Advanced company searchLink opens in new window

SERICA ENERGY PLC

Company number 05450950

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
26 May 2019 SH01 Statement of capital following an allotment of shares on 13 May 2019
  • GBP 50,000
  • USD 26,506,610.6
25 Mar 2019 AD01 Registered office address changed from 52 George Street London W1U 7EA to First Floor 48 George Street London W1U 7DY on 25 March 2019
03 Dec 2018 AP01 Appointment of Mr Malcolm Webb as a director on 30 November 2018
03 Dec 2018 AP01 Appointment of Mr Trevor William Garlick as a director on 30 November 2018
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 50,000
  • USD 26,475,781.9
08 Aug 2018 TM02 Termination of appointment of Amanda Macfarlane Bateman as a secretary on 27 July 2018
08 Aug 2018 AP04 Appointment of Amba Secretaries Limited as a secretary on 27 July 2018
03 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
22 May 2018 SH01 Statement of capital following an allotment of shares on 19 April 2018
  • GBP 50,000
  • USD 263,982.81
04 Dec 2017 AP01 Appointment of Mr Mitchell Robert Flegg as a director on 21 November 2017
26 Nov 2017 TM01 Termination of appointment of Jeffrey Harris as a director on 21 November 2017
25 Jul 2017 PSC08 Notification of a person with significant control statement
13 Jul 2017 CH01 Director's details changed for Neil Pike on 13 July 2017
10 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
01 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,000
  • USD 26,367.904
04 Jun 2016 MR01 Registration of charge 054509500013, created on 26 May 2016
24 May 2016 SH01 Statement of capital following an allotment of shares on 4 June 2015
  • GBP 50,000
  • USD 26,367.904
28 Jul 2015 AP03 Appointment of Ms Amanda Macfarlane Bateman as a secretary on 1 July 2015
28 Jul 2015 TM02 Termination of appointment of Janette Lesley Davies as a secretary on 1 July 2015
28 Jul 2015 TM01 Termination of appointment of Steven Michael Theede as a director on 30 June 2015
06 Jul 2015 AA Group of companies' accounts made up to 31 December 2014