SERICA ENERGY PLC

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

    Company NameSERICA ENERGY PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05450950
    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 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 AddressNo

    What are the latest accounts for SERICA 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 SERICA ENERGY PLC?

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for SERICA ENERGY PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Robert Stephen Lawson on Sep 17, 2025

    2 pagesCH01

    Director's details changed for Mr Michiel Soeting on Mar 01, 2025

    2 pagesCH01

    Appointment of Mr John Alexander Stockdale as a secretary on Jul 14, 2025

    2 pagesAP03

    Termination of appointment of Amba Secretaries Limited as a secretary on Jul 14, 2025

    1 pagesTM02

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

    147 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: declare final dividend of £0.10 per ordinary share in respect of year ended 31.12.2024 22/05/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Jerome Schmitt as a director on May 22, 2025

    1 pagesTM01

    Confirmation statement made on May 12, 2025 with no updates

    3 pagesCS01

    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 pagesAD02

    Statement of capital following an allotment of shares on Jan 08, 2024

    • Capital: GBP 50,000
    • Capital: USD 39,356,840.8
    3 pagesSH01

    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 pagesAD01

    Director's details changed for Mr Guillaume Jean Roger Vermersch on Jul 01, 2024

    2 pagesCH01

    Director's details changed for Mr David Michael Latin on Jul 01, 2024

    2 pagesCH01

    Director's details changed for Ms Sian Lloyd Rees on Jul 01, 2024

    2 pagesCH01

    Director's details changed for Mr Robert Stephen Lawson on Jul 01, 2024

    2 pagesCH01

    Director's details changed for Mr Martin Francis David Copeland on Jul 01, 2024

    2 pagesCH01

    Director's details changed for Mr Michiel Soeting on Jul 01, 2024

    2 pagesCH01

    Director's details changed for Mr Christopher Martin Cox on Jul 01, 2024

    2 pagesCH01

    Director's details changed for Ms Kaat Juliana Van Hecke on Jul 01, 2024

    2 pagesCH01

    Director's details changed for Ms Katherine Jane Coppinger on Jul 01, 2024

    2 pagesCH01

    Director's details changed for Mr Jerome Schmitt on Jul 01, 2024

    2 pagesCH01

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    To declare a final dividend of 14P per ordinary share 27/06/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Christopher Martin Cox as a director on Jul 01, 2024

