AFENTRA PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAFENTRA PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01757721
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AFENTRA PLC?

    Previous Company Names
    Company NameFromUntil
    STERLING ENERGY PLCOct 23, 2002Oct 23, 2002
    LEPCO PLCJul 31, 1997Jul 31, 1997
    LONDON EXPLORATION AND PRODUCTION COMPANY LIMITEDDec 19, 1983Dec 19, 1983
    RIBBONWELL LIMITEDSep 30, 1983Sep 30, 1983

    What are the latest accounts for AFENTRA PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AFENTRA PLC?

    Last Confirmation Statement Made Up ToOct 08, 2026
    Next Confirmation Statement DueOct 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2025
    OverdueNo

    What are the latest filings for AFENTRA PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 26, 2024

    • Capital: GBP 22,615,599
    3 pagesSH01

    Appointment of Mr Andrew Jon Osborne as a director on Nov 10, 2025

    2 pagesAP01

    Director's details changed for Mr Paul Mcdade on Nov 06, 2025

    2 pagesCH01

    Director's details changed for Mr Paul Mcdade on Nov 06, 2025

    2 pagesCH01

    Director's details changed for Mr Ian Richard Cloke on Nov 06, 2025

    2 pagesCH01

    Director's details changed for Ms Anastasia Deulina on Nov 06, 2025

    2 pagesCH01

    Director's details changed for Ms Anastasia Deulina on Nov 06, 2025

    2 pagesCH01

    Director's details changed for Mr Gavin Hugh Lothian Wilson on Nov 06, 2025

    2 pagesCH01

    Confirmation statement made on Oct 08, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    142 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: general meeting may be called no less than 14 clear days notice expect an agm 04/06/2025
    RES13

    Termination of appointment of Jeffrey Saunders Macdonald as a director on Jun 04, 2025

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Oct 10, 2024 with updates

    4 pagesCS01

    Termination of appointment of Nicholas John Cunningham as a secretary on Sep 30, 2024

    1 pagesTM02

    Appointment of Mr Hamish William Mcardle as a secretary on Sep 30, 2024

    2 pagesAP03

    Group of companies' accounts made up to Dec 31, 2023

    116 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Satisfaction of charge 017577210011 in full

    1 pagesMR04

    Appointment of Mr Nicholas John Cunningham as a secretary on Mar 31, 2024

    2 pagesAP03

    Termination of appointment of Richard Andrew Cliff as a secretary on Mar 31, 2024

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Acquisition agreement 05/10/2023
    RES13

