Company NameSerica Energy Sirocco Limited
Company StatusActive
Company Number10394113
CategoryPrivate Limited Company
Incorporation Date26 September 2016(7 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Clara Elaine Altobell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(6 years, 5 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(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceEngland
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(6 years, 5 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(7 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr David Michael Latin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2024(7 years, 7 months after company formation)
Appointment Duration2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Matthew Conway Slingo
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmperor Cottage High Street
Weston Underwood
MK46 5JS
Director NameMr Steven David Bowyer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Hamilton Place
Aberdeen
AB15 5BB
Scotland
Director NameMr Brian Ross Cameron
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton Place
Aberdeen
AB15 4BQ
Scotland
Director NameMr Tiago Emanuel Ganilho Lourenco
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityPortuguese
StatusResigned
Appointed29 September 2017(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2020)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressOaktree Capital Management (Uk) Llp 10 Bressenden
London
SW1E 5DH
Director NameMr James Edward Patrick Miller
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2020)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Henry Edward Frederick Smith
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2020)
RoleInvestment Professional
Country of ResidenceSingapore
Correspondence AddressOaktree Capital Management Pte. Ltd. 80 Raffles Pl
#51-03 Uob Plaza 1 048624
Singapore
Director NameMr Rohan Singhal
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2019)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressTpg Sixth Street Partners, 5th Floor, Park House 1
London
W1K 6AF
Director NameMr Ian Hewitt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage Witheridge Hill
Henley-On-Thames
RG9 5PH
Director NameMr Adam Sherif Baghdadi
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2020)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressTpg Europe, Park House 116 Park Street
London
W1K 6AF
Director NameMr Paul Gerard Griffin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(4 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 March 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address78 Cannon Street
London
EC4N 6AF
Director NameDr Stephen Cross Edwards
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address741 High Road
North Finchley
London
N12 0BP
Director NameDr David Peter Freeman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House, Suite 206 741 High Road
London
N12 0BP
Director NameMr Jacques Joseph Tohme
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2021(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2023)
RoleBusiness Executive
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
Appointed08 June 2021(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBalfour House, Suite 206 741 High Road
London
N12 0BP
Director NameMr Andrew Stewart Bell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2023(6 years, 5 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
Director NameMr Mitchell Robert Flegg
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2023(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

16 November 2020Delivered on: 27 November 2020
Persons entitled: Decipher Holdco Limited

Classification: A registered charge
Outstanding
16 November 2020Delivered on: 27 November 2020
Persons entitled: Decipher Holdco Limited

Classification: A registered charge
Outstanding
16 November 2020Delivered on: 27 November 2020
Persons entitled: Decipher Holdco Limited

Classification: A registered charge
Outstanding
20 December 2017Delivered on: 8 January 2018
Persons entitled: Decipher Holdco Limited

Classification: A registered charge
Outstanding
20 December 2017Delivered on: 8 January 2018
Persons entitled: Decipher Holdco Limited

Classification: A registered charge
Outstanding
20 December 2017Delivered on: 8 January 2018
Persons entitled: Decipher Holdco Limited

Classification: A registered charge
Outstanding
20 December 2017Delivered on: 8 January 2018
Persons entitled: Decipher Holdco Limited

Classification: A registered charge
Outstanding
13 April 2017Delivered on: 25 April 2017
Persons entitled: Decipher Holdco Limited

Classification: A registered charge
Outstanding
7 October 2021Delivered on: 14 October 2021
Persons entitled: Smbc Bank International PLC (As Security Agent)

Classification: A registered charge
Outstanding
7 October 2021Delivered on: 14 October 2021
Persons entitled: Smbc Bank International PLC (As Security Agent)

Classification: A registered charge
Outstanding
7 October 2021Delivered on: 13 October 2021
Persons entitled: Smbc Bank International PLC

Classification: A registered charge
Outstanding
16 November 2020Delivered on: 27 November 2020
Persons entitled: Decipher Holdco Limited

Classification: A registered charge
Outstanding
13 April 2017Delivered on: 25 April 2017
Persons entitled: Decipher Holdco Limited

