Background WavePink WaveYellow Wave

SAVANNAH ENERGY NIGERIA MIDSTREAM LIMITED (11685648)

SAVANNAH ENERGY NIGERIA MIDSTREAM LIMITED (11685648) is an active UK company. incorporated on 19 November 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAVANNAH ENERGY NIGERIA MIDSTREAM LIMITED has been registered for 7 years. Current directors include BEATTIE, Nicholas, DRAGE, Robin Miles.

Company Number
11685648
Status
active
Type
ltd
Incorporated
19 November 2018
Age
7 years
Address
40 Bank Street, London, E14 5NR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEATTIE, Nicholas, DRAGE, Robin Miles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVANNAH ENERGY NIGERIA MIDSTREAM LIMITED

SAVANNAH ENERGY NIGERIA MIDSTREAM LIMITED is an active company incorporated on 19 November 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAVANNAH ENERGY NIGERIA MIDSTREAM LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11685648

LTD Company

Age

7 Years

Incorporated 19 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 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

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

SAVANNAH PETROLEUM NIGERIA MIDSTREAM LIMITED
From: 19 November 2018To: 21 July 2020
Contact
Address

40 Bank Street London, E14 5NR,

Timeline

12 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Nov 19
Director Joined
Jan 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
Sept 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Director Left
Jul 22
Loan Cleared
Feb 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEATTIE, Nicholas

Active
Bank Street, LondonE14 5NR
Born July 1973
Director
Appointed 14 Jan 2020

DRAGE, Robin Miles

Active
Bank Street, LondonE14 5NR
Born December 1960
Director
Appointed 12 Aug 2021

ROSS, Jessica Kate

Resigned
Bank Street, LondonE14 5NR
Born August 1985
Director
Appointed 19 Nov 2018
Resigned 26 Feb 2021

SEMEGA-JANNEH, Isatou

Resigned
Bank Street, LondonE14 5NR
Born September 1976
Director
Appointed 19 Nov 2018
Resigned 12 Aug 2021

THOMAS, Christopher Charles Arnold

Resigned
Bank Street, LondonE14 5NR
Born September 1961
Director
Appointed 26 Feb 2021
Resigned 17 Jun 2022

Persons with significant control

1

Bank Street, LondonE14 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
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
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Resolution
7 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Resolution
21 July 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
4 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2018
NEWINCIncorporation