Background WavePink WaveYellow Wave

CAP ENERGY PLC (05351398)

CAP ENERGY PLC (05351398) is an active UK company. incorporated on 3 February 2005. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. CAP ENERGY PLC has been registered for 21 years. Current directors include HAIDAR, Lina George, HALY, Alexander Anthony, HUSTINX, Guy.

Company Number
05351398
Status
active
Type
plc
Incorporated
3 February 2005
Age
21 years
Address
Berkeley Square House, London, W1J 6BD
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
HAIDAR, Lina George, HALY, Alexander Anthony, HUSTINX, Guy
SIC Codes
06100, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAP ENERGY PLC

CAP ENERGY PLC is an active company incorporated on 3 February 2005 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. CAP ENERGY PLC was registered 21 years ago.(SIC: 06100, 64209)

Status

active

Active since 21 years ago

Company No

05351398

PLC Company

Age

21 Years

Incorporated 3 February 2005

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 15 February 2023 (3 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

12 months overdue

Last Filed

Made up to 2 April 2024 (2 years ago)
Submitted on 29 April 2024 (2 years ago)

Next Due

Due by 16 April 2025
For period ending 2 April 2025

Previous Company Names

CAP ENERGY LIMITED
From: 3 February 2005To: 12 December 2013
Contact
Address

Berkeley Square House Berkeley Square London, W1J 6BD,

Previous Addresses

Cap Energy Plc 20 Berkeley Square London W1J 6EQ
From: 12 March 2015To: 5 October 2023
, 20 Berkeley Square, London, W1J 6EQ, England
From: 24 September 2014To: 12 March 2015
, C/O Fox Williams, Ten Dominion Street, London, EC2M 2EE, England
From: 6 August 2014To: 24 September 2014
, 25 Dover Street, London, W1S 4LX
From: 11 January 2013To: 6 August 2014
, 88 Kingsway, London, WC2B 6AA
From: 25 September 2012To: 11 January 2013
, 5th Floor 1 Warwick Row, London, SW1E 5ER
From: 1 June 2012To: 25 September 2012
, 32 Station Road, Beccles, Norwich, Suffolk, NR34 9QJ
From: 3 February 2005To: 1 June 2012
Timeline

33 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Feb 05
Funding Round
Apr 12
Share Issue
May 12
Funding Round
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jul 12
Director Joined
Apr 13
Funding Round
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Share Issue
Oct 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Capital Update
Nov 13
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
Feb 15
Director Left
Jul 15
Director Joined
Aug 15
Funding Round
Mar 16
Funding Round
Mar 17
Funding Round
Mar 18
Director Left
Sept 20
Funding Round
Sept 23
Owner Exit
Oct 23
New Owner
Oct 23
New Owner
Oct 23
19
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HAIDAR, Lina George

Active
Berkeley Square, LondonW1J 6BD
Born December 1966
Director
Appointed 03 May 2012

HALY, Alexander Anthony

Active
Berkeley Square, LondonW1J 6BD
Born November 1982
Director
Appointed 15 Feb 2013

HUSTINX, Guy

Active
Berkeley Square, LondonW1J 6BD
Born December 1956
Director
Appointed 01 Jul 2015

AINSWORTH, Kristian Ewen

Resigned
17 Hillcrest London E18 2jl, LondonE18 2JL
Secretary
Appointed 04 Aug 2015
Resigned 12 Oct 2016

BELCHER, Caroline Marie

Resigned
Little St Michaels, OxtedRH8 0QS
Secretary
Appointed 31 Jan 2006
Resigned 01 Oct 2007

BUTLER, Michael Patrick

Resigned
20 Berkeley Square, LondonW1J 6EQ
Secretary
Appointed 12 Oct 2016
Resigned 17 Jan 2018

GEORGE, Chanelle

Resigned
Dover Street, LondonW1S 4LX
Secretary
Appointed 01 Jan 2013
Resigned 12 Dec 2013

GROAK, Martin Hugh Charles

Resigned
20 Berkeley Square, LondonW1J 6EQ
Secretary
Appointed 10 Apr 2018
Resigned 31 Dec 2020

GROAK, Martin Hugh Charles

Resigned
Dover Street, LondonW1S 4LX
Secretary
Appointed 03 Mar 2014
Resigned 19 Mar 2014

HEARLEY, Timothy Michael

Resigned
Birds Hill Rise, LeatherheadKT22 0SW
Secretary
Appointed 19 Mar 2014
Resigned 23 Mar 2015

HEARLEY, Timothy

Resigned
Dover Street, LondonW1S 4LX
Secretary
Appointed 12 Dec 2013
Resigned 03 Mar 2014

HUDSON, Michael

Resigned
Warnford Court, LondonEC2N 2AT
Secretary
Appointed 03 Feb 2005
Resigned 24 Feb 2005

