THOR ENERGY PLC

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

    Company NameTHOR ENERGY PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05276414
    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 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 AddressNo

    What were the previous names of THOR ENERGY PLC?

    Previous Company Names
    Company NameFromUntil
    THOR MINING PLCJun 06, 2005Jun 06, 2005
    THOR MINING LIMITEDNov 03, 2004Nov 03, 2004

    What are the latest accounts for THOR ENERGY PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for THOR ENERGY PLC?

    Last Confirmation Statement Made Up ToFeb 14, 2027
    Next Confirmation Statement DueFeb 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2026
    OverdueNo

    What are the latest filings for THOR ENERGY PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 14, 2026 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Ratification of prior issue shares, placement facility, director performance shares 11/11/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Jun 30, 2025

    76 pagesAA

    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 pagesAD01

    Statement of capital following an allotment of shares on Aug 01, 2025

    • Capital: GBP 4,641,577.8714
    3 pagesSH01

    Secretary's details changed for Stephen Frank Ronaldson on Jun 10, 2025

    1 pagesCH03

    Statement of capital following an allotment of shares on Feb 17, 2025

    • Capital: GBP 4,614,911.2054
    3 pagesSH01

    Appointment of Mr Andrew Stephen Hume as a director on Feb 05, 2025

    2 pagesAP01

    Confirmation statement made on Jan 31, 2025 with updates

    3 pagesCS01

    Appointment of Mr Lincoln John Moore as a director on Dec 04, 2024

    2 pagesAP01

    Termination of appointment of Mark Anthony Mcgeough as a director on Dec 04, 2024

    1 pagesTM01

    Termination of appointment of Ray Ridge as a secretary on Dec 04, 2024

    1 pagesTM02

    Appointment of Mr Rowan Michael Harland as a secretary on Dec 04, 2024

    2 pagesAP03

    Group of companies' accounts made up to Jun 30, 2024

    86 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Approval of 10% placement facility under asx listing rule 7.1A 28/11/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 28, 2024

    • Capital: GBP 4,123,448.6214
    3 pagesSH01

    Confirmation statement made on Nov 03, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Oct 28, 2024

    • Capital: GBP 4,084,767.8214
    3 pagesSH01

    Termination of appointment of Nicole Marie Galloway-Warland as a director on Oct 08, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 20, 2024

    • Capital: GBP 3,990,115.3054
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Ratification of issue of tranche 1 placement shares, approval of issue tranche 2 placement securities, approval to issue of tranche 1 placement options, approval to issue broker options, approval to issue placement securities 20/06/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Timothy John Armstrong as a director on May 16, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-approval of 10% placement facility 29/11/2023
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Jun 30, 2023

