Company NameEnergean Plc
Company StatusActive
Company Number10758801
CategoryPublic Limited Company
Incorporation Date8 May 2017(6 years, 10 months ago)
Previous NameEnergean Oil & Gas Plc

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEfstathios Topouzoglou
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGreek
StatusCurrent
Appointed08 May 2017(same day as company formation)
RoleBusinessman
Country of ResidenceGreece
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMatthaios Rigas
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGreek
StatusCurrent
Appointed08 May 2017(same day as company formation)
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NamePanagiotis Benos
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGreek
StatusCurrent
Appointed08 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Andrew Donald Bartlett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMs Karen Simon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed15 September 2017(4 months, 1 week after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMs Amy Elizabeth Lashinsky
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Andreas Persianis
Date of BirthMay 1963 (Born 60 years ago)
NationalityCypriot,British
StatusCurrent
Appointed26 July 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMrs Kimberley Kyle Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Secretary NameMs Eleftheria Kotsana
StatusCurrent
Appointed01 September 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Martin Joseph Houston
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(6 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameDavid Whalen Bonanno
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameScott Conrad Leslie
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Gloucester Place
London
W1U 8HR
Secretary NameMichelle Churchward
StatusResigned
Appointed08 May 2017(same day as company formation)
RoleCompany Director
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Simon John Newton Heale
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Ohad Marani
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed11 July 2017(2 months after company formation)
Appointment Duration3 years (resigned 26 July 2020)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Robert William Peck
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed11 July 2017(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Secretary NameMr Russell Gerard Poynter
StatusResigned
Appointed28 May 2019(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2021)
RoleCompany Director
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Roy Alexander Franklin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL

Location

Registered AddressAccurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

18 November 2021Delivered on: 19 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 April 2021Delivered on: 11 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
4 December 2020Delivered on: 7 December 2020
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
4 December 2020Delivered on: 7 December 2020
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
7 October 2020Delivered on: 7 October 2020
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: N/A.
Outstanding
3 December 2019Delivered on: 10 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
4 July 2019Delivered on: 15 July 2019
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
4 July 2019Delivered on: 15 July 2019
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
18 November 2021Delivered on: 19 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 November 2021Delivered on: 19 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 July 2019Delivered on: 15 July 2019
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding

