Background WavePink WaveYellow Wave

ENERGY (PHT GP) LIMITED (05490404)

ENERGY (PHT GP) LIMITED (05490404) is an active UK company. incorporated on 24 June 2005. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 2 other business activities. ENERGY (PHT GP) LIMITED has been registered for 20 years.

Company Number
05490404
Status
active
Type
ltd
Incorporated
24 June 2005
Age
20 years
Address
4 More London Riverside, London, SE1 2AU
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
SIC Codes
06100, 06200, 09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY (PHT GP) LIMITED

ENERGY (PHT GP) LIMITED is an active company incorporated on 24 June 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 2 other business activities. ENERGY (PHT GP) LIMITED was registered 20 years ago.(SIC: 06100, 06200, 09100)

Status

active

Active since 20 years ago

Company No

05490404

LTD Company

Age

20 Years

Incorporated 24 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

JADESTONE ENERGY (PHT GP) LIMITED
From: 10 March 2023To: 12 May 2025
SALAMANDER ENERGY (HOLDCO) LIMITED
From: 26 July 2005To: 10 March 2023
SACKPLACE LIMITED
From: 24 June 2005To: 26 July 2005
Contact
Address

4 More London Riverside London, SE1 2AU,

Previous Addresses

, 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom
From: 5 May 2023To: 2 May 2025
, Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, England
From: 8 March 2023To: 5 May 2023
, Green Place Rotherfield Greys, Henley-on-Thames, RG9 4PH, England
From: 19 March 2020To: 8 March 2023
, 3rd Floor 25 Wilton Road, London, SW1V 1LW, England
From: 23 July 2019To: 19 March 2020
, Level 4 123 Victoria Street, London, SW1E 6DE
From: 23 May 2015To: 23 July 2019
, Level 4 123 Victoria Street, London, SW1E 3DE, United Kingdom
From: 6 March 2015To: 23 May 2015
, 4th Floor 25, Great Pulteney Street, London, W1F 9LT
From: 26 March 2012To: 6 March 2015
, 5th Floor, 21 Palmer Street, London, SW1H 0AD
From: 24 June 2005To: 26 March 2012
Timeline

51 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Aug 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Jul 17
Loan Cleared
Jul 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Loan Cleared
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Feb 20
Director Joined
Mar 20
Funding Round
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Mar 26
2
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

162

Resolution
16 March 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2026
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
12 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Certificate Change Of Name Company
10 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Resolution
3 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2020
TM02Termination of Secretary
Elect To Keep The Directors Register Information On The Public Register
17 December 2019
EH01EH01
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
17 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Termination Secretary Company
19 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Statement Of Companys Objects
19 December 2014
CC04CC04
Resolution
19 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Legacy
4 January 2013
MG02MG02
Legacy
2 January 2013
MG01MG01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2011
AR01AR01
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Legacy
21 June 2011
MG02MG02
Legacy
21 June 2011
MG02MG02
Memorandum Articles
15 June 2011
MEM/ARTSMEM/ARTS
Resolution
15 June 2011
RESOLUTIONSResolutions
Legacy
15 June 2011
MG01MG01
Legacy
14 June 2011
MG01MG01
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Resolution
28 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Legacy
26 February 2010
MG01MG01
Legacy
24 February 2010
MG01MG01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
12 August 2009
288cChange of Particulars
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Resolution
6 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
16 August 2007
287Change of Registered Office
Legacy
3 August 2007
363aAnnual Return
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
287Change of Registered Office
Legacy
11 October 2005
225Change of Accounting Reference Date
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Resolution
2 August 2005
RESOLUTIONSResolutions
Legacy
2 August 2005
287Change of Registered Office
Legacy
2 August 2005
225Change of Accounting Reference Date
Legacy
2 August 2005
288bResignation of Director or Secretary
Memorandum Articles
2 August 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 2005
NEWINCIncorporation