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

SERICA ENERGY (UK) LIMITED

4TH FLOOR, 72 WELBECK STREET, LONDON, W1G 0AY,
Company Registration Number
04073712
Private Limited Company
Active

Company Overview

About Serica Energy (uk) Ltd
SERICA ENERGY (UK) LIMITED was founded on 2000-09-13 and has its registered office in London. The organisation's status is listed as "Active". Serica Energy (uk) Limited is a Private Limited Company registered in ENGLAND 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
SERICA ENERGY (UK) LIMITED
 
Legal Registered Office
4TH FLOOR
72 WELBECK STREET
LONDON
W1G 0AY
Other companies in W1U
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERICA ENERGY (UK) 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 SERICA ENERGY (UK) LIMITED

Current Directors
Officer Role Date Appointed
AMANDA MACFARLANE BATEMAN
Company Secretary 2015-07-01
CLARA ELAINE ALTOBELL
Director 2015-05-26
ANDREW STEWART BELL
Director 2018-01-26
DANIEL CHARLES FEWKES
Director 2015-05-26
MITCHELL ROBERT FLEGG
Director 2018-01-26
STEPHEN DAVID LAMBERT
Director 2018-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY CRAVEN WALKER
Director 2015-05-26 2018-01-26
JANETTE LESLEY DAVIES
Company Secretary 2008-10-01 2015-07-01
MITCHELL ROBERT FLEGG
Director 2013-02-28 2015-05-31
CHRISTOPHER JAMES HEARNE
Director 2005-02-01 2015-05-31
PETER DAVID SADLER
Director 2009-06-15 2013-06-27
PAUL WILLIAM ELLIS
Director 2006-06-09 2011-04-10
IAN RICHARD WILSON
Director 2006-06-09 2009-06-15
ROBERTO VINCENZO TAMBURRINI
Company Secretary 2006-06-09 2008-10-01
CHRISTOPHER JAMES HEARNE
Company Secretary 2005-02-01 2006-06-09
GRAHAM MICHAEL HEMLEY BAKER
Director 2002-04-29 2006-06-09
DOUGLAS WILLIAM FENWICK
Director 2004-01-01 2005-12-16
JONATHAN BUCKLEY WOOD
Company Secretary 2001-12-01 2005-02-01
JONATHAN BUCKLEY WOOD
Director 2001-05-20 2005-02-01
KEITH CHARLES BROOKS
Director 2002-04-29 2004-03-31
CHRISTOPHER DAVID ATKINSON
Director 2000-09-14 2004-02-20
CHRISTOPHER CHARLES RIVETT-CARNAC
Director 2000-09-14 2004-02-20
RICHARD STABBINS
Director 2002-04-29 2004-02-13
DAVID FREDERICK NICKLIN
Director 2000-09-14 2003-07-13
BERNARD SCHNEIDER
Company Secretary 2000-09-14 2001-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-13 2000-09-14
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-13 2000-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARA ELAINE ALTOBELL SERICA HOLDINGS UK LIMITED Director 2015-05-26 CURRENT 1984-05-09 Active
DANIEL CHARLES FEWKES SERICA HOLDINGS UK LIMITED Director 2015-05-26 CURRENT 1984-05-09 Active
DANIEL CHARLES FEWKES SERICA UK EXPLORATION LIMITED Director 2015-05-13 CURRENT 2012-11-26 Active
DANIEL CHARLES FEWKES PETROLEUM DEVELOPMENT ASSOCIATES (LEMATANG) LIMITED Director 2015-05-13 CURRENT 1995-11-10 Active - Proposal to Strike off
MITCHELL ROBERT FLEGG SERICA ENERGY PLC Director 2017-11-21 CURRENT 2005-05-12 Active
MITCHELL ROBERT FLEGG CIRCLE OIL PUBLIC LIMITED COMPANY Director 2015-06-01 CURRENT 2006-07-30 Active

