Company NameSerica Energy Bora Limited
Company StatusActive
Company Number10754088
CategoryPrivate Limited Company
Incorporation Date4 May 2017(7 years ago)
Previous NamesDecipher Developments Limited and Tailwind Energy Bora Ltd

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
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(5 years, 10 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(5 years, 10 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(5 years, 10 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(6 years, 9 months after company formation)
Appointment Duration3 months
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(6 years, 11 months after company formation)
Appointment Duration2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Steven David Bowyer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(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
Appointed04 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Carlton Place
Aberdeen
AB15 4BQ
Scotland
Director NameDr Stephen Cross Edwards
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(4 years, 1 month 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 NameDr David Peter Freeman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(4 years, 1 month 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, 1 month 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 Tomasz Zbigniew Harding Ujejski
Date of BirthApril 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed08 June 2021(4 years, 1 month 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(5 years, 10 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(5 years, 10 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, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 1 day from now)

Charges

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
20 December 2017Delivered on: 8 January 2018
Persons entitled: Decipher Holdco Limited

Classification: A registered charge
Outstanding

Filing History

5 February 2024Appointment of Mr Martin Francis David Copeland as a director on 5 February 2024 (2 pages)
5 February 2024Termination of appointment of Andrew Stewart Bell as a director on 5 February 2024 (1 page)
23 January 2024Satisfaction of charge 107540880003 in full (1 page)
23 January 2024Satisfaction of charge 107540880004 in full (1 page)
3 October 2023Part of the property or undertaking has been released and no longer forms part of charge 107540880003 (1 page)
27 September 2023Full accounts made up to 31 December 2022 (21 pages)
11 May 2023Confirmation statement made on 3 May 2023 with updates (4 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 Daniel Charles Fewkes as a director on 23 March 2023 (2 pages)
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 Mr Stephen David Lambert as a director on 23 March 2023 (2 pages)
23 March 2023Termination of appointment of Jacques Joseph Tohme 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 David Peter Freeman as a director on 23 March 2023 (1 page)
19 October 2022Full accounts made up to 31 December 2021 (23 pages)
5 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
14 October 2021Registration of charge 107540880004, created on 7 October 2021 (19 pages)
13 October 2021Registration of charge 107540880003, created on 7 October 2021 (50 pages)
6 October 2021Full accounts made up to 31 December 2020 (23 pages)
23 June 2021Change of details for Tailwind Energy Sirocco Ltd as a person with significant control on 9 June 2021 (2 pages)
21 June 2021Change of details for Decipher Energy Limited as a person with significant control on 9 June 2021 (2 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 2021Termination of appointment of Steven David Bowyer as a director on 8 June 2021 (1 page)
9 June 2021Appointment of Mr Tomasz Zbigniew Harding Ujejski as a director 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 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-08
(3 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 C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF England to 62 Buckingham Gate London SW1E 6AJ on 9 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 107540880002 in full (1 page)
8 June 2021Satisfaction of charge 107540880001 in full (1 page)
5 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
27 November 2020Registration of charge 107540880002, created on 16 November 2020 (10 pages)
24 November 2020Full accounts made up to 30 June 2019 (25 pages)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
30 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
27 September 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
26 September 2019Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
7 June 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
17 July 2018Full accounts made up to 31 December 2017 (21 pages)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
8 January 2018Registration of charge 107540880001, created on 20 December 2017 (54 pages)
8 January 2018Registration of charge 107540880001, created on 20 December 2017 (54 pages)
4 January 2018Memorandum and Articles of Association (21 pages)
4 January 2018Resolutions
  • RES13 ‐ "The board meeting" 18/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 January 2018Resolutions
  • RES13 ‐ "The board meeting" 18/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 January 2018Memorandum and Articles of Association (21 pages)
1 September 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
1 September 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)