Company NameAfrica Energy UK Limited
DirectorJeromie Kufflick
Company StatusActive
Company Number07993785
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeromie Kufflick
Date of BirthMarch 1976 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed12 November 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence AddressC/O Fox Williams Llp 10 Finsbury Square
London
EC2A 1AF
Director NameMr Edward Roland Dawson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOx Posture Fishers Green
Tarporley
Cheshire
CW6 0JG
Director NameMr Philip Lloyd Birch
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Pockford Cottage
Pockford Road
Chiddingfold
Surrey
GU8 4XU
Director NameDr Richard Paul Mays
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed03 May 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Montrose House
Montrose
Borders
DD10 9LN
Scotland
Director NameMr Michael James Doherty
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2014(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMr Robert Wilde
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 10 Finsbury Square
London
EC2A 1AF
Secretary NameMr Timothy Lewis Saxton
StatusResigned
Appointed30 January 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2015)
RoleCompany Director
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NameMr Siraj Ahmed
StatusResigned
Appointed16 April 2015(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 12 November 2020)
RoleCompany Director
Correspondence Address5th Floor, 10 Finsbury Square
London
EC2A 1AF
Director NameMr Philip Lloyd Birch
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 10 Finsbury Square
London
EC2A 1AF
Director NameMr Jan Joost Maier
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySouth African,Dutch
StatusResigned
Appointed12 November 2020(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2023)
RoleVp Exploration
Country of ResidenceSouth Africa
Correspondence AddressC/O Fox Williams Llp 10 Finsbury Square
London
EC2A 1AF
Secretary NameSable Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2012(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2014)
Correspondence AddressCastlewood House New Oxford Street
London
WC1A 1DG

Contact

Websiteblackstarpetroleum.co.uk

Location

Registered AddressC/O Fox Williams Llp 10
Finsbury Square
London
EC2A 1AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1.3m at £0.1Impact Oil & Gas LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£183,116
Cash£190,274
Current Liabilities£8,024

