Company NameGenel Energy Morocco Limited
Company StatusActive
Company Number07766056
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 6 months ago)
Previous NameGenel Energy Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Michael John Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(3 years, 6 months after company formation)
Appointment Duration9 years
RoleHead Of Africa Exploration
Country of ResidenceEngland
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Luke Nicholas Clements
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(3 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Secretary NameMiss Chandni Karania
StatusCurrent
Appointed06 June 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Andrew Philip Freear
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(12 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Robert Archibald Gilchrist Sinclair
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameMr Julian Richard Metherell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Grafton Street
London
W1S 4FE
Director NameMr Anthony Bryan Hayward
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Grafton Street
London
W1S 4FE
Director NameMr David John McConnachie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(11 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGenel Energy Services Limited One Grafton Street
London
W1S 4FE
Director NameMr Charles Richard Faraday Proctor
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGenel Energy Services Limited One Grafton Street
London
W1S 4FE
Secretary NameSarah Elizabeth Highton Robertson
StatusResigned
Appointed18 February 2013(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2017)
RoleCompany Director
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0DB
Director NameMr Benjamin Musgrave Monaghan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Director NameMr John Paul Weir
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2011(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitegenelenergy.com
Telephone020 76595119
Telephone regionLondon

Location

Registered AddressFifth Floor, 36 Broadway
London
SW1H 0BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Genel Energy Africa Exploration LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£182,508,401
Cash£480,332
Current Liabilities£193,258,220

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 3 weeks from now)

Filing History

28 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
17 July 2020Full accounts made up to 31 December 2019 (17 pages)
11 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
8 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
13 May 2019Full accounts made up to 31 December 2018 (19 pages)
26 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-26
(2 pages)
26 March 2019Change of name notice (2 pages)
10 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
19 July 2018Full accounts made up to 31 December 2017 (17 pages)
12 September 2017Register inspection address has been changed from One Grafton Street London W1S 4FE to 36 Broadway London SW1H 0BH (1 page)
12 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
12 September 2017Register inspection address has been changed from One Grafton Street London W1S 4FE to 36 Broadway London SW1H 0BH (1 page)
12 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 July 2017Termination of appointment of Benjamin Musgrave Monaghan as a director on 30 June 2017 (1 page)
7 July 2017Change of details for Genel Energy Africa Exploration Limited as a person with significant control on 2 May 2017 (2 pages)
7 July 2017Change of details for Genel Energy Africa Exploration Limited as a person with significant control on 2 May 2017 (2 pages)
7 July 2017Termination of appointment of Benjamin Musgrave Monaghan as a director on 30 June 2017 (1 page)
28 June 2017Full accounts made up to 31 December 2016 (17 pages)
28 June 2017Full accounts made up to 31 December 2016 (17 pages)
12 June 2017Termination of appointment of Anthony Bryan Hayward as a director on 6 June 2017 (1 page)
12 June 2017Termination of appointment of Sarah Elizabeth Highton Robertson as a secretary on 6 June 2017 (1 page)
12 June 2017Appointment of Miss Chandni Karania as a secretary on 6 June 2017 (2 pages)
12 June 2017Appointment of Miss Chandni Karania as a secretary on 6 June 2017 (2 pages)
12 June 2017Termination of appointment of Sarah Elizabeth Highton Robertson as a secretary on 6 June 2017 (1 page)
12 June 2017Termination of appointment of Anthony Bryan Hayward as a director on 6 June 2017 (1 page)
12 June 2017Registered office address changed from Fifth Floor, 36 Broadway London SW1H 0DB England to Fifth Floor, 36 Broadway London SW1H 0BH on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Fifth Floor, 36 Broadway London SW1H 0DB England to Fifth Floor, 36 Broadway London SW1H 0BH on 12 June 2017 (1 page)
22 March 2017Registered office address changed from Fourth Floor One Grafton Street London W1S 4FE to Fifth Floor, 36 Broadway London SW1H 0DB on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Fourth Floor One Grafton Street London W1S 4FE to Fifth Floor, 36 Broadway London SW1H 0DB on 22 March 2017 (1 page)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (16 pages)
6 September 2016Full accounts made up to 31 December 2015 (16 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(6 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(6 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(6 pages)
1 July 2015Termination of appointment of David John Mcconnachie as a director on 30 June 2015 (1 page)
1 July 2015Appointment of Mr Luke Nicholas Clements as a director on 30 June 2015 (2 pages)
1 July 2015Appointment of Mr Luke Nicholas Clements as a director on 30 June 2015 (2 pages)
1 July 2015Termination of appointment of David John Mcconnachie as a director on 30 June 2015 (1 page)
17 May 2015Full accounts made up to 31 December 2014 (17 pages)
17 May 2015Full accounts made up to 31 December 2014 (17 pages)
8 May 2015Termination of appointment of Julian Richard Metherell as a director on 1 May 2015 (1 page)
8 May 2015Appointment of Mr Benjamin Musgrave Monaghan as a director on 5 May 2015 (2 pages)
8 May 2015Termination of appointment of Julian Richard Metherell as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Julian Richard Metherell as a director on 1 May 2015 (1 page)
8 May 2015Appointment of Mr Benjamin Musgrave Monaghan as a director on 5 May 2015 (2 pages)
8 May 2015Appointment of Mr Benjamin Musgrave Monaghan as a director on 5 May 2015 (2 pages)
20 March 2015Appointment of Mr Michael John Adams as a director on 19 March 2015 (2 pages)
20 March 2015Appointment of Mr Michael John Adams as a director on 19 March 2015 (2 pages)
19 March 2015Termination of appointment of Charles Proctor as a director on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Charles Proctor as a director on 19 March 2015 (1 page)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(7 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(7 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(7 pages)
24 July 2014Full accounts made up to 31 December 2013 (16 pages)
24 July 2014Full accounts made up to 31 December 2013 (16 pages)
16 September 2013Director's details changed for Julian Richard Metherell on 1 September 2013 (2 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(7 pages)
16 September 2013Director's details changed for Anthony Bryan Hayward on 1 September 2013 (2 pages)
16 September 2013Director's details changed for Julian Richard Metherell on 1 September 2013 (2 pages)
16 September 2013Director's details changed for Anthony Bryan Hayward on 1 September 2013 (2 pages)
16 September 2013Director's details changed for Julian Richard Metherell on 1 September 2013 (2 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(7 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(7 pages)
16 September 2013Director's details changed for Anthony Bryan Hayward on 1 September 2013 (2 pages)
30 May 2013Full accounts made up to 31 December 2012 (16 pages)
30 May 2013Full accounts made up to 31 December 2012 (16 pages)
25 February 2013Appointment of Sarah Elizabeth Highton Robertson as a secretary (1 page)
25 February 2013Appointment of Sarah Elizabeth Highton Robertson as a secretary (1 page)
18 February 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 18 February 2013 (1 page)
12 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
12 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (17 pages)
1 October 2012Register(s) moved to registered inspection location (2 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (17 pages)
1 October 2012Register(s) moved to registered inspection location (2 pages)
1 October 2012Register inspection address has been changed (2 pages)
1 October 2012Register inspection address has been changed (2 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (17 pages)
11 September 2012Appointment of Mr David John Mcconnachie as a director (3 pages)
11 September 2012Appointment of Charles Proctor as a director (3 pages)
11 September 2012Appointment of Charles Proctor as a director (3 pages)
11 September 2012Appointment of Mr David John Mcconnachie as a director (3 pages)
5 December 2011Appointment of Anthony Bryan Hayward as a director (3 pages)
5 December 2011Appointment of Anthony Bryan Hayward as a director (3 pages)
21 November 2011Appointment of Julian Richard Metherell as a director (4 pages)
21 November 2011Appointment of Julian Richard Metherell as a director (4 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 November 2011Termination of appointment of Robert Sinclair as a director (2 pages)
16 November 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
16 November 2011Termination of appointment of Robert Sinclair as a director (2 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 November 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)