Company NameSerica Energy Meltemi Limited
Company StatusActive
Company Number07879002
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)
Previous NameTailwind Energy Ltd

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMs Clara Elaine Altobell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Daniel Charles Fewkes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Mitchell Robert Flegg
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Stephen David Lambert
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Martin Francis David Copeland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(12 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Mark Aaron Yaniw
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleUpstream Energy Professional
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Lodge St. Huberts Lane
Gerrards Cross
Buckinghamshire
SL9 7BP
Director NameDr Stephen Cross Edwards
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBalfour House Suite 206
741 High Road
North Finchley
London
N12 0BP
Director NameMs Silje Christine Augustson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed01 September 2016(4 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 2017)
RoleChairperson
Country of ResidenceSwitzerland
Correspondence AddressC/O Noreco 36 Berkeley Square
London
W1J 5AE
Director NameMr Riulf Frederik Rustad
Date of BirthOctober 1990 (Born 33 years ago)
NationalityNorwegian
StatusResigned
Appointed01 September 2016(4 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 2017)
RoleEnergy Executive
Country of ResidenceNorway
Correspondence AddressC/O Noreco 36 Berkeley Square
London
W1J 5AE
Director NameDr David Peter Freeman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 March 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House Suite 206
741 High Road
North Finchley
London
N12 0BP
Director NameMr Jacques Joseph Tohme
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2017(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House Suite 206
741 High Road
North Finchley
London
N12 0BP
Director NameMr Tomasz Zbigniew Harding Ujejski
Date of BirthMay 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed11 May 2017(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 March 2023)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBalfour House Suite 206
741 High Road
North Finchley
London
N12 0BP
Director NameMr Andrew Stewart Bell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2023(11 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ

Location

Registered Address62 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

24 September 2019Delivered on: 1 October 2019
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Security Agent

Classification: A registered charge
Outstanding
24 September 2019Delivered on: 26 September 2019
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited

Classification: A registered charge
Particulars: A fixed charge over all land and intellectual property which it now has and all of the rights in land and intellectual property which it acquires at any time in the future. For more details of land and intellectual property charged please refer to the instrument.
Outstanding
4 July 2019Delivered on: 8 July 2019
Persons entitled: Mercuria Energy Limited

Classification: A registered charge
Outstanding
8 November 2018Delivered on: 16 April 2019
Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Trustee)

Classification: A registered charge
Outstanding
8 November 2018Delivered on: 16 April 2019
Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Trustee)

Classification: A registered charge
Outstanding
8 November 2018Delivered on: 16 April 2019
Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Trustee)

Classification: A registered charge
Outstanding
20 November 2018Delivered on: 20 November 2018
Persons entitled: Mercuria Energy Limited

Classification: A registered charge
Outstanding
11 January 2018Delivered on: 12 January 2018
Persons entitled: Mercuria Energy Limited

Classification: A registered charge
Particulars: The real property as defined in the debenture and all intellectual property rights as defined in the debenture. See the debenture for more details.
Outstanding

