Background WavePink WaveYellow Wave

SAVANNAH ENERGY (UQUO) JERSEY LIMITED (FC037194)

SAVANNAH ENERGY (UQUO) JERSEY LIMITED (FC037194) is an active UK company. incorporated on 1 November 2019. with registered office in St Helier. SAVANNAH ENERGY (UQUO) JERSEY LIMITED has been registered for 6 years. Current directors include BEATTIE, Nicholas, DRAGE, Robin Miles.

Company Number
FC037194
Status
active
Type
oversea-company
Incorporated
1 November 2019
Age
6 years
Address
36 Hillgrove Street, St Helier, JE2 4SL
Directors
BEATTIE, Nicholas, DRAGE, Robin Miles

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVANNAH ENERGY (UQUO) JERSEY LIMITED

SAVANNAH ENERGY (UQUO) JERSEY LIMITED is an active company incorporated on 1 November 2019 with the registered office located in St Helier. SAVANNAH ENERGY (UQUO) JERSEY LIMITED was registered 6 years ago.

Status

active

Active since 6 years ago

Company No

FC037194

OVERSEA-COMPANY Company

Age

6 Years

Incorporated 1 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

SAVANNAH PETROLEUM (UQUO) JERSEY LIMITED
From: 17 March 2020To: 14 October 2020
Contact
Address

36 Hillgrove Street St Helier, JE2 4SL,

Timeline

No significant events found

Capital Table
People

Officers

8

3 Active
5 Resigned

TRIDENT SECRETARIAL SERVICES (JERSEY) LIMITED

Active
Hillgrove Street, St HelierJE2 4SL
Corporate secretary
Appointed 17 Mar 2020

BEATTIE, Nicholas

Active
Bank Street, LondonE14 5NR
Born July 1973
Director
Appointed 04 Mar 2020

DRAGE, Robin Miles

Active
Bank Street, LondonE14 5NR
Born December 1960
Director
Appointed 13 Aug 2021

ALAM, Rafiqul

Resigned
40 Bank Street, LondonEC13 5NR
Born December 1966
Director
Appointed 17 Mar 2020
Resigned 29 Jul 2020

ROSS, Jessica Kate

Resigned
Bank Street, LondonE14 5NR
Born August 1985
Director
Appointed 04 Mar 2020
Resigned 26 Feb 2021

SEMEGA JANNEH, Isatou

Resigned
Bank Street, LondonE14 5NR
Born September 1976
Director
Appointed 04 Mar 2020
Resigned 12 Aug 2021

THOMAS, Christopher Charles Arnold

Resigned
40 Bank Street, LondonEC2Y 8HQ
Born September 1961
Director
Appointed 17 Mar 2020
Resigned 29 Jul 2020

THOMAS, Christopher Charles Arnold

Resigned
Bank Street, LondonE14 5NR
Born September 1961
Director
Appointed 26 Feb 2020
Resigned 17 Jun 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Change Corporate Secretary Overseas Company With Change Date
10 November 2025
OSCH06OSCH06
Change Company Details Overseas Company With Change Details
22 May 2025
OSCH02OSCH02
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
25 July 2022
OSTM01OSTM01
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
7 September 2021
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
6 September 2021
OSAP01OSAP01
Change Person Director Overseas Company With Change Date
21 May 2021
OSCH03OSCH03
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
26 April 2021
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
26 April 2021
OSAP01OSAP01
Change Person Director Overseas Company With Change Date
18 November 2020
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
17 November 2020
OSCH03OSCH03
Change Of Name Overseas By Resolution With Date
14 October 2020
OSNM01OSNM01
Change Company Details By Uk Establishment Overseas Company With Change Details
14 October 2020
OSCH01OSCH01
Change Account Reference Date Company Current Extended
14 October 2020
AA01Change of Accounting Reference Date
Termination Person Director Overseas Company With Name Termination Date
14 September 2020
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
14 September 2020
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
24 July 2020
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
24 July 2020
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
22 July 2020
OSAP01OSAP01
Appointment At Registration Of Person Authorised To Represent
17 March 2020
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
17 March 2020
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
17 March 2020
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
17 March 2020
OS-PAROS-PAR
Register Overseas Company
17 March 2020
OSIN01OSIN01