SOUND ENERGY PLC
Overview
Company Name | SOUND ENERGY PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 05344804 |
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 SOUND ENERGY PLC?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Extraction of natural gas (06200) / Mining and Quarrying
Where is SOUND ENERGY PLC located?
Registered Office Address | 20 St. Dunstan's Hill EC3R 8HL London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOUND ENERGY PLC?
Company Name | From | Until |
---|---|---|
SOUND OIL PLC | Jan 27, 2005 | Jan 27, 2005 |
What are the latest accounts for SOUND ENERGY PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SOUND ENERGY PLC?
Last Confirmation Statement Made Up To | Jan 27, 2026 |
---|---|
Next Confirmation Statement Due | Feb 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 27, 2025 |
Overdue | No |
What are the latest filings for SOUND ENERGY PLC?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Mufg Corporate Markets (Uk) Limited 10th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL | 1 pages | AD02 | ||||||||||||||||||
Termination of appointment of Mohammed Seghiri as a director on Feb 21, 2025 | 1 pages | TM01 | ||||||||||||||||||
Satisfaction of charge 053448040006 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Jan 27, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
All of the property or undertaking has been released from charge 053448040004 | 1 pages | MR05 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 22, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 05, 2024
| 3 pages | SH01 | ||||||||||||||||||
Registration of charge 053448040006, created on Aug 22, 2024 | 28 pages | MR01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Simon Ashby-Rudd as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 98 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 05, 2024
| 3 pages | SH01 | ||||||||||||||||||
**Part of the property or undertaking has been released from charge ** 053448040004 | 1 pages | MR05 | ||||||||||||||||||
Confirmation statement made on Jan 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 06, 2023
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 06, 2023
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 05, 2023
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 06, 2023
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 01, 2023
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 04, 2023
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 22, 2023
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 20, 2023
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr Simon Ashby-Rudd as a director on Jun 26, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Marco Fumagalli as a director on Jun 13, 2023 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of SOUND ENERGY PLC?
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 |
| 249419900001 | ||||||||||||||
BLEWDEN, David Michael | Director | 160 City Road EC1V 2NX London Kemp House United Kingdom | United Kingdom | British | Director | 229588390001 | ||||||||||||
BUKOVICS, Christian, Dr | Director | 160 City Road EC1V 2NX London Kemp House United Kingdom | England | Austrian | Director | 290118600001 | ||||||||||||
LYON, Graham Victor | Director | 160 City Road EC1V 2NX London Kemp House United Kingdom | England | British | Company Director | 105652680002 | ||||||||||||
BATEMAN, Amanda Macfarlane | Secretary | Pembroke Road TN13 1XR Sevenoaks 1st Floor, 4 England | 205190900001 | |||||||||||||||
DAVEY, Alwyn | Secretary | 14 Cardinal Mansions Carlisle Place SW1P 1EY London | New Zealand | Company Secretary | 90824170001 | |||||||||||||
KEENAN, Claudia | Secretary | 11 Eccleston Square SW1V 1NP London | British | 108113150001 | ||||||||||||||
RONALDSON, Stephen Frank | Secretary | Third Floor 55 Gower Street WC1E 6HQ London | British | 1772340003 | ||||||||||||||
