Company NameGenesis Oil & Gas Consultants Limited
DirectorsNadia Marcelle Lea Chaumet and Ibrahim Sajid Sait
Company StatusActive
Company Number02921834
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)
Previous NameGenesis Consulting Engineers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameAlexis Henri Desreumaux
StatusCurrent
Appointed26 January 2022(27 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address2126 Boulevard De La DÉFense
Immeuble Origine Cs 10266
Nanterre Cadex
92741
Director NameNadia Marcelle Lea Chaumet
Date of BirthMay 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed11 July 2023(29 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks
RoleGlobal Resource Manager
Country of ResidenceFrance
Correspondence Address2126 Bd De La Defense Cs 10266
Nanterre
92000
Director NameIbrahim Sajid Sait
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(29 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleHead Of Tax-Uk
Country of ResidenceUnited Kingdom
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameDavid Maxim Rayburn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1995(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 24 March 2004)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Blackheath Park
London
SE13 0EU
Director NameChristopher Mark Harding
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1995(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1999)
RoleEngineering Consultant
Correspondence Address10 Hook Hill
Sanderstead
South Croydon
Surrey
CR2 0LA
Secretary NameChristopher Mark Harding
NationalityBritish
StatusResigned
Appointed22 April 1995(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 02 November 1998)
RoleEngineering Consultant
Correspondence Address10 Hook Hill
Sanderstead
South Croydon
Surrey
CR2 0LA
Director NameLasse Petterson
Date of BirthMay 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed02 November 1998(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 January 2001)
RoleCompany Director
Correspondence Address8 Springdale Road
Bieldside
Aberdeen
AB15 9FA
Scotland
Director NameDagfihn Onshus
Date of BirthJuly 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed02 November 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2000)
RoleVice President
Correspondence AddressHyggenveien 53
Hyggen
3442
Director NameJens Andreas Klev
Date of BirthNovember 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed02 November 1998(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 January 2001)
RoleCompany Director
Correspondence AddressKvernveien 12
Oslo 0383
Foreign
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed02 November 1998(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 March 2003)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NameMr Paul Anthony Cyril Doble
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1999(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cherry Tree Drive
Bracknell
Berkshire
RG12 9HJ
Director NameSvein Eggen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed12 March 2000(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2001)
RoleCompany Director
Correspondence Address1715 Cottage Landing
Houston
Texas 77077
United States
Director NameMark Alfred Preece
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2003)
RoleGeneral Manager
Correspondence Address1 Broomfield Road
Teddington
TW11 9NU
Director NameMr David Cassie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(7 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 September 2002)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address32 Westholme Avenue
Aberdeen
AB15 6AB
Scotland
Director NameMr Allen Frederick Leatt
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(8 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 June 2003)
RoleExecutive Vp Surf Product Line
Correspondence Address1 Allee Zenaga
Vaucresson
92420
France
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed20 March 2003(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameJean Pascal Biaggi
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench Citizen
StatusResigned
Appointed22 September 2003(9 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 2007)
RoleCompany Director
Correspondence Address2 Les Bouvreuils
Domaine Saint Francois D Assise
La Celle Saint Cloud
78170
France
Secretary NameBarry Ronald Bygrave
NationalityBritish
StatusResigned
Appointed25 October 2004(10 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 May 2010)
RoleCompany Director
Correspondence Address68 Derwent Road
Leighton Buzzard
Bedfordshire
LU7 2XT
Director NameAlain-Hugues Delmotte
