SUNDA ENERGY PLC

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

    Company NameSUNDA ENERGY PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05098776
    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 SUNDA ENERGY PLC?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is SUNDA ENERGY PLC located?

    Registered Office Address
    201 Temple Chambers 3-7 Temple Avenue
    EC4Y 0DT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNDA ENERGY PLC?

    Previous Company Names
    Company NameFromUntil
    BARON OIL PLCJun 28, 2013Jun 28, 2013
    GOLD OIL PLCApr 08, 2004Apr 08, 2004

    What are the latest accounts for SUNDA 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 SUNDA ENERGY PLC?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for SUNDA ENERGY PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 10, 2025

    • Capital: GBP 7,869,094.57
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 16, 2025

    • Capital: GBP 7,629,094.57
    3 pagesSH01

    Director's details changed for Mr Robert Stewart Collins on Oct 08, 2025

    2 pagesCH01

    Director's details changed for Mr Robert Stewart Collins on Aug 29, 2025

    2 pagesCH01

    Memorandum and Articles of Association

    54 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

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

    70 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 16, 2025

    • Capital: GBP 7,159,094.59
    3 pagesSH01

    Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on May 27, 2025

    1 pagesAD01

    Confirmation statement made on Apr 07, 2025 with updates

    4 pagesCS01

    Director's details changed for Dr Andrew John Butler on Oct 07, 2024

    2 pagesCH01

    Director's details changed for Dr Andrew John Butler on Sep 03, 2024

    2 pagesCH01

    Appointment of Mr Robert Stewart Collins as a director on Aug 11, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed baron oil PLC\certificate issued on 01/07/24
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 21, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

