CADOGAN ENERGY SOLUTIONS PLC

CADOGAN ENERGY SOLUTIONS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCADOGAN ENERGY SOLUTIONS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05718406
    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 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 AddressNo

    What were the previous names of CADOGAN ENERGY SOLUTIONS PLC?

    Previous Company Names
    Company NameFromUntil
    CADOGAN PETROLEUM PLCApr 20, 2006Apr 20, 2006
    HAMSARD 2994 LIMITEDFeb 22, 2006Feb 22, 2006

    What are the latest accounts for CADOGAN ENERGY SOLUTIONS 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 CADOGAN ENERGY SOLUTIONS PLC?

    Last Confirmation Statement Made Up ToFeb 25, 2026
    Next Confirmation Statement DueMar 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 25, 2025
    OverdueNo

    What are the latest filings for CADOGAN ENERGY SOLUTIONS PLC?

    Filings
    DateDescriptionDocumentType

    Registration of charge 057184060002, created on Sep 01, 2025

    22 pagesMR01

    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 pagesAD01

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

    122 pagesAA

    Confirmation statement made on Feb 25, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 04, 2025

    • Capital: GBP 7,533,854.61
    3 pagesSH01

    Appointment of Mr Charles Mack as a director on Jun 21, 2024

    2 pagesAP01

    Appointment of Mr Thibaut De Gaudemar as a director on Jun 21, 2024

    2 pagesAP01

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

    120 pagesAA

    Termination of appointment of Jacques Albert Leon Ghislain Mahaux as a director on Apr 22, 2024

    1 pagesTM01

    Confirmation statement made on Feb 25, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 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

    General meeting to be called no less than at 14 days notice 23/06/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2022

    116 pagesAA

    Confirmation statement made on Feb 25, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed cadogan petroleum PLC\certificate issued on 12/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 12, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 17, 2022

    RES15

    Resolutions

    Resolutions
    4 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

    Re:short notice of a general meeting other than an annual general meeting 24/06/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2021

    123 pagesAA

    Confirmation statement made on Feb 25, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 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

    A general meeting other than an agm may be called on not less than 14 clear days notice 25/06/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2020

    123 pagesAA

    Confirmation statement made on Feb 25, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2019

