ANGUS ENERGY PLC
Overview
| Company Name | ANGUS ENERGY PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 09616076 |
| 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 ANGUS ENERGY PLC?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is ANGUS ENERGY PLC located?
| Registered Office Address | Building 3 Chiswick Park 566 Chiswick High Street W4 5YA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANGUS ENERGY PLC?
| Company Name | From | Until |
|---|---|---|
| ANGUS ENERGY LIMITED | Nov 25, 2015 | Nov 25, 2015 |
| ANGUS ENERGY HOLDINGS UK LTD | Jun 01, 2015 | Jun 01, 2015 |
What are the latest accounts for ANGUS ENERGY PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ANGUS ENERGY PLC?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for ANGUS ENERGY PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Richard Eric Glass as a director on Aug 08, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Alexander Grenville Craig as a director on Aug 08, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Herbert as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 79 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 25, 2025
| 4 pages | SH01 | ||||||||||||||
Appointment of Mr Antoine Tom Alexandre Vayner as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on May 15, 2024
| 4 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on May 15, 2024
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Paul Forrest as a director on May 05, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Patrick James Earl of Clanwilliam as a director on Mar 22, 2024 | 1 pages | TM01 | ||||||||||||||
Registration of charge 096160760003, created on May 09, 2024 | 30 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 81 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 18, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 05, 2024
| 3 pages | SH01 | ||||||||||||||
Satisfaction of charge 096160760002 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Andrew Patrick Hollis as a director on Sep 27, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of George Charles Lucan as a director on Sep 27, 2023 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 30, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 22, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 21, 2023
| 3 pages | SH01 | ||||||||||||||
Who are the officers of ANGUS ENERGY PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DOS SANTOS FERNANDES, Carlos | Secretary | 566 Chiswick High Street W4 5YA London Building 3 Chiswick Park England | 202991110001 | |||||||||||||
| WESTEND CORPORATE LLP | Secretary | Heddon Street W1B 4BT London 6 England |
| 313620520001 | ||||||||||||
| CRAIG, Alexander Grenville | Director | 566 Chiswick High Street W4 5YA London Building 3 Chiswick Park England | Italy | Italian | 339043350001 | |||||||||||
| DOS SANTOS FERNANDES, Carlos | Director | 566 Chiswick High Street W4 5YA London Building 3 Chiswick Park England | England | Portuguese | 256291130001 | |||||||||||
| GLASS, Richard Eric | Director | 566 Chiswick High Street W4 5YA London Building 3 Chiswick Park England | South Africa | British | 339043870001 | |||||||||||
| VAYNER, Antoine Tom Alexandre | Director | 566 Chiswick High Street W4 5YA London Building 3 Chiswick Park England | Belgium | French | 332508110001 | |||||||||||
| ZIELICKI, Krzysztof | Director | 566 Chiswick High Street W4 5YA London Building 3 Chiswick Park England | England | British | 203897250001 | |||||||||||
| BUCHANAN, Cameron Roy Marchand | Director | 566 Chiswick High Street W4 5YA London Building 3 Chiswick Park England | Scotland | British | 35211460002 | |||||||||||
| DE GOEY, Christian | Director | 566 Chiswick High Street W4 5YA London Building 3 Chiswick Park England | United Kingdom | Dutch | 216653870001 | |||||||||||
| EARL OF CLANWILLIAM, Patrick James | Director | 566 Chiswick High Street W4 5YA London Building 3 Chiswick Park England | England | British | 256153690001 | |||||||||||
| FORREST, Paul | Director | 566 Chiswick High Street W4 5YA London Building 3 Chiswick Park England | England | British | 178714040001 | |||||||||||
| HERBERT, Richard | Director | 566 Chiswick High Street W4 5YA London Building 3 Chiswick Park England | England | British | 308194960001 | |||||||||||
| HILL, Jonathan Richard Scott | Director | 566 Chiswick High Street W4 5YA London Building 3 Chiswick Park England | United States | British | 203179210001 | |||||||||||
| HOLLIS, Andrew Patrick | Director | 566 Chiswick High Street W4 5YA London Building 3 Chiswick Park England | England | British | 256151800001 | |||||||||||
| JAMISON, David Lawrence | Director | Jermyn Street SW1Y 6DN London Suite 1a, 38 Princes House England | England | British | 28286390001 | |||||||||||
| LUCAN, George Charles | Director | 566 Chiswick High Street W4 5YA London Building 3 Chiswick Park England | United Kingdom | British | 262040730001 | |||||||||||
| SHEPHERD, Robert James | Director | 566 Chiswick High Street W4 5YA London Building 3 Chiswick Park England | United Kingdom | British | 122422290001 | |||||||||||
| TIDSWELL -PRETORIUS, Jonathan Eldred Wilhelmus | Director | 566 Chiswick High Street W4 5YA London Building 3 Chiswick Park England | England | British | 186236320001 | |||||||||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | 133234740001 | |||||||||||
| VONK, Paul Abram | Director | 566 Chiswick High Street W4 5YA London Building 3 Chiswick Park England | England | Dutch | 203019340001 |
What are the latest statements on persons with significant control for ANGUS ENERGY PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 01, 2018 | 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