Filing History

27 September 2023Group of companies' accounts made up to 31 December 2022 (56 pages)
23 March 2023Appointment of Mr Mitchell Robert Flegg as a director on 23 March 2023 (2 pages)
23 March 2023Termination of appointment of David Peter Freeman as a director on 23 March 2023 (1 page)
23 March 2023Appointment of Mr Andrew Stewart Bell as a director on 23 March 2023 (2 pages)
23 March 2023Appointment of Ms Clara Elaine Altobell as a director on 23 March 2023 (2 pages)
23 March 2023Termination of appointment of Stephen Cross Edwards as a director on 23 March 2023 (1 page)
23 March 2023Termination of appointment of Tomasz Zbigniew Harding Ujejski as a director on 23 March 2023 (1 page)
23 March 2023Termination of appointment of Jacques Joseph Tohme as a director on 23 March 2023 (1 page)
23 March 2023Appointment of Mr Stephen David Lambert as a director on 23 March 2023 (2 pages)
23 March 2023Appointment of Mr Daniel Charles Fewkes as a director on 23 March 2023 (2 pages)
22 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
22 June 2022Group of companies' accounts made up to 31 December 2021 (57 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
7 July 2021Satisfaction of charge 078790020005 in full (1 page)
22 June 2021Group of companies' accounts made up to 31 December 2020 (55 pages)
20 May 2021Director's details changed for Mr Jacques Joseph Tohme on 10 May 2021 (2 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
7 October 2020Director's details changed for Dr David Peter Freeman on 1 October 2020 (2 pages)
9 June 2020Group of companies' accounts made up to 31 December 2019 (53 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
1 October 2019Registration of charge 078790020008, created on 24 September 2019 (21 pages)
27 September 2019Satisfaction of charge 078790020006 in full (1 page)
27 September 2019Satisfaction of charge 078790020002 in full (1 page)
27 September 2019Satisfaction of charge 078790020001 in full (1 page)
26 September 2019Registration of charge 078790020007, created on 24 September 2019 (51 pages)
17 September 2019Director's details changed for Mr Jacques Joseph Tohme on 17 September 2019 (2 pages)
11 July 2019Registered office address changed from Balfour House Suite 206 741 High Road North Finchley London N12 0BP United Kingdom to 62 Buckingham Gate London SW1E 6AJ on 11 July 2019 (1 page)
8 July 2019Registration of charge 078790020006, created on 4 July 2019 (34 pages)
24 May 2019Full accounts made up to 31 December 2018 (44 pages)
16 April 2019Registration of a charge with Charles court order to extend. Charge code 078790020003, created on 8 November 2018 (22 pages)
16 April 2019Registration of a charge with Charles court order to extend. Charge code 078790020004, created on 8 November 2018 (23 pages)
16 April 2019Registration of a charge with Charles court order to extend. Charge code 078790020005, created on 8 November 2018 (23 pages)
21 March 2019Change of details for Nsv Energy Limited as a person with significant control on 31 August 2018 (2 pages)
20 March 2019Change of details for Nsv Energy Limited as a person with significant control on 31 August 2018 (2 pages)
20 March 2019Cessation of Mercuria Energy Netherlands Bv as a person with significant control on 31 August 2018 (1 page)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
24 January 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
20 November 2018Registration of charge 078790020002, created on 20 November 2018 (36 pages)
31 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
23 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
12 January 2018Registration of charge 078790020001, created on 11 January 2018 (33 pages)
12 January 2018Registration of charge 078790020001, created on 11 January 2018 (33 pages)
26 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
26 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
24 July 2017Change of details for Nsv Energy Limited as a person with significant control on 6 July 2017 (2 pages)
24 July 2017Change of details for Nsv Energy Limited as a person with significant control on 6 July 2017 (2 pages)
24 July 2017Notification of Mercuria Energy Netherlands Bv as a person with significant control on 6 July 2017 (1 page)
24 July 2017Notification of Mercuria Energy Netherlands Bv as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Mercuria Energy Netherlands Bv as a person with significant control on 6 July 2017 (1 page)
21 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 1,667
(4 pages)
21 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 1,667
(4 pages)
19 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
19 July 2017Resolutions
  • RES13 ‐ Sect 177 conflict intrest 26/06/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 July 2017Resolutions
  • RES13 ‐ Sect 177 conflict intrest 26/06/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
11 May 2017Appointment of Dr David Peter Freeman as a director on 11 May 2017 (2 pages)
11 May 2017Appointment of Mr Jacques Joseph Tohme as a director on 11 May 2017 (2 pages)
11 May 2017Appointment of Mr Jacques Joseph Tohme as a director on 11 May 2017 (2 pages)
11 May 2017Appointment of Mr Thomasz Zbigniew Harding Ujejski as a director on 11 May 2017 (2 pages)
11 May 2017Termination of appointment of Riulf Frederik Rustad as a director on 10 May 2017 (1 page)
11 May 2017Director's details changed for Mr Thomasz Zbigniew Harding Ujejski on 11 May 2017 (2 pages)
11 May 2017Termination of appointment of Silje Christine Augustson as a director on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Silje Christine Augustson as a director on 10 May 2017 (1 page)
11 May 2017Appointment of Mr Thomasz Zbigniew Harding Ujejski as a director on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Thomasz Zbigniew Harding Ujejski on 11 May 2017 (2 pages)
11 May 2017Appointment of Dr David Peter Freeman as a director on 11 May 2017 (2 pages)
11 May 2017Termination of appointment of Riulf Frederik Rustad as a director on 10 May 2017 (1 page)
8 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
1 November 2016Director's details changed for Dr Stephen Cross Edwards on 31 October 2016 (2 pages)
1 November 2016Director's details changed for Ms Silje Christine Augustson on 31 October 2016 (2 pages)
1 November 2016Director's details changed for Dr Stephen Cross Edwards on 31 October 2016 (2 pages)
1 November 2016Director's details changed for Ms Silje Christine Augustson on 31 October 2016 (2 pages)
27 October 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 1,000
(3 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
27 October 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 1,000
(3 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
6 September 2016Appointment of Ms Silje Christine Augustson as a director on 1 September 2016 (2 pages)
6 September 2016Appointment of Mr Riulf Frederik Rustad as a director on 1 September 2016 (2 pages)
6 September 2016Appointment of Mr Riulf Frederik Rustad as a director on 1 September 2016 (2 pages)
6 September 2016Appointment of Ms Silje Christine Augustson as a director on 1 September 2016 (2 pages)
26 July 2016Registered office address changed from Mulberry Lodge St. Huberts Lane Gerrards Cross Buckinghamshire SL9 7BP to Balfour House Suite 206 741 High Road North Finchley London N12 0BP on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Mulberry Lodge St. Huberts Lane Gerrards Cross Buckinghamshire SL9 7BP to Balfour House Suite 206 741 High Road North Finchley London N12 0BP on 26 July 2016 (1 page)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1
(3 pages)
3 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1
(3 pages)
25 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
25 September 2014Termination of appointment of Mark Aaron Yaniw as a director on 1 September 2014 (1 page)
25 September 2014Termination of appointment of Mark Aaron Yaniw as a director on 1 September 2014 (1 page)
25 September 2014Termination of appointment of Mark Aaron Yaniw as a director on 1 September 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
17 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)