THOR ENERGY PLC
Overview
| Company Name | THOR ENERGY PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05276414 |
| 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 THOR ENERGY PLC?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is THOR ENERGY PLC located?
| Registered Office Address | 6th Floor 99 Gresham Street EC2V 7NG London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THOR ENERGY PLC?
| Company Name | From | Until |
|---|---|---|
| THOR MINING PLC | Jun 06, 2005 | Jun 06, 2005 |
| THOR MINING LIMITED | Nov 03, 2004 | Nov 03, 2004 |
What are the latest accounts for THOR ENERGY PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for THOR ENERGY PLC?
| Last Confirmation Statement Made Up To | Feb 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2026 |
| Overdue | No |
What are the latest filings for THOR ENERGY PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 14, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2025 | 76 pages | AA | ||||||||||||||||||
Registered office address changed from Salisbury House London Wall London EC2M 5PS England to 6th Floor 99 Gresham Street London England EC2V 7NG on Sep 29, 2025 | 1 pages | AD01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 01, 2025
| 3 pages | SH01 | ||||||||||||||||||
Secretary's details changed for Stephen Frank Ronaldson on Jun 10, 2025 | 1 pages | CH03 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 17, 2025
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr Andrew Stephen Hume as a director on Feb 05, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jan 31, 2025 with updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Lincoln John Moore as a director on Dec 04, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Mark Anthony Mcgeough as a director on Dec 04, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Ray Ridge as a secretary on Dec 04, 2024 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Rowan Michael Harland as a secretary on Dec 04, 2024 | 2 pages | AP03 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 86 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 28, 2024
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Nov 03, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 28, 2024
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Nicole Marie Galloway-Warland as a director on Oct 08, 2024 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 20, 2024
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Timothy John Armstrong as a director on May 16, 2024 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 84 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 03, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Who are the officers of THOR ENERGY PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARLAND, Rowan Michael | Secretary | 99 Gresham Street EC2V 7NG London 6th Floor England England | 330427170001 | |||||||
| RONALDSON, Stephen Frank | Secretary | 99 Gresham Street EC2V 7NG London 6th Floor England England | British | 1772340003 | ||||||
| ARMSTRONG, Timothy John | Director | 25 Bligh St NSW 2000 Sydney Suite 1, Level 12 Australia | Australia | Australian | 324270140001 | |||||
| CLAYTON, Alastair Raoul | Director | 8 St James's Square SW1Y 4JU London The Clubhouse United Kingdom | England | Australian,British | 288186790001 | |||||
| HUME, Andrew Stephen | Director | 99 Gresham Street EC2V 7NG London 6th Floor England England | Australia | British | 332232350001 | |||||
| MOORE, Lincoln John | Director | 99 Gresham Street EC2V 7NG London 6th Floor England England | Australia | Australian | 330427180001 | |||||
| ACKROYD, Laurence | Secretary | 55 Gower Street WC1E 6HQ London Third Floor | British | 139086170001 | ||||||
| BATH, Christopher James | Secretary | 42 Alfred Road Claremont Western Australia 6010 Australia | Australian | 106622250001 | ||||||
| BURCHARD, Allan Charles | Secretary | 60-66 Richmond Road Keswick Unit 7 South Australia 5035 Australia | British | 157099860001 | ||||||
| DELANEY, Damian | Secretary | 9 Palmer Street Attadale Wa 6156 Australia | British | 109528500001 | ||||||
| RIDGE, Ray | Secretary | London Wall EC2M 5PS London Salisbury House England | British | 187120440001 | ||||||
| TRAYNOR, Dominic | Secretary | Third Floor 55 Gower Street WC1E 6HQ London | British | 123408450001 | ||||||
| FAFNER SECRETARIAL AND ADMINISTRATION LTD | Secretary | 5 Octagon Court HP11 2HS High Wycombe | 90177190003 | |||||||
| ASHTON, Michael Kevin | Director | 55 Gower Street WC1E 6HQ London Third Floor | Australia | Australian | 130375020001 | |||||
| BARR, John William | Director | 34 Saddington Crescent Mosman Park Western Australia 6012 Australia | Australian | 104905910001 | ||||||
| BELL, Andrew | Director | 115 Eastbourne Mews W2 6LQ London | United Kingdom | British | 126142050001 | |||||
| BILLING, Michael Robert | Director | London Wall EC2M 5PS London Salisbury House England | Australia | Australian | 130374740001 | |||||
| BRADEY, Richard Simon | Director | London Wall EC2M 5PS London Salisbury House England | Australia | Australian | 250773760001 | |||||
| DURACK, Gregory Michael | Director | 55 Gower Street WC1E 6HQ London Third Floor | Australia | Australian | 106622100002 | |||||
| GALLOWAY-WARLAND, Nicole Marie | Director | London Wall EC2M 5PS London Salisbury House England | Australia | Australian | 283133100001 | |||||
| GARDNER, Norman Wayne | Director | 55 Gower Street WC1E 6HQ London Third Floor | Australian | 130374530001 | ||||||
| HEDDLE, Gervaise Robert John | Director | Third Floor 55 Gower Street WC1E 6HQ London | Australia | Australian | 208775170001 | |||||
| IRELAND, Trevor John | Director | Gower Street WC1E 6HQ London 55 England | South Australia, Australia | Australian | 155925430001 | |||||
| JOHNSON, Paul | Director | London Wall EC2M 5PS London Salisbury House England | England | British | 213865110002 | |||||
| KASTELLORIZOS, Pedro | Director | Unit 51 811 Hay Street Perth Western Australia 6000 Australia | Australian | 104905710001 | ||||||
| MCGEOUGH, Mark Anthony | Director | London Wall EC2M 5PS London Salisbury House England | Australia | Australian,British | 272784530001 | |||||
| MIDDLETON, Alastair James | Director | London Wall EC2M 5PS London Salisbury House England | United Kingdom | British | 223948700001 | |||||
| POTTER, Mark Roderick | Director | London Wall EC2M 5PS London Salisbury House England | England | British | 182532420001 | |||||
| RONALDSON, Stephen Frank | Director | Gower Street WC1E 6HQ London 55 Uk | United Kingdom | British | 1772340003 | |||||
| RONALDSON, Stephen Frank | Director | Gower Street WC1E 6HQ London 55 | United Kingdom | British | 1772340003 | |||||
| RONALDSON, Stephen Frank | Director | Third Floor 55 Gower Street WC1E 6HQ London | United Kingdom | British | 1772340003 | |||||
| SMYTH, Peter Mark | Director | 8 Pethybridge Heights Minim Cove Mosman Park Western Australia 6012 Australia | Australian | 86292210002 | ||||||
| THOMAS, David Edward | Director | London Wall EC2M 5PS London Salisbury House England | Australia | British | 169225010001 | |||||
| YOUNG, John | Director | 9 Marine Terrace FOREIGN Sorrento 6020 Western Australia Auatralia | Australian | 114893770001 |
What are the latest statements on persons with significant control for THOR ENERGY PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 05, 2019 | The 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