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)
17 May 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 50,000
  • USD 26,934,353.9
09 May 2022 TM01 Termination of appointment of Ian Roland Vann as a director on 30 April 2022
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 50,000
  • USD 26,889,104.40
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 50,000
  • USD 26,886,903.10
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 50,000
  • USD 26,889,104.4
07 Dec 2021 AP01 Appointment of Mr David Michael Latin as a director on 7 December 2021
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 14 September 2021
  • GBP 50,000.00
  • USD 26,825,914.90
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 50,000
  • USD 26,819,053.80
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 50,000.00
  • USD 26,822,621.50
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • USD 26,886,803.10
  • GBP 50,000
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 50,000
  • USD 26,822,621.50
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 6 October 2021
  • GBP 50,000
  • USD 26,885,807.90
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 50,000
  • USD 26,819,053.80
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 14 September 2021
  • GBP 50,000
  • USD 26,825,914.90
28 Sep 2021 AP01 Appointment of Mr Richard Andrew Rose as a director on 28 September 2021
06 Sep 2021 AP01 Appointment of Mr Andrew Stewart Bell as a director on 3 September 2021
28 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-co business 24/06/2021
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 50,000
  • USD 26,813,825.70
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 June 2021
  • GBP 50,000
  • USD 26,809,721.10
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 50,000.00
  • USD 26,815,399.80
11 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
28 Jun 2021 TM01 Termination of appointment of Neil Pike as a director on 24 June 2021
12 Jun 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 50,000
  • USD 26,809,323.30
12 Jun 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • USD 26,808,933.10
  • GBP 50,000
12 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • USD 26,804,500.30
  • GBP 50,000