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

    70 pagesAA

    Termination of appointment of John Nigel Wakefield as a director on Apr 22, 2024

    1 pagesTM01

    Appointment of Dr John Robert Chessher as a director on Apr 22, 2024

    2 pagesAP01

    Appointment of Mr Gerald Paul Aherne as a director on Apr 22, 2024

    2 pagesAP01

    Termination of appointment of Hugh Jonathan Ford as a director on Apr 30, 2024

    1 pagesTM01

    Confirmation statement made on Apr 07, 2024 with updates

    4 pagesCS01

    Termination of appointment of Andrew Robert Yeo as a director on Mar 31, 2024

    1 pagesTM01

    Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1W 9US on Apr 04, 2024

    1 pagesAD01

    Who are the officers of SUNDA ENERGY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Geoffrey Kenneth
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    United Kingdom
    Secretary
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    United Kingdom
    British116581370001
    AHERNE, Gerald Paul
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    United Kingdom
    Director
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    United Kingdom
    FranceBritish322696450001
    BUSH, Keith Richard
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    United Kingdom
    Director
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    United Kingdom
    EnglandBritish173927710001
    BUTLER, Andrew John, Dr
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    United Kingdom
    Director
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    United Kingdom
    SingaporeBritish310879020002
    CHESSHER, John Robert, Dr
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    United Kingdom
    Director
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    United Kingdom
    United KingdomBritish322703950001
    COLLINS, Robert Stewart
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    United Kingdom
    Director
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    United Kingdom
    EnglandBritish326045040002
    MAHONY, Patrick Gerald
    103 Rath Farnham Wood
    IRISH Dublin 14
    Ireland
    Secretary
    103 Rath Farnham Wood
    IRISH Dublin 14
    Ireland
    Irish173542290001
    ST JAMES'S SQUARE SECRETARIES LIMITED
    7 Savoy Court
    Strand
    WC2R 0ER London
    Secretary
    7 Savoy Court
    Strand
    WC2R 0ER London
    70351810003
    BARNES, Geoffrey Kenneth
    TN2 3NY Tunbridge Wells
    7 Springhead
    Kent
    United Kingdom
    Director
    TN2 3NY Tunbridge Wells
    7 Springhead
    Kent
    United Kingdom
    EnglandBritish113037640002
    BELL, John Robert
    St. Kilda Road
    3004 Melbourne
    1503/430
    Victoria
    Australia
    Director
    St. Kilda Road
    3004 Melbourne
    1503/430
    Victoria
    Australia
    AustraliaBritish151343480001
    BERENDS, Rudolph
    Oberwirtsweg
    5763 Saalbach
    742
    Austria
    Director
    Oberwirtsweg
    5763 Saalbach
    742
    Austria
    AustriaDutch171360520001
    BURCHELL, Michael Norman
    30 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    Director
    30 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    EnglandBritish41531410002
    BUTLER, Malcolm, Dr
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    Director
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    EnglandBritish10072340001
    CHARLTON, John Michael
    Broomfield Ride
    Oxshott
    KT22 0LR Leatherhead
    5
    Surrey
    England
    Director
    Broomfield Ride
    Oxshott
    KT22 0LR Leatherhead
    5
    Surrey
    England
    EnglandBritish73081460001
    COLVIN, William
    Thorley Close
    KT14 6JE West Byfleet
    Steyning
    Surrey
    England
    Director
    Thorley Close
    KT14 6JE West Byfleet
    Steyning
    Surrey
    England
    United KingdomBritish51697890002
    COWAN, Guy Michael
    Broadwater Street
    4216 Runaway Bay
    20
    Queensland
    Australia
    Director
    Broadwater Street
    4216 Runaway Bay
    20
    Queensland
    Australia
    AustraliaBritish151293220001
    DAILY, William Wallace
    Paseo Encantado Sw
    87506 Santa Fe
    35
    New Mexico
    Usa
    Director
    Paseo Encantado Sw
    87506 Santa Fe
    35
    New Mexico
    Usa
    UsaAmerican171211580001
    FORD, Hugh Jonathan
    Leman Street
    E1W 9US London
    2
    United Kingdom
    Director
    Leman Street
    E1W 9US London
    2
    United Kingdom
    United KingdomBritish122679360001
    GARCIA-SALCEDO, Julian Antonio
    No.
    145-30 T-4 Ap 801
    Bogota
    Cra 7
    Colombia
    Colombia
    Director
    No.
    145-30 T-4 Ap 801
    Bogota
    Cra 7
    Colombia
    Colombia
    ColombiaColombian167627060001
    KEELEY, Martin Lawrence, Doctor
    Calle 56 No5-31
    Apartment 401
    Sananfe De Bogota
    Colombia
    Director
    Calle 56 No5-31
    Apartment 401
    Sananfe De Bogota
    Colombia
    British51392520001
    MAHONY, Patrick Gerald
    103 Rath Farnham Wood
    IRISH Dublin 14
    Ireland
    Director
    103 Rath Farnham Wood
    IRISH Dublin 14
    Ireland
    IrelandIrish173542290001
    MERENDONI, Camilo
    Island Blvd
    Apt 2207
    33160 Aventura
    7000
    Florida
    Usa
    Director
    Island Blvd
    Apt 2207
    33160 Aventura
    7000
    Florida
    Usa
    UsaAmerican171328390001
    MEW, Richard Martin
    Norrels Drive
    East Horsley
    KT24 5DL Leatherhead
    Little Ridings
    Surrey
    England
    Director
    Norrels Drive
    East Horsley
    KT24 5DL Leatherhead
    Little Ridings
    Surrey
    England
    EnglandBritish111664850001
    MOORE, John Gary
    Sandy Lodge
    Sandy Lane
    KT20 6ND Kingswood
    Surrey
    Director
    Sandy Lodge
    Sandy Lane
    KT20 6ND Kingswood
    Surrey
    British91737930001
    NEVILLE, Michael Patrick
    Knowle Wood Road
    Dorridge
    B93 8JN Solihull
    32
    Warwickshire
    England
    Director
    Knowle Wood Road
    Dorridge
    B93 8JN Solihull
    32
    Warwickshire
    England
    EnglandBritish111036630002
    PRITCHARD, Mark Alun
    42 New Road
    AL6 0AH Welwyn
    Hertfordshire
    Director
    42 New Road
    AL6 0AH Welwyn
    Hertfordshire
    EnglandBritish184966680001
    REID, Ian Stephen Arthur
    Wavenhoe Avenue
    3183 St Kilda
    5
    Victoria
    Australia
    Director
    Wavenhoe Avenue
    3183 St Kilda
    5
    Victoria
    Australia
    AustraliaBritish151287400001
    TIDOW, Thomas
    Malecon De La Marina
    LIMA 18 Lima
    638
    Peru
    Director
    Malecon De La Marina
    LIMA 18 Lima
    638
    Peru
    PeruPeruvian And German141017650001
    UNDERWOOD JR, Billy Gilbert
    Chirichigno
    304 Urb
    San Eduardo
    Piura
    Peru
    Director
    Chirichigno
    304 Urb
    San Eduardo
    Piura
    Peru
    American97704570001
    WAKEFIELD, John Nigel
    Leman Street
    E1W 9US London
    2
    United Kingdom
    Director
    Leman Street
    E1W 9US London
    2
    United Kingdom
    EnglandBritish56762290003
    YEO, Andrew Robert
    Leman Street
    E1W 9US London
    2
    United Kingdom
    Director
    Leman Street
    E1W 9US London
    2
    United Kingdom
    EnglandBritish112942790002
    ST JAMES'S SQUARE DIRECTORS LIMITED
    Strand
    WC2R 1DJ London
    200
    Director
    Strand
    WC2R 1DJ London
    200
    123277260001
    ST JAMES'S SQUARE SECRETARIES LIMITED
    7 Savoy Court
    Strand
    WC2R 0ER London
    Director
    7 Savoy Court
    Strand
    WC2R 0ER London
    70351810003

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 08, 2017The 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