CADOGAN ENERGY SOLUTIONS PLC
Overview
| Company Name | CADOGAN ENERGY SOLUTIONS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05718406 |
| 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 CADOGAN ENERGY SOLUTIONS PLC?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is CADOGAN ENERGY SOLUTIONS PLC located?
| Registered Office Address | C/O Arch Law Floor 2 8 Bishopsgate EC2N 4BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CADOGAN ENERGY SOLUTIONS PLC?
| Company Name | From | Until |
|---|---|---|
| CADOGAN PETROLEUM PLC | Apr 20, 2006 | Apr 20, 2006 |
| HAMSARD 2994 LIMITED | Feb 22, 2006 | Feb 22, 2006 |
What are the latest accounts for CADOGAN ENERGY SOLUTIONS 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 CADOGAN ENERGY SOLUTIONS PLC?
| Last Confirmation Statement Made Up To | Feb 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 25, 2025 |
| Overdue | No |
What are the latest filings for CADOGAN ENERGY SOLUTIONS PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 057184060002, created on Sep 01, 2025 | 22 pages | MR01 | ||||||||||||||||||||||
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law Floor 2 8 Bishopsgate London EC2N 4BQ on Jun 06, 2025 | 1 pages | AD01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 122 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Feb 25, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 04, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Mr Charles Mack as a director on Jun 21, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Thibaut De Gaudemar as a director on Jun 21, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 120 pages | AA | ||||||||||||||||||||||
Termination of appointment of Jacques Albert Leon Ghislain Mahaux as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Feb 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 116 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Certificate of change of name Company name changed cadogan petroleum PLC\certificate issued on 12/12/22 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 123 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 123 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Feb 25, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 91 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 02, 2020
| 3 pages | SH01 | ||||||||||||||||||||||
Director's details changed for Mr Fady Khallouf on May 13, 2020 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Feb 22, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Who are the officers of CADOGAN ENERGY SOLUTIONS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARBER, Ben | Secretary | Floor 2 8 Bishopsgate EC2N 4BQ London C/O Arch Law United Kingdom | 224389630001 | |||||||
| GAUDEMAR, Thibaut De | Director | Floor 2 8 Bishopsgate EC2N 4BQ London C/O Arch Law United Kingdom | France | French | 324494100001 | |||||
| JOLIBOIS, Lilia | Director | Floor 2 8 Bishopsgate EC2N 4BQ London C/O Arch Law United Kingdom | Canada | American | 264533740001 | |||||
| KHALLOUF, Fady | Director | Floor 2 8 Bishopsgate EC2N 4BQ London C/O Arch Law United Kingdom | Switzerland | French | 264533730002 | |||||
| LEHMANN, Gilbert Jean-Ralph | Director | Floor 2 8 Bishopsgate EC2N 4BQ London C/O Arch Law United Kingdom | France | French | 165332000001 | |||||
| MACK, Charles | Director | Floor 2 8 Bishopsgate EC2N 4BQ London C/O Arch Law United Kingdom | United Kingdom | British | 324527790001 | |||||
| MEEUS, Michel | Director | Escalier De L'Inzernia Monaco 1 Monaco | Monaco | Belgian | 188784470002 | |||||
| BORT, Stefan Edward | Secretary | 93-95 Gloucester Place W1U 6JQ London Office 3.2 England | British | 32824200009 | ||||||
| CARPENTER, Venetia Caroline | Secretary | Everglades The Street, Mersham TN25 6ND Ashford Kent | British | 1907330004 | ||||||
| HALABALA, Marta | Secretary | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | 195807920001 | |||||||
| JEFFCOCK, William Parkyn Home | Secretary | 1a4 43 Av De Grande Bretagne MC 98000 Monte Carlo Monaco | British | 108994190001 | ||||||
| PARMAR, Kamlesh Rameshbhai | Secretary | 119 Franklin Road HG1 5EN Harrogate North Yorkshire | British | 112049630001 | ||||||
| SAWKA, Alexander | Secretary | 11 Everett Avenue FOREIGN Dulwich South Australia Australia | British | 112693160001 | ||||||
| SAWKA, Alexander | Secretary | 11 Everett Avenue FOREIGN Dulwich South Australia Australia | British | 112693160001 | ||||||
| SUDWARTS, Laurence James | Secretary | 40 Dukes Place EC3A 7NH London 1st Floor England | 172635650001 | |||||||
| HAMMONDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580008 | |||||||
| BARON, Ian Ronald | Director | 93-95 Gloucester Place W1U 6JQ London Office 3.2 England | United Kingdom | British | 138860050001 | |||||
| BARON, Ian Ronald | Director | PO BOX 34666 Dubai Uae | British | 68074840001 | ||||||
| BENEDETTI, Alessandro | Director | 93-95 Gloucester Place W1U 6JQ London Office 3.2 England | Switzerland | Italian | 153868220001 | |||||
| BIDDLESTONE, Peter Anthony | Director | The Old Parsonage Bakers Lane Brightwell Cum Sotwell OX10 0PU Wallingford Oxfordshire | British | 50645150001 | ||||||
| COLE, Alan Jack | Director | Floor 4-5 Grosvenor Place SW1X 7HJ London 5th | United Kingdom | British | 9811630006 | |||||
| CORBY, Nicholas Charles | Director | Grosvenor Place SW1X 7HJ London 4-5 England England | England | British | 139095850002 | |||||
| DAYER, Philip John | Director | 93-95 Gloucester Place W1U 6JQ London Office 3.2 England | England | British | 157539810001 | |||||
| DONALDSON, James Charles | Director | Floor 4-5 Grosvenor Place SW1X 7HJ London 5th | Usa | 121074360001 | ||||||
| DUFFY, Simon Patrick | Director | Floor 4-5 Grosvenor Place SW1X 7HJ London 5th | British | 116812650001 | ||||||
| FURST, Zev | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United States | American | 165329480001 | |||||
| GAUQUELIN-DES-PALLIERES, Bertrand Ghislain Yves | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | Switzerland | French | 153871890005 | |||||
| HOOKE, Nicholas John | Director | 93-95 Gloucester Place W1U 6JQ London Office 3.2 England | United Kingdom | British | 55468780001 | |||||
| JEFFCOCK, William Parkyn Home | Director | 1a4 43 Av De Grande Bretagne MC 98000 Monte Carlo Monaco | British | 108994190001 | ||||||
| MAHAUX, Jacques Albert Leon Ghislain | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | Luxembourg | Belgian | 264533750001 | |||||
| MICHELOTTI, Guido | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | Switzerland | Swiss,Italian | 199137930001 | |||||
| PARMAR, Kamlesh Rameshbhai | Director | 119 Franklin Road HG1 5EN Harrogate North Yorkshire | United Kingdom | British | 112049630001 | |||||
| ROURKE, Barry John William | Director | 9 Woodcote Valley Road CR8 3AL Purley Surrey | United Kingdom | British | 152716430001 | |||||
| SAWKA, Alexander | Director | 11 Everett Avenue FOREIGN Dulwich South Australia Australia | British | 112693160001 | ||||||
| SCHENATO, Adelmo | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | Italy | Italian | 166547650001 |
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