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
2024-09-19CONFIRMATION STATEMENT MADE ON 13/09/24, WITH UPDATES
2024-09-04Change of details for Serica Holdings Uk Limited as a person with significant control on 2024-07-08
2024-07-01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN COX
2024-07-01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL LATIN
2024-04-24APPOINTMENT TERMINATED, DIRECTOR MITCHELL ROBERT FLEGG
2024-04-24DIRECTOR APPOINTED MR DAVID MICHAEL LATIN
2024-04-24DIRECTOR APPOINTED MR MICHAEL PAUL KILLEEN
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART BELL
2024-02-05DIRECTOR APPOINTED MR MARTIN FRANCIS DAVID COPELAND
2023-09-20CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2023-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040737120003
2023-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040737120004
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2020-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040737120005
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM 52 George Street London W1U 7EA
2018-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040737120004
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-08-08TM02Termination of appointment of Amanda Macfarlane Bateman on 2018-07-27
2018-08-08AP04Appointment of Amba Secretaries Limited as company secretary on 2018-07-27
2018-02-19AP01DIRECTOR APPOINTED MR MITCHELL ROBERT FLEGG
2018-02-19AP01DIRECTOR APPOINTED MR ANDREW STEWART BELL
2018-02-19AP01DIRECTOR APPOINTED MR STEPHEN DAVID LAMBERT
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CRAVEN WALKER
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 5699810
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-27CH01Director's details changed for Mr Antony Craven Walker on 2016-09-27
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 5699810
2015-10-07AR0113/09/15 ANNUAL RETURN FULL LIST
2015-07-28AP03Appointment of Ms Amanda Macfarlane Bateman as company secretary on 2015-07-01
2015-07-28TM02Termination of appointment of Janette Lesley Davies on 2015-07-01
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEARNE
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL FLEGG
2015-05-26AP01DIRECTOR APPOINTED MR ANTONY CRAVEN WALKER
2015-05-26AP01DIRECTOR APPOINTED MS CLARA ELAINE ALTOBELL
2015-05-26AP01DIRECTOR APPOINTED MR DANIEL CHARLES FEWKES
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 5699810
2014-11-04AR0113/09/14 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 5699810
2013-10-21AR0113/09/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SADLER
2013-03-13AP01DIRECTOR APPOINTED MR MITCHELL ROBERT FLEGG
2012-10-04AR0113/09/12 FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-02AR0113/09/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIS
2010-10-29AR0113/09/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SADLER / 20/04/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HEARNE / 01/07/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM ELLIS / 01/07/2010
2010-10-28SH0113/11/09 STATEMENT OF CAPITAL GBP 5699810
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / JANETTE LESLEY DAVIES / 20/12/2009
2010-10-11SH0113/11/09 STATEMENT OF CAPITAL GBP 5699800
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2010 FROM 87-89 BAKER STREET LONDON W1U 6RJ
2009-11-23RES13CHAPT 2 PART 13 OF 2006 CA QUOTED 13/11/2009
2009-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-14AR0113/09/09 FULL LIST
2009-06-30288cSECRETARY'S CHANGE OF PARTICULARS JANETTE LESLEY DAVIES LOGGED FORM
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEARNE / 01/06/2009
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR IAN WILSON
2009-06-30288aDIRECTOR APPOINTED PETER DAVID SADLER
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-04288bAPPOINTMENT TERMINATED SECRETARY ROBERTO TAMBURRINI
2008-11-04288aSECRETARY APPOINTED JANETTE LESLEY DAVIES
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 52 BEDFORD ROW LONDON WC1R 4LR
2008-10-13363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-02-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-20RES13RE FINANCE DOCUMENTS 15/11/07
2007-11-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-1988(2)RAD 08/11/07--------- £ SI 569880000@.01=5698800 £ IC 1000/5699800
2007-09-26363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2006-11-11363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-04288aNEW SECRETARY APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288bSECRETARY RESIGNED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2006-05-18ELRESS386 DISP APP AUDS 24/04/06
2006-05-18ELRESS366A DISP HOLDING AGM 24/04/06
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-23363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-12-15288bDIRECTOR RESIGNED
2005-05-03287REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 8F GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW
2005-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/04
2004-10-12363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-07288bDIRECTOR RESIGNED
2004-03-25288bDIRECTOR RESIGNED
2004-03-25288bDIRECTOR RESIGNED
2004-03-03CERTNMCOMPANY NAME CHANGED PETROLEUM DEVELOPMENT ASSOCIATES (UK) LIMITED CERTIFICATE ISSUED ON 03/03/04
2004-02-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SERICA ENERGY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-11-16 Satisfied J.P. MORGAN EUROPE LIMITED
FLOATING CHARGE 2007-11-22 Satisfied J.P. MORGAN EUROPE LIMITED
Intangible Assets
Patents
We have not found any records of SERICA ENERGY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERICA ENERGY (UK) LIMITED
Trademarks
We have not found any records of SERICA ENERGY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERICA ENERGY (UK) 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 (06100 - Extraction of crude petroleum) as SERICA ENERGY (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SERICA ENERGY (UK) 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 SERICA ENERGY (UK) 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 SERICA ENERGY (UK) 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.