Filing History

17 November 2023Appointment of Mr Martin Joseph Houston as a director on 16 November 2023 (2 pages)
14 November 2023Termination of appointment of Roy Alexander Franklin as a director on 13 November 2023 (1 page)
10 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 June 2023Group of companies' accounts made up to 31 December 2022 (256 pages)
10 May 2023Statement of capital following an allotment of shares on 26 April 2023
  • GBP 1,790,589.46
(3 pages)
13 April 2023Statement of capital following an allotment of shares on 30 March 2023
  • GBP 1,789,378.58
(3 pages)
9 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
12 October 2022Satisfaction of charge 107588010004 in full (1 page)
13 September 2022Interim accounts made up to 30 June 2022 (11 pages)
16 June 2022Certificate of reduction of share premium (1 page)
16 June 2022Statement of capital on 16 June 2022
  • GBP 1,780,405.05
(5 pages)
16 June 2022Reduction of iss capital and minute (oc) (2 pages)
9 June 2022Group of companies' accounts made up to 31 December 2021 (274 pages)
8 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases maximum 17,804,050 minimum price may be paiod is £0.01 26/05/2022
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 May 2022Termination of appointment of Robert William Peck as a director on 26 May 2022 (1 page)
11 April 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 1,780,405.05
(3 pages)
4 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
19 November 2021Registration of charge 107588010011, created on 18 November 2021 (38 pages)
19 November 2021Registration of charge 107588010009, created on 18 November 2021 (39 pages)
19 November 2021Registration of charge 107588010010, created on 18 November 2021 (41 pages)
18 November 2021Satisfaction of charge 107588010006 in full (1 page)
18 November 2021Satisfaction of charge 107588010007 in full (1 page)
20 October 2021Appointment of Mr Roy Alexander Franklin as a director on 13 October 2021 (2 pages)
16 September 2021Statement of capital following an allotment of shares on 6 September 2021
  • GBP 1,776,025.6
(3 pages)
1 September 2021Appointment of Ms Eleftheria Kotsana as a secretary on 1 September 2021 (2 pages)
1 September 2021Termination of appointment of Russell Gerard Poynter as a secretary on 31 August 2021 (1 page)
1 July 2021Group of companies' accounts made up to 31 December 2020 (275 pages)
10 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of general meetings 24/05/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
30 April 2021Statement of capital following an allotment of shares on 19 April 2021
  • GBP 1,771,407.67
(3 pages)
11 April 2021Registration of charge 107588010008, created on 7 April 2021 (14 pages)
6 April 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 1,770,944.57
(3 pages)
9 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 March 2021Confirmation statement made on 5 March 2021 with updates (3 pages)
2 February 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
7 December 2020Registration of charge 107588010006, created on 4 December 2020 (36 pages)
7 December 2020Registration of charge 107588010007, created on 4 December 2020 (46 pages)
7 October 2020Registration of charge 107588010005, created on 7 October 2020 (25 pages)
28 July 2020Appointment of Mr Andreas Persianis as a director on 26 July 2020 (2 pages)
28 July 2020Termination of appointment of David Whalen Bonanno as a director on 26 July 2020 (1 page)
28 July 2020Appointment of Ms Kimberley Kyle Wood as a director on 26 July 2020 (2 pages)
28 July 2020Termination of appointment of Ohad Marani as a director on 26 July 2020 (1 page)
23 June 2020Satisfaction of charge 107588010002 in full (1 page)
23 June 2020Satisfaction of charge 107588010001 in full (1 page)
23 June 2020Satisfaction of charge 107588010003 in full (1 page)
10 June 2020Group of companies' accounts made up to 31 December 2019 (204 pages)
8 June 2020Resolutions
  • RES13 ‐ Short notice of general meetting other than an annual general meeting/change of company name 21/05/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-21
(3 pages)
2 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
10 December 2019Registration of charge 107588010004, created on 3 December 2019 (11 pages)
25 November 2019Statement of capital following an allotment of shares on 21 November 2019
  • GBP 1,770,894.06
(3 pages)
25 November 2019Termination of appointment of Simon John Newton Heale as a director on 21 November 2019 (1 page)
25 November 2019Appointment of Ms Amy Elizabeth Lashinsky as a director on 21 November 2019 (2 pages)
16 July 2019Statement of capital following an allotment of shares on 4 July 2019
  • GBP 1,767,713.46
(3 pages)
15 July 2019Registration of charge 107588010001, created on 4 July 2019 (26 pages)
15 July 2019Registration of charge 107588010003, created on 4 July 2019 (21 pages)
15 July 2019Registration of charge 107588010002, created on 4 July 2019 (21 pages)
27 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of general meetings 13/06/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 June 2019Group of companies' accounts made up to 31 December 2018 (180 pages)
29 May 2019Appointment of Mr Russell Gerard Poynter as a secretary on 28 May 2019 (2 pages)
29 May 2019Termination of appointment of Michelle Churchward as a secretary on 28 May 2019 (1 page)
6 February 2019Director's details changed for Mr Simon John Newton Heale on 24 July 2018 (2 pages)
6 February 2019Director's details changed for Efstathios Topouzoglou on 24 July 2018 (2 pages)
23 January 2019Statement of capital following an allotment of shares on 16 January 2019
  • GBP 1,533,269.01
(3 pages)
14 January 2019Amended group of companies' accounts made up to 31 December 2017 (158 pages)
28 December 2018Confirmation statement made on 27 December 2018 with updates (4 pages)
21 November 2018Statement of capital following an allotment of shares on 16 November 2018
  • GBP 1,531,527.63
(3 pages)
10 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve purchase of own shares 28/06/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 August 2018Memorandum and Articles of Association (62 pages)
28 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 August 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 1,528,232.38
(3 pages)
24 July 2018Registered office address changed from 21 Gloucester Place London W1U 8HR United Kingdom to Accurist House 44 Baker Street London W1U 7AL on 24 July 2018 (1 page)
16 July 2018Group of companies' accounts made up to 31 December 2017 (162 pages)
7 June 2018Cessation of Efstathios Topouzoglou as a person with significant control on 21 March 2018 (1 page)
7 June 2018Cessation of Efstathios Topouzoglou as a person with significant control on 21 March 2018 (1 page)
7 June 2018Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
7 June 2018Cessation of Matthaios Rigas as a person with significant control on 21 March 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
7 June 2018Cessation of Matthaios Rigas as a person with significant control on 21 March 2018 (1 page)
20 September 2017Appointment of Ms. Karen Simon as a director on 15 September 2017 (2 pages)
20 September 2017Appointment of Ms. Karen Simon as a director on 15 September 2017 (2 pages)
24 August 2017Termination of appointment of Scott Conrad Leslie as a director on 22 August 2017 (1 page)
24 August 2017Termination of appointment of Scott Conrad Leslie as a director on 22 August 2017 (1 page)
24 August 2017Appointment of Mr Andrew Donald Bartlett as a director on 22 August 2017 (2 pages)
24 August 2017Appointment of Mr Andrew Donald Bartlett as a director on 22 August 2017 (2 pages)
26 July 2017Director's details changed for Mr Simon John Newton on 13 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Simon John Newton on 13 July 2017 (2 pages)
18 July 2017Appointment of Mr Simon John Newton as a director on 11 July 2017 (2 pages)
18 July 2017Appointment of Mr Simon John Newton as a director on 11 July 2017 (2 pages)
14 July 2017Appointment of Mr Robert William Peck as a director on 11 July 2017 (2 pages)
14 July 2017Appointment of Mr Robert William Peck as a director on 11 July 2017 (2 pages)
14 July 2017Appointment of Mr Ohad Marani as a director on 11 July 2017 (2 pages)
14 July 2017Appointment of Mr Ohad Marani as a director on 11 July 2017 (2 pages)
15 June 2017Commence business and borrow (1 page)
15 June 2017Trading certificate for a public company (3 pages)
15 June 2017Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
2 June 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
2 June 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
8 May 2017Incorporation
Statement of capital on 2017-05-08
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
8 May 2017Incorporation
Statement of capital on 2017-05-08
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)