    91 pagesAA

    Statement of capital following an allotment of shares on Jun 02, 2020

    • Capital: GBP 7,323,854.61
    3 pagesSH01

    Director's details changed for Mr Fady Khallouf on May 13, 2020

    2 pagesCH01

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Who are the officers of CADOGAN ENERGY SOLUTIONS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARBER, Ben
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    Secretary
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    224389630001
    GAUDEMAR, Thibaut De
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    Director
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    FranceFrench324494100001
    JOLIBOIS, Lilia
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    Director
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    CanadaAmerican264533740001
    KHALLOUF, Fady
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    Director
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    SwitzerlandFrench264533730002
    LEHMANN, Gilbert Jean-Ralph
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    Director
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    FranceFrench165332000001
    MACK, Charles
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    Director
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    United KingdomBritish324527790001
    MEEUS, Michel
    Escalier De L'Inzernia
    Monaco
    1
    Monaco
    Director
    Escalier De L'Inzernia
    Monaco
    1
    Monaco
    MonacoBelgian188784470002
    BORT, Stefan Edward
    93-95 Gloucester Place
    W1U 6JQ London
    Office 3.2
    England
    Secretary
    93-95 Gloucester Place
    W1U 6JQ London
    Office 3.2
    England
    British32824200009
    CARPENTER, Venetia Caroline
    Everglades
    The Street, Mersham
    TN25 6ND Ashford
    Kent
    Secretary
    Everglades
    The Street, Mersham
    TN25 6ND Ashford
    Kent
    British1907330004
    HALABALA, Marta
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Secretary
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    195807920001
    JEFFCOCK, William Parkyn Home
    1a4 43 Av De Grande
    Bretagne
    MC 98000 Monte Carlo
    Monaco
    Secretary
    1a4 43 Av De Grande
    Bretagne
    MC 98000 Monte Carlo
    Monaco
    British108994190001
    PARMAR, Kamlesh Rameshbhai
    119 Franklin Road
    HG1 5EN Harrogate
    North Yorkshire
    Secretary
    119 Franklin Road
    HG1 5EN Harrogate
    North Yorkshire
    British112049630001
    SAWKA, Alexander
    11 Everett Avenue
    FOREIGN Dulwich
    South Australia
    Australia
    Secretary
    11 Everett Avenue
    FOREIGN Dulwich
    South Australia
    Australia
    British112693160001
    SAWKA, Alexander
    11 Everett Avenue
    FOREIGN Dulwich
    South Australia
    Australia
    Secretary
    11 Everett Avenue
    FOREIGN Dulwich
    South Australia
    Australia
    British112693160001
    SUDWARTS, Laurence James
    40 Dukes Place
    EC3A 7NH London
    1st Floor
    England
    Secretary
    40 Dukes Place
    EC3A 7NH London
    1st Floor
    England
    172635650001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    BARON, Ian Ronald
    93-95 Gloucester Place
    W1U 6JQ London
    Office 3.2
    England
    Director
    93-95 Gloucester Place
    W1U 6JQ London
    Office 3.2
    England
    United KingdomBritish138860050001
    BARON, Ian Ronald
    PO BOX 34666
    Dubai
    Uae
    Director
    PO BOX 34666
    Dubai
    Uae
    British68074840001
    BENEDETTI, Alessandro
    93-95 Gloucester Place
    W1U 6JQ London
    Office 3.2
    England
    Director
    93-95 Gloucester Place
    W1U 6JQ London
    Office 3.2
    England
    SwitzerlandItalian153868220001
    BIDDLESTONE, Peter Anthony
    The Old Parsonage Bakers Lane
    Brightwell Cum Sotwell
    OX10 0PU Wallingford
    Oxfordshire
    Director
    The Old Parsonage Bakers Lane
    Brightwell Cum Sotwell
    OX10 0PU Wallingford
    Oxfordshire
    British50645150001
    COLE, Alan Jack
    Floor
    4-5 Grosvenor Place
    SW1X 7HJ London
    5th
    Director
    Floor
    4-5 Grosvenor Place
    SW1X 7HJ London
    5th
    United KingdomBritish9811630006
    CORBY, Nicholas Charles
    Grosvenor Place
    SW1X 7HJ London
    4-5
    England
    England
    Director
    Grosvenor Place
    SW1X 7HJ London
    4-5
    England
    England
    EnglandBritish139095850002
    DAYER, Philip John
    93-95 Gloucester Place
    W1U 6JQ London
    Office 3.2
    England
    Director
    93-95 Gloucester Place
    W1U 6JQ London
    Office 3.2
    England
    EnglandBritish157539810001
    DONALDSON, James Charles
    Floor
    4-5 Grosvenor Place
    SW1X 7HJ London
    5th
    Director
    Floor
    4-5 Grosvenor Place
    SW1X 7HJ London
    5th
    Usa121074360001
    DUFFY, Simon Patrick
    Floor
    4-5 Grosvenor Place
    SW1X 7HJ London
    5th
    Director
    Floor
    4-5 Grosvenor Place
    SW1X 7HJ London
    5th
    British116812650001
    FURST, Zev
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United StatesAmerican165329480001
    GAUQUELIN-DES-PALLIERES, Bertrand Ghislain Yves
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    SwitzerlandFrench153871890005
    HOOKE, Nicholas John
    93-95 Gloucester Place
    W1U 6JQ London
    Office 3.2
    England
    Director
    93-95 Gloucester Place
    W1U 6JQ London
    Office 3.2
    England
    United KingdomBritish55468780001
    JEFFCOCK, William Parkyn Home
    1a4 43 Av De Grande
    Bretagne
    MC 98000 Monte Carlo
    Monaco
    Director
    1a4 43 Av De Grande
    Bretagne
    MC 98000 Monte Carlo
    Monaco
    British108994190001
    MAHAUX, Jacques Albert Leon Ghislain
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    LuxembourgBelgian264533750001
    MICHELOTTI, Guido
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    SwitzerlandSwiss,Italian199137930001
    PARMAR, Kamlesh Rameshbhai
    119 Franklin Road
    HG1 5EN Harrogate
    North Yorkshire
    Director
    119 Franklin Road
    HG1 5EN Harrogate
    North Yorkshire
    United KingdomBritish112049630001
    ROURKE, Barry John William
    9 Woodcote Valley Road
    CR8 3AL Purley
    Surrey
    Director
    9 Woodcote Valley Road
    CR8 3AL Purley
    Surrey
    United KingdomBritish152716430001
    SAWKA, Alexander
    11 Everett Avenue
    FOREIGN Dulwich
    South Australia
    Australia
    Director
    11 Everett Avenue
    FOREIGN Dulwich
    South Australia
    Australia
    British112693160001
    SCHENATO, Adelmo
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    ItalyItalian166547650001

    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