Classification: A registered charge
Outstanding

Filing History

10 April 2024Company name changed tailwind energy sirocco LTD\certificate issued on 10/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-02
(3 pages)
5 February 2024Termination of appointment of Andrew Stewart Bell as a director on 5 February 2024 (1 page)
5 February 2024Appointment of Mr Martin Francis David Copeland as a director on 5 February 2024 (2 pages)
31 January 2024Registration of charge 103941130017, created on 22 January 2024 (46 pages)
26 January 2024Registration of charge 103941130016, created on 22 January 2024 (20 pages)
26 January 2024Registration of charge 103941130015, created on 22 January 2024 (20 pages)
23 January 2024Registration of charge 103941130014, created on 17 January 2024 (46 pages)
23 January 2024Satisfaction of charge 103941130012 in full (1 page)
23 January 2024Satisfaction of charge 103941130011 in full (1 page)
23 January 2024Satisfaction of charge 103941130013 in full (1 page)
9 October 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
27 September 2023Full accounts made up to 31 December 2022 (20 pages)
23 March 2023Termination of appointment of Tomasz Zbigniew Harding Ujejski 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 2023Termination of appointment of David Peter Freeman 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 Mitchell Robert Flegg 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 2023Appointment of Ms Clara Elaine Altobell as a director on 23 March 2023 (2 pages)
23 March 2023Appointment of Mr Andrew Stewart Bell 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)
7 October 2022Full accounts made up to 31 December 2021 (23 pages)
27 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
14 October 2021Registration of charge 103941130012, created on 7 October 2021 (19 pages)
14 October 2021Registration of charge 103941130013, created on 7 October 2021 (23 pages)
13 October 2021Registration of charge 103941130011, created on 7 October 2021 (50 pages)
6 October 2021Group of companies' accounts made up to 31 December 2020 (50 pages)
5 October 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
16 June 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
14 June 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
9 June 2021Termination of appointment of Brian Ross Cameron as a director on 8 June 2021 (1 page)
9 June 2021Notification of Tailwind Energy Ltd as a person with significant control on 8 June 2021 (2 pages)
9 June 2021Appointment of Dr David Peter Freeman as a director on 8 June 2021 (2 pages)
9 June 2021Termination of appointment of Steven David Bowyer as a director on 8 June 2021 (1 page)
9 June 2021Cessation of Oaktree Capital Group, Llc as a person with significant control on 8 June 2021 (1 page)
9 June 2021Director's details changed for Mr Tomasz Zbigniew Harding Ujejski on 8 June 2021 (2 pages)
9 June 2021Appointment of Mr Jacques Joseph Tohme as a director on 8 June 2021 (2 pages)
9 June 2021Registered office address changed from 78 Cannon Street London EC4N 6AF England to 62 Buckingham Gate London SW1E 6AJ on 9 June 2021 (1 page)
9 June 2021Appointment of Mr Tomasz Zbigniew Harding Ujejski as a director on 8 June 2021 (2 pages)
9 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-08
(3 pages)
9 June 2021Cessation of Alan Waxman as a person with significant control on 8 June 2021 (1 page)
9 June 2021Appointment of Dr Stephen Cross Edwards as a director on 8 June 2021 (2 pages)
8 June 2021Satisfaction of charge 103941130008 in full (1 page)
8 June 2021Satisfaction of charge 103941130009 in full (1 page)
8 June 2021Satisfaction of charge 103941130007 in full (1 page)
8 June 2021Satisfaction of charge 103941130010 in full (1 page)
8 June 2021Satisfaction of charge 103941130005 in full (1 page)
8 June 2021Satisfaction of charge 103941130003 in full (1 page)
8 June 2021Satisfaction of charge 103941130002 in full (1 page)
8 June 2021Satisfaction of charge 103941130001 in full (1 page)
8 June 2021Satisfaction of charge 103941130006 in full (1 page)
8 June 2021Satisfaction of charge 103941130004 in full (1 page)
4 June 2021Termination of appointment of Ian Hewitt as a director on 3 June 2021 (1 page)
13 May 2021Termination of appointment of Paul Gerard Griffin as a director on 29 March 2021 (1 page)
7 January 2021Appointment of Mr Paul Gerard Griffin as a director on 31 December 2020 (2 pages)
14 December 2020Cessation of David Bonderman as a person with significant control on 1 May 2020 (1 page)
14 December 2020Cessation of James George Coulter as a person with significant control on 1 May 2020 (1 page)
27 November 2020Registration of charge 103941130008, created on 16 November 2020 (9 pages)
27 November 2020Registration of charge 103941130007, created on 16 November 2020 (10 pages)
27 November 2020Registration of charge 103941130010, created on 16 November 2020 (10 pages)
27 November 2020Registration of charge 103941130009, created on 16 November 2020 (8 pages)
24 November 2020Group of companies' accounts made up to 30 June 2019 (54 pages)
5 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
