About

Registered Number: 05344804
Date of Incorporation: 27/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor, 4 Pembroke Road, Sevenoaks, TN13 1XR,

 

Having been setup in 2005, Sound Energy Plc have registered office in Sevenoaks. The business has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEWDEN, David Michael 01 July 2020 - 1
SEGHIRI, Mohammed 23 January 2020 - 1
ALEXANDER, Patrick Morris 12 July 2006 30 June 2010 1
HABIBIE, Ilham Akbar 12 July 2006 12 December 2012 1
MADEDDU, Luca, Dr 08 September 2014 28 September 2015 1
MITCHENER, Brian Christopher 21 June 2017 31 March 2020 1
NOBBS, Michael Bruce Athelstone 21 April 2005 18 December 2013 1
RACHMANTIO, Jusuf Handri 12 July 2006 30 June 2010 1
TRAYNOR, John Joseph 11 July 2018 06 February 2020 1
Secretary Name Appointed Resigned Total Appointments
AMBA SECRETARIES LIMITED 27 July 2018 - 1
BATEMAN, Amanda Macfarlane 01 February 2016 27 July 2018 1
KEENAN, Claudia 27 September 2005 08 December 2005 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 16 July 2020
AP01 - Appointment of director 05 July 2020
SH01 - Return of Allotment of shares 05 June 2020
AA - Annual Accounts 04 June 2020
TM01 - Termination of appointment of director 31 March 2020
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 06 February 2020
SH01 - Return of Allotment of shares 06 February 2020
CS01 - N/A 03 February 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
SH01 - Return of Allotment of shares 14 January 2020
TM01 - Termination of appointment of director 15 November 2019
SH01 - Return of Allotment of shares 30 August 2019
TM01 - Termination of appointment of director 14 August 2019
SH01 - Return of Allotment of shares 31 July 2019
SH01 - Return of Allotment of shares 27 June 2019
AP01 - Appointment of director 06 June 2019
AA - Annual Accounts 23 May 2019
SH01 - Return of Allotment of shares 28 March 2019
SH01 - Return of Allotment of shares 28 February 2019
CS01 - N/A 06 February 2019
SH01 - Return of Allotment of shares 28 January 2019
SH01 - Return of Allotment of shares 07 December 2018
SH01 - Return of Allotment of shares 27 November 2018
SH01 - Return of Allotment of shares 29 October 2018
CH01 - Change of particulars for director 16 August 2018
AP04 - Appointment of corporate secretary 14 August 2018
TM02 - Termination of appointment of secretary 14 August 2018
AP01 - Appointment of director 13 July 2018
SH01 - Return of Allotment of shares 29 May 2018
AP01 - Appointment of director 25 May 2018
AA - Annual Accounts 24 May 2018
SH19 - Statement of capital 13 March 2018
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 13 March 2018
OC138 - Order of Court 13 March 2018
CS01 - N/A 12 February 2018
SH01 - Return of Allotment of shares 05 February 2018
TM01 - Termination of appointment of director 04 February 2018
MR01 - N/A 24 January 2018
SH01 - Return of Allotment of shares 22 January 2018
SH01 - Return of Allotment of shares 17 January 2018
MA - Memorandum and Articles 24 October 2017
SH01 - Return of Allotment of shares 05 October 2017
SH01 - Return of Allotment of shares 24 August 2017
PSC08 - N/A 25 July 2017
SH01 - Return of Allotment of shares 13 July 2017
AP01 - Appointment of director 28 June 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 14 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2017
SH01 - Return of Allotment of shares 14 February 2017
SH01 - Return of Allotment of shares 13 February 2017
SH01 - Return of Allotment of shares 09 February 2017
MR01 - N/A 14 December 2016
SH01 - Return of Allotment of shares 30 November 2016
SH01 - Return of Allotment of shares 16 November 2016
SH01 - Return of Allotment of shares 07 November 2016
SH01 - Return of Allotment of shares 01 November 2016
SH01 - Return of Allotment of shares 28 October 2016
SH01 - Return of Allotment of shares 24 October 2016
SH01 - Return of Allotment of shares 20 October 2016
SH01 - Return of Allotment of shares 17 October 2016
SH01 - Return of Allotment of shares 05 October 2016
AD01 - Change of registered office address 24 August 2016
CH01 - Change of particulars for director 01 August 2016
CH01 - Change of particulars for director 01 August 2016
SH01 - Return of Allotment of shares 20 July 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 01 July 2016
SH01 - Return of Allotment of shares 13 June 2016
SH01 - Return of Allotment of shares 23 May 2016
AD01 - Change of registered office address 26 February 2016
AR01 - Annual Return 24 February 2016
