PHAROS ENERGY PLC

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

    Company NamePHAROS ENERGY PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03300821
    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 PHAROS ENERGY PLC?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is PHAROS ENERGY PLC located?

    Registered Office Address
    27/28 Eastcastle Street
    W1W 8DH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PHAROS ENERGY PLC?

    Previous Company Names
    Company NameFromUntil
    SOCO INTERNATIONAL PLCMar 13, 1997Mar 13, 1997
    SIGNTIMED PUBLIC LIMITED COMPANYJan 10, 1997Jan 10, 1997

    What are the latest accounts for PHAROS ENERGY 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 PHAROS ENERGY PLC?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for PHAROS ENERGY PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Sep 30, 2025

    • Capital: GBP 20,816,023.9
    3 pagesSH01

    Satisfaction of charge 033008210004 in full

    1 pagesMR04

    Satisfaction of charge 033008210002 in full

    1 pagesMR04

    Statement of capital on Jul 23, 2025

    • Capital: GBP 20,781,196.75
    4 pagesSH05

    Confirmation statement made on Jul 01, 2025 with updates

    4 pagesCS01

    Appointment of Mr Joao Pedro Felix Saraiva E Silva as a director on Jun 26, 2025

    2 pagesAP01

    Termination of appointment of John Edward Martin as a director on Jun 25, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09

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

    210 pagesAA

    Statement of capital following an allotment of shares on Apr 07, 2025

    • Capital: GBP 21,237,310.15
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 27, 2025

    • Capital: GBP 21,233,917.75
    3 pagesSH01

    Cancellation of shares. Statement of capital on Jan 28, 2025

    • Capital: GBP 21,174,096.3
    4 pagesSH06

    Statement of capital following an allotment of shares on Jan 23, 2025

    • Capital: GBP 21,186,120.25
    3 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Jan 20, 2025

    • Capital: GBP 11,175,702.70
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 23, 2024

    • Capital: GBP 21,208,933.10
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 09, 2024

    • Capital: GBP 21,231,995.30
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Nov 25, 2024

    • Capital: GBP 21,242,258.60
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 13, 2024

    • Capital: GBP 21,253,325.35
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2025Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASES

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Cancellation of shares. Statement of capital on Oct 29, 2024

    • Capital: GBP 21,275,073.85
    4 pagesSH06

    Who are the officers of PHAROS ENERGY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Anthony George
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    Secretary
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    240089300001
    FELIX SARAIVA E SILVA, Joao Pedro
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    United KingdomPortuguese257098510002
    GREEN, Geoffrey Stephen
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    United KingdomBritish269953150001
    HIGGS, William George
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    United KingdomBritish240297080001
    MITCHELL, Lisa
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    EnglandAustralian272753860001
    RIVETT, Susan Jane
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    United KingdomBritish284987640002
    ROE, Katherine Louise Margiad
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    United KingdomBritish324691100001
    CAGLE, Cynthia Beach
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    Secretary
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    American/British51794800004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARBAROUX, Olivier Michel Georges
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    Director
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    French65419890001
    BRITTAIN, Roger William
    Willow Farmhouse
    Southolt
    IP23 7QJ Eye
    Suffolk
    Director
    Willow Farmhouse
    Southolt
    IP23 7QJ Eye
    Suffolk
    British66949710003
    BROWN, Janice Margaret
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    ScotlandBritish117048670002
    CABECADAS COELHO DE SOUSA, Rui Manuel
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    Director
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    MonacoPortuguese170692390001
    CAGLE, Cynthia Beach
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    Director
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    United StatesAmerican51794800005
    CAGLE, Cynthia Beach
    Broadwalk House 5 Appold Street
    EC2A 2HA London
    Director
    Broadwalk House 5 Appold Street
    EC2A 2HA London
    American51794800001
    CAGLE, Roger Dale
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    Director
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    United StatesAmerican51794730005
    CATHERY, Robert Maitland
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    Director
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    EnglandBritish70678720001
    CONTINI, Ettore Paolo Michele
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    Director
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    Swiss79565810001
    DARYABEGUI, Marianne
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    FranceFrench323802250001
    DARYABEGUI, Marianne
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    Director
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    FranceFrench181992540001
    GRAY, Robert Gresham
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    United KingdomBritish117463880001
    JOHNS, Michael Charles
    23 King Street
    SW1Y 6QY London
    St James's House
    United Kingdom
    Director
    23 King Street
    SW1Y 6QY London
    St James's House
    United Kingdom
    United KingdomBritish161466240001
    KINGSTON, Peter Eric
    St James's House
    23 King Street
    SW1Y 6QY London
    Director
    St James's House
    23 King Street
    SW1Y 6QY London
    United KingdomBritish52135870005
    MARTIN, John Edward
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    United KingdomAustralian247467680001
    MARTINS MONTEIRO, Antonio Victor, Ambassador
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    Director
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    Portuguese138975540001
    MAUGEIN, Patrick Christian Jean
    51 Eaton Square
    Flat L
    SW1W 9BE London
    Director
    51 Eaton Square
    Flat L
    SW1W 9BE London
    French61943090003
    MERCIER, Daniel Anthony
    Rrno 1
    T0L 1T0 Okotoks
    Alberta
    Canada
    Director
    Rrno 1
    T0L 1T0 Okotoks
    Alberta
    Canada
    Canadian60509210001
    NORTON, John Charles
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    Director
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    British52316590002
    ROBERTS, Martin John Dickin
    St James's House
    23 King Street
    SW1Y 6QY London
    Director
    St James's House
    23 King Street
    SW1Y 6QY London
    EnglandBritish4933880003
    SIMANDOUX, Pierre Rene
    13 Rue Des Primeveres
    92500 Rueil Malmaison
    France
    Director
    13 Rue Des Primeveres
    92500 Rueil Malmaison
    France
    French53002720001
    SNYDER, John Childress
    2109 Canterbury Drive
    Fort Worth
    76107 Texas
    Usa
    Director
    2109 Canterbury Drive
    Fort Worth
    76107 Texas
    Usa
    American53002650001
    STORY, Edward T
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    United StatesAmerican53468950003
    TAYLOR, Timothy Dale
    Kennel Cottage
    Herriard
    RG25 2PD Basingstoke
    Hampshire
    Director
    Kennel Cottage
    Herriard
    RG25 2PD Basingstoke
    Hampshire
    American56842830002
    WATTS, Michael John, Dr
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    United KingdomBritish179227400001
    WATTS, Michael John, Dr
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    Director
    Dover Street
    W1S 4FF London
    48
    United Kingdom
    United KingdomBritish53171310002

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The 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