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

SERICA ENERGY MISTRAL LIMITED

4TH FLOOR, 72 WELBECK STREET, LONDON, W1G 0AY,
Company Registration Number
04458621
Private Limited Company
Active

Company Overview

About Serica Energy Mistral Ltd
SERICA ENERGY MISTRAL LIMITED was founded on 2002-06-11 and has its registered office in London. The organisation's status is listed as "Active". Serica Energy Mistral 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 MISTRAL LIMITED
 
Legal Registered Office
4TH FLOOR
72 WELBECK STREET
LONDON
W1G 0AY
Other companies in GU1
 
Previous Names
TAILWIND MISTRAL LTD10/04/2024
EOG RESOURCES UNITED KINGDOM LIMITED14/11/2018
Filing Information
Company Number 04458621
Company ID Number 04458621
Date formed 2002-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB804912443  GB332193522  
Last Datalog update: 2024-08-05 15:04:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERICA ENERGY MISTRAL 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 MISTRAL LIMITED

Current Directors
Officer Role Date Appointed
AMOS JOHN OELKING III
Company Secretary 2007-11-30
ADAM JASON FARROW
Director 2015-05-01
GARY LYNN THOMAS
Director 2007-07-02
WILLIAM RAYMOND THOMAS
Director 2011-07-01
DAVID WAYNE TRICE
Director 2014-01-31
ROBERT LESLIE WEST
Director 2016-04-01
JAMES PATRICK WOODS
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN YEUNG LIM
Director 2005-06-13 2016-03-31
DAVID JOHN GRIFFITHS
Director 2010-03-01 2015-05-01
LINDELL LAURENCE LOOGER
Director 2006-10-24 2015-04-01
CHERYL LEE REESE
Company Secretary 2007-04-04 2014-09-19
MARK GARY PAPA
Director 2002-06-11 2013-12-31
LOREN MICHAEL LEIKER
Director 2002-06-11 2011-07-01
OLAF ANDREAS CHARLES KARLSEN
Director 2004-04-27 2010-03-01
FREDERICK JOSEPH PLAEGER,11
Company Secretary 2007-07-02 2007-11-30
EDMUND PETER SEGNER III
Director 2002-06-11 2007-06-30
CANDICE JILL WELLS
Company Secretary 2006-05-13 2007-05-25
GERALD ROY COLLEY
Director 2002-06-11 2006-10-24
VICKIE LYNN GRAHAM
Company Secretary 2002-06-11 2006-05-12
DONALD WALTER WENDLAND
Director 2002-06-11 2004-10-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-06-11 2002-06-11
COMBINED NOMINEES LIMITED
Nominated Director 2002-06-11 2002-06-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-06-11 2002-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JASON FARROW RIVERBANK HOUSE (INNISHANNON) LIMITED Director 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-08-30
WILLIAM RAYMOND THOMAS EOG RESOURCES U.K. HOLDINGS LIMITED Director 2011-07-01 CURRENT 2011-03-08 Dissolved 2013-12-24
WILLIAM RAYMOND THOMAS EOG RESOURCES U.K. INVESTMENTS LIMITED Director 2011-07-01 CURRENT 2011-02-10 Dissolved 2013-12-24