    2 pagesAP01

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

    155 pagesAA

    Who are the officers of SERICA ENERGY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOCKDALE, John Alexander
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    Secretary
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    337985230001
    COPELAND, Martin Francis David
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    EnglandBritish140268250001
    COPPINGER, Katherine Jane
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    United KingdomBritish269356980001
    COX, Christopher Martin
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    EnglandBritish115341280003
    LATIN, David Michael
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    EnglandBritish290270970002
    LAWSON, Robert Stephen
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    EnglandBritish307053980002
    REES, Sian Lloyd
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    ScotlandBritish241140460001
    SOETING, Michiel
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    United Arab EmiratesDutch304966770002
    VAN HECKE, Kaat Juliana
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    BelgiumBelgian311406280001
    VERMERSCH, Guillaume Jean Roger
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    SwitzerlandFrench307054940001
    BATEMAN, Amanda Macfarlane
    George Street
    W1U 7EA London
    52
    Secretary
    George Street
    W1U 7EA London
    52
    199748370001
    DAVIES, Janette Lesley
    George Street
    W1U 7EA London
    52
    England
    Secretary
    George Street
    W1U 7EA London
    52
    England
    British89741450003
    SEWARD PEARCE, Reginald Kenneth
    22 Wingate Crescent
    Richmond Hill
    Ontario L4b 3j3
    Canada
    Secretary
    22 Wingate Crescent
    Richmond Hill
    Ontario L4b 3j3
    Canada
    Canadian105880850001
    AMBA SECRETARIES LIMITED
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    England
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    England
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES ACT 2006
    Registration Number05876534
    249238390001
    BREAMS REGISTRARS AND NOMINEES LIMITED
    Bedford Row
    WC1R 4LR London
    52
    Nominee Secretary
    Bedford Row
    WC1R 4LR London
    52
    900002310001
    ATKINSON, Christopher David, Dr
    34 Dublin Road
    FOREIGN Singapore
    239816
    Singapore
    Director
    34 Dublin Road
    FOREIGN Singapore
    239816
    Singapore
    British72301940002
    BELL, Andrew Stewart
    48 George Street
    W1U 7DY London
    First Floor
    England
    Director
    48 George Street
    W1U 7DY London
    First Floor
    England
    EnglandBritish243316440001
    BSEISU, Amjad Adnan
    31 Northgate
    Prince Albert Road
    NW8 7EG London
    Director
    31 Northgate
    Prince Albert Road
    NW8 7EG London
    United KingdomBritish,Bahraini54020650002
    CARTWRIGHT, Jonathan Harry
    George Street
    W1U 7EA London
    52
    England
    Director
    George Street
    W1U 7EA London
    52
    England
    United KingdomBritish3061250003
    CRAVEN WALKER, Antony
    48 George Street
    W1U 7DY London
    First Floor
    England
    Director
    48 George Street
    W1U 7DY London
    First Floor
    England
    United KingdomBritish70900640005
    ELLIS, Paul William
    George Street
    W1U 7EA London
    52
    England
    Director
    George Street
    W1U 7EA London
    52
    England
    United KingdomBritish8685740002
    FLEGG, Mitchell Robert
    48 George Street
    W1U 7DY London
    First Floor
    England
    Director
    48 George Street
    W1U 7DY London
    First Floor
    England
    EnglandBritish203785600001
    FLEGG, Mitchell Robert
    George Street
    W1U 7EA London
    52
    England
    Director
    George Street
    W1U 7EA London
    52
    England
    EnglandBritish203785600001
    GARLICK, Trevor William
    48 George Street
    W1U 7DY London
    First Floor
    England
    Director
    48 George Street
    W1U 7DY London
    First Floor
    England
    ScotlandBritish253088120001
    HARRIS, Jeffrey
    George Street
    W1U 7EA London
    52
    England
    Director
    George Street
    W1U 7EA London
    52
    England
    UsaAmerican301410390001
    HEARNE, Christopher James
    George Street
    W1U 7EA London
    52
    England
    Director
    George Street
    W1U 7EA London
    52
    England
    United KingdomBritish199376050001
    PIKE, Neil
    48 George Street
    W1U 7DY London
    First Floor
    England
    Director
    48 George Street
    W1U 7DY London
    First Floor
    England
    United KingdomBritish105881300002
    ROSE, Richard Andrew
    48 George Street
    W1U 7DY London
    First Floor
    England
    Director
    48 George Street
    W1U 7DY London
    First Floor
    England
    EnglandBritish191142980001
    SADLER, Peter David
    George Street
    W1U 7EA London
    52
    England
    Director
    George Street
    W1U 7EA London
    52
    England
    Australian British134965050001
    SCHMITT, Jerome
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    England
    FranceFrench297571920001
    SEWARD PEARCE, Reginald Kenneth
    22 Wingate Crescent
    Richmond Hill
    Ontario L4b 3j3
    Canada
    Director
    22 Wingate Crescent
    Richmond Hill
    Ontario L4b 3j3
    Canada
    Canadian105880850001
    STEEL, James Sibbald
    920 Kerfoot Crescent Sw
    Calgary
    Alberta T2v 2m7
    Canada
    Director
    920 Kerfoot Crescent Sw
    Calgary
    Alberta T2v 2m7
    Canada
    Canadian105881380001
    THEEDE, Steven Michael
    George Street
    W1U 7EA London
    52
    England
    Director
    George Street
    W1U 7EA London
    52
    England
    United KingdomAmerican124009230001
    VANN, Ian Roland
    48 George Street
    W1U 7DY London
    First Floor
    England
    Director
    48 George Street
    W1U 7DY London
    First Floor
    England
    United KingdomBritish123019390001
    WEBB, Malcolm
    48 George Street
    W1U 7DY London
    First Floor
    England
    Director
    48 George Street
    W1U 7DY London
    First Floor
    England
    United KingdomBritish76875120001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 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