SERICA ENERGY (UK) LIMITED

SERICA ENERGY (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSERICA ENERGY (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04073712
    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 SERICA ENERGY (UK) LIMITED?

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

    Where is SERICA ENERGY (UK) LIMITED located?

    Registered Office Address
    4th Floor 72 Welbeck Street
    W1G 0AY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SERICA ENERGY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETROLEUM DEVELOPMENT ASSOCIATES (UK) LIMITEDSep 14, 2000Sep 14, 2000
    PETROLEUM DEVELOPMENTS ASSOCIATES (UK) LIMITEDSep 13, 2000Sep 13, 2000

    What are the latest accounts for SERICA ENERGY (UK) LIMITED?

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

    What is the status of the latest confirmation statement for SERICA ENERGY (UK) LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2026
    Next Confirmation Statement DueSep 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2025
    OverdueNo

    What are the latest filings for SERICA ENERGY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    45 pagesAA

    Confirmation statement made on Sep 13, 2025 with updates

    4 pagesCS01

    Termination of appointment of Clara Elaine Altobell as a director on Dec 19, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    43 pagesAA

    Confirmation statement made on Sep 13, 2024 with updates

    4 pagesCS01

    Change of details for Serica Holdings Uk Limited as a person with significant control on Jul 08, 2024

    2 pagesPSC05

    Part of the property or undertaking has been released and no longer forms part of charge 040737120006

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 040737120006

    2 pagesMR05

    Director's details changed for Ms Clara Elaine Altobell on Jul 01, 2024

    2 pagesCH01

    Director's details changed for Mr Stephen David Lambert on Jul 01, 2024

    2 pagesCH01

    Registered office address changed from , First Floor 48 George Street, London, W1U 7DY, England to 4th Floor 72 Welbeck Street London W1G 0AY on Jul 08, 2024

    1 pagesAD01

    Director's details changed for Mr Michael Paul Killeen on Jul 01, 2024

    2 pagesCH01

    Director's details changed for Mr Martin Francis David Copeland on Jul 01, 2024

    2 pagesCH01

    Director's details changed for Mr Daniel Charles Fewkes on Jul 01, 2024

    2 pagesCH01

    Director's details changed for Mr Christopher Martin Cox on Jul 01, 2024

    2 pagesCH01

    Termination of appointment of David Michael Latin as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr Christopher Martin Cox as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr Michael Paul Killeen as a director on Apr 24, 2024

    2 pagesAP01

    Appointment of Mr David Michael Latin as a director on Apr 24, 2024

    2 pagesAP01

    Termination of appointment of Mitchell Robert Flegg as a director on Apr 24, 2024

    1 pagesTM01

    Appointment of Mr Martin Francis David Copeland as a director on Feb 05, 2024

    2 pagesAP01

    Termination of appointment of Andrew Stewart Bell as a director on Feb 05, 2024

    1 pagesTM01

    Registration of charge 040737120006, created on Jan 17, 2024

    37 pagesMR01

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Confirmation statement made on Sep 13, 2023 with updates

