SERICA ENERGY (UK) LIMITED
Overview
| Company Name | SERICA ENERGY (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04073712 |
| 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 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 Address | No |
What were the previous names of SERICA ENERGY (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PETROLEUM DEVELOPMENT ASSOCIATES (UK) LIMITED | Sep 14, 2000 | Sep 14, 2000 |
| PETROLEUM DEVELOPMENTS ASSOCIATES (UK) LIMITED | Sep 13, 2000 | Sep 13, 2000 |
What are the latest accounts for SERICA ENERGY (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SERICA ENERGY (UK) LIMITED?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for SERICA ENERGY (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 45 pages | AA | ||
Confirmation statement made on Sep 13, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Clara Elaine Altobell as a director on Dec 19, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 43 pages | AA | ||
Confirmation statement made on Sep 13, 2024 with updates | 4 pages | CS01 | ||
Change of details for Serica Holdings Uk Limited as a person with significant control on Jul 08, 2024 | 2 pages | PSC05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 040737120006 | 2 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 040737120006 | 2 pages | MR05 | ||
Director's details changed for Ms Clara Elaine Altobell on Jul 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen David Lambert on Jul 01, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Michael Paul Killeen on Jul 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Martin Francis David Copeland on Jul 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Daniel Charles Fewkes on Jul 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Martin Cox on Jul 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of David Michael Latin as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Christopher Martin Cox as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Michael Paul Killeen as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Appointment of Mr David Michael Latin as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mitchell Robert Flegg as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Mr Martin Francis David Copeland as a director on Feb 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Stewart Bell as a director on Feb 05, 2024 | 1 pages | TM01 | ||
Registration of charge 040737120006, created on Jan 17, 2024 | 37 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||
Confirmation statement made on Sep 13, 2023 with updates | 4 pages | CS01 | ||
Who are the officers of SERICA ENERGY (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMBA SECRETARIES LIMITED | Secretary | Thames Valley Park Drive RG6 1PT Reading 400 Berkshire England |
| 249253250001 | ||||||||||||||
| COPELAND, Martin Francis David | Director | 72 Welbeck Street W1G 0AY London 4th Floor England | England | British | 140268250001 | |||||||||||||
| COX, Christopher Martin | Director | 72 Welbeck Street W1G 0AY London 4th Floor England | England | British | 115341280003 | |||||||||||||
| FEWKES, Daniel Charles | Director | 72 Welbeck Street W1G 0AY London 4th Floor England | England | British | 197640080001 | |||||||||||||
| KILLEEN, Michael Paul | Director | 72 Welbeck Street W1G 0AY London 4th Floor England | Scotland | British | 303105930001 | |||||||||||||
| LAMBERT, Stephen David | Director | 72 Welbeck Street W1G 0AY London 4th Floor England | England | British | 207622530001 | |||||||||||||
| BATEMAN, Amanda Macfarlane | Secretary | George Street W1U 7EA London 52 | 199748420001 | |||||||||||||||
| DAVIES, Janette Lesley | Secretary | Glencairn Road PA13 4PB Kilmacolm Barnsford Renfrewshire | British | 89741450003 | ||||||||||||||
| HEARNE, Christopher James | Secretary | Hurley House High Street SL6 5NB Hurley Berkshire | British | 98119490001 | ||||||||||||||
| SCHNEIDER, Bernard | Secretary | 18191 Von Karman Avenue Suite 470 Irvine California 92612 | British | 72301820001 | ||||||||||||||
| TAMBURRINI, Roberto Vincenzo | Secretary | 19 Swift Way Thurlby PE10 0QA Bourne Lincolnshire | British | 113635260002 | ||||||||||||||
| WOOD, Jonathan Buckley | Secretary | 31 Trinity Church Road Barnes SW13 8ET London | British | 76523560001 | ||||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
| ALTOBELL, Clara Elaine | Director | 72 Welbeck Street W1G 0AY London 4th Floor England | England | British,Irish | 172035300001 | |||||||||||||
| ATKINSON, Christopher David, Dr | Director | 34 Dublin Road FOREIGN Singapore 239816 Singapore | British | 72301940002 | ||||||||||||||
| BAKER, Graham Michael Hemley | Director | 1 Beaver Cottages Southside Smithwood Common GU6 8QX Cranleigh Surrey | British | 82457070001 | ||||||||||||||
| BELL, Andrew Stewart | Director | 48 George Street W1U 7DY London First Floor England | England | British | 243316440001 | |||||||||||||
| BROOKS, Keith Charles | Director | 1h Pine Grove 06-36 Singapore 597001 Singapore | British | 91911390001 | ||||||||||||||
| CRAVEN WALKER, Antony | Director | George Street W1U 7EA London 52 | United Kingdom | British | 70900640005 | |||||||||||||
| ELLIS, Paul William | Director | George Street W1U 7EA London 52 | United Kingdom | British | 8685740002 | |||||||||||||
| FENWICK, Douglas William | Director | 38 Du Maurier Close GU52 0YA Church Crookham Hampshire | United Kingdom | British | 80576480001 | |||||||||||||
| FLEGG, Mitchell Robert | Director | 48 George Street W1U 7DY London First Floor England | England | British | 203785600001 | |||||||||||||
| FLEGG, Mitchell Robert | Director | George Street W1U 7EA London 52 | England | British | 203785600001 | |||||||||||||
| HEARNE, Christopher James | Director | George Street W1U 7EA London 52 | United Kingdom | British | 199376050001 | |||||||||||||
| LATIN, David Michael | Director | 48 George Street W1U 7DY London First Floor England | England | British | 290270970002 | |||||||||||||
| NICKLIN, David Frederick | Director | 34145 Pacific Coast Highway Suite 408 Dana Point California 92629 Usa | British | 72301870001 | ||||||||||||||
| RIVETT-CARNAC, Christopher Charles | Director | 42 Mill Road SP2 7RZ Salisbury Wiltshire | British | 72302030002 | ||||||||||||||
| SADLER, Peter David | Director | George Street W1U 7EA London 52 | England | Australian British | 134965050002 | |||||||||||||
| STABBINS, Richard, Dr | Director | 12 Brookfield 5 Highgate West Hill N6 6AS London | England | British | 49459830001 | |||||||||||||
| WILSON, Ian Richard | Director | 101a Clifton Hill St Johns Wood NW8 0JR London | British | 113947350001 | ||||||||||||||
| WOOD, Jonathan Buckley | Director | 31 Trinity Church Road Barnes SW13 8ET London | England | British | 76523560001 | |||||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SERICA ENERGY (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Serica Holdings Uk Limited | Apr 06, 2016 | Welbeck Street W1G 0AY London 4th Floor, 72 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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