Advanced company searchLink opens in new window

PHAROS ENERGY PLC

Company number 03300821

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
30 May 2019 TM01 Termination of appointment of Antonio Victor Martins Monteiro as a director on 23 May 2019
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 2,033,189,760
25 Mar 2019 AP01 Appointment of Marianne Daryabegui as a director on 15 March 2019
21 Jan 2019 PSC08 Notification of a person with significant control statement
07 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-acquisition agreement 21/12/2018
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2018 MR01 Registration of charge 033008210002, created on 21 November 2018
11 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
11 Oct 2018 CH01 Director's details changed for Mr Robert Gresham Gray on 1 September 2018
21 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
15 Jun 2018 AP01 Appointment of Mr John Edward Martin as a director on 7 June 2018
15 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2018 TM01 Termination of appointment of Olivier Michel Georges Barbaroux as a director on 7 June 2018
27 Nov 2017 TM01 Termination of appointment of Roger Dale Cagle as a director on 12 November 2017
27 Nov 2017 TM01 Termination of appointment of Cynthia Beach Cagle as a director on 12 November 2017
27 Nov 2017 TM02 Termination of appointment of Cynthia Beach Cagle as a secretary on 12 November 2017
27 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Nov 2017 CC04 Statement of company's objects
13 Nov 2017 AP01 Appointment of Mrs Janice Margaret Brown as a director on 12 November 2017
13 Nov 2017 AP01 Appointment of Dr Michael John Watts as a director on 12 November 2017
13 Nov 2017 AP03 Appointment of Mr Anthony George Hunter as a secretary on 12 November 2017
12 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
27 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
21 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting of the company may be called on not less than 14 clear days noice 13/06/2017
  • RES10 ‐ Resolution of allotment of securities