    84 pagesAA

    Confirmation statement made on Nov 03, 2023 with updates

    5 pagesCS01

    Who are the officers of THOR ENERGY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARLAND, Rowan Michael
    99 Gresham Street
    EC2V 7NG London
    6th Floor
    England
    England
    Secretary
    99 Gresham Street
    EC2V 7NG London
    6th Floor
    England
    England
    330427170001
    RONALDSON, Stephen Frank
    99 Gresham Street
    EC2V 7NG London
    6th Floor
    England
    England
    Secretary
    99 Gresham Street
    EC2V 7NG London
    6th Floor
    England
    England
    British1772340003
    ARMSTRONG, Timothy John
    25 Bligh St
    NSW 2000 Sydney
    Suite 1, Level 12
    Australia
    Director
    25 Bligh St
    NSW 2000 Sydney
    Suite 1, Level 12
    Australia
    AustraliaAustralian324270140001
    CLAYTON, Alastair Raoul
    8 St James's Square
    SW1Y 4JU London
    The Clubhouse
    United Kingdom
    Director
    8 St James's Square
    SW1Y 4JU London
    The Clubhouse
    United Kingdom
    EnglandAustralian,British288186790001
    HUME, Andrew Stephen
    99 Gresham Street
    EC2V 7NG London
    6th Floor
    England
    England
    Director
    99 Gresham Street
    EC2V 7NG London
    6th Floor
    England
    England
    AustraliaBritish332232350001
    MOORE, Lincoln John
    99 Gresham Street
    EC2V 7NG London
    6th Floor
    England
    England
    Director
    99 Gresham Street
    EC2V 7NG London
    6th Floor
    England
    England
    AustraliaAustralian330427180001
    ACKROYD, Laurence
    55 Gower Street
    WC1E 6HQ London
    Third Floor
    Secretary
    55 Gower Street
    WC1E 6HQ London
    Third Floor
    British139086170001
    BATH, Christopher James
    42 Alfred Road
    Claremont
    Western Australia 6010
    Australia
    Secretary
    42 Alfred Road
    Claremont
    Western Australia 6010
    Australia
    Australian106622250001
    BURCHARD, Allan Charles
    60-66 Richmond Road
    Keswick
    Unit 7
    South Australia 5035
    Australia
    Secretary
    60-66 Richmond Road
    Keswick
    Unit 7
    South Australia 5035
    Australia
    British157099860001
    DELANEY, Damian
    9 Palmer Street
    Attadale
    Wa 6156
    Australia
    Secretary
    9 Palmer Street
    Attadale
    Wa 6156
    Australia
    British109528500001
    RIDGE, Ray
    London Wall
    EC2M 5PS London
    Salisbury House
    England
    Secretary
    London Wall
    EC2M 5PS London
    Salisbury House
    England
    British187120440001
    TRAYNOR, Dominic
    Third Floor
    55 Gower Street
    WC1E 6HQ London
    Secretary
    Third Floor
    55 Gower Street
    WC1E 6HQ London
    British123408450001
    FAFNER SECRETARIAL AND ADMINISTRATION LTD
    5 Octagon Court
    HP11 2HS High Wycombe
    Secretary
    5 Octagon Court
    HP11 2HS High Wycombe
    90177190003
    ASHTON, Michael Kevin
    55 Gower Street
    WC1E 6HQ London
    Third Floor
    Director
    55 Gower Street
    WC1E 6HQ London
    Third Floor
    AustraliaAustralian130375020001
    BARR, John William
    34 Saddington Crescent
    Mosman Park
    Western Australia 6012
    Australia
    Director
    34 Saddington Crescent
    Mosman Park
    Western Australia 6012
    Australia
    Australian104905910001
    BELL, Andrew
    115 Eastbourne Mews
    W2 6LQ London
    Director
    115 Eastbourne Mews
    W2 6LQ London
    United KingdomBritish126142050001
    BILLING, Michael Robert
    London Wall
    EC2M 5PS London
    Salisbury House
    England
    Director
    London Wall
    EC2M 5PS London
    Salisbury House
    England
    AustraliaAustralian130374740001
    BRADEY, Richard Simon
    London Wall
    EC2M 5PS London
    Salisbury House
    England
    Director
    London Wall
    EC2M 5PS London
    Salisbury House
    England
    AustraliaAustralian250773760001
    DURACK, Gregory Michael
    55 Gower Street
    WC1E 6HQ London
    Third Floor
    Director
    55 Gower Street
    WC1E 6HQ London
    Third Floor
    AustraliaAustralian106622100002
    GALLOWAY-WARLAND, Nicole Marie
    London Wall
    EC2M 5PS London
    Salisbury House
    England
    Director
    London Wall
    EC2M 5PS London
    Salisbury House
    England
    AustraliaAustralian283133100001
    GARDNER, Norman Wayne
    55 Gower Street
    WC1E 6HQ London
    Third Floor
    Director
    55 Gower Street
    WC1E 6HQ London
    Third Floor
    Australian130374530001
    HEDDLE, Gervaise Robert John
    Third Floor
    55 Gower Street
    WC1E 6HQ London
    Director
    Third Floor
    55 Gower Street
    WC1E 6HQ London
    AustraliaAustralian208775170001
    IRELAND, Trevor John
    Gower Street
    WC1E 6HQ London
    55
    England
    Director
    Gower Street
    WC1E 6HQ London
    55
    England
    South Australia, AustraliaAustralian155925430001
    JOHNSON, Paul
    London Wall
    EC2M 5PS London
    Salisbury House
    England
    Director
    London Wall
    EC2M 5PS London
    Salisbury House
    England
    EnglandBritish213865110002
    KASTELLORIZOS, Pedro
    Unit 51 811 Hay Street
    Perth
    Western Australia 6000
    Australia
    Director
    Unit 51 811 Hay Street
    Perth
    Western Australia 6000
    Australia
    Australian104905710001
    MCGEOUGH, Mark Anthony
    London Wall
    EC2M 5PS London
    Salisbury House
    England
    Director
    London Wall
    EC2M 5PS London
    Salisbury House
    England
    AustraliaAustralian,British272784530001
    MIDDLETON, Alastair James
    London Wall
    EC2M 5PS London
    Salisbury House
    England
    Director
    London Wall
    EC2M 5PS London
    Salisbury House
    England
    United KingdomBritish223948700001
    POTTER, Mark Roderick
    London Wall
    EC2M 5PS London
    Salisbury House
    England
    Director
    London Wall
    EC2M 5PS London
    Salisbury House
    England
    EnglandBritish182532420001
    RONALDSON, Stephen Frank
    Gower Street
    WC1E 6HQ London
    55
    Uk
    Director
    Gower Street
    WC1E 6HQ London
    55
    Uk
    United KingdomBritish1772340003
    RONALDSON, Stephen Frank
    Gower Street
    WC1E 6HQ London
    55
    Director
    Gower Street
    WC1E 6HQ London
    55
    United KingdomBritish1772340003
    RONALDSON, Stephen Frank
    Third Floor
    55 Gower Street
    WC1E 6HQ London
    Director
    Third Floor
    55 Gower Street
    WC1E 6HQ London
    United KingdomBritish1772340003
    SMYTH, Peter Mark
    8 Pethybridge Heights
    Minim Cove Mosman Park
    Western Australia
    6012
    Australia
    Director
    8 Pethybridge Heights
    Minim Cove Mosman Park
    Western Australia
    6012
    Australia
    Australian86292210002
    THOMAS, David Edward
    London Wall
    EC2M 5PS London
    Salisbury House
    England
    Director
    London Wall
    EC2M 5PS London
    Salisbury House
    England
    AustraliaBritish169225010001
    YOUNG, John
    9 Marine Terrace
    FOREIGN Sorrento 6020
    Western Australia
    Auatralia
    Director
    9 Marine Terrace
    FOREIGN Sorrento 6020
    Western Australia
    Auatralia
    Australian114893770001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 05, 2019The 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