ANGUS ENERGY PLC

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

    Company NameANGUS ENERGY PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 09616076
    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 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 AddressNo

    What were the previous names of ANGUS ENERGY PLC?

    Previous Company Names
    Company NameFromUntil
    ANGUS ENERGY LIMITEDNov 25, 2015Nov 25, 2015
    ANGUS ENERGY HOLDINGS UK LTDJun 01, 2015Jun 01, 2015

    What are the latest accounts for ANGUS ENERGY PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

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

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for ANGUS ENERGY PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Richard Eric Glass as a director on Aug 08, 2025

    2 pagesAP01

    Appointment of Mr Alexander Grenville Craig as a director on Aug 08, 2025

    2 pagesAP01

    Termination of appointment of Richard Herbert as a director on Jun 18, 2025

    1 pagesTM01

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Sep 30, 2024

    79 pagesAA

    Statement of capital following an allotment of shares on Mar 25, 2025

    • Capital: GBP 9,973,786.83
    4 pagesSH01

    Appointment of Mr Antoine Tom Alexandre Vayner as a director on Jun 19, 2024

    2 pagesAP01

    Second filing of a statement of capital following an allotment of shares on May 15, 2024

    • Capital: GBP 8,843,709.42
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on May 15, 2024

    • Capital: GBP 8,788,812.68
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 15, 2024Clarification A second filed sh01 was registered on <date>.

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Paul Forrest as a director on May 05, 2024

    1 pagesTM01

    Termination of appointment of Patrick James Earl of Clanwilliam as a director on Mar 22, 2024

    1 pagesTM01

    Registration of charge 096160760003, created on May 09, 2024

    30 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Sep 30, 2023

    81 pagesAA

    Statement of capital following an allotment of shares on Mar 18, 2024

    • Capital: GBP 8,788,812.68
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 05, 2024

    • Capital: GBP 8,335,786.68
    3 pagesSH01

    Satisfaction of charge 096160760002 in full

    1 pagesMR04

    Termination of appointment of Andrew Patrick Hollis as a director on Sep 27, 2023

    1 pagesTM01

    Termination of appointment of George Charles Lucan as a director on Sep 27, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    4 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 Oct 30, 2023

    • Capital: GBP 8,285,786.68
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 22, 2023

    • Capital: GBP 7,253,720.064
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 21, 2023

    • Capital: GBP 7,243,720.064
    3 pagesSH01

    Who are the officers of ANGUS ENERGY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOS SANTOS FERNANDES, Carlos
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    Secretary
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    202991110001
    WESTEND CORPORATE LLP
    Heddon Street
    W1B 4BT London
    6
    England
    Secretary
    Heddon Street
    W1B 4BT London
    6
    England
    Legal FormLIMITED PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP
    313620520001
    CRAIG, Alexander Grenville
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    Director
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    ItalyItalian339043350001
    DOS SANTOS FERNANDES, Carlos
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    Director
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    EnglandPortuguese256291130001
    GLASS, Richard Eric
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    Director
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    South AfricaBritish339043870001
    VAYNER, Antoine Tom Alexandre
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    Director
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    BelgiumFrench332508110001
    ZIELICKI, Krzysztof
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    Director
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    EnglandBritish203897250001
    BUCHANAN, Cameron Roy Marchand
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    Director
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    ScotlandBritish35211460002
    DE GOEY, Christian
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    Director
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    United KingdomDutch216653870001
    EARL OF CLANWILLIAM, Patrick James
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    Director
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    EnglandBritish256153690001
    FORREST, Paul
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    Director
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    EnglandBritish178714040001
    HERBERT, Richard
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    Director
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    EnglandBritish308194960001
    HILL, Jonathan Richard Scott
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    Director
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    United StatesBritish203179210001
    HOLLIS, Andrew Patrick
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    Director
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    EnglandBritish256151800001
    JAMISON, David Lawrence
    Jermyn Street
    SW1Y 6DN London
    Suite 1a, 38 Princes House
    England
    Director
    Jermyn Street
    SW1Y 6DN London
    Suite 1a, 38 Princes House
    England
    EnglandBritish28286390001
    LUCAN, George Charles
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    Director
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    United KingdomBritish262040730001
    SHEPHERD, Robert James
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    Director
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    United KingdomBritish122422290001
    TIDSWELL -PRETORIUS, Jonathan Eldred Wilhelmus
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    Director
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    EnglandBritish186236320001
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    United KingdomBritish133234740001
    VONK, Paul Abram
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    Director
    566 Chiswick High Street
    W4 5YA London
    Building 3 Chiswick Park
    England
    EnglandDutch203019340001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2018The 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