London
SW1H 0BH
Director Name | Mr Luke Nicholas Clements |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, 36 Broadway London SW1H 0BH |
Secretary Name | Miss Chandni Karania |
---|---|
Status | Current |
Appointed | 06 June 2017(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Fifth Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Andrew Philip Freear |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(12 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Robert Archibald Gilchrist Sinclair |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Mr Julian Richard Metherell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Grafton Street London W1S 4FE |
Director Name | Mr Anthony Bryan Hayward |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Grafton Street London W1S 4FE |
Director Name | Mr David John McConnachie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Genel Energy Services Limited One Grafton Street London W1S 4FE |
Director Name | Mr Charles Richard Faraday Proctor |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Genel Energy Services Limited One Grafton Street London W1S 4FE |
Secretary Name | Sarah Elizabeth Highton Robertson |
---|---|
Status | Resigned |
Appointed | 18 February 2013(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 June 2017) |
Role | Company Director |
Correspondence Address | Fifth Floor, 36 Broadway London SW1H 0DB |
Director Name | Mr Benjamin Musgrave Monaghan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Fifth Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr John Paul Weir |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, 36 Broadway London SW1H 0BH |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | genelenergy.com |
---|---|
Telephone | 020 76595119 |
Telephone region | London |
Registered Address | Fifth Floor, 36 Broadway London SW1H 0BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Genel Energy Africa Exploration LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£182,508,401 |
Cash | £480,332 |
Current Liabilities | £193,258,220 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (5 months, 3 weeks from now) |
28 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
11 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
8 June 2019 | Resolutions
|
13 May 2019 | Full accounts made up to 31 December 2018 (19 pages) |
26 March 2019 | Resolutions
|
26 March 2019 | Change of name notice (2 pages) |
10 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
12 September 2017 | Register inspection address has been changed from One Grafton Street London W1S 4FE to 36 Broadway London SW1H 0BH (1 page) |
12 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
12 September 2017 | Register inspection address has been changed from One Grafton Street London W1S 4FE to 36 Broadway London SW1H 0BH (1 page) |
12 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 July 2017 | Termination of appointment of Benjamin Musgrave Monaghan as a director on 30 June 2017 (1 page) |
7 July 2017 | Change of details for Genel Energy Africa Exploration Limited as a person with significant control on 2 May 2017 (2 pages) |
7 July 2017 | Change of details for Genel Energy Africa Exploration Limited as a person with significant control on 2 May 2017 (2 pages) |
7 July 2017 | Termination of appointment of Benjamin Musgrave Monaghan as a director on 30 June 2017 (1 page) |
28 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 June 2017 | Termination of appointment of Anthony Bryan Hayward as a director on 6 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Sarah Elizabeth Highton Robertson as a secretary on 6 June 2017 (1 page) |
12 June 2017 | Appointment of Miss Chandni Karania as a secretary on 6 June 2017 (2 pages) |
12 June 2017 | Appointment of Miss Chandni Karania as a secretary on 6 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Sarah Elizabeth Highton Robertson as a secretary on 6 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Anthony Bryan Hayward as a director on 6 June 2017 (1 page) |
12 June 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
1 July 2015 | Termination of appointment of David John Mcconnachie as a director on 30 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Luke Nicholas Clements as a director on 30 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Luke Nicholas Clements as a director on 30 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of David John Mcconnachie as a director on 30 June 2015 (1 page) |
17 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 May 2015 | Termination of appointment of Julian Richard Metherell as a director on 1 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Benjamin Musgrave Monaghan as a director on 5 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Julian Richard Metherell as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Julian Richard Metherell as a director on 1 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Benjamin Musgrave Monaghan as a director on 5 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Benjamin Musgrave Monaghan as a director on 5 May 2015 (2 pages) |
20 March 2015 | Appointment of Mr Michael John Adams as a director on 19 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Michael John Adams as a director on 19 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Charles Proctor as a director on 19 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Charles Proctor as a director on 19 March 2015 (1 page) |
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
24 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 September 2013 | Director's details changed for Julian Richard Metherell on 1 September 2013 (2 pages) |
16 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Anthony Bryan Hayward on 1 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Julian Richard Metherell on 1 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Anthony Bryan Hayward on 1 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Julian Richard Metherell on 1 September 2013 (2 pages) |
16 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Anthony Bryan Hayward on 1 September 2013 (2 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 February 2013 | Appointment of Sarah Elizabeth Highton Robertson as a secretary (1 page) |
25 February 2013 | Appointment of Sarah Elizabeth Highton Robertson as a secretary (1 page) |
18 February 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 18 February 2013 (1 page) |
12 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
12 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (17 pages) |
1 October 2012 | Register(s) moved to registered inspection location (2 pages) |
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (17 pages) |
1 October 2012 | Register(s) moved to registered inspection location (2 pages) |
1 October 2012 | Register inspection address has been changed (2 pages) |
1 October 2012 | Register inspection address has been changed (2 pages) |
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (17 pages) |
11 September 2012 | Appointment of Mr David John Mcconnachie as a director (3 pages) |
11 September 2012 | Appointment of Charles Proctor as a director (3 pages) |
11 September 2012 | Appointment of Charles Proctor as a director (3 pages) |
11 September 2012 | Appointment of Mr David John Mcconnachie as a director (3 pages) |
5 December 2011 | Appointment of Anthony Bryan Hayward as a director (3 pages) |
5 December 2011 | Appointment of Anthony Bryan Hayward as a director (3 pages) |
21 November 2011 | Appointment of Julian Richard Metherell as a director (4 pages) |
21 November 2011 | Appointment of Julian Richard Metherell as a director (4 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Termination of appointment of Robert Sinclair as a director (2 pages) |
16 November 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
16 November 2011 | Termination of appointment of Robert Sinclair as a director (2 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
7 September 2011 | Incorporation
|
7 September 2011 | Incorporation
|
7 September 2011 | Incorporation
|