Date of BirthMay 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed05 December 2006(12 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 2007)
RoleFinancial Controller Offshore
Country of ResidenceFrance
Correspondence Address2 Avenue Lenotre
Marly Le Roi
Paris
78160
Director NamePhilippe Jean-Paul Grasset
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed15 November 2007(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2011)
RoleSenior Vice-President O & Opl
Country of ResidenceFrance
Correspondence Address51 Rue Paul Deroulede
Croissy Sur Seine
78290
France
Director NameKnut Boe
Date of BirthApril 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed15 November 2007(13 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 October 2015)
RoleManager
Country of ResidenceNorway
Correspondence AddressNesaasen 18b
Nesbru
1394
Norway
Director NameMr John Edward Cambridge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(15 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Secretary NameMr Simon David Wagner
StatusResigned
Appointed19 May 2010(16 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 05 May 2016)
RoleCompany Director
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Christophe Jean-Francois Armengol
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 September 2012(18 years, 5 months after company formation)
Appointment Duration3 years (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Samik Mukherjee
Date of BirthAugust 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed05 October 2015(21 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Hallvard Hasselknippe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed05 October 2015(21 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr AurÃ?Lien Pierre Samuel Briand
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 October 2015(21 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 April 2016)
RoleFinancial Controller
Country of ResidenceFrance
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Thierry Hochoa
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2016(21 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Guillaume Laurent Henri Groisard
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2016(21 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 December 2020)
RoleLegal Counsel
Country of ResidenceFrance
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Secretary NameMiss Marie-Astrid Kerdranvat
StatusResigned
Appointed07 June 2016(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Secretary NameMs Christina McKerrow
StatusResigned
Appointed01 February 2019(24 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 January 2022)
RoleCompany Director
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Christophe Jean-Francois Malaurie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2020(26 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 2023)
RoleSenior Vice President
Country of ResidenceFrance
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitegenesisoilandgas.com
Telephone020 75855555
Telephone regionLondon

Location

Registered AddressOne
St. Paul's Churchyard
London
EC4M 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

660 at £1Technip-coflexip Uk Holdings LTD
66.00%
Ordinary A
340 at £1Technip-coflexip Uk Holdings LTD
34.00%
Ordinary B

Financials

Year2014
Turnover£130,312,000
Net Worth£25,598,000
Cash£9,211,000
Current Liabilities£76,627,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due20 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Filing History

19 January 2021Notification of Technipfmc Plc as a person with significant control on 4 January 2021 (2 pages)
19 January 2021Cessation of Technip-Coflexip Uk Holdings Ltd as a person with significant control on 4 January 2021 (1 page)
17 December 2020Termination of appointment of Guillaume Laurent Henri Groisard as a director on 17 December 2020 (1 page)
17 December 2020Termination of appointment of John Edward Cambridge as a director on 17 December 2020 (1 page)
17 December 2020Appointment of Mr Christophe Jean-Francois Malaurie as a director on 17 December 2020 (2 pages)
5 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 December 2018 (30 pages)
1 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
18 April 2019Termination of appointment of Hallvard Hasselknippe as a director on 18 April 2019 (1 page)
13 February 2019Appointment of Ms Christina Mckerrow as a secretary on 1 February 2019 (2 pages)
5 February 2019Director's details changed for Mr John Edward Cambridge on 5 February 2019 (2 pages)
18 January 2019Termination of appointment of Marie-Astrid Kerdranvat as a secretary on 31 December 2018 (1 page)
