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, 8 months after company formation) |
Appointment Duration | 8 years, 10 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, 7 months after company formation) |
Appointment Duration | 6 years, 10 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, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Julian Richard Metherell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor One Grafton Street London W1S 4FE |
Director Name | Mr Anthony Bryan Hayward |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Oil & Gas Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, 36 Broadway London SW1H 0DB |
Director Name | Mr Stephen Francis Mitchell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 December 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 2013) |
Role | General Counsel, Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 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 | 05 December 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2015) |
Role | Director/Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 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 January 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 2015) |
Role | Oil & Gas Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor One Grafton Street London W1S 4FE |
Secretary Name | Sarah Elizabeth Highton Robertson |
---|---|
Status | Resigned |
Appointed | 18 February 2013(1 year, 4 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, 6 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 Esa Tapani Ikaheimonen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 July 2017(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 March 2022) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
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 | 14 March 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2024) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, 36 Broadway London SW1H 0BH |
Website | www.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 | 4 other UK companies use this postal address |
1000 at £0.1 | Genel Energy Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,722,804 |
Gross Profit | £40,722,804 |
Net Worth | £1,671,608 |
Cash | £2,072,215 |
Current Liabilities | £33,836,068 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
1 February 2024 | Appointment of Mr Andrew Philip Freear as a director on 1 February 2024 (2 pages) |
---|---|
1 February 2024 | Termination of appointment of John Paul Weir as a director on 1 February 2024 (1 page) |
19 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
19 October 2023 | Change of details for Genel Energy Plc as a person with significant control on 31 August 2023 (2 pages) |
8 August 2023 | Full accounts made up to 31 December 2022 (26 pages) |
3 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (27 pages) |
16 March 2022 | Termination of appointment of Esa Tapani Ikaheimonen as a director on 14 March 2022 (1 page) |
16 March 2022 | Appointment of Mr John Paul Weir as a director on 14 March 2022 (2 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
17 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
9 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
5 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
13 July 2017 | Appointment of Mr Esa Tapani Ikaheimonen as a director on 3 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Esa Tapani Ikaheimonen as a director on 3 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Benjamin Musgrave Monaghan as a director on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Benjamin Musgrave Monaghan as a director on 30 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 | 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 | Appointment of Miss Chandni Karania as a secretary on 6 June 2017 (2 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 | 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 | Termination of appointment of Anthony Bryan Hayward as a director on 6 June 2017 (1 page) |
24 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
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) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
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) |
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) |
17 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (20 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 | 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 | 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) |
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) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
24 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 October 2013 | Director's details changed for Mr Julian Richard Metherell on 19 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Anthony Bryan Hayward on 19 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Julian Richard Metherell on 19 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Anthony Bryan Hayward on 19 October 2013 (2 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (19 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) |
28 January 2013 | Appointment of Mr Charles Proctor as a director (2 pages) |
28 January 2013 | Termination of appointment of Stephen Mitchell as a director (1 page) |
28 January 2013 | Appointment of Mr Charles Proctor as a director (2 pages) |
28 January 2013 | Termination of appointment of Stephen Mitchell as a director (1 page) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
6 July 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
24 January 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 24 January 2012 (1 page) |
16 December 2011 | Appointment of Mr Stephen Francis Mitchell as a director (2 pages) |
16 December 2011 | Appointment of Mr Stephen Francis Mitchell as a director (2 pages) |
8 December 2011 | Appointment of Mr David John Mcconnachie as a director (2 pages) |
8 December 2011 | Appointment of Mr David John Mcconnachie as a director (2 pages) |
21 November 2011 | Change of name notice (2 pages) |
21 November 2011 | Change of name notice (2 pages) |
21 November 2011 | Company name changed vallares uk services LIMITED\certificate issued on 21/11/11
|
21 November 2011 | Company name changed vallares uk services LIMITED\certificate issued on 21/11/11
|
19 October 2011 | Incorporation (38 pages) |
19 October 2011 | Incorporation (38 pages) |