SERICA ENERGY PLC
Overview
| Company Name | SERICA ENERGY PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05450950 |
| 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 PLC?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is SERICA ENERGY PLC located?
| Registered Office Address | 4th Floor 72 Welbeck Street W1G 0AY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SERICA ENERGY PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SERICA ENERGY PLC?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for SERICA ENERGY PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Robert Stephen Lawson on Sep 17, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Michiel Soeting on Mar 01, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Appointment of Mr John Alexander Stockdale as a secretary on Jul 14, 2025 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Amba Secretaries Limited as a secretary on Jul 14, 2025 | 1 pages | TM02 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 147 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Jerome Schmitt as a director on May 22, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Register inspection address has been changed from Link Group 10th Floor Central Square Street 29 Wellington Street Leeds West Yorkshire 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 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 08, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Registered office address changed from 4th Floor 72 Welbeck Street London W1G 0AY England to 4th Floor 72 Welbeck Street London W1G 0AY on Jul 09, 2024 | 1 pages | AD01 | ||||||||||||||||||||||
Director's details changed for Mr Guillaume Jean Roger Vermersch on Jul 01, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr David Michael Latin on Jul 01, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Ms Sian Lloyd Rees on Jul 01, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Robert Stephen Lawson 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 Michiel Soeting on Jul 01, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Christopher Martin Cox on Jul 01, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Ms Kaat Juliana Van Hecke on Jul 01, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Ms Katherine Jane Coppinger on Jul 01, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Jerome Schmitt 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 09, 2024 | 1 pages | AD01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Christopher Martin Cox as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 155 pages | AA | ||||||||||||||||||||||
Who are the officers of SERICA ENERGY PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STOCKDALE, John Alexander | Secretary | 72 Welbeck Street W1G 0AY London 4th Floor England | 337985230001 | |||||||||||||||
| COPELAND, Martin Francis David | Director | 72 Welbeck Street W1G 0AY London 4th Floor England | England | British | 140268250001 | |||||||||||||
| COPPINGER, Katherine Jane | Director | 72 Welbeck Street W1G 0AY London 4th Floor England | United Kingdom | British | 269356980001 | |||||||||||||
| COX, Christopher Martin | Director | 72 Welbeck Street W1G 0AY London 4th Floor England | England | British | 115341280003 | |||||||||||||
| LATIN, David Michael | Director | 72 Welbeck Street W1G 0AY London 4th Floor England | England | British | 290270970002 | |||||||||||||
| LAWSON, Robert Stephen | Director | 72 Welbeck Street W1G 0AY London 4th Floor England | England | British | 307053980002 | |||||||||||||
| REES, Sian Lloyd | Director | 72 Welbeck Street W1G 0AY London 4th Floor England | Scotland | British | 241140460001 | |||||||||||||
| SOETING, Michiel | Director | 72 Welbeck Street W1G 0AY London 4th Floor England | United Arab Emirates | Dutch | 304966770002 | |||||||||||||
| VAN HECKE, Kaat Juliana | Director | 72 Welbeck Street W1G 0AY London 4th Floor England | Belgium | Belgian | 311406280001 | |||||||||||||
| VERMERSCH, Guillaume Jean Roger | Director | 72 Welbeck Street W1G 0AY London 4th Floor England | Switzerland | French | 307054940001 | |||||||||||||
| BATEMAN, Amanda Macfarlane | Secretary | George Street W1U 7EA London 52 | 199748370001 | |||||||||||||||
| DAVIES, Janette Lesley | Secretary | George Street W1U 7EA London 52 England | British | 89741450003 | ||||||||||||||
| SEWARD PEARCE, Reginald Kenneth | Secretary | 22 Wingate Crescent Richmond Hill Ontario L4b 3j3 Canada | Canadian | 105880850001 | ||||||||||||||
| AMBA SECRETARIES LIMITED | Secretary | Thames Valley Park Drive RG6 1PT Reading 400 Berkshire England |
| 249238390001 | ||||||||||||||
| BREAMS REGISTRARS AND NOMINEES LIMITED | Nominee Secretary | Bedford Row WC1R 4LR London 52 | 900002310001 | |||||||||||||||
| ATKINSON, Christopher David, Dr | Director | 34 Dublin Road FOREIGN Singapore 239816 Singapore | British | 72301940002 | ||||||||||||||
| BELL, Andrew Stewart | Director | 48 George Street W1U 7DY London First Floor England | England | British | 243316440001 | |||||||||||||
| BSEISU, Amjad Adnan | Director | 31 Northgate Prince Albert Road NW8 7EG London | United Kingdom | British,Bahraini | 54020650002 | |||||||||||||
| CARTWRIGHT, Jonathan Harry | Director | George Street W1U 7EA London 52 England | United Kingdom | British | 3061250003 | |||||||||||||
| CRAVEN WALKER, Antony | Director | 48 George Street W1U 7DY London First Floor England | United Kingdom | British | 70900640005 | |||||||||||||
| ELLIS, Paul William | Director | George Street W1U 7EA London 52 England | United Kingdom | British | 8685740002 | |||||||||||||
| 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 | England | British | 203785600001 | |||||||||||||
| GARLICK, Trevor William | Director | 48 George Street W1U 7DY London First Floor England | Scotland | British | 253088120001 | |||||||||||||
| HARRIS, Jeffrey | Director | George Street W1U 7EA London 52 England | Usa | American | 301410390001 | |||||||||||||
| HEARNE, Christopher James | Director | George Street W1U 7EA London 52 England | United Kingdom | British | 199376050001 | |||||||||||||
| PIKE, Neil | Director | 48 George Street W1U 7DY London First Floor England | United Kingdom | British | 105881300002 | |||||||||||||
| ROSE, Richard Andrew | Director | 48 George Street W1U 7DY London First Floor England | England | British | 191142980001 | |||||||||||||
| SADLER, Peter David | Director | George Street W1U 7EA London 52 England | Australian British | 134965050001 | ||||||||||||||
| SCHMITT, Jerome | Director | 72 Welbeck Street W1G 0AY London 4th Floor England | France | French | 297571920001 | |||||||||||||
| SEWARD PEARCE, Reginald Kenneth | Director | 22 Wingate Crescent Richmond Hill Ontario L4b 3j3 Canada | Canadian | 105880850001 | ||||||||||||||
| STEEL, James Sibbald | Director | 920 Kerfoot Crescent Sw Calgary Alberta T2v 2m7 Canada | Canadian | 105881380001 | ||||||||||||||
| THEEDE, Steven Michael | Director | George Street W1U 7EA London 52 England | United Kingdom | American | 124009230001 | |||||||||||||
| VANN, Ian Roland | Director | 48 George Street W1U 7DY London First Floor England | United Kingdom | British | 123019390001 | |||||||||||||
| WEBB, Malcolm | Director | 48 George Street W1U 7DY London First Floor England | United Kingdom | British | 76875120001 |
What are the latest statements on persons with significant control for SERICA 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