3 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
4 October 2018Full accounts made up to 31 December 2017 (26 pages)
27 September 2018Termination of appointment of Thierry Hochoa as a director on 30 June 2018 (1 page)
4 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (26 pages)
28 September 2017Full accounts made up to 31 December 2016 (26 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (26 pages)
8 October 2016Full accounts made up to 31 December 2015 (26 pages)
18 July 2016Appointment of Mr Franck Pierre Barsam Cedric Topalian as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Mr Franck Pierre Barsam Cedric Topalian as a director on 18 July 2016 (2 pages)
17 June 2016Appointment of Miss Marie-Astrid Kerdranvat as a secretary on 7 June 2016 (2 pages)
17 June 2016Termination of appointment of Simon David Wagner as a director on 5 May 2016 (1 page)
17 June 2016Termination of appointment of Simon David Wagner as a secretary on 5 May 2016 (1 page)
17 June 2016Termination of appointment of Simon David Wagner as a secretary on 5 May 2016 (1 page)
17 June 2016Termination of appointment of Simon David Wagner as a director on 5 May 2016 (1 page)
17 June 2016Appointment of Miss Marie-Astrid Kerdranvat as a secretary on 7 June 2016 (2 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(6 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(6 pages)
28 April 2016Appointment of Mr Guillaume Laurent Henri Groisard as a director on 15 April 2016 (2 pages)
28 April 2016Appointment of Mr Thierry Hochoa as a director on 15 April 2016 (2 pages)
28 April 2016Termination of appointment of Aurélien Pierre Samuel Briand as a director on 15 April 2016 (1 page)
28 April 2016Termination of appointment of Samik Mukherjee as a director on 15 April 2016 (1 page)
28 April 2016Appointment of Mr Thierry Hochoa as a director on 15 April 2016 (2 pages)
28 April 2016Termination of appointment of Aurélien Pierre Samuel Briand as a director on 15 April 2016 (1 page)
28 April 2016Appointment of Mr Guillaume Laurent Henri Groisard as a director on 15 April 2016 (2 pages)
28 April 2016Termination of appointment of Samik Mukherjee as a director on 15 April 2016 (1 page)
11 April 2016Appointment of Mr Hallvard Hasselknippe as a director on 5 October 2015 (2 pages)
11 April 2016Appointment of Mr Hallvard Hasselknippe as a director on 5 October 2015 (2 pages)
12 October 2015Termination of appointment of Knut Boe as a director on 5 October 2015 (1 page)
12 October 2015Termination of appointment of Christophe Jean-Francois Armengol as a director on 5 October 2015 (1 page)
12 October 2015Termination of appointment of Christophe Jean-Francois Armengol as a director on 5 October 2015 (1 page)
12 October 2015Termination of appointment of Knut Boe as a director on 5 October 2015 (1 page)
12 October 2015Appointment of Mr. Samik Mukherjee as a director on 5 October 2015 (2 pages)
12 October 2015Termination of appointment of Keith Taylor as a director on 5 October 2015 (1 page)
12 October 2015Appointment of Mr. Samik Mukherjee as a director on 5 October 2015 (2 pages)
12 October 2015Termination of appointment of Christophe Jean-Francois Armengol as a director on 5 October 2015 (1 page)
12 October 2015Termination of appointment of Keith Taylor as a director on 5 October 2015 (1 page)
12 October 2015Appointment of Mr. Aurélien Pierre, Samuel Briand as a director on 5 October 2015 (2 pages)
12 October 2015Termination of appointment of Keith Taylor as a director on 5 October 2015 (1 page)
12 October 2015Appointment of Mr. Samik Mukherjee as a director on 5 October 2015 (2 pages)
12 October 2015Termination of appointment of Knut Boe as a director on 5 October 2015 (1 page)
12 October 2015Appointment of Mr. Aurélien Pierre, Samuel Briand as a director on 5 October 2015 (2 pages)
12 October 2015Appointment of Mr. Aurélien Pierre, Samuel Briand as a director on 5 October 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (24 pages)
3 October 2015Full accounts made up to 31 December 2014 (24 pages)
14 May 2015Director's details changed for Mr. Simon David Wagner on 22 March 2015 (2 pages)
14 May 2015Director's details changed for Mr. Simon David Wagner on 22 March 2015 (2 pages)
14 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(8 pages)
14 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(8 pages)
15 July 2014Full accounts made up to 31 December 2013 (24 pages)
15 July 2014Full accounts made up to 31 December 2013 (24 pages)
12 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(8 pages)
12 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(8 pages)
12 May 2014Director's details changed for Mr. Simon David Wagner on 22 April 2014 (2 pages)