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    92 pagesAA

    Appointment of Mr Thierry André Nicolas Yao Tanoh as a director on Jun 13, 2023

    2 pagesAP01

    Who are the officers of AFENTRA PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCARDLE, Hamish William
    St. Bride Street
    EC4A 4AD London
    10
    England
    Secretary
    St. Bride Street
    EC4A 4AD London
    10
    England
    327989700001
    CLOKE, Ian Richard
    St. Bride Street
    EC4A 4AD London
    10
    England
    Director
    St. Bride Street
    EC4A 4AD London
    10
    England
    United KingdomBritish280904890003
    DEULINA, Anastasia
    St. Bride Street
    EC4A 4AD London
    10
    England
    Director
    St. Bride Street
    EC4A 4AD London
    10
    England
    EnglandBritish277798840002
    MCDADE, Paul
    St. Bride Street
    EC4A 4AD London
    10
    England
    Director
    St. Bride Street
    EC4A 4AD London
    10
    England
    EnglandBritish112211060003
    OSBORNE, Andrew Jon
    St. Bride Street
    EC4A 4AD London
    10
    England
    Director
    St. Bride Street
    EC4A 4AD London
    10
    England
    United KingdomBritish342391710001
    TANOH, Thierry André Nicolas Yao
    St. Bride Street
    EC4A 4AD London
    10
    England
    Director
    St. Bride Street
    EC4A 4AD London
    10
    England
    Ivory CoastIvorian,French310635500001
    WILSON, Gavin Hugh Lothian
    St. Bride Street
    EC4A 4AD London
    10
    England
    Director
    St. Bride Street
    EC4A 4AD London
    10
    England
    SwitzerlandBritish281500960002
    BUSHELL, John Edward
    Lynwood
    The Stream
    TN31 6SJ Beckley
    East Sussex
    Secretary
    Lynwood
    The Stream
    TN31 6SJ Beckley
    East Sussex
    British54120920001
    CHURCHWARD, Michelle
    Chancery Lane
    WC2A 1LG London
    5
    Secretary
    Chancery Lane
    WC2A 1LG London
    5
    163882570001
    CLIFF, Richard Andrew
    52-54 High Holborn
    WC1V 6RL London
    High Holborn House
    England
    Secretary
    52-54 High Holborn
    WC1V 6RL London
    High Holborn House
    England
    285422540001
    COOPER, Jonathan Robert
    Chancery Lane
    WC2A 1LG London
    5
    Secretary
    Chancery Lane
    WC2A 1LG London
    5
    British102359240001
    CUNNINGHAM, Nicholas John
    52-54 High Holborn
    WC1V 6RL London
    High Holborn House
    England
    Secretary
    52-54 High Holborn
    WC1V 6RL London
    High Holborn House
    England
    321259850001
    HAWKINS, Anthony James
    Fleet Street
    EC4Y 1AE London
    85
    Greater London
    Secretary
    Fleet Street
    EC4Y 1AE London
    85
    Greater London
    204634790001
    MILNE, Gavin Johnston
    Fleet Street
    EC4Y 1AE London
    85
    Greater London
    Secretary
    Fleet Street
    EC4Y 1AE London
    85
    Greater London
    192801190001
    SMITH, Andrew John
    Fleet Street
    EC4Y 1AE London
    85
    Greater London
    Secretary
    Fleet Street
    EC4Y 1AE London
    85
    Greater London
    172067760001
    SPURRIER, Barbara
    52-54 High Holborn
    WC1V 6RL London
    High Holborn House
    England
    Secretary
    52-54 High Holborn
    WC1V 6RL London
    High Holborn House
    England
    235226040001
    THOMSON, Graeme Paul
    197 Kings Hall Road
    BR3 1LL Beckenham
    Kent
    Secretary
    197 Kings Hall Road
    BR3 1LL Beckenham
    Kent
    British8814280001
    WILDE, Peter Kellaway
    48 Walcot Square
    SE11 4TZ London
    Secretary
    48 Walcot Square
    SE11 4TZ London
    British985640002
    CFPRO COSEC LIMITED
    Times Court
    Retreat Road
    TW9 1AF Richmond
    12
    Surrey
    England
    Secretary
    Times Court
    Retreat Road
    TW9 1AF Richmond
    12
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number11002511
    244967840001
    BASSETT, John Cecil
    19 Solent Avenue
    SO41 3SD Lymington
    Hampshire
    Director
    19 Solent Avenue
    SO41 3SD Lymington
    Hampshire
    British3582640001
    BASSETT, Peter John
    Flat 3
    52/3 South Edwardes Square
    W8 6HP London
    Director
    Flat 3
    52/3 South Edwardes Square
    W8 6HP London
    EnglandBritish51449380001
    BEARDSALL, Alastair John
    Fleet Street
    EC4Y 1AE London
    85
    Greater London
    United Kingdom
    Director
    Fleet Street
    EC4Y 1AE London
    85
    Greater London
    United Kingdom
    EnglandBritish54513070003
    BELYAEV, Ilya Vissarionovich
    52-54 High Holborn
    WC1V 6RL London
    High Holborn House
    England
    Director
    52-54 High Holborn
    WC1V 6RL London
    High Holborn House
    England
    United KingdomRussian223085170001
    BUTLER, Elizabeth Jeanne, Dr.
    506 Westminster Green
    8 Dean Kyle Street
    SW1P 4DA London
    Director
    506 Westminster Green
    8 Dean Kyle Street
    SW1P 4DA London
    EnglandBritish23027750006
    CALLAWAY, Christopher Alan
    Tradewinds
    Ramsden Park Road
    CM11 1NS Ramsden Bellhouse
    Essex
    Director
    Tradewinds
    Ramsden Park Road
    CM11 1NS Ramsden Bellhouse
    Essex
    United KingdomBritish103450690001
    CLAYTON, Nicholas John
    Fleet Street
    EC4Y 1AE London
    85
    Greater London
    United Kingdom
    Director
    Fleet Street
    EC4Y 1AE London
    85
    Greater London
    United Kingdom
    EnglandBritish43487040003
    COOPER, Jonathan Robert
    Chancery Lane
    WC2A 1LG London
    5
    Director
    Chancery Lane
    WC2A 1LG London
    5
    EnglandBritish102359240001
    FRANK, Philip Leighton, Dr
    Fleet Street
    EC4Y 1AE London
    85
    Greater London
    United Kingdom
    Director
    Fleet Street
    EC4Y 1AE London
    85
    Greater London
    United Kingdom
    EnglandBritish84163990004
    GRIGGS, Paul Michael
    5 Heatherton Park
    HP6 5RB Amersham
    Buckinghamshire
    Director
    5 Heatherton Park
    HP6 5RB Amersham
    Buckinghamshire
    EnglandBritish64935670001
    GROSSE, Andrew Joseph
    Chancery Lane
    WC2A 1LG London
    5
    Director
    Chancery Lane
    WC2A 1LG London
    5
    EnglandBritish102719920001
    HAWKINS, Anthony James
    52-54 High Holborn
    WC1V 6RL London
    High Holborn House
    England
    Director
    52-54 High Holborn
    WC1V 6RL London
    High Holborn House
    England
    SwitzerlandBritish,Australian277508720001
    HENRY, Keith Nicholas
    Fleet Street
    EC4Y 1AE London
    85
    Greater London
    United Kingdom
    Director
    Fleet Street
    EC4Y 1AE London
    85
    Greater London
    United Kingdom
    EnglandBritish802560006
    JERSING, Ib Eskil
    52-54 High Holborn
    WC1V 6RL London
    High Holborn House
    England
    Director
    52-54 High Holborn
    WC1V 6RL London
    High Holborn House
    England
    EnglandBritish196117250001
    KOOT, Leo Willem
    52-54 High Holborn
    WC1V 6RL London
    High Holborn House
    England
    Director
    52-54 High Holborn
    WC1V 6RL London
    High Holborn House
    England
    PortugalDutch102528990003
    KROUPEEV, Michael
    52-54 High Holborn
    WC1V 6RL London
    High Holborn House
    England
    Director
    52-54 High Holborn
    WC1V 6RL London
    High Holborn House
    England
    RussiaRussian208197390001

    What are the latest statements on persons with significant control for AFENTRA PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2018The 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