Get an alert when PHAROS ENERGY PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-15 (in 2mo)

Last made up 2025-07-01

Watchouts

None on the register

Cash

£12M

-49.4% vs 2023

Net assets

£216M

+5.7% vs 2023

Employees

35

-7.9% vs 2023

Profit before tax

£28M

+285.5% vs 2023

Name history

Renamed 2 times since incorporation

  1. PHAROS ENERGY PLC 2019-10-16 → present
  2. SOCO INTERNATIONAL PLC 1997-03-13 → 2019-10-16
  3. SIGNTIMED PUBLIC LIMITED COMPANY 1997-01-10 → 1997-03-13

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £124,462,565£100,815,419
Operating profit -£13,417,346£47,664,937
Profit before tax -£14,825,797£27,501,853
Net profit -£36,174,944£17,494,440
Cash £24,166,049£12,231,282
Total assets less current liabilities £303,113,417£303,632,320
Net assets £204,002,965£215,567,087
Equity £204,002,965£215,567,087
Average employees 3835
Wages £5,040,771£4,521,868

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -10.8%47.3%
Net margin -29.1%17.4%
Return on capital employed -4.4%15.7%
Gearing (liabilities / total assets) 39.8%31.9%
Current ratio 2.09x4.18x
Interest cover -2.35x29.23x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors' assessment of going concern has been explicitly affirmed by the Board”

Group structure

  1. PHAROS ENERGY PLC · parent
    1. OPECO Vietnam Limited 100% · Cook Islands · Oil and gas development and production
    2. SOCO Vietnam Limited 100% · Cayman Islands · Oil and gas development and production
    3. Pharos Exploration Limited 100% · Jersey · Investment holding
    4. Pharos SEA Limited 100% · Jersey · Investment holding
    5. SOCO Exploration (Vietnam) Limited 100% · Cayman Islands · Oil and gas exploration
    6. OPECO, Inc 100% · USA · Investment holding
    7. Pharos El Fayum 100% · Cayman Islands · Oil and gas development and production
    8. SOCO Management Services, Inc 100% · USA · Management services
    9. Pharos Energy Israel Limited 100% · UK · Extraction of crude petroleum

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 30 resigned

Name Role Appointed Born Nationality
HUNTER, Anthony George Secretary 2017-11-12
FELIX SARAIVA E SILVA, Joao Pedro Director 2025-06-26 Jul 1977 Portuguese
GREEN, Geoffrey Stephen Director 2020-05-20 Sep 1949 British
HIGGS, William George, Dr Director 2024-01-16 Jul 1964 British
MITCHELL, Lisa Director 2020-04-01 Aug 1967 Australian
RIVETT, Susan Jane Director 2021-07-01 Feb 1962 British
ROE, Katherine Louise Margiad Director 2024-07-01 Jan 1978 British
Show 30 resigned officers
Name Role Appointed Resigned
CAGLE, Cynthia Beach Secretary 1997-02-21 2017-11-12
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-01-10 1997-02-21
BARBAROUX, Olivier Michel Georges Director 1999-07-13 2018-06-07
BRITTAIN, Roger William Director 1997-08-04 2004-05-05
BROWN, Janice Margaret Director 2017-11-12 2024-04-30
CABECADAS COELHO DE SOUSA, Rui Manuel Director 1999-07-13 2020-03-13
CAGLE, Cynthia Beach Director 2012-12-05 2017-11-12
CAGLE, Cynthia Beach Director 1997-02-21 1997-04-25
CAGLE, Roger Dale Director 1997-02-21 2017-11-12
CATHERY, Robert Maitland Director 2001-06-19 2016-06-09
CONTINI, Ettore Paolo Michele Director 2001-12-10 2020-05-20
DARYABEGUI, Marianne Director 2019-03-15 2024-05-23
DARYABEGUI, Marianne Director 2013-10-01 2016-10-20
GRAY, Robert Gresham Director 2013-12-09 2022-05-19
JOHNS, Michael Charles Director 2011-06-23 2013-09-30
KINGSTON, Peter Eric Director 1997-04-25 2011-06-23
MARTIN, John Edward Director 2018-06-07 2025-06-25
MARTINS MONTEIRO, Antonio Victor, Ambassador Director 2009-06-10 2019-05-23
MAUGEIN, Patrick Christian Jean Director 1999-07-12 2006-12-06
MERCIER, Daniel Anthony Director 1998-09-08 1999-07-13
NORTON, John Charles Director 1997-04-25 2016-06-09
ROBERTS, Martin John Dickin Director 2004-09-07 2011-06-23
SIMANDOUX, Pierre Rene Director 1997-04-25 1999-07-13
SNYDER, John Childress Director 1997-04-25 2009-06-10
STORY, Edward T Director 1997-04-25 2022-03-23
TAYLOR, Timothy Dale Director 1997-04-25 1999-07-13
WATTS, Michael John, Dr Director 2017-11-12 2022-03-23
WATTS, Michael John, Dr Director 2009-08-14 2017-01-31
INSTANT COMPANIES LIMITED Corporate Nominee Director 1997-01-10 1997-02-21
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 1997-01-10 1997-02-21

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 527 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-06-04 RESOLUTIONS Resolution
Date Type Category Description
2026-04-22 CH03 officers Change person secretary company with change date PDF
2025-10-13 SH01 capital Capital allotment shares PDF
2025-08-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-08-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-29 SH05 capital Capital cancellation treasury shares with date currency capital figure
2025-07-17 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-10 AP01 officers Appoint person director company with name date PDF
2025-06-30 TM01 officers Termination director company with name termination date PDF
2025-06-04 RESOLUTIONS resolution Resolution
2025-06-04 AA accounts Accounts with accounts type group
2025-04-10 SH01 capital Capital allotment shares PDF
2025-04-04 SH01 capital Capital allotment shares PDF
2025-03-11 SH06 capital Capital cancellation shares
2025-03-11 SH01 capital Capital allotment shares PDF
2025-03-06 SH03 capital Capital return purchase own shares
2025-03-06 SH03 capital Capital return purchase own shares
2025-03-05 SH06 capital Capital cancellation shares
2025-02-03 SH06 capital Capital cancellation shares
2025-02-03 SH06 capital Capital cancellation shares
2025-02-03 SH03 capital Capital return purchase own shares

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
12

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page