12 May 2014Director's details changed for Mr. Simon David Wagner on 22 April 2014 (2 pages)
31 January 2014Registered office address changed from One One St. Paul's Churchyard London EC4M 8AP England on 31 January 2014 (1 page)
31 January 2014Registered office address changed from One One St. Paul's Churchyard London EC4M 8AP England on 31 January 2014 (1 page)
23 December 2013Registered office address changed from 262 High Holborn London WC1V 7NA on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 262 High Holborn London WC1V 7NA on 23 December 2013 (1 page)
9 July 2013Accounts made up to 31 December 2012 (24 pages)
9 July 2013Accounts made up to 31 December 2012 (24 pages)
5 July 2013Appointment of Mr. Simon David Wagner as a director (2 pages)
5 July 2013Appointment of Mr. Simon David Wagner as a director (2 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
22 October 2012Appointment of Mr Christophe Armengol as a director (2 pages)
22 October 2012Appointment of Mr Christophe Armengol as a director (2 pages)
1 October 2012Accounts made up to 31 December 2011 (24 pages)
1 October 2012Accounts made up to 31 December 2011 (24 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
16 September 2011Accounts made up to 31 December 2010 (21 pages)
16 September 2011Accounts made up to 31 December 2010 (21 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
28 April 2011Director's details changed for Mr John Edward Cambridge on 12 July 2010 (2 pages)
28 April 2011Director's details changed for Keith Taylor on 12 July 2010 (2 pages)
28 April 2011Director's details changed for Keith Taylor on 12 July 2010 (2 pages)
28 April 2011Director's details changed for Mr John Edward Cambridge on 12 July 2010 (2 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
4 March 2011Termination of appointment of Philippe Grasset as a director (1 page)
4 March 2011Termination of appointment of Philippe Grasset as a director (1 page)
15 February 2011Termination of appointment of Florence Rocle as a director (1 page)
15 February 2011Termination of appointment of Florence Rocle as a director (1 page)
22 June 2010Accounts made up to 31 December 2009 (20 pages)
22 June 2010Accounts made up to 31 December 2009 (20 pages)
19 May 2010Termination of appointment of Barry Bygrave as a secretary (1 page)
19 May 2010Termination of appointment of Barry Bygrave as a secretary (1 page)
19 May 2010Appointment of Mr. Simon David Wagner as a secretary (1 page)
19 May 2010Appointment of Mr. Simon David Wagner as a secretary (1 page)
11 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Philippe Jean-Paul Grasset on 22 April 2010 (2 pages)
11 May 2010Director's details changed for Philippe Jean-Paul Grasset on 22 April 2010 (2 pages)
11 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
2 October 2009Appointment terminated director pierre thomas (1 page)
2 October 2009Director appointed mr john edward cambridge (1 page)
2 October 2009Director appointed mr john edward cambridge (1 page)
2 October 2009Appointment terminated director pierre thomas (1 page)
18 September 2009Accounts made up to 31 December 2008 (20 pages)
18 September 2009Accounts made up to 31 December 2008 (20 pages)
11 May 2009Return made up to 22/04/09; full list of members (5 pages)
11 May 2009Return made up to 22/04/09; full list of members (5 pages)
20 October 2008Accounts made up to 31 December 2007 (19 pages)
20 October 2008Accounts made up to 31 December 2007 (19 pages)
17 June 2008Return made up to 22/04/08; full list of members (5 pages)
17 June 2008Return made up to 22/04/08; full list of members (5 pages)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
25 October 2007Accounts made up to 31 December 2006 (17 pages)
25 October 2007Accounts made up to 31 December 2006 (17 pages)
15 May 2007Return made up to 22/04/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Return made up to 22/04/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
26 September 2006Accounts made up to 31 December 2005 (15 pages)
26 September 2006Accounts made up to 31 December 2005 (15 pages)
10 May 2006Return made up to 22/04/06; full list of members (3 pages)
10 May 2006Return made up to 22/04/06; full list of members (3 pages)
13 September 2005Accounts made up to 31 December 2004 (16 pages)
13 September 2005Accounts made up to 31 December 2004 (16 pages)
6 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2005Registered office changed on 06/01/05 from: 10 norwich street london EC4A 1BD (1 page)
6 January 2005Registered office changed on 06/01/05 from: 10 norwich street london EC4A 1BD (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
