Background WavePink WaveYellow Wave

PENNPETRO ENERGY PLC (10166359)

PENNPETRO ENERGY PLC (10166359) is an active UK company. incorporated on 6 May 2016. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. PENNPETRO ENERGY PLC has been registered for 9 years. Current directors include KALUGIN, Mavriky Anisimovich, LESYK, Sergiy, RAPP, Olof Nils, Anders and 1 others.

Company Number
10166359
Status
active
Type
plc
Incorporated
6 May 2016
Age
9 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
KALUGIN, Mavriky Anisimovich, LESYK, Sergiy, RAPP, Olof Nils, Anders, SPINKS, Richard George
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNPETRO ENERGY PLC

PENNPETRO ENERGY PLC is an active company incorporated on 6 May 2016 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. PENNPETRO ENERGY PLC was registered 9 years ago.(SIC: 06100)

Status

active

Active since 9 years ago

Company No

10166359

PLC Company

Age

9 Years

Incorporated 6 May 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

5 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Eastcastle House 27-28 Eastcastle Street London, W1W 8DH,

Previous Addresses

6 Heddon Street London W1B 4BT England
From: 18 July 2024To: 26 August 2025
, 6 Heddon Street 6 Heddon Street, London, W1B 4BT, England
From: 17 July 2024To: 18 July 2024
, 20B Wilton Row, London 20B Wilton Row, London, SW1X 7NS, England
From: 19 December 2021To: 17 July 2024
, 88 Whitfield Street, First Floor, London, Uk, W1T 4EZ, United Kingdom
From: 6 May 2016To: 19 December 2021
Timeline

33 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Sept 16
Director Joined
May 17
Funding Round
Jun 17
Funding Round
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Funding Round
Feb 19
Director Left
May 21
Director Left
Jun 21
Funding Round
Jun 21
Director Joined
Mar 23
Director Joined
Apr 23
Funding Round
Aug 23
Director Left
Jul 24
Funding Round
Aug 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Director Joined
Jan 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
Loan Secured
Mar 26
Director Left
Mar 26
13
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

MSP CORPORATE SERVICES LIMITED

Active
27/28 Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 18 Aug 2025

KALUGIN, Mavriky Anisimovich

Active
27-28 Eastcastle Street, LondonW1W 8DH
Born July 1973
Director
Appointed 16 Oct 2025

LESYK, Sergiy

Active
27-28 Eastcastle Street, LondonW1W 8DH
Born June 1972
Director
Appointed 26 Jan 2026

RAPP, Olof Nils, Anders

Active
27-28 Eastcastle Street, LondonW1W 8DH
Born July 1957
Director
Appointed 06 May 2016

SPINKS, Richard George

Active
27-28 Eastcastle Street, LondonW1W 8DH
Born August 1966
Director
Appointed 29 Oct 2025

MAHARAJ, Aarti

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 10 Aug 2017
Resigned 12 Nov 2018

MIDDLEBURGH, David

Resigned
Heddon Street, LondonW1B 4BT
Secretary
Appointed 02 Nov 2018
Resigned 02 Aug 2024

FHF CORPORATE FINANCE LIMITED

Resigned
Whitfield Street, LondonW1T 4EZ
Corporate secretary
Appointed 06 May 2016
Resigned 02 Aug 2024

WESTEND CORPORATE LLP

Resigned
Heddon Street, LondonW1B 4BT
Corporate secretary
Appointed 31 Jul 2024
Resigned 18 Aug 2025

CLIFFORD, Andrew Charles

Resigned
20b Wilton Row, LondonSW1X 7NS
Born March 1955
Director
Appointed 22 Apr 2022
Resigned 25 Mar 2024

EDELMAN, Keith Graeme

Resigned
Whitfield Street, LondonW1T 4EZ
Born July 1950
Director
Appointed 02 May 2017
Resigned 15 Apr 2021

EVANS, Thomas Martin

Resigned
Heddon Street, LondonW1B 4BT
Born June 1971
Director
Appointed 17 Jun 2016
Resigned 16 Dec 2024

LENIGAS, David Anthony

Resigned
Heddon Street, LondonW1B 4BT
Born May 1961
Director
Appointed 28 Mar 2023
Resigned 31 Oct 2024

LUNN, Stephen Gary

Resigned
27-28 Eastcastle Street, LondonW1W 8DH
Born July 1950
Director
Appointed 22 Sept 2024
Resigned 07 Nov 2025

MENZEL, Robert Martin

Resigned
27-28 Eastcastle Street, LondonW1W 8DH
Born December 1964
Director
Appointed 21 Jan 2025
Resigned 16 Mar 2026

NASH, Philip Tudor

Resigned
Whitfield Street, LondonW1T 4EZ
Born October 1971
Director
Appointed 15 Jun 2017
Resigned 08 Jun 2021

REEVE, Simon Crook, Mr.

Resigned
Whitfield Street, LondonW1T 4EZ
Born August 1956
Director
Appointed 06 May 2016
Resigned 17 Jun 2016
Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Resolution
5 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Resolution
3 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Group
3 October 2025
AAMDAAMD
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
2 August 2024
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
20 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
29 November 2023
AAAnnual Accounts
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 April 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
12 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2018
AP03Appointment of Secretary
Resolution
9 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
10 January 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Capital Allotment Shares
18 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 June 2017
AP01Appointment of Director
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
8 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Resolution
24 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Capital Allotment Shares
30 July 2016
SH01Allotment of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Legacy
11 May 2016
CERT8ACERT8A
Application Trading Certificate
11 May 2016
SH50SH50
Incorporation Company
6 May 2016
NEWINCIncorporation