AP03 - Appointment of secretary 16 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
RESOLUTIONS - N/A 03 February 2016
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
CERTNM - Change of name certificate 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
SH01 - Return of Allotment of shares 09 September 2015
AA - Annual Accounts 05 August 2015
SH01 - Return of Allotment of shares 03 July 2015
RESOLUTIONS - N/A 25 June 2015
AR01 - Annual Return 12 March 2015
SH01 - Return of Allotment of shares 18 February 2015
AP01 - Appointment of director 30 September 2014
SH01 - Return of Allotment of shares 15 August 2014
AP01 - Appointment of director 06 August 2014
SH01 - Return of Allotment of shares 04 August 2014
RESOLUTIONS - N/A 24 July 2014
SH01 - Return of Allotment of shares 14 July 2014
AA - Annual Accounts 08 July 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 21 February 2014
AP01 - Appointment of director 18 February 2014
AP01 - Appointment of director 18 February 2014
SH01 - Return of Allotment of shares 17 February 2014
TM01 - Termination of appointment of director 04 January 2014
MR04 - N/A 30 August 2013
RESOLUTIONS - N/A 15 July 2013
AA - Annual Accounts 04 July 2013
SH01 - Return of Allotment of shares 11 April 2013
CH01 - Change of particulars for director 10 April 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
AR01 - Annual Return 07 February 2013
RESOLUTIONS - N/A 21 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2013
SH01 - Return of Allotment of shares 21 January 2013
TM01 - Termination of appointment of director 17 January 2013
SH01 - Return of Allotment of shares 29 November 2012
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 17 October 2012
RESOLUTIONS - N/A 24 August 2012
AA - Annual Accounts 15 June 2012
SH01 - Return of Allotment of shares 13 February 2012
AR01 - Annual Return 10 February 2012
SH01 - Return of Allotment of shares 12 January 2012
SH01 - Return of Allotment of shares 12 January 2012
SH01 - Return of Allotment of shares 29 November 2011
SH01 - Return of Allotment of shares 29 November 2011
AP01 - Appointment of director 07 September 2011
RESOLUTIONS - N/A 21 July 2011
AA - Annual Accounts 01 July 2011
AP01 - Appointment of director 13 May 2011
SH01 - Return of Allotment of shares 05 May 2011
SH01 - Return of Allotment of shares 05 May 2011
SH01 - Return of Allotment of shares 14 April 2011
SH01 - Return of Allotment of shares 29 March 2011
AUD - Auditor's letter of resignation 21 March 2011
AR01 - Annual Return 21 February 2011
SH01 - Return of Allotment of shares 09 February 2011
SH01 - Return of Allotment of shares 09 February 2011
RESOLUTIONS - N/A 13 January 2011
RESOLUTIONS - N/A 30 July 2010
TM01 - Termination of appointment of director 23 July 2010
TM01 - Termination of appointment of director 23 July 2010
TM01 - Termination of appointment of director 23 July 2010
AA - Annual Accounts 05 July 2010
TM01 - Termination of appointment of director 16 June 2010
AUD - Auditor's letter of resignation 27 April 2010
AR01 - Annual Return 24 February 2010
CH03 - Change of particulars for secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2009
RESOLUTIONS - N/A 23 September 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 28 November 2008
RESOLUTIONS - N/A 19 August 2008
363s - Annual Return 13 February 2008
RESOLUTIONS - N/A 14 August 2007
MEM/ARTS - N/A 14 August 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 08 March 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 06 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
MEM/ARTS - N/A 11 July 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 23 February 2006
AUD - Auditor's letter of resignation 16 January 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
225 - Change of Accounting Reference Date 17 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2005
RESOLUTIONS - N/A 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2005
CERT8 - Certificate to entitle a public company to commence business and borrow 13 May 2005
117 - Application by a public company for certificate to commence business and statutory declaration in support 13 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 March 2005
123 - Notice of increase in nominal capital 30 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2018 Outstanding

N/A

A registered charge 05 December 2016 Outstanding

N/A

Deed of charge over deposit 11 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.