Company NameGenel Energy UK Services Limited
Company StatusActive
Company Number07814991
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Previous NameVallares UK Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month
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, 8 months after company formation)
Appointment Duration8 years, 10 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, 7 months after company formation)
Appointment Duration6 years, 10 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, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Julian Richard Metherell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor One Grafton Street
London
W1S 4FE
Director NameMr Anthony Bryan Hayward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleOil & Gas Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0DB
Director NameMr Stephen Francis Mitchell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed05 December 2011(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2013)
RoleGeneral Counsel, Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor One Grafton Street
London
W1S 4FE
Director NameMr David John McConnachie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2015)
RoleDirector/Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor One Grafton Street
London
W1S 4FE
Director NameMr Charles Richard Faraday Proctor
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2015)
RoleOil & Gas Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor One Grafton Street
London
W1S 4FE
Secretary NameSarah Elizabeth Highton Robertson
StatusResigned
Appointed18 February 2013(1 year, 4 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, 6 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 Esa Tapani Ikaheimonen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed03 July 2017(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 March 2022)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Director NameMr John Paul Weir
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2024)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH

Contact

Websitewww.genelenergy.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 Matches4 other UK companies use this postal address

Shareholders

1000 at £0.1Genel Energy Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£40,722,804
Gross Profit£40,722,804
Net Worth£1,671,608
Cash£2,072,215
Current Liabilities£33,836,068

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

1 February 2024Appointment of Mr Andrew Philip Freear as a director on 1 February 2024 (2 pages)
1 February 2024Termination of appointment of John Paul Weir as a director on 1 February 2024 (1 page)
19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
19 October 2023Change of details for Genel Energy Plc as a person with significant control on 31 August 2023 (2 pages)
8 August 2023Full accounts made up to 31 December 2022 (26 pages)
3 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
19 July 2022Full accounts made up to 31 December 2021 (27 pages)
16 March 2022Termination of appointment of Esa Tapani Ikaheimonen as a director on 14 March 2022 (1 page)
16 March 2022Appointment of Mr John Paul Weir as a director on 14 March 2022 (2 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (24 pages)
17 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
9 September 2020Full accounts made up to 31 December 2019 (23 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
5 August 2019Full accounts made up to 31 December 2018 (21 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
19 July 2018Full accounts made up to 31 December 2017 (19 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
13 July 2017Appointment of Mr Esa Tapani Ikaheimonen as a director on 3 July 2017 (2 pages)
13 July 2017Appointment of Mr Esa Tapani Ikaheimonen as a director on 3 July 2017 (2 pages)
7 July 2017Termination of appointment of Benjamin Musgrave Monaghan as a director on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Benjamin Musgrave Monaghan as a director on 30 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 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 2017Appointment of Miss Chandni Karania as a secretary on 6 June 2017 (2 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 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 2017Termination of appointment of Anthony Bryan Hayward as a director on 6 June 2017 (1 page)
24 May 2017Full accounts made up to 31 December 2016 (21 pages)
24 May 2017Full accounts made up to 31 December 2016 (21 pages)
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)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
7 September 2016Full accounts made up to 31 December 2015 (20 pages)
7 September 2016Full accounts made up to 31 December 2015 (20 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 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)
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)
17 May 2015Full accounts made up to 31 December 2014 (20 pages)
17 May 2015Full accounts made up to 31 December 2014 (20 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 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 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)
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)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
24 July 2014Full accounts made up to 31 December 2013 (20 pages)
24 July 2014Full accounts made up to 31 December 2013 (20 pages)
22 October 2013Director's details changed for Mr Julian Richard Metherell on 19 October 2013 (2 pages)
22 October 2013Director's details changed for Anthony Bryan Hayward on 19 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Julian Richard Metherell on 19 October 2013 (2 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Director's details changed for Anthony Bryan Hayward on 19 October 2013 (2 pages)
30 May 2013Full accounts made up to 31 December 2012 (19 pages)
30 May 2013Full accounts made up to 31 December 2012 (19 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)
28 January 2013Appointment of Mr Charles Proctor as a director (2 pages)
28 January 2013Termination of appointment of Stephen Mitchell as a director (1 page)
28 January 2013Appointment of Mr Charles Proctor as a director (2 pages)
28 January 2013Termination of appointment of Stephen Mitchell as a director (1 page)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
6 July 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
6 July 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
24 January 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 24 January 2012 (1 page)
16 December 2011Appointment of Mr Stephen Francis Mitchell as a director (2 pages)
16 December 2011Appointment of Mr Stephen Francis Mitchell as a director (2 pages)
8 December 2011Appointment of Mr David John Mcconnachie as a director (2 pages)
8 December 2011Appointment of Mr David John Mcconnachie as a director (2 pages)
21 November 2011Change of name notice (2 pages)
21 November 2011Change of name notice (2 pages)
21 November 2011Company name changed vallares uk services LIMITED\certificate issued on 21/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
(3 pages)
21 November 2011Company name changed vallares uk services LIMITED\certificate issued on 21/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
(3 pages)
19 October 2011Incorporation (38 pages)
19 October 2011Incorporation (38 pages)