 BEDFORD ROW LONDON WC1R 4LR | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | RE FINANCE DOCUMENTS 15/11/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 08/11/07--------- £ SI 569880000@.01=5698800 £ IC 1000/5699800 | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 24/04/06 | |
ELRES | S366A DISP HOLDING AGM 24/04/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 8F GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 12/10/04 | |
363s | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED PETROLEUM DEVELOPMENT ASSOCIATES (UK) LIMITED CERTIFICATE ISSUED ON 03/03/04 | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Department of Energy and Climate Change | Oil and Gas |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | J.P. MORGAN EUROPE LIMITED | |
FLOATING CHARGE | Satisfied | J.P. MORGAN EUROPE LIMITED |
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as SERICA ENERGY (UK) LIMITED are:
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. |