LEIGHTON, Iain Gordon Kerr

Resigned
Flat 22, PetersfieldGU32 3JH
Secretary
Appointed 23 Mar 2015
Resigned 04 Aug 2015

ROCHOLL, Patrick Horst

Resigned
Kingsway, LondonWC2B 6AA
Secretary
Appointed 14 Nov 2012
Resigned 27 Jan 2013

SHAND, Richard Edward

Resigned
Blacksmiths Lane, NorwichNR16 1EP
Secretary
Appointed 01 Oct 2007
Resigned 14 Nov 2012

SHEPHARD, David Ian

Resigned
Randmoor Cottage Robins Lane, Theydon BoisCM16 7DS
Secretary
Appointed 24 Feb 2005
Resigned 31 Jan 2006

BELCHER, Caroline Marie

Resigned
Little St Michaels, OxtedRH8 0QS
Born January 1965
Director
Appointed 03 Feb 2005
Resigned 01 Oct 2007

HEARLEY, Timothy Michael

Resigned
Rush Leys 4 Birds Hill Rise, LeatherheadKT22 0SW
Born March 1942
Director
Appointed 25 Feb 2005
Resigned 01 Jul 2015

KILLER, John Page

Resigned
Station Road, NorwichNG34 9QJ
Born August 1943
Director
Appointed 01 Oct 2007
Resigned 03 May 2012

OPSAL, Clair M

Resigned
415 Tamarisk, Billings
Born December 1946
Director
Appointed 09 Nov 2005
Resigned 03 May 2012

ROCHOLL, Patrick Horst

Resigned
1 Warwick Road, LondonSW1E 5ER
Born December 1957
Director
Appointed 03 May 2012
Resigned 27 Jan 2013

SCHREIBER, Philippe Stephen Eric

Resigned
26 Sheep Pond Road, Nantucket
Born December 1940
Director
Appointed 25 Feb 2005
Resigned 14 Feb 2009

TASSINI, Pierantonio

Resigned
20 Berkeley Square, LondonW1J 6EQ
Born November 1943
Director
Appointed 15 Feb 2013
Resigned 07 Jun 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Alexander Anthony Haly

Active
Berkeley Square, LondonW1J 6BD
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2018

Mrs Lina George Haidar

Active
Berkeley Square, LondonW1J 6BD
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2018

Global Energy Trade Limited

Ceased
Road Town, Tortola

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

161

Gazette Filings Brought Up To Date
11 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
15 February 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 April 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Resolution
7 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
25 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Move Registers To Registered Office Company With New Address
12 March 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
12 March 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
24 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
20 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 August 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Auditors Resignation Company
17 March 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Appoint Person Secretary Company With Name
14 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Accounts Balance Sheet
12 December 2013
BSBS
Auditors Statement
12 December 2013
AUDSAUDS
Auditors Report
12 December 2013
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
12 December 2013
CERT5CERT5
Re Registration Memorandum Articles
12 December 2013
MARMAR
Resolution
12 December 2013
RESOLUTIONSResolutions
Reregistration Private To Public Company
12 December 2013
RR01RR01
Memorandum Articles
29 November 2013
MEM/ARTSMEM/ARTS
Legacy
27 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2013
SH19Statement of Capital
Legacy
27 November 2013
CAP-SSCAP-SS
Resolution
27 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Resolution
15 October 2013
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
15 October 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Legacy
12 January 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Secretary Company
1 June 2012
TM02Termination of Secretary
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
14 May 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation Subdivision
14 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Resolution
14 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 April 2012
AAAnnual Accounts
Capital Allotment Shares
26 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Secretary Company With Change Date
12 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Group
10 December 2009
AAAnnual Accounts
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Legacy
24 April 2009
363aAnnual Return
Legacy
5 March 2009
288bResignation of Director or Secretary
Resolution
13 November 2008
RESOLUTIONSResolutions
Legacy
31 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
20 June 2008
AAAnnual Accounts
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
363sAnnual Return (shuttle)
Legacy
20 February 2008
287Change of Registered Office
Legacy
28 December 2007
287Change of Registered Office
Legacy
25 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 October 2007
AAAnnual Accounts
Legacy
21 October 2007
353a353a
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Legacy
6 September 2006
225Change of Accounting Reference Date
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
88(2)R88(2)R
Legacy
25 January 2006
88(2)R88(2)R
Legacy
13 December 2005
353a353a
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
225Change of Accounting Reference Date
Legacy
12 October 2005
122122
Resolution
12 October 2005
RESOLUTIONSResolutions
Resolution
12 October 2005
RESOLUTIONSResolutions
Legacy
12 October 2005
88(2)R88(2)R
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Incorporation Company
3 February 2005
NEWINCIncorporation