AFC ENERGY PLC

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

    Company NameAFC ENERGY PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05668788
    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 AFC ENERGY PLC?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is AFC ENERGY PLC located?

    Registered Office Address
    Unit 68.3 Dunsfold Park
    GU6 8TB Cranleigh
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AFC ENERGY PLC?

    Previous Company Names
    Company NameFromUntil
    AFC ENERGY LIMITEDJun 06, 2006Jun 06, 2006
    DFC ENERGY LIMITEDFeb 28, 2006Feb 28, 2006
    INVESTMENT TRANSITIONS LIMITEDJan 09, 2006Jan 09, 2006

    What are the latest accounts for AFC ENERGY PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

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

    Last Confirmation Statement Made Up ToJan 09, 2027
    Next Confirmation Statement DueJan 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2026
    OverdueNo

    What are the latest filings for AFC ENERGY PLC?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Unit 71.4 Dunsfold Park Cranleigh Surrey GU6 8TB England to Unit 68.3 Dunsfold Park Cranleigh GU6 8TB on Jan 20, 2026

    1 pagesAD01

    Statement of capital following an allotment of shares on Jan 12, 2026

    • Capital: GBP 1,132,986.953
    3 pagesSH01

    Confirmation statement made on Jan 09, 2026 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 16, 2025

    • Capital: GBP 1,132,966.953
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 03, 2025

    • Capital: GBP 1,131,562.399
    3 pagesSH01

    Satisfaction of charge 056687880001 in full

    1 pagesMR04

    Satisfaction of charge 056687880002 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Oct 22, 2025

    • Capital: GBP 1,131,542.399
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 07, 2025

    • Capital: GBP 1,131,502.399
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 18, 2025

    • Capital: GBP 942,317.825
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 16, 2025

    • Capital: GBP 856,773.146
    3 pagesSH01

    Statement of capital following an allotment of shares on May 19, 2025

    • Capital: GBP 856,703.146
    3 pagesSH01

    Statement of capital following an allotment of shares on May 12, 2025

    • Capital: GBP 855,556.796
    3 pagesSH01

    Statement of capital following an allotment of shares on May 09, 2025

    • Capital: GBP 855,516.796
    3 pagesSH01

    Statement of capital following an allotment of shares on May 09, 2025

    • Capital: GBP 855,496.796
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Adopt financial statements, appointment of directors, approve remuneration report 23/04/2025
    RES13

    Statement of capital following an allotment of shares on Apr 22, 2025

    • Capital: GBP 855,476.796
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 02, 2025

