Advanced company searchLink opens in new window

SAVANNAH ENERGY PLC

Company number 09115262

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 Aug 2021 TM01 Termination of appointment of Isatou Semega-Janneh as a director on 12 August 2021
13 Aug 2021 TM02 Termination of appointment of Isatou Semega-Janneh as a secretary on 12 August 2021
13 Aug 2021 AP03 Appointment of Mr Nicholas Beattie as a secretary on 12 August 2021
19 Jul 2021 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
07 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
07 Jul 2021 CH01 Director's details changed for Mr Stephen Ian Jenkins on 26 July 2014
07 Jul 2021 CH01 Director's details changed for Mr David Lawrence Jamison on 26 July 2014
06 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
03 Feb 2021 TM01 Termination of appointment of Michael Wachtel as a director on 3 December 2020
29 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
17 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
15 Jul 2020 AD01 Registered office address changed from C/O Savannah Petroleum 40 Bank Street London E14 5NR to Savannah Energy Plc 40 Bank Street London E14 5NR on 15 July 2020
14 Jul 2020 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
24 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 996,408.412
16 Apr 2020 CERTNM Company name changed savannah petroleum PLC\certificate issued on 16/04/20
  • CONNOT ‐ Change of name notice
24 Jul 2019 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 816,969,427
17 Jul 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
17 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
21 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 879,769.427
03 Sep 2018 AP03 Appointment of Isatou Semega-Janneh as a secretary on 31 August 2018
03 Sep 2018 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 31 August 2018
26 Jul 2018 CH01 Director's details changed for Mr David Clarkson on 11 July 2018
16 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
27 Jun 2018 SH19 Statement of capital on 27 June 2018
  • GBP 816,969.427