1 June 2020Termination of appointment of Tiago Emanuel Ganilho Lourenco as a director on 15 May 2020 (1 page)
1 June 2020Termination of appointment of Adam Sherif Baghdadi as a director on 15 May 2020 (1 page)
1 June 2020Termination of appointment of James Edward Patrick Miller as a director on 15 May 2020 (1 page)
1 June 2020Termination of appointment of Henry Edward Frederick Smith as a director on 15 May 2020 (1 page)
11 October 2019Director's details changed for Mr Henry Edward Frederick Smith on 11 October 2019 (2 pages)
4 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
30 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
16 May 2019Appointment of Mr Adam Sherif Baghdadi as a director on 26 March 2019 (2 pages)
16 May 2019Termination of appointment of Rohan Singhal as a director on 26 March 2019 (1 page)
7 November 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
6 November 2018Cessation of Brian Ross Cameron as a person with significant control on 29 September 2017 (1 page)
6 November 2018Notification of James George Coulter as a person with significant control on 29 September 2017 (2 pages)
6 November 2018Notification of Oaktree Capital Group, Llc as a person with significant control on 29 September 2017 (1 page)
6 November 2018Cessation of Steven David Bowyer as a person with significant control on 29 September 2017 (1 page)
6 November 2018Notification of David Bonderman as a person with significant control on 29 September 2017 (2 pages)
6 November 2018Notification of Alan Waxman as a person with significant control on 29 September 2017 (2 pages)
2 July 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
8 January 2018Registration of charge 103941130003, created on 20 December 2017 (9 pages)
8 January 2018Registration of charge 103941130004, created on 20 December 2017 (55 pages)
8 January 2018Registration of charge 103941130005, created on 20 December 2017 (14 pages)
8 January 2018Registration of charge 103941130006, created on 20 December 2017 (14 pages)
9 October 2017Appointment of Mr Ian Hewitt as a director on 5 October 2017 (2 pages)
9 October 2017Appointment of Mr Ian Hewitt as a director on 5 October 2017 (2 pages)
6 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
2 October 2017Appointment of Mr Tiago Emanuel Ganilho Lourenco as a director on 29 September 2017 (2 pages)
2 October 2017Appointment of Mr Rohan Singhal as a director on 29 September 2017 (2 pages)
2 October 2017Appointment of Mr James Edward Patrick Miller as a director on 29 September 2017 (2 pages)
2 October 2017Appointment of Mr Henry Edward Frederick Smith as a director on 29 September 2017 (2 pages)
2 October 2017Appointment of Mr Henry Edward Frederick Smith as a director on 29 September 2017 (2 pages)
2 October 2017Appointment of Mr James Edward Patrick Miller as a director on 29 September 2017 (2 pages)
2 October 2017Appointment of Mr Rohan Singhal as a director on 29 September 2017 (2 pages)
2 October 2017Appointment of Mr Tiago Emanuel Ganilho Lourenco as a director on 29 September 2017 (2 pages)
1 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
1 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
24 August 2017Cessation of Matthew Conway Slingo as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Matthew Conway Slingo as a person with significant control on 6 February 2017 (1 page)
9 May 2017Memorandum and Articles of Association (21 pages)
9 May 2017Resolutions
  • RES13 ‐ Provision s of article 14(1) dis-applied for purposes of board meeting in relation to grant of security 13/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 May 2017Resolutions
  • RES13 ‐ Provision s of article 14(1) dis-applied for purposes of board meeting in relation to grant of security 13/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 May 2017Memorandum and Articles of Association (21 pages)
25 April 2017Registration of charge 103941130002, created on 13 April 2017 (26 pages)
25 April 2017Registration of charge 103941130001, created on 13 April 2017 (55 pages)
25 April 2017Registration of charge 103941130002, created on 13 April 2017 (26 pages)
25 April 2017Registration of charge 103941130001, created on 13 April 2017 (55 pages)
24 April 2017Registered office address changed from , 14 Heddon Street, Mayfair, London, W1B4DA, England to 78 Cannon Street London EC4N 6AF on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 14 Heddon Street Mayfair London W1B4DA England to 78 Cannon Street London EC4N 6AF on 24 April 2017 (1 page)
14 February 2017Termination of appointment of Matthew Conway Slingo as a director on 16 December 2016 (2 pages)
14 February 2017Termination of appointment of Matthew Conway Slingo as a director on 16 December 2016 (2 pages)
7 February 2017Change of name notice (2 pages)
7 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-26
(2 pages)
7 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-26
(2 pages)
7 February 2017Change of name notice (2 pages)
26 September 2016Incorporation
Statement of capital on 2016-09-26
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
26 September 2016Incorporation
Statement of capital on 2016-09-26
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)