AFENTRA PLC
Overview
| Company Name | AFENTRA PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01757721 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AFENTRA PLC?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is AFENTRA PLC located?
| Registered Office Address | 10 St. Bride Street EC4A 4AD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AFENTRA PLC?
| Company Name | From | Until |
|---|---|---|
| STERLING ENERGY PLC | Oct 23, 2002 | Oct 23, 2002 |
| LEPCO PLC | Jul 31, 1997 | Jul 31, 1997 |
| LONDON EXPLORATION AND PRODUCTION COMPANY LIMITED | Dec 19, 1983 | Dec 19, 1983 |
| RIBBONWELL LIMITED | Sep 30, 1983 | Sep 30, 1983 |
What are the latest accounts for AFENTRA PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AFENTRA PLC?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for AFENTRA PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Mar 26, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Mr Andrew Jon Osborne as a director on Nov 10, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Director's details changed for Mr Paul Mcdade on Nov 06, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Paul Mcdade on Nov 06, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Ian Richard Cloke on Nov 06, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Ms Anastasia Deulina on Nov 06, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Ms Anastasia Deulina on Nov 06, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Gavin Hugh Lothian Wilson on Nov 06, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Oct 08, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 142 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Jeffrey Saunders Macdonald as a director on Jun 04, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL England to 10 st. Bride Street London EC4A 4AD on Oct 30, 2024 | 1 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on Oct 10, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Nicholas John Cunningham as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||||||||||||||||||||||
Appointment of Mr Hamish William Mcardle as a secretary on Sep 30, 2024 | 2 pages | AP03 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 116 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Satisfaction of charge 017577210011 in full | 1 pages | MR04 | ||||||||||||||||||||||
Appointment of Mr Nicholas John Cunningham as a secretary on Mar 31, 2024 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Richard Andrew Cliff as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 92 pages | AA | ||||||||||||||||||||||
Appointment of Mr Thierry André Nicolas Yao Tanoh as a director on Jun 13, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Who are the officers of AFENTRA PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCARDLE, Hamish William | Secretary | St. Bride Street EC4A 4AD London 10 England | 327989700001 | |||||||||||
| CLOKE, Ian Richard | Director | St. Bride Street EC4A 4AD London 10 England | United Kingdom | British | 280904890003 | |||||||||
| DEULINA, Anastasia | Director | St. Bride Street EC4A 4AD London 10 England | England | British | 277798840002 | |||||||||
| MCDADE, Paul | Director | St. Bride Street EC4A 4AD London 10 England | England | British | 112211060003 | |||||||||
| OSBORNE, Andrew Jon | Director | St. Bride Street EC4A 4AD London 10 England | United Kingdom | British | 342391710001 | |||||||||
| TANOH, Thierry André Nicolas Yao | Director | St. Bride Street EC4A 4AD London 10 England | Ivory Coast | Ivorian,French | 310635500001 | |||||||||
| WILSON, Gavin Hugh Lothian | Director | St. Bride Street EC4A 4AD London 10 England | Switzerland | British | 281500960002 | |||||||||
| BUSHELL, John Edward | Secretary | Lynwood The Stream TN31 6SJ Beckley East Sussex | British | 54120920001 | ||||||||||
| CHURCHWARD, Michelle | Secretary | Chancery Lane WC2A 1LG London 5 | 163882570001 | |||||||||||
| CLIFF, Richard Andrew | Secretary | 52-54 High Holborn WC1V 6RL London High Holborn House England | 285422540001 | |||||||||||
| COOPER, Jonathan Robert | Secretary | Chancery Lane WC2A 1LG London 5 | British | 102359240001 | ||||||||||
| CUNNINGHAM, Nicholas John | Secretary | 52-54 High Holborn WC1V 6RL London High Holborn House England | 321259850001 | |||||||||||
| HAWKINS, Anthony James | Secretary | Fleet Street EC4Y 1AE London 85 Greater London | 204634790001 | |||||||||||
| MILNE, Gavin Johnston | Secretary | Fleet Street EC4Y 1AE London 85 Greater London | 192801190001 | |||||||||||
| SMITH, Andrew John | Secretary | Fleet Street EC4Y 1AE London 85 Greater London | 172067760001 | |||||||||||
| SPURRIER, Barbara | Secretary | 52-54 High Holborn WC1V 6RL London High Holborn House England | 235226040001 | |||||||||||
| THOMSON, Graeme Paul | Secretary | 197 Kings Hall Road BR3 1LL Beckenham Kent | British | 8814280001 | ||||||||||
| WILDE, Peter Kellaway | Secretary | 48 Walcot Square SE11 4TZ London | British | 985640002 | ||||||||||
| CFPRO COSEC LIMITED | Secretary | Times Court Retreat Road TW9 1AF Richmond 12 Surrey England |
| 244967840001 | ||||||||||
| BASSETT, John Cecil | Director | 19 Solent Avenue SO41 3SD Lymington Hampshire | British | 3582640001 | ||||||||||
| BASSETT, Peter John | Director | Flat 3 52/3 South Edwardes Square W8 6HP London | England | British | 51449380001 | |||||||||
| BEARDSALL, Alastair John | Director | Fleet Street EC4Y 1AE London 85 Greater London United Kingdom | England | British | 54513070003 | |||||||||
| BELYAEV, Ilya Vissarionovich | Director | 52-54 High Holborn WC1V 6RL London High Holborn House England | United Kingdom | Russian | 223085170001 | |||||||||
| BUTLER, Elizabeth Jeanne, Dr. | Director | 506 Westminster Green 8 Dean Kyle Street SW1P 4DA London | England | British | 23027750006 | |||||||||
| CALLAWAY, Christopher Alan | Director | Tradewinds Ramsden Park Road CM11 1NS Ramsden Bellhouse Essex | United Kingdom | British | 103450690001 | |||||||||
| CLAYTON, Nicholas John | Director | Fleet Street EC4Y 1AE London 85 Greater London United Kingdom | England | British | 43487040003 | |||||||||
| COOPER, Jonathan Robert | Director | Chancery Lane WC2A 1LG London 5 | England | British | 102359240001 | |||||||||
| FRANK, Philip Leighton, Dr | Director | Fleet Street EC4Y 1AE London 85 Greater London United Kingdom | England | British | 84163990004 | |||||||||
| GRIGGS, Paul Michael | Director | 5 Heatherton Park HP6 5RB Amersham Buckinghamshire | England | British | 64935670001 | |||||||||
| GROSSE, Andrew Joseph | Director | Chancery Lane WC2A 1LG London 5 | England | British | 102719920001 | |||||||||
| HAWKINS, Anthony James | Director | 52-54 High Holborn WC1V 6RL London High Holborn House England | Switzerland | British,Australian | 277508720001 | |||||||||
| HENRY, Keith Nicholas | Director | Fleet Street EC4Y 1AE London 85 Greater London United Kingdom | England | British | 802560006 | |||||||||
| JERSING, Ib Eskil | Director | 52-54 High Holborn WC1V 6RL London High Holborn House England | England | British | 196117250001 | |||||||||
| KOOT, Leo Willem | Director | 52-54 High Holborn WC1V 6RL London High Holborn House England | Portugal | Dutch | 102528990003 | |||||||||
| KROUPEEV, Michael | Director | 52-54 High Holborn WC1V 6RL London High Holborn House England | Russia | Russian | 208197390001 |
What are the latest statements on persons with significant control for AFENTRA PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2018 | The 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