Company NameGenesis Petrocorp Ltd
Company StatusDissolved
Company Number07413787
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 5 months ago)
Dissolution Date21 December 2021 (2 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sam Mizrahi
Date of BirthApril 1971 (Born 53 years ago)
NationalityCanadian
StatusClosed
Appointed31 March 2015(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 21 December 2021)
RoleReal Estate Manager
Country of ResidenceCanada
Correspondence Address189 Forest Hill Road
Toronto
Ontario
M5p 2n3
Director NameMr Manfred Phillip Leventhal
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityCanadian
StatusClosed
Appointed16 June 2016(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 21 December 2021)
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address77 Bevshire Circle Thornhill
L4j 5c6
Ontario
Canada
Secretary NameBloomsbury Company Secretaries Limited (Corporation)
StatusClosed
Appointed20 October 2010(same day as company formation)
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Director NameMs Suliana Set Suhara
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Director NameMr Adrian Richard Thorpe Beeston
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Director NameMr Michael Arthur Kesztenbaum
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Manor Hall Drive
London
NW4 1PB
Director NameMr Alec Edward Robinson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Birch Court The Gables
Oxshott
Surrey
KT22 0SD
Director NameMr Henry Gabriel Baker
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed29 April 2013(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHarav Zevin 73 Apartment 5
Jerusalem
97450
Director NameMr Winston David Bruce Kippen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Redcliffe Street
London
SW10 9DT
Director NameDr Seymour Roy Baker
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed16 June 2016(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 2017)
RolePetroleum Geologist
Country of ResidenceIsrael
Correspondence AddressRechov Odem 21 Apartment 3
Modi'In
7173969
Israel
Director NameMr Bruce Orman
Date of BirthMay 1951 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed16 June 2016(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 2017)
RoleExplorationist
Country of ResidenceIsrael
Correspondence Address14/5 Netzach
Jerusalem 90435
Israel

Contact

Websitewww.israneft.com
Email address[email protected]

Location

Registered AddressSecond Floor
4 - 5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

96.7k at £0.01Winston David Bruce Kippen
7.13%
Ordinary
78.6k at £0.01Fuentes Resources LTD
5.80%
Ordinary
77.8k at £0.01Michael Arthur Kesztenbaum
5.74%
Ordinary
51.9k at £0.01David Waimann
3.83%
Ordinary
51.3k at £0.01Adrian Beeston
3.78%
Ordinary
40.7k at £0.01Promise Oil Llc
3.00%
Ordinary
389.2k at £0.01Henry Gabriel Baker
28.72%
Ordinary
389.2k at £0.01Seymour Roy Baker
28.72%
Ordinary
38.1k at £0.01Laurence Zeifman
2.81%
Ordinary
33.3k at £0.01Linda Adams
2.46%
Ordinary
18.8k at £0.01Jonathan Selzer
1.39%
Ordinary
12.6k at £0.01Evelyn Haies
0.93%
Ordinary
10.3k at £0.01Edward Matkoff
0.76%
Ordinary
8.8k at £0.01Bruce Orman & Sandra Orman
0.65%
Ordinary
8.3k at £0.01Farida Djemal
0.61%
Ordinary
7.8k at £0.01Manfred Leventhal
0.58%
Ordinary
5.2k at £0.01Harold Berman
0.38%
Ordinary
5.2k at £0.01Meira Rice Golbert
0.38%
Ordinary
5.2k at £0.01Susan Kalkstein
0.38%
Ordinary
3.2k at £0.01Moshe Orman
0.24%
Ordinary
2.9k at £0.01Matthew Salter
0.22%
Ordinary
2.8k at £0.01Daniel Leventhal
0.21%
Ordinary
2.8k at £0.01Devorah Eizicovics
0.21%
Ordinary
2.8k at £0.01Gabriel Leventhal
0.21%
Ordinary
2.8k at £0.01Joshua Leventhal
0.21%
Ordinary
2.7k at £0.01Gilel Ohrenstein Architect LTD
0.20%
Ordinary
2.1k at £0.01Alan Goldbatt
0.15%
Ordinary
1.2k at £0.01Raphael Bitterli
0.09%
Ordinary
955 at £0.01Noam Orman
0.07%
Ordinary
625 at £0.01Shai Spetgang
0.05%
Ordinary
727 at £0.01Shanya Orman
0.05%
Ordinary
208 at £0.01Richard Schabb
0.02%
Ordinary

Financials

Year2014
Net Worth£236,184
Cash£467
Current Liabilities£1,800

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 September 2020Confirmation statement made on 8 September 2020 with updates (8 pages)
23 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
8 July 2020Confirmation statement made on 17 April 2020 with updates (8 pages)
6 August 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
18 April 2019Confirmation statement made on 17 April 2019 with updates (8 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (8 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (8 pages)
5 September 2018Statement of capital following an allotment of shares on 4 September 2018
  • GBP 25,147.99
(3 pages)
13 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
3 May 2018Confirmation statement made on 20 April 2018 with updates (7 pages)
13 February 2018Statement of capital following an allotment of shares on 19 September 2017
  • GBP 25,059.3
(3 pages)
23 November 2017Termination of appointment of Winston David Bruce Kippen as a director on 14 September 2017 (1 page)
23 November 2017Termination of appointment of Winston David Bruce Kippen as a director on 14 September 2017 (1 page)
23 November 2017Termination of appointment of Bruce Orman as a director on 17 August 2017 (1 page)
23 November 2017Termination of appointment of Bruce Orman as a director on 17 August 2017 (1 page)
20 November 2017Termination of appointment of Seymour Roy Baker as a director on 17 August 2017 (1 page)
20 November 2017Termination of appointment of Henry Gabriel Baker as a director on 24 August 2017 (1 page)
20 November 2017Termination of appointment of Henry Gabriel Baker as a director on 24 August 2017 (1 page)
20 November 2017Termination of appointment of Seymour Roy Baker as a director on 17 August 2017 (1 page)
20 November 2017Termination of appointment of Henry Gabriel Baker as a director on 24 August 2017 (1 page)
20 November 2017Termination of appointment of Henry Gabriel Baker as a director on 24 August 2017 (1 page)
7 September 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
7 September 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
24 July 2017Termination of appointment of Alec Edward Robinson as a director on 26 January 2017 (1 page)
24 July 2017Termination of appointment of Alec Edward Robinson as a director on 26 January 2017 (1 page)
20 April 2017Confirmation statement made on 20 April 2017 with updates (8 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (8 pages)
28 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-20
(3 pages)
28 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-20
(3 pages)
20 December 2016Confirmation statement made on 20 October 2016 with updates (10 pages)
20 December 2016Confirmation statement made on 20 October 2016 with updates (10 pages)
29 November 2016Appointment of Mr Bruce Orman as a director on 16 June 2016 (2 pages)
29 November 2016Appointment of Mr Bruce Orman as a director on 16 June 2016 (2 pages)
13 November 2016Appointment of Doctor Seymour Roy Baker as a director on 16 June 2016 (2 pages)
13 November 2016Appointment of Mr Manfred Phillip Leventhal as a director on 16 June 2016 (2 pages)
13 November 2016Appointment of Mr Manfred Phillip Leventhal as a director on 16 June 2016 (2 pages)
13 November 2016Appointment of Doctor Seymour Roy Baker as a director on 16 June 2016 (2 pages)
8 August 2016Total exemption full accounts made up to 31 October 2015 (17 pages)
8 August 2016Total exemption full accounts made up to 31 October 2015 (17 pages)
15 July 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 14,678.3
(3 pages)
15 July 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 14,678.3
(3 pages)
7 July 2016Director's details changed for Mr Alec Edward Robinson on 7 July 2016 (2 pages)
7 July 2016Director's details changed for Mr Alec Edward Robinson on 7 July 2016 (2 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 June 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 14,529.49
(3 pages)
14 June 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 14,529.49
(3 pages)
14 June 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 13,699.49
(3 pages)
14 June 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 13,699.49
(3 pages)
11 May 2016Termination of appointment of Michael Arthur Kesztenbaum as a director on 28 January 2016 (1 page)
11 May 2016Termination of appointment of Michael Arthur Kesztenbaum as a director on 28 January 2016 (1 page)
29 January 2016Termination of appointment of Adrian Richard Thorpe Beeston as a director on 5 January 2016 (2 pages)
29 January 2016Termination of appointment of Adrian Richard Thorpe Beeston as a director on 5 January 2016 (2 pages)
3 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 13,550.68
(11 pages)
3 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 13,550.68
(11 pages)
11 August 2015Total exemption full accounts made up to 31 October 2014 (17 pages)
11 August 2015Total exemption full accounts made up to 31 October 2014 (17 pages)
4 June 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4 - 5 Gough Square London EC4A 3DE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4 - 5 Gough Square London EC4A 3DE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4 - 5 Gough Square London EC4A 3DE on 4 June 2015 (1 page)
2 June 2015Statement of capital following an allotment of shares on 22 February 2015
  • GBP 11,851.53
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 12,092.48
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 22 February 2015
  • GBP 11,851.53
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 11,957.78
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 12,092.48
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 11,957.78
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 12,092.48
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 22 February 2015
  • GBP 11,628.53
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 11,678.53
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 11,251.15
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 8 February 2015
  • GBP 11,429.72
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 11,325.55
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 23 October 2014
  • GBP 11,176.75
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 23 October 2014
  • GBP 11,176.75
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 11,578.53
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 11,578.53
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 22 February 2015
  • GBP 11,628.53
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 8 February 2015
  • GBP 11,429.72
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 11,251.15
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 11,251.15
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 11,325.55
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 11,728.53
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 8 February 2015
  • GBP 11,429.72
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 11,678.53
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 11,325.55
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 11,728.53
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 11,728.53
(3 pages)
23 April 2015Appointment of Sam Mizrahi as a director on 31 March 2015 (3 pages)
23 April 2015Appointment of Sam Mizrahi as a director on 31 March 2015 (3 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 11,167.82
(10 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 11,167.82
(10 pages)
17 July 2014Total exemption full accounts made up to 31 October 2013 (15 pages)
17 July 2014Total exemption full accounts made up to 31 October 2013 (15 pages)
6 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 11,167.82
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 11,167.82
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 11,115.74
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 11,115.74
(4 pages)
26 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 11,079.43
(3 pages)
26 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 11,079.43
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 10,871.10
(6 pages)
21 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 10,871.10
(6 pages)
21 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 10,871.10
(6 pages)
9 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 10,871.1
(3 pages)
9 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 10,871.1
(3 pages)
9 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 10,871.1
(3 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders (9 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders (9 pages)
1 October 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 10,672.22
(3 pages)
1 October 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 10,672.22
(3 pages)
25 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 10,359.72
(3 pages)
25 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 10,359.72
(3 pages)
25 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 10,359.72
(3 pages)
12 July 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 10,256.4
(6 pages)
12 July 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 10,256.4
(6 pages)
9 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 17/12/12.
(8 pages)
9 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 17/12/12.
(8 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 April 2013Appointment of Mr Alec Edward Robinson as a director (2 pages)
29 April 2013Appointment of Mr Winston David Bruce Kippen as a director (2 pages)
29 April 2013Appointment of Mr Winston David Bruce Kippen as a director (2 pages)
29 April 2013Appointment of Mr Henry Gabriel Baker as a director (2 pages)
29 April 2013Appointment of Mr Alec Edward Robinson as a director (2 pages)
29 April 2013Appointment of Mr Henry Gabriel Baker as a director (2 pages)
25 April 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 10,178.56
  • ANNOTATION A second filing SH01 was registered on 09/07/13.
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 10,178.56
  • ANNOTATION A second filing SH01 was registered on 09/07/13.
(4 pages)
6 December 2012Change of share class name or designation (2 pages)
6 December 2012Resolutions
  • RES13 ‐ Subdivision 22/11/2012
(1 page)
6 December 2012Consolidation of shares on 22 November 2012 (5 pages)
6 December 2012Resolutions
  • RES13 ‐ Subdivision 22/11/2012
(1 page)
6 December 2012Change of share class name or designation (2 pages)
6 December 2012Consolidation of shares on 22 November 2012 (5 pages)
15 November 2012Appointment of Mr Michael Arthur Kesztenbaum as a director (2 pages)
15 November 2012Appointment of Mr Michael Arthur Kesztenbaum as a director (2 pages)
8 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ on 6 November 2012 (1 page)
6 November 2012Company name changed solar power storage LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2012Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ on 6 November 2012 (1 page)
6 November 2012Company name changed solar power storage LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2012Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ on 6 November 2012 (1 page)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
10 June 2011Company name changed european pacific coal LIMITED\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
(2 pages)
10 June 2011Change of name notice (3 pages)
10 June 2011Change of name notice (3 pages)
10 June 2011Company name changed european pacific coal LIMITED\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
(2 pages)
28 October 2010Termination of appointment of Suliana Set Suhara as a director (2 pages)
28 October 2010Appointment of Adrian Richard Thorpe Beeston as a director (3 pages)
28 October 2010Appointment of Adrian Richard Thorpe Beeston as a director (3 pages)
28 October 2010Termination of appointment of Suliana Set Suhara as a director (2 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)