AFENTRA PLC
- Legal registered address
- 10 St. Bride Street London England EC4A 4AD Copied!
Current company directors
BELYAEV, ILYA VISSARIONOVICH
CFPRO COSEC LIMITED
CLIFF, Richard Andrew
CLOKE, Ian Richard
CUNNINGHAM, Nicholas John
DEULINA, Anastasia
KOOT, LEO WILLEM
KROUPEEV, MICHAEL
MACDONALD, Jeffrey Saunders
MARSHALL, DAVID LEE
MCARDLE, Hamish William
MCDADE, Paul
TANOH, Thierry André Nicolas Yao
WILSON, Gavin Hugh Lothian
View full details of company directors- Company number
- 01757721 Copied!
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 June 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 10 October 2024
Next statement due by 24 October 2025
Nature of business (SIC)
6100 - Extraction of crude petroleum
82110 - Combined office administrative service activities
Previous company names
Name | Date previous name changed |
---|---|
RIBBONWELL LIMITED | 19 December 1983 |
LONDON EXPLORATION AND PRODUCTION COMPANY LIMITED | 31 July 1997 |
LEPCO PLC | 23 October 2002 |
STERLING ENERGY PLC | 4 May 2021 |
Latest company documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Group of companies' accounts made up to 2024-12-31 |
06/06/256 June 2025 New | Resolutions |
05/06/255 June 2025 New | Termination of appointment of Jeffrey Saunders Macdonald as a director on 2025-06-04 |
30/10/2430 October 2024 | Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL England to 10 st. Bride Street London EC4A 4AD on 2024-10-30 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-10 with updates |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company