SERICA ENERGY (UK) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-11-01 View Report
Confirmation statement. Statement with updates. 2023-09-20 View Report
Mortgage. Charge number: 040737120003. 2023-03-14 View Report
Mortgage. Charge number: 040737120004. 2023-03-14 View Report
Accounts. Accounts type full. 2022-10-06 View Report
Confirmation statement. Statement with updates. 2022-09-23 View Report
Accounts. Accounts type full. 2022-01-05 View Report
Confirmation statement. Statement with updates. 2021-09-21 View Report
Accounts. Accounts type full. 2020-12-14 View Report
Confirmation statement. Statement with updates. 2020-09-22 View Report
Mortgage. Charge number: 040737120005. Charge creation date: 2020-03-04. 2020-03-04 View Report
Accounts. Accounts type full. 2019-10-09 View Report
Confirmation statement. Statement with updates. 2019-09-27 View Report
Address. Change date: 2019-03-25. New address: First Floor 48 George Street London W1U 7DY. Old address: 52 George Street London W1U 7EA. 2019-03-25 View Report
Mortgage. Charge number: 040737120003. Charge creation date: 2018-11-30. 2018-12-04 View Report
Mortgage. Charge creation date: 2018-11-30. Charge number: 040737120004. 2018-12-04 View Report
Accounts. Accounts type full. 2018-10-04 View Report
Confirmation statement. Statement with updates. 2018-09-25 View Report
Officers. Officer name: Amanda Macfarlane Bateman. Termination date: 2018-07-27. 2018-08-08 View Report
Officers. Officer name: Amba Secretaries Limited. Appointment date: 2018-07-27. 2018-08-08 View Report
Officers. Appointment date: 2018-01-26. Officer name: Mr Mitchell Robert Flegg. 2018-02-19 View Report
Officers. Officer name: Mr Andrew Stewart Bell. Appointment date: 2018-01-26. 2018-02-19 View Report
Officers. Officer name: Mr Stephen David Lambert. Appointment date: 2018-01-26. 2018-02-19 View Report
Officers. Officer name: Antony Craven Walker. Termination date: 2018-01-26. 2018-02-19 View Report
Accounts. Accounts type full. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-09-14 View Report
Confirmation statement. Statement with updates. 2016-09-27 View Report
Officers. Officer name: Mr Antony Craven Walker. Change date: 2016-09-27. 2016-09-27 View Report
Accounts. Accounts type full. 2016-09-22 View Report
Accounts. Accounts type full. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-10-07 View Report
Officers. Officer name: Ms Amanda Macfarlane Bateman. Appointment date: 2015-07-01. 2015-07-28 View Report
Officers. Termination date: 2015-07-01. Officer name: Janette Lesley Davies. 2015-07-28 View Report
Officers. Officer name: Christopher James Hearne. Termination date: 2015-05-31. 2015-06-10 View Report
Officers. Termination date: 2015-05-31. Officer name: Mitchell Robert Flegg. 2015-06-10 View Report
Officers. Officer name: Mr Antony Craven Walker. Appointment date: 2015-05-26. 2015-05-26 View Report
Officers. Officer name: Ms Clara Elaine Altobell. Appointment date: 2015-05-26. 2015-05-26 View Report
Officers. Officer name: Mr Daniel Charles Fewkes. Appointment date: 2015-05-26. 2015-05-26 View Report
Annual return. With made up date full list shareholders. 2014-11-04 View Report
Accounts. Accounts type full. 2014-07-04 View Report
Mortgage. Charge number: 2. 2013-12-12 View Report
Annual return. With made up date full list shareholders. 2013-10-21 View Report
Accounts. Accounts type full. 2013-10-04 View Report
Officers. Officer name: Peter Sadler. 2013-06-28 View Report
Officers. Officer name: Mr Mitchell Robert Flegg. 2013-03-13 View Report
Annual return. With made up date full list shareholders. 2012-10-04 View Report
Accounts. Accounts type full. 2012-08-10 View Report
Annual return. With made up date full list shareholders. 2011-11-02 View Report
Accounts. Accounts type full. 2011-10-04 View Report
Officers. Officer name: Paul Ellis. 2011-04-18 View Report