DECIPHER ENERGY LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Decipher Energy Limited. The company was founded 9 years ago and was given the registration number 10394113. The firm's registered office is in LONDON. You can find them at 78 Cannon Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Company Information
| Name | : | DECIPHER ENERGY LIMITED |
|---|
| Company Number | : | 10394113 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 26 September 2016 |
|---|
| Industry Codes | : | - 82990 - Other business support service activities n.e.c.
|
|---|
Office Address & Contact
| Registered Address | : | 78 Cannon Street, London, England, EC4N 6AF |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
People with Significant Control
| Serica Energy Meltemi Ltd |
| Notified on | : | 08 June 2021 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | England |
|---|
| Address | : | 4th Floor, 72 Welbeck Street, London, England, W1G 0AY |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Alan Waxman |
| Notified on | : | 29 September 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | September 1974 |
|---|
| Nationality | : | American |
|---|
| Country of residence | : | United States |
|---|
| Address | : | 345, California Street, Ste. 3300, San Francisco, United States, |
|---|
| Nature of control | : | - Significant influence or control
|
|---|
| Oaktree Capital Group, Llc |
| Notified on | : | 29 September 2017 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | United States |
|---|
| Address | : | 251, Little Falls Drive Wilmington, New Castle County, United States, |
|---|
| Nature of control | : | - Significant influence or control
|
|---|
| Mr David Bonderman |
| Notified on | : | 29 September 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | November 1942 |
|---|
| Nationality | : | American |
|---|
| Country of residence | : | United States |
|---|
| Address | : | 301, Commerce Street, Ste. 3300, Fort Worth, United States, |
|---|
| Nature of control | : | - Significant influence or control
|
|---|
| Mr James George Coulter |
| Notified on | : | 29 September 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | December 1959 |
|---|
| Nationality | : | American |
|---|
| Country of residence | : | United States |
|---|
| Address | : | 301, Commerce Street, Ste. 3300, Fort Worth, United States, |
|---|
| Nature of control | : | - Significant influence or control
|
|---|
| Mr Brian Ross Cameron |
| Notified on | : | 26 September 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1968 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 10, Carlton Place, Aberdeen, United Kingdom, AB15 4BQ |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
|
|---|
| Mr Steven David Bowyer |
| Notified on | : | 26 September 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | November 1974 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 140, Hamilton Place, Aberdeen, United Kingdom, AB15 5BB |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
|
|---|
| Mr Matthew Conway Slingo |
| Notified on | : | 26 September 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1962 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Emperor Cottage, High Street, Weston Underwood, United Kingdom, MK46 5JS |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)