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

20 November 2020Change of name notice (2 pages)
20 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-12
(2 pages)
19 November 2020Appointment of Jeromie Kufflick as a director on 12 November 2020 (2 pages)
19 November 2020Appointment of Jan Joost Mair as a director on 12 November 2020 (2 pages)
19 November 2020Registered office address changed from 5th Floor, 10 Finsbury Square London EC2A 1AF England to C/O Fox Williams Llp 10 Finsbury Square London EC2A 1AF on 19 November 2020 (2 pages)
18 November 2020Termination of appointment of Robert Wilde as a director on 12 November 2020 (1 page)
18 November 2020Termination of appointment of Philip Lloyd Birch as a director on 12 November 2020 (1 page)
18 November 2020Registered office address changed from Griffin House West Street Woking GU21 6BS England to 5th Floor, 10 Finsbury Square London EC2A 1AF on 18 November 2020 (1 page)
18 November 2020Termination of appointment of Siraj Ahmed as a secretary on 12 November 2020 (2 pages)
13 November 2020Statement of capital following an allotment of shares on 22 October 2020
  • GBP 224,727.04
(6 pages)
13 November 2020Notification of Africa Energy Corp as a person with significant control on 22 October 2020 (4 pages)
3 November 2020Cessation of Impact Oil & Gas Limited as a person with significant control on 22 October 2020 (3 pages)
3 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2020Resolutions
  • RES13 ‐ Creation of new share class 20/10/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 November 2020Change of share class name or designation (2 pages)
2 November 2020Memorandum and Articles of Association (19 pages)
2 November 2020Particulars of variation of rights attached to shares (3 pages)
30 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 22/10/2020
(1 page)
30 October 2020Statement of capital on 30 October 2020
  • GBP 224,727.04
(6 pages)
30 October 2020Solvency Statement dated 22/10/20 (1 page)
30 October 2020Statement by Directors (1 page)
14 October 2020Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Griffin House West Street Woking GU21 6BS on 14 October 2020 (1 page)
9 June 2020Full accounts made up to 31 December 2019 (17 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
10 June 2019Full accounts made up to 31 December 2018 (16 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
6 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
(3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
30 August 2018Secretary's details changed for Mr Siraj Ahmed on 30 August 2018 (1 page)
30 August 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 30 August 2018 (1 page)
30 August 2018Change of details for Impact Oil & Gas Limited as a person with significant control on 30 August 2018 (3 pages)
30 August 2018Director's details changed for Mr Robert Wilde on 30 August 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
2 October 2017Appointment of Mr Philip Lloyd Birch as a director on 28 September 2017 (2 pages)
2 October 2017Appointment of Mr Philip Lloyd Birch as a director on 28 September 2017 (2 pages)
2 October 2017Termination of appointment of Michael James Doherty as a director on 28 September 2017 (1 page)
2 October 2017Termination of appointment of Michael James Doherty as a director on 28 September 2017 (1 page)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200,604.9
(5 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200,604.9
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
16 April 2015Appointment of Mr Siraj Ahmed as a secretary on 16 April 2015 (2 pages)
16 April 2015Appointment of Mr Siraj Ahmed as a secretary on 16 April 2015 (2 pages)
16 April 2015Termination of appointment of Timothy Lewis Saxton as a secretary on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Timothy Lewis Saxton as a secretary on 16 April 2015 (1 page)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200,604.9
(5 pages)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200,604.9
(5 pages)
10 April 2015Register(s) moved to registered office address 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
10 April 2015Register(s) moved to registered office address 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
7 April 2015Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
7 April 2015Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
2 April 2015Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
2 April 2015Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
30 March 2015Secretary's details changed for Mr Timothy Lewis Saxton on 30 March 2015 (1 page)
30 March 2015Registered office address changed from C/O Leigh Saxton Green 3Rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 30 March 2015 (1 page)
30 March 2015Director's details changed for Mr Michael James Doherty on 30 March 2015 (2 pages)
30 March 2015Secretary's details changed for Mr Timothy Lewis Saxton on 30 March 2015 (1 page)
30 March 2015Registered office address changed from C/O Leigh Saxton Green 3Rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 30 March 2015 (1 page)
30 March 2015Director's details changed for Mr Robert Wilde on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Michael James Doherty on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Robert Wilde on 30 March 2015 (2 pages)
5 January 2015Auditor's resignation (3 pages)
5 January 2015Auditor's resignation (3 pages)
17 December 2014Auds res sect 519 (1 page)
17 December 2014Auds res sect 519 (1 page)
21 May 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
21 May 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
15 April 2014Termination of appointment of Sable Secretaries Limited as a secretary (1 page)
15 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 200,604.9
(6 pages)
15 April 2014Appointment of Mr Timothy Lewis Saxton as a secretary (2 pages)
15 April 2014Appointment of Mr Timothy Lewis Saxton as a secretary (2 pages)
15 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 200,604.9
(6 pages)
15 April 2014Termination of appointment of Sable Secretaries Limited as a secretary (1 page)
30 January 2014Termination of appointment of Richard Mays as a director (2 pages)
30 January 2014Appointment of Robert Wilde as a director (3 pages)
30 January 2014Appointment of Michael James Doherty as a director (3 pages)
30 January 2014Termination of appointment of Edward Dawson as a director (2 pages)
30 January 2014Termination of appointment of Richard Mays as a director (2 pages)
30 January 2014Registered office address changed from C/O Sable Accounting Castlewood House New Oxford Street London WC1A 1DG England on 30 January 2014 (2 pages)
30 January 2014Registered office address changed from C/O Sable Accounting Castlewood House New Oxford Street London WC1A 1DG England on 30 January 2014 (2 pages)
30 January 2014Appointment of Michael James Doherty as a director (3 pages)
30 January 2014Appointment of Robert Wilde as a director (3 pages)
30 January 2014Termination of appointment of Edward Dawson as a director (2 pages)
23 December 2013Re-registration from a public company to a private limited company (1 page)
23 December 2013Re-registration of Memorandum and Articles (20 pages)
23 December 2013Certificate of re-registration from Public Limited Company to Private (1 page)
23 December 2013Re-registration from a public company to a private limited company (1 page)
23 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 December 2013Re-registration of Memorandum and Articles (20 pages)
23 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 December 2013Certificate of re-registration from Public Limited Company to Private (1 page)
3 December 2013Group of companies' accounts made up to 31 August 2013 (31 pages)
3 December 2013Group of companies' accounts made up to 31 August 2013 (31 pages)
5 September 2013Termination of appointment of Philip Birch as a director (2 pages)
5 September 2013Termination of appointment of Philip Birch as a director (2 pages)
8 August 2013Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
8 August 2013Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
15 July 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 200,604.90
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 200,604.90
(4 pages)
15 May 2013Director's details changed for Mr Edward Roland Dawson on 16 March 2013 (2 pages)
15 May 2013Director's details changed for Mr Edward Roland Dawson on 16 March 2013 (2 pages)
15 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
15 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 60,000.00
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 60,000.00
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 60,000.00
(4 pages)
1 March 2013Sub-division of shares on 12 February 2013 (5 pages)
1 March 2013Sub-division of shares on 12 February 2013 (5 pages)
25 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 February 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 60,000
(3 pages)
15 February 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 60,000
(3 pages)
15 February 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 60,000
(3 pages)
10 August 2012Appointment of Sable Secretaries Limited as a secretary (2 pages)
10 August 2012Registered office address changed from Fields Farm Badcocks Lane Spurstow Tarporley Cheshire CW6 9RT England on 10 August 2012 (1 page)
10 August 2012Appointment of Sable Secretaries Limited as a secretary (2 pages)
10 August 2012Registered office address changed from Fields Farm Badcocks Lane Spurstow Tarporley Cheshire CW6 9RT England on 10 August 2012 (1 page)
15 May 2012Re-registration from a private company to a public company (4 pages)
15 May 2012Balance Sheet (1 page)
15 May 2012Auditor's report (1 page)
15 May 2012Re-registration of Memorandum and Articles (34 pages)
15 May 2012Balance Sheet (1 page)
15 May 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 May 2012Re-registration of Memorandum and Articles (34 pages)
15 May 2012Auditor's report (1 page)
15 May 2012Certificate of re-registration from Private to Public Limited Company (1 page)
15 May 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 May 2012Re-registration from a private company to a public company (4 pages)
15 May 2012Auditor's statement (1 page)
15 May 2012Auditor's statement (1 page)
15 May 2012Certificate of re-registration from Private to Public Limited Company (1 page)
9 May 2012Consolidation of shares on 25 April 2012 (5 pages)
9 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 52,500
(6 pages)
9 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 60
(6 pages)
9 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 52,500
(6 pages)
9 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 52,500
(6 pages)
9 May 2012Appointment of Mr Richard Paul Mays as a director (3 pages)
9 May 2012Resolutions
  • RES13 ‐ Consolidate shares 25/04/2012
(1 page)
9 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 52,500
(6 pages)
9 May 2012Appointment of Mr Philip Lloyd Birch as a director (3 pages)
9 May 2012Consolidation of shares on 25 April 2012 (5 pages)
9 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 60
(6 pages)
9 May 2012Appointment of Mr Philip Lloyd Birch as a director (3 pages)
9 May 2012Resolutions
  • RES13 ‐ Consolidate shares 25/04/2012
(1 page)
9 May 2012Appointment of Mr Richard Paul Mays as a director (3 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)