Background WavePink WaveYellow Wave

SAVANNAH ENERGY PLC (09115262)

SAVANNAH ENERGY PLC (09115262) is an active UK company. incorporated on 3 July 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SAVANNAH ENERGY PLC has been registered for 11 years. Current directors include BEATTIE, Nicholas, CLARK, Sarah Louise, FERDJANI, Djamila, Dr and 5 others.

Company Number
09115262
Status
active
Type
plc
Incorporated
3 July 2014
Age
11 years
Address
Savannah Energy Plc, London, E14 5NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEATTIE, Nicholas, CLARK, Sarah Louise, FERDJANI, Djamila, Dr, IANNOTTI, Mark, JENKINS, Stephen Ian, KNOTT, Andrew Allister, OGUNWUMIJU, Kehinde Olamide, PAGOP NOUPOUE, Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVANNAH ENERGY PLC

SAVANNAH ENERGY PLC is an active company incorporated on 3 July 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SAVANNAH ENERGY PLC was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09115262

PLC Company

Age

11 Years

Incorporated 3 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

SAVANNAH PETROLEUM PLC
From: 3 July 2014To: 16 April 2020
Contact
Address

Savannah Energy Plc 40 Bank Street London, E14 5NR,

Previous Addresses

C/O Savannah Petroleum 40 Bank Street London E14 5NR
From: 3 February 2015To: 15 July 2020
1st Floor 45 King William Street London EC4R 9AN England
From: 21 August 2014To: 3 February 2015
C/O Lothian Oil & Gas Partners Llp 1st Floor 45 King William Street London EC4R 9AN England
From: 3 July 2014To: 21 August 2014
Timeline

43 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Director Joined
Jan 18
Funding Round
Mar 18
Capital Update
Jun 18
Funding Round
Feb 19
Funding Round
Jul 19
Funding Round
Apr 20
Director Left
Feb 21
Director Left
Aug 21
Loan Secured
Sept 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Funding Round
Jan 22
Director Joined
Jun 22
Director Left
Jul 22
Funding Round
Aug 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
Dec 22
Director Joined
Jan 23
Loan Cleared
Feb 23
Director Joined
Apr 23
Funding Round
Apr 23
Director Left
Jul 23
Loan Secured
Feb 25
Funding Round
Apr 25
Director Left
Oct 25
Director Left
Oct 25
Funding Round
Oct 25
Director Joined
Feb 26
18
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

BEATTIE, Nicholas

Active
40 Bank Street, LondonE14 5NR
Secretary
Appointed 26 Feb 2026

BEATTIE, Nicholas

Active
40 Bank Street, LondonE14 5NR
Born July 1973
Director
Appointed 07 Jun 2022

CLARK, Sarah Louise

Active
40 Bank Street, LondonE14 5NR
Born January 1978
Director
Appointed 09 Dec 2022

FERDJANI, Djamila, Dr

Active
40 Bank Street, LondonE14 5NR
Born January 1962
Director
Appointed 09 Dec 2022

IANNOTTI, Mark

Active
40 Bank Street, LondonE14 5NR
Born May 1968
Director
Appointed 03 Jul 2014

JENKINS, Stephen Ian

Active
40 Bank Street, LondonE14 5NR
Born October 1958
Director
Appointed 26 Jul 2014

KNOTT, Andrew Allister

Active
40 Bank Street, LondonE14 5NR
Born October 1980
Director
Appointed 03 Jul 2014

OGUNWUMIJU, Kehinde Olamide

Active
40 Bank Street, LondonE14 5NR
Born December 1981
Director
Appointed 02 Jan 2026

PAGOP NOUPOUE, Joseph

Active
40 Bank Street, LondonE14 5NR
Born April 1969
Director
Appointed 20 Apr 2023

BEATTIE, Nicholas

Resigned
Bank Street, LondonE14 5NR
Secretary
Appointed 12 Aug 2021
Resigned 07 Dec 2023

KELSALL, Lauren

Resigned
40 Bank Street, LondonE14 5NR
Secretary
Appointed 07 Dec 2023
Resigned 26 Feb 2026

SEMEGA-JANNEH, Isatou

Resigned
40 Bank Street, LondonE14 5NR
Secretary
Appointed 31 Aug 2018
Resigned 12 Aug 2021

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 03 Jul 2014
Resigned 06 Oct 2014

LINK COMPANY MATTERS LIMITED

Resigned
65 Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 06 Oct 2014
Resigned 31 Aug 2018

CLARKSON, David

Resigned
Bank Street, LondonE14 5NR
Born February 1952
Director
Appointed 21 Dec 2017
Resigned 08 Oct 2025

JAMISON, David Lawrence

Resigned
40 Bank Street, LondonE14 5NR
Born December 1944
Director
Appointed 26 Jul 2014
Resigned 30 Jun 2022

O'BRIEN, Stephen Rothwell, The Right Honourable Sir

Resigned
Bank Street, LondonE14 5NR
Born April 1957
Director
Appointed 21 Dec 2017
Resigned 08 Oct 2025

RUCAR, Sylvie Christiane Michelle

Resigned
40 Bank Street, LondonE14 5NR
Born June 1956
Director
Appointed 01 Feb 2023
Resigned 20 Jul 2023

SEMEGA-JANNEH, Isatou

Resigned
Bank Street, LondonE14 5NR
Born September 1976
Director
Appointed 21 Dec 2017
Resigned 12 Aug 2021

WACHTEL, Michael

Resigned
Houndsditch, LondonEC3A 7AR
Born January 1966
Director
Appointed 21 Dec 2017
Resigned 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

116

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 December 2025
AAAnnual Accounts
Resolution
3 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Resolution
7 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Resolution
11 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Resolution
15 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Memorandum Articles
18 July 2022
MAMA
Resolution
18 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2021
AP03Appointment of Secretary
Resolution
19 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
6 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Resolution
14 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Certificate Change Of Name Company
16 April 2020
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Resolution
17 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2019
AAAnnual Accounts
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 June 2018
SH19Statement of Capital
Legacy
27 June 2018
OC138OC138
Certificate Capital Cancellation Share Premium Account
27 June 2018
CERT21CERT21
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Resolution
14 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 May 2018
AAAnnual Accounts
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Resolution
19 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Resolution
18 December 2017
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
13 December 2017
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
23 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Capital Allotment Shares
3 August 2016
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Resolution
1 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2016
AAAnnual Accounts
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Resolution
14 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Resolution
9 July 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
14 May 2015
AA01Change of Accounting Reference Date
Change Person Director Company
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 January 2015
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
23 December 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Move Registers To Sail Company With New Address
6 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Resolution
14 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Legacy
22 July 2014
CERT8ACERT8A
Application Trading Certificate
22 July 2014
SH50SH50
Change Account Reference Date Company Current Extended
16 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2014
NEWINCIncorporation