12 August 2004Accounts made up to 31 December 2003 (16 pages)
12 August 2004Accounts made up to 31 December 2003 (16 pages)
2 June 2004Return made up to 22/04/04; full list of members (8 pages)
2 June 2004Return made up to 22/04/04; full list of members (8 pages)
8 May 2004Director resigned (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Director resigned (1 page)
27 October 2003Accounts made up to 31 December 2002 (15 pages)
27 October 2003Accounts made up to 31 December 2002 (15 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
20 August 2003Memorandum and Articles of Association (6 pages)
20 August 2003Memorandum and Articles of Association (6 pages)
11 May 2003Return made up to 22/04/03; full list of members (8 pages)
11 May 2003Return made up to 22/04/03; full list of members (8 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
2 March 2003New director appointed (3 pages)
2 March 2003New director appointed (3 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
28 August 2002Accounts made up to 31 December 2001 (14 pages)
28 August 2002Accounts made up to 31 December 2001 (14 pages)
23 July 2002Accounts made up to 31 December 2000 (14 pages)
23 July 2002Accounts made up to 31 December 2000 (14 pages)
14 May 2002Return made up to 22/04/02; full list of members (8 pages)
14 May 2002Return made up to 22/04/02; full list of members (8 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
9 May 2001Return made up to 22/04/01; full list of members (8 pages)
9 May 2001Return made up to 22/04/01; full list of members (8 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
3 November 2000Accounts made up to 31 December 1999 (12 pages)
3 November 2000Accounts made up to 31 December 1999 (12 pages)
25 August 2000Director's particulars changed (1 page)
25 August 2000Director's particulars changed (1 page)
8 May 2000Return made up to 22/04/00; full list of members (8 pages)
8 May 2000Return made up to 22/04/00; full list of members (8 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
2 February 2000Accounts made up to 31 December 1998 (10 pages)
2 February 2000Accounts made up to 31 December 1998 (10 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
5 May 1999Return made up to 22/04/99; full list of members (10 pages)
5 May 1999Return made up to 22/04/99; full list of members (10 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
17 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998£ nc 100000/2810000 02/11/98 (3 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998Registered office changed on 17/11/98 from: 16/17 copperfields spittal street dartford kent DA1 2DE (1 page)
17 November 1998Ad 02/11/98--------- £ si 2710000@1=2710000 £ ic 2/2710002 (2 pages)
17 November 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
17 November 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 November 1998£ nc 100000/2810000 02/11/98 (3 pages)
17 November 1998Ad 02/11/98--------- £ si 2710000@1=2710000 £ ic 2/2710002 (2 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998Registered office changed on 17/11/98 from: 16/17 copperfields spittal street dartford kent DA1 2DE (1 page)
17 November 1998New director appointed (2 pages)
2 November 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 November 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 September 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
29 September 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
28 September 1998Company name changed genesis consulting engineers lim ited\certificate issued on 29/09/98 (2 pages)
28 September 1998Company name changed genesis consulting engineers lim ited\certificate issued on 29/09/98 (2 pages)
12 May 1998Return made up to 22/04/98; full list of members (6 pages)
12 May 1998Return made up to 22/04/98; full list of members (6 pages)
19 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
19 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
23 May 1997Return made up to 22/04/97; no change of members (4 pages)
23 May 1997Return made up to 22/04/97; no change of members (4 pages)
5 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
5 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
10 September 1996Return made up to 22/04/96; no change of members (4 pages)
10 September 1996Return made up to 22/04/96; no change of members (4 pages)
26 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
26 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
25 May 1995Return made up to 22/04/95; full list of members (6 pages)
25 May 1995Return made up to 22/04/95; full list of members (6 pages)
22 April 1994Incorporation (18 pages)
22 April 1994Incorporation (18 pages)