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
2024-07-01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL LATIN
2024-07-01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN COX
2024-07-01DIRECTOR APPOINTED MR MICHAEL PAUL KILLEEN
2024-04-24APPOINTMENT TERMINATED, DIRECTOR MITCHELL ROBERT FLEGG
2024-04-24DIRECTOR APPOINTED MR DAVID MICHAEL LATIN
2024-04-10Company name changed tailwind mistral LTD\certificate issued on 10/04/24
2024-04-02CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2024-02-05DIRECTOR APPOINTED MR MARTIN FRANCIS DAVID COPELAND
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART BELL
2024-01-26REGISTRATION OF A CHARGE / CHARGE CODE 044586210007
2024-01-23REGISTRATION OF A CHARGE / CHARGE CODE 044586210006
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044586210004
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044586210005
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-23DIRECTOR APPOINTED MS CLARA ELAINE ALTOBELL
2023-03-23DIRECTOR APPOINTED MS CLARA ELAINE ALTOBELL
2023-03-23DIRECTOR APPOINTED MR STEPHEN DAVID LAMBERT
2023-03-23DIRECTOR APPOINTED MR STEPHEN DAVID LAMBERT
2023-03-23DIRECTOR APPOINTED MR DANIEL CHARLES FEWKES
2023-03-23DIRECTOR APPOINTED MR DANIEL CHARLES FEWKES
2023-03-23DIRECTOR APPOINTED MR MITCHELL ROBERT FLEGG
2023-03-23DIRECTOR APPOINTED MR MITCHELL ROBERT FLEGG
2023-03-23DIRECTOR APPOINTED MR ANDREW STEWART BELL
2023-03-23DIRECTOR APPOINTED MR ANDREW STEWART BELL
2023-03-23APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS EDWARDS
2023-03-23APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS EDWARDS
2023-03-23APPOINTMENT TERMINATED, DIRECTOR DAVID PETER FREEMAN
2023-03-23APPOINTMENT TERMINATED, DIRECTOR DAVID PETER FREEMAN
2023-03-23APPOINTMENT TERMINATED, DIRECTOR JACQUES JOSEPH TOHME
2023-03-23APPOINTMENT TERMINATED, DIRECTOR JACQUES JOSEPH TOHME
2023-03-23APPOINTMENT TERMINATED, DIRECTOR TOMASZ ZBIGNIEW HARDING UJEJSKI
2023-03-23APPOINTMENT TERMINATED, DIRECTOR TOMASZ ZBIGNIEW HARDING UJEJSKI
2023-03-22CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-06-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2021-11-18SH19Statement of capital on 2021-11-18 GBP 92,496,670
2021-11-18SH20Statement by Directors
2021-11-18CAP-SSSolvency Statement dated 16/11/21
2021-11-18RES13Resolutions passed:
  • Cancel share prem a/c 16/11/2021
  • Resolution of reduction in issued share capital
2021-07-13MR05
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-20CH01Director's details changed for Mr Jacques Joseph Tohme on 2021-05-10
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-10-07CH01Director's details changed for Dr David Peter Freeman on 2020-10-01
2020-06-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-18RP04SH01Second filing of capital allotment of shares GBP452,488,002.00
2020-05-18RP04SH01Second filing of capital allotment of shares GBP452,488,002.00
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2019-10-01RES01ADOPT ARTICLES 01/10/19
2019-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044586210005
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044586210002
2019-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 044586210004
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17CH01Director's details changed for Mr Jacques Joseph Tohme on 2019-09-17
2019-07-11SH0104/07/19 STATEMENT OF CAPITAL GBP 452488001
2019-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/19 FROM Andrews House College Road Guildford Surrey GU1 4QB
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 044586210003
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044586210002
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-03-20PSC02Notification of Tailwind Energy Ltd as a person with significant control on 2018-11-08
2019-03-20PSC07CESSATION OF EOGI INTERNATIONAL COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03RES01ADOPT ARTICLES 03/01/19
2018-11-14RES15CHANGE OF COMPANY NAME 14/11/18
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LESLIE WEST
2018-11-09TM02Termination of appointment of Amos John Oelking Iii on 2018-11-08
2018-11-09AP01DIRECTOR APPOINTED DR STEPHEN CROSS EDWARDS
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 452488001
2017-02-23SH0115/02/17 STATEMENT OF CAPITAL GBP 452488001
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 327488001
2016-06-29AR0111/06/16 ANNUAL RETURN FULL LIST
2016-04-14AP01DIRECTOR APPOINTED DIRECTOR ROBERT LESLIE WEST
2016-04-14AP01DIRECTOR APPOINTED DIRECTOR ROBERT LESLIE WEST
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LIM
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 327488001
2015-06-26AR0111/06/15 FULL LIST
2015-05-05AP01DIRECTOR APPOINTED MR ADAM JASON FARROW
2015-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS
2015-04-09AP01DIRECTOR APPOINTED JAMES PATRICK WOODS
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID GRIFFITHS / 07/04/2015
2015-04-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDELL LOOGER
2014-09-22TM02APPOINTMENT TERMINATED, SECRETARY CHERYL REESE
2014-09-22SH0110/09/14 STATEMENT OF CAPITAL GBP 327488001
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16AR0111/06/14 FULL LIST
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM RAYMOND THOMAS / 01/01/2014
2014-02-11AP01DIRECTOR APPOINTED DAVID WAYNE TRICE
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAPA
2013-12-19RES13SEC 175 INT OF THE DIRECTORS AUTHORISED 04/12/2013
2013-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-19CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-19SH0619/12/13 STATEMENT OF CAPITAL GBP 1
2013-12-19RES01ADOPT ARTICLES 11/12/2013
2013-12-19RES01ALTER ARTICLES 06/12/2013
2013-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-19SH0113/12/13 STATEMENT OF CAPITAL GBP 187488001
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12AR0111/06/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27AR0111/06/12 FULL LIST
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM RAYMOND THOMAS / 07/09/2011
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY LYNN THOMAS / 07/09/2011
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12AP01DIRECTOR APPOINTED MR. WILLIAM RAYMOND THOMAS
2011-07-12AR0111/06/11 FULL LIST
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LOREN LEIKER
2011-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / CHERYL LEE REESE / 08/07/2011
2011-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / AMOS JOHN OELKING III / 08/07/2011
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR LOREN LEIKER
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18AR0111/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY LYNN THOMAS / 11/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LOREN MICHAEL LEIKER / 11/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GARY PAPA / 11/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDELL LAURENCE LOOGER / 11/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN YEUNG LIM / 11/06/2010
2010-03-04AP01DIRECTOR APPOINTED MR. DAVID GRIFFITHS
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR OLAF KARLSEN
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-22363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / GARY THOMAS / 08/07/2008
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / GARY THOMAS / 07/07/2008
2008-07-08363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN LIM / 07/07/2008
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / LOREN LEIKER / 07/07/2008
2008-01-14288bSECRETARY RESIGNED
2008-01-14288aNEW SECRETARY APPOINTED
2007-09-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-07-27288aNEW SECRETARY APPOINTED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-26288bSECRETARY RESIGNED
2007-07-26288bDIRECTOR RESIGNED
2007-05-16288aNEW SECRETARY APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288bDIRECTOR RESIGNED
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-07-05288cDIRECTOR'S PARTICULARS CHANGED
2006-07-05288cDIRECTOR'S PARTICULARS CHANGED
2006-07-05288bSECRETARY RESIGNED
2006-07-05288aNEW SECRETARY APPOINTED
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



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 MISTRAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-02-11 Satisfied HALIFAX PENSION NOMINEES LIMITED
Intangible Assets
Patents
We have not found any records of SERICA ENERGY MISTRAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERICA ENERGY MISTRAL LIMITED
Trademarks
We have not found any records of SERICA ENERGY MISTRAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERICA ENERGY MISTRAL 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 MISTRAL LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for SERICA ENERGY MISTRAL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Grd Flr Front Left & First Floor Andrews House College Road Guildford GU1 4QG 115,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SERICA ENERGY MISTRAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0082059090Sets of articles of two or more subheadings of heading 8205
2016-08-0070199000Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs)
2015-06-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2015-06-0085285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERICA ENERGY MISTRAL 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 MISTRAL LIMITED any grants or awards.
Ownership
    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.