Advanced company searchLink opens in new window

PHAROS ENERGY PLC

Company number 03300821

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)
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 22,586,368.45
13 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 22,584,243.45
05 Oct 2021 CH01 Director's details changed for Edward T Story on 1 September 2021
05 Oct 2021 CH01 Director's details changed for Mr Robert Gresham Gray on 1 September 2021
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 September 2021
  • GBP 22,583,118.45
27 Jul 2021 MR01 Registration of charge 033008210004, created on 26 July 2021
06 Jul 2021 AP01 Appointment of Ms Susan Jane Rivett as a director on 1 July 2021
20 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 08/06/2021
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • GBP 22,564,972.1
02 Dec 2020 AD01 Registered office address changed from 48 Dover Street London W1S 4FF United Kingdom to 27/28 Eastcastle Street London W1W 8DH on 2 December 2020
13 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
19 Jun 2020 CH01 Director's details changed for Edward T Story on 30 September 2019
18 Jun 2020 TM01 Termination of appointment of Rui Manuel Cabecadas Coelho De Sousa as a director on 13 March 2020
27 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 14 days notice must be given for general meeting. 20/05/2020
  • RES10 ‐ Resolution of allotment of securities
22 May 2020 AP01 Appointment of Mr Geoffrey Stephen Green as a director on 20 May 2020
21 May 2020 TM01 Termination of appointment of Ettore Paolo Michele Contini as a director on 20 May 2020
20 May 2020 AP01 Appointment of Ms Lisa Mitchell as a director on 1 April 2020
05 May 2020 AA Group of companies' accounts made up to 31 December 2019
03 Mar 2020 MR01 Registration of charge 033008210003, created on 12 February 2020
16 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-16
16 Oct 2019 CONNOT Change of name notice
04 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
13 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities