Company NameIthaca Energy Plc
Company StatusActive
Company Number12263719
CategoryPublic Limited Company
Incorporation Date15 October 2019(4 years, 6 months ago)
Previous NamesDelek North Sea Limited and Ithaca Energy Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gilad Myerson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PP
Secretary NameMrs Julie McAteer
StatusCurrent
Appointed03 October 2022(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressHill Of Rubislaw
Aberdeen
AB15 6XL
Scotland
Director NameMr Iain Lewis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(2 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PP
Director NameMr Idan Wallace
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIsraeli
StatusCurrent
Appointed10 October 2022(2 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address33 Cavendish Square
London
W1G 0PP
Director NameMr David John Blackwood
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(3 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PP
Director NameMs Lynne Clow
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(3 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PP
Director NameMr Assaf Ginzburg
Date of BirthApril 1975 (Born 49 years ago)
NationalityIsraeli
StatusCurrent
Appointed31 October 2022(3 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address33 Cavendish Square
London
W1G 0PP
Director NameMs Deborah Jane Gudgeon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(3 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PP
Director NameMr John Mogford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(3 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PP
Director NameMr Itshak Sharon Tshuva
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 March 2023(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address33 Cavendish Square
London
W1G 0PP
Director NameJoseph Asaf Bartfeld
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed15 October 2019(same day as company formation)
RoleChief Executive Officer
Country of ResidenceIsrael
Correspondence Address19 Abba Eban Blvd
Hertzliya
4612001
Director NameMr Graham Andrew Forbes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Leslie James Thomas
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address8 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameLeora Pratt Levin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed01 July 2020(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 2022)
RoleLawyer
Country of ResidenceIsrael
Correspondence Address19 Abba Eban Blvd.
Herzliya
4612001
Director NameMr Alan Alexander Bruce
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2022(2 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 2024)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address23 College Hill
London
EC4R 2RP
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 2019(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered Address33 Cavendish Square
London
W1G 0PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryInterim
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

4 November 2019Delivered on: 11 November 2019
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

21 October 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
27 August 2020Appointment of Leora Pratt Levin as a director on 1 July 2020 (2 pages)
25 August 2020Termination of appointment of Joseph Asaf Bartfeld as a director on 1 July 2020 (1 page)
25 August 2020Termination of appointment of Leslie James Thomas as a director on 24 August 2020 (1 page)
25 August 2020Termination of appointment of Graham Andrew Forbes as a director on 19 May 2020 (1 page)
11 February 2020Appointment of Gilad Myerson as a director on 30 January 2020 (2 pages)
4 February 2020Previous accounting period shortened from 31 October 2020 to 31 December 2019 (3 pages)
11 November 2019Registration of charge 122637190001, created on 4 November 2019 (22 pages)
7 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
1 November 2019Statement of capital following an allotment of shares on 17 October 2019
  • USD 1,001
(3 pages)
30 October 2019Register inspection address has been changed to Computershare the Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
30 October 2019Register(s) moved to registered inspection location Computershare the Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
15 October 2019Incorporation
Statement of capital on 2019-10-15
  • USD 1,000
(38 pages)