GOWER SECRETARIES LIMITED | Secretary | 55 Gower Street WC1E 6HQ London | 83265900001 | |||||||||||||||
ALEXANDER, Patrick Morris | Director | Thrid Floor 55 Gower Street WC1E 6HQ London | Australian | Investment Manager Director | 114324200001 | |||||||||||||
ASHBY-RUDD, Simon | Director | 160 City Road EC1V 2NX London Kemp House England | England | British | Director | 266266600001 | ||||||||||||
CLARKSON, David | Director | Pembroke Road TN13 1XR Sevenoaks 1st Floor, 4 England | Scotland | British | Director | 179203400001 | ||||||||||||
DAVEY, Alwyn | Director | 11a Carlisle Mansions Carlisle Place SW1P 1HX London | Australia | New Zealander | Lawyer | 90824170002 | ||||||||||||
DAVIES, Simon Howard | Director | Pembroke Road TN13 1XR Sevenoaks 1st Floor, 4 England | Switzerland | British | Director | 271551350001 | ||||||||||||
DAVIES, Simon Howard | Director | Gower Street WC1E 6HQ London C/O 55 Uk | United Kingdom | British | Company Director | 45228940003 | ||||||||||||
DAVIES, Simon Howard | Director | Thrid Floor 55 Gower Street WC1E 6HQ London | United Kingdom | British | Chief Executive Of Investment | 45228940003 | ||||||||||||
FUMAGALLI, Marco | Director | 160 City Road EC1V 2NX London Kemp House United Kingdom | Switzerland | Italian | Company Director | 189962540004 | ||||||||||||
HABIBIE, Ilham Akbar | Director | Thrid Floor 55 Gower Street WC1E 6HQ London | Indonesian | Director | 114324370001 | |||||||||||||
HEATH, John Antony | Director | Tewkesbury Road Toddington GL54 5DG Cheltenham Toddington Mill Gloucestershire | United Kingdom | British | None | 1151270001 | ||||||||||||
HEATH, John Antony | Director | Thrid Floor 55 Gower Street WC1E 6HQ London | United Kingdom | British | Company Director | 1151270001 | ||||||||||||
HOCKEY, Andrew Raymond | Director | Sandycoombe Road TW1 2LR Twickenham 45 Greater London Uk | England | British | None | 116344590003 | ||||||||||||
LIDDELL, Richard Thomas | Director | St. Dunstan's Hill EC3R 8HL London 20 England | England | British | Company Director | 107697440003 | ||||||||||||
MADEDDU, Luca, Dr | Director | Gower Street WC1E 6HQ London C/O 55 Uk | Italy | Italian | Company Director | 205435080002 | ||||||||||||
MITCHENER, Brian Christopher | Director | Pembroke Road TN13 1XR Sevenoaks 1st Floor, 4 England | United Kingdom | British | Director | 125952310001 | ||||||||||||
NOBBS, Michael Bruce Athelstone | Director | Thrid Floor 55 Gower Street WC1E 6HQ London | United States | Inv Banker | 104800460001 | |||||||||||||
ORBELL, Gerald | Director | Gower Street WC1E 6HQ London C/O 55 | Uk | British | Company Director | 58906430002 | ||||||||||||
ORBELL, Gerald, Doctor | Director | Thrid Floor 55 Gower Street WC1E 6HQ London | England | British/Australian | Co Director | 58906430001 | ||||||||||||
PARSONS, James | Director | Pembroke Road TN13 1XR Sevenoaks 1st Floor, 4 England | United Kingdom | British | None | 173483790002 | ||||||||||||
RACHMANTIO, Jusuf Handri | Director | Thrid Floor 55 Gower Street WC1E 6HQ London | Indonesian | Director | 114324010001 | |||||||||||||
SEGHIRI, Mohammed | Director | 160 City Road EC1V 2NX London Kemp House United Kingdom | France | French | Director | 231903030001 | ||||||||||||
TRAYNOR, John Joseph, Dt | Director | Pembroke Road TN13 1XR Sevenoaks 1st Floor, 4 England | Scotland | British | Director | 228595880001 | ||||||||||||
WHYTE, Stephen James | Director | Pembroke Road TN13 1XR Sevenoaks 1st Floor, 4 England | United Kingdom | British | Company Executive (Oil) | 201428710001 | ||||||||||||
GOWER NOMINEES LIMITED | Director | 55 Gower Street WC1E 6HQ London | 82882570001 | |||||||||||||||
GOWER SECRETARIES LIMITED | Director | 55 Gower Street WC1E 6HQ London | 83265900001 |
What are the latest statements on persons with significant control for SOUND ENERGY PLC?
Notified On | Ceased On | Statement |
---|---|---|
Jul 24, 2017 | 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