Company NameSeplat Energy UK Limited
DirectorsRoger Thompson Brown and Emeka Onwuka
Company StatusActive
Company Number08658708
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)
Previous NamesSeplat Petroleum Development Company UK Limited and Seplat Energy UK Limited Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Roger Thompson Brown
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Secretary NameDr Boniface Obinna Okere
StatusCurrent
Appointed05 November 2013(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Director NameMr Emeka Onwuka
Date of BirthMay 1964 (Born 60 years ago)
NationalityNigerian
StatusCurrent
Appointed01 July 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceNigeria
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Director NameMs Zoe Jane Ashcroft
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitypoint Ropemaker Street
London
EC2Y 9HU
Director NameMr William Stuart Connal
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 August 2018)
RoleOperations Director
Country of ResidenceNigeria
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Director NameMr Augustine Ojunekwu Avuru
Date of BirthAugust 1958 (Born 65 years ago)
NationalityNigerian
StatusResigned
Appointed17 March 2016(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2021)
RoleChief Executive
Country of ResidenceNigeria
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Director NameMr Effiong Udofia Okon
Date of BirthApril 1966 (Born 58 years ago)
NationalityNigerian
StatusResigned
Appointed21 August 2018(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2021)
RoleOperator Director
Country of ResidenceNigeria
Correspondence Address50 Pall Mall
London
SW1Y 5JH

Location

Registered Address50 Pall Mall
London
SW1Y 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

30k at £1Seplat Petroleum Development Company PLC
100.00%
Ordinary

Financials

Year2014
Turnover£7,493,000
Gross Profit£732,000
Net Worth£419,000
Cash£571,000
Current Liabilities£8,925,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 November 2023 (6 months ago)
Next Return Due23 November 2024 (6 months, 2 weeks from now)

Filing History

11 January 2021Full accounts made up to 31 December 2019 (24 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
22 November 2019Full accounts made up to 31 December 2018 (19 pages)
10 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (18 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
3 September 2018Appointment of Mr Effiong Udofia Okon as a director on 21 August 2018 (2 pages)
3 September 2018Termination of appointment of William Stuart Connal as a director on 22 August 2018 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
3 August 2016Appointment of Mr William Stuart Connal as a director on 17 March 2016 (2 pages)
3 August 2016Appointment of Mr Augustine Ojunekwu Avuru as a director on 17 March 2016 (2 pages)
3 August 2016Appointment of Mr William Stuart Connal as a director on 17 March 2016 (2 pages)
3 August 2016Appointment of Mr Augustine Ojunekwu Avuru as a director on 17 March 2016 (2 pages)
2 September 2015Appointment of Dr Boniface Obinna Okere as a secretary on 5 November 2013 (2 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 30,000
(3 pages)
2 September 2015Appointment of Dr Boniface Obinna Okere as a secretary on 5 November 2013 (2 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 30,000
(3 pages)
2 June 2015Full accounts made up to 31 December 2014 (14 pages)
2 June 2015Full accounts made up to 31 December 2014 (14 pages)
9 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 30,000
(3 pages)
9 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 30,000
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 30,000
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 30,000
(3 pages)
20 December 2013Registered office address changed from C/O Winston & Strawn London Citypoint Ropemaker Street London EC2Y 9HU United Kingdom on 20 December 2013 (1 page)
20 December 2013Registered office address changed from C/O Winston & Strawn London Citypoint Ropemaker Street London EC2Y 9HU United Kingdom on 20 December 2013 (1 page)
12 December 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
12 December 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
12 December 2013Termination of appointment of Zoe Ashcroft as a director (1 page)
12 December 2013Termination of appointment of Zoe Ashcroft as a director (1 page)
4 November 2013Appointment of Mr Roger Thompson Brown as a director (2 pages)
4 November 2013Appointment of Mr Roger Thompson Brown as a director (2 pages)
21 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)