    • Capital: GBP 855,456.796
    3 pagesSH01

    Full accounts made up to Oct 31, 2024

    104 pagesAA

    Statement of capital following an allotment of shares on Feb 05, 2025

    • Capital: GBP 855,446.796
    3 pagesSH01

    Appointment of Mr Karl Robert Bostock as a director on Jan 20, 2025

    2 pagesAP01

    Confirmation statement made on Jan 09, 2025 with no updates

    3 pagesCS01

    Appointment of Mr John Frederick Wilson as a director on Jan 06, 2025

    2 pagesAP01

    Termination of appointment of Peter Dixon- Clarke as a director on Dec 16, 2024

    1 pagesTM01

    Who are the officers of AFC ENERGY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEANE, Brendan James
    Dunsfold Park
    GU6 8TB Cranleigh
    Unit 68.3
    England
    Secretary
    Dunsfold Park
    GU6 8TB Cranleigh
    Unit 68.3
    England
    314458250001
    AGNEW, Gerald Daniel, Dr
    Dunsfold Park
    GU6 8TB Cranleigh
    Unit 68.3
    England
    Director
    Dunsfold Park
    GU6 8TB Cranleigh
    Unit 68.3
    England
    EnglandBritish259987890002
    BIDDULPH, Monika, Dr
    Dunsfold Park
    GU6 8TB Cranleigh
    Unit 68.3
    England
    Director
    Dunsfold Park
    GU6 8TB Cranleigh
    Unit 68.3
    England
    EnglandBritish189772790001
    BOSTOCK, Karl Robert
    Dunsfold Park
    GU6 8TB Cranleigh
    Unit 68.3
    England
    Director
    Dunsfold Park
    GU6 8TB Cranleigh
    Unit 68.3
    England
    EnglandBritish125381810003
    BULLARD, Gary Bruce
    Dunsfold Park
    GU6 8TB Cranleigh
    Unit 68.3
    England
    Director
    Dunsfold Park
    GU6 8TB Cranleigh
    Unit 68.3
    England
    EnglandBritish148752360002
    NEALE, Duncan John
    Dunsfold Park
    GU6 8TB Cranleigh
    Unit 68.3
    England
    Director
    Dunsfold Park
    GU6 8TB Cranleigh
    Unit 68.3
    England
    EnglandBritish115747730004
    WILSON, John Frederick
    Dunsfold Park
    GU6 8TB Cranleigh
    Unit 68.3
    England
    Director
    Dunsfold Park
    GU6 8TB Cranleigh
    Unit 68.3
    England
    EnglandBritish330875030001
    BARBER, Stephen David
    Sunbury Fitzroy Park
    N6 6HX London
    Secretary
    Sunbury Fitzroy Park
    N6 6HX London
    British60496120001
    CUNKLEY, Richard
    4 Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    Unit 71
    Surrey
    Secretary
    4 Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    Unit 71
    Surrey
    247555000001
    DIXON- CLARKE, Peter
    Stovolds Hill
    GU6 8TB Cranleigh
    Unit 71. 4 Dunsfold Park
    Surrey
    Secretary
    Stovolds Hill
    GU6 8TB Cranleigh
    Unit 71. 4 Dunsfold Park
    Surrey
    303128210001
    DUMERESQUE, Jane Grace
    Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    71.4
    Surrey
    England
    Secretary
    Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    71.4
    Surrey
    England
    181916370001
    DUNKLEY, Richard
    Stovolds Hill
    GU6 8TB Cranleigh
    Init 71.4 Dunsfold Park
    Surrey
    Secretary
    Stovolds Hill
    GU6 8TB Cranleigh
    Init 71.4 Dunsfold Park
    Surrey
    248772590001
    LEWIS, Graeme Robert
    Stovolds Hill
    GU6 8TB Cranleigh
    Unit 71. 4 Dunsfold Park
    Surrey
    Secretary
    Stovolds Hill
    GU6 8TB Cranleigh
    Unit 71. 4 Dunsfold Park
    Surrey
    257118080001
    MARSON, David John
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    Secretary
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    148261770001
    POWLEY, Roger Peter
    Church Farm House
    Bosham Lane
    PO18 8HL Bosham
    West Sussex
    Secretary
    Church Farm House
    Bosham Lane
    PO18 8HL Bosham
    West Sussex
    British9781820002
    TAWNEY, Christopher
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    Secretary
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    190318940001
    TUFFILL, Richard James
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    United Kingdom
    Secretary
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    United Kingdom
    223085760001
    INTERNATIONAL REGISTRARS LIMITED
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    Secretary
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    75643100001
    BALCHIN, Ian Henry
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    Director
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    EnglandBritish122493020001
    BARBER, Stephen David
    Sunbury Fitzroy Park
    N6 6HX London
    Director
    Sunbury Fitzroy Park
    N6 6HX London
    EnglandBritish60496120001
    BOND, Adam Steven
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    Director
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    United KingdomAustralian175613370002
    CARLISLE, Otto Franklin
    10 Sycamore Avenue
    RH12 4TS Horsham
    West Sussex
    Director
    10 Sycamore Avenue
    RH12 4TS Horsham
    West Sussex
    EnglandBritish124318680001
    DIXON- CLARKE, Peter
    Dunsfold Park
    GU6 8TB Cranleigh
    Unit 71.4
    Surrey
    England
    Director
    Dunsfold Park
    GU6 8TB Cranleigh
    Unit 71.4
    Surrey
    England
    EnglandBritish303128090001
    DUMERESQUE, Jane Grace
    Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    71.4
    Surrey
    England
    Director
    Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    71.4
    Surrey
    England
    EnglandBritish119657830002
    EPSTEIN, Harry Ian
    255 Oak Knoll Terrace
    Highland Park
    Illinois 60035
    Usa
    Director
    255 Oak Knoll Terrace
    Highland Park
    Illinois 60035
    Usa
    American119690080001
    FIELD, Mitchell Lawrence
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    Director
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    WalesBritish91799820002
    GIBSON, James Hay
    Cranwood Street
    EC1V 9EE London
    Finsgate 5-7
    United Kingdom
    Director
    Cranwood Street
    EC1V 9EE London
    Finsgate 5-7
    United Kingdom
    United KingdomBritish215259030001
    HAYBALL, Percy Edward
    4 Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    Unit 7
    Surrey
    United Kingdom
    Director
    4 Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    Unit 7
    Surrey
    United Kingdom
    EnglandBritish246670610001
    HUNT, Simon Dennis
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    Director
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    EnglandBritish5668390002
    JORDAN, Lisa Jane
    Stovolds Hill
    GU6 8TB Cranleigh
    Unit 71. 4 Dunsfold Park
    Surrey
    Director
    Stovolds Hill
    GU6 8TB Cranleigh
    Unit 71. 4 Dunsfold Park
    Surrey
    EnglandBritish176590840001
    LEWIS, Gene
    Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    71.4
    Surrey
    United Kingdom
    Director
    Dunsfold Park
    Stovolds Hill
    GU6 8TB Cranleigh
    71.4
    Surrey
    United Kingdom
    EnglandBritish140048870001
    LEWIS, Graeme
    Stovolds Hill
    GU6 8TB Cranleigh
    Unit 71. 4 Dunsfold Park
    Surrey
    Director
    Stovolds Hill
    GU6 8TB Cranleigh
    Unit 71. 4 Dunsfold Park
    Surrey
    SpainBritish267616970001
    MANGAN, Michael Francis, Dr
    10 Greenthorne Close
    Turton
    BL7 0BL Bolton
    Lancashire
    Director
    10 Greenthorne Close
    Turton
    BL7 0BL Bolton
    Lancashire
    British59709390001
    MANGION, Joseph Bernard
    The Drive
    KT10 8DQ Esher
    6
    England
    Director
    The Drive
    KT10 8DQ Esher
    6
    England
    EnglandBritish30971420002
    MARSON, David John
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    Director
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    EnglandBritish116010880002

    What are the latest statements on persons with significant control for AFC 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