    4 pagesCS01

    Who are the officers of SERICA ENERGY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMBA SECRETARIES LIMITED
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    England
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    England
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES ACT 2006
    Registration Number05876534
    249253250001
    COPELAND, Martin Francis David
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    EnglandBritish140268250001
    COX, Christopher Martin
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    EnglandBritish115341280003
    FEWKES, Daniel Charles
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    EnglandBritish197640080001
    KILLEEN, Michael Paul
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    ScotlandBritish303105930001
    LAMBERT, Stephen David
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    EnglandBritish207622530001
    BATEMAN, Amanda Macfarlane
    George Street
    W1U 7EA London
    52
    Secretary
    George Street
    W1U 7EA London
    52
    199748420001
    DAVIES, Janette Lesley
    Glencairn Road
    PA13 4PB Kilmacolm
    Barnsford
    Renfrewshire
    Secretary
    Glencairn Road
    PA13 4PB Kilmacolm
    Barnsford
    Renfrewshire
    British89741450003
    HEARNE, Christopher James
    Hurley House
    High Street
    SL6 5NB Hurley
    Berkshire
    Secretary
    Hurley House
    High Street
    SL6 5NB Hurley
    Berkshire
    British98119490001
    SCHNEIDER, Bernard
    18191 Von Karman Avenue
    Suite 470
    Irvine
    California 92612
    Secretary
    18191 Von Karman Avenue
    Suite 470
    Irvine
    California 92612
    British72301820001
    TAMBURRINI, Roberto Vincenzo
    19 Swift Way
    Thurlby
    PE10 0QA Bourne
    Lincolnshire
    Secretary
    19 Swift Way
    Thurlby
    PE10 0QA Bourne
    Lincolnshire
    British113635260002
    WOOD, Jonathan Buckley
    31 Trinity Church Road
    Barnes
    SW13 8ET London
    Secretary
    31 Trinity Church Road
    Barnes
    SW13 8ET London
    British76523560001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALTOBELL, Clara Elaine
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    EnglandBritish,Irish172035300001
    ATKINSON, Christopher David, Dr
    34 Dublin Road
    FOREIGN Singapore
    239816
    Singapore
    Director
    34 Dublin Road
    FOREIGN Singapore
    239816
    Singapore
    British72301940002
    BAKER, Graham Michael Hemley
    1 Beaver Cottages Southside
    Smithwood Common
    GU6 8QX Cranleigh
    Surrey
    Director
    1 Beaver Cottages Southside
    Smithwood Common
    GU6 8QX Cranleigh
    Surrey
    British82457070001
    BELL, Andrew Stewart
    48 George Street
    W1U 7DY London
    First Floor
    England
    Director
    48 George Street
    W1U 7DY London
    First Floor
    England
    EnglandBritish243316440001
    BROOKS, Keith Charles
    1h Pine Grove 06-36
    Singapore
    597001
    Singapore
    Director
    1h Pine Grove 06-36
    Singapore
    597001
    Singapore
    British91911390001
    CRAVEN WALKER, Antony
    George Street
    W1U 7EA London
    52
    Director
    George Street
    W1U 7EA London
    52
    United KingdomBritish70900640005
    ELLIS, Paul William
    George Street
    W1U 7EA London
    52
    Director
    George Street
    W1U 7EA London
    52
    United KingdomBritish8685740002
    FENWICK, Douglas William
    38 Du Maurier Close
    GU52 0YA Church Crookham
    Hampshire
    Director
    38 Du Maurier Close
    GU52 0YA Church Crookham
    Hampshire
    United KingdomBritish80576480001
    FLEGG, Mitchell Robert
    48 George Street
    W1U 7DY London
    First Floor
    England
    Director
    48 George Street
    W1U 7DY London
    First Floor
    England
    EnglandBritish203785600001
    FLEGG, Mitchell Robert
    George Street
    W1U 7EA London
    52
    Director
    George Street
    W1U 7EA London
    52
    EnglandBritish203785600001
    HEARNE, Christopher James
    George Street
    W1U 7EA London
    52
    Director
    George Street
    W1U 7EA London
    52
    United KingdomBritish199376050001
    LATIN, David Michael
    48 George Street
    W1U 7DY London
    First Floor
    England
    Director
    48 George Street
    W1U 7DY London
    First Floor
    England
    EnglandBritish290270970002
    NICKLIN, David Frederick
    34145 Pacific Coast Highway
    Suite 408
    Dana Point
    California 92629
    Usa
    Director
    34145 Pacific Coast Highway
    Suite 408
    Dana Point
    California 92629
    Usa
    British72301870001
    RIVETT-CARNAC, Christopher Charles
    42 Mill Road
    SP2 7RZ Salisbury
    Wiltshire
    Director
    42 Mill Road
    SP2 7RZ Salisbury
    Wiltshire
    British72302030002
    SADLER, Peter David
    George Street
    W1U 7EA London
    52
    Director
    George Street
    W1U 7EA London
    52
    EnglandAustralian British134965050002
    STABBINS, Richard, Dr
    12 Brookfield
    5 Highgate West Hill
    N6 6AS London
    Director
    12 Brookfield
    5 Highgate West Hill
    N6 6AS London
    EnglandBritish49459830001
    WILSON, Ian Richard
    101a Clifton Hill
    St Johns Wood
    NW8 0JR London
    Director
    101a Clifton Hill
    St Johns Wood
    NW8 0JR London
    British113947350001
    WOOD, Jonathan Buckley
    31 Trinity Church Road
    Barnes
    SW13 8ET London
    Director
    31 Trinity Church Road
    Barnes
    SW13 8ET London
    EnglandBritish76523560001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SERICA ENERGY (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Serica Holdings Uk Limited
    Welbeck Street
    W1G 0AY London
    4th Floor, 72
    England
    Apr 06, 2016
    Welbeck Street
    W1G 0AY London
    4th Floor, 72
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredRegister Of Companies
    Registration Number01814572
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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