Company NameGenel Energy Miran Bina Bawi Limited
Company StatusActive
Company Number07885524
CategoryPrivate Limited Company
Incorporation Date19 December 2011(12 years, 4 months ago)
Previous NamesGenel Energy 2011 Limited and Genel Energy (Miran) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMiss Chandni Karania
StatusCurrent
Appointed06 June 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Director NameMr John Paul Weir
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Michael John Adams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Luke Nicholas Clements
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Julian Richard Metherell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(same day as company formation)
RoleCompany Founder
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor One Grafton Street
London
W1S 4FE
Director NameMr Stephen Francis Mitchell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address31 St James's Place
London
SW1Y 1NR
Director NameMr Charles Richard Faraday Proctor
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Grafton Street
Fourth Floor
London
W1S 4FE
Director NameMr David John McConnachie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor One Grafton Street
London
W1S 4FE
Secretary NameSarah Elizabeth Highton Robertson
StatusResigned
Appointed18 February 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2017)
RoleCompany Director
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0DB
Director NameMs Sarah Elizabeth Highton Robertson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Benjamin Musgrave Monaghan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(3 years, 4 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 Luke Nicholas Clements
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Elliot Robert Milne
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(5 years, 6 months after company formation)
Appointment Duration2 months (resigned 31 August 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Paul Frederick Schofield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(5 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 October 2017)
RoleChief Operating Officer
Country of ResidenceTurkey
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Kemal Pars Kutay
Date of BirthApril 1959 (Born 65 years ago)
NationalityTurkish
StatusResigned
Appointed01 September 2017(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 June 2021)
RoleHead Of Governance & Public Affairs
Country of ResidenceTurkey
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Esa Tapani Ikaheimonen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed01 September 2017(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 March 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Director NameMr William George Higgs
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2020)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH

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

2 at $7Genel Energy Netherlands 2 Bv
100.00%
Ordinary

Financials

Year2014
Turnover£48,758
Net Worth-£399,714,041
Cash£2,599,328
Current Liabilities£414,547,012

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 Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

28 December 2023Confirmation statement made on 20 December 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 (21 pages)
3 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
19 July 2022Full accounts made up to 31 December 2021 (20 pages)
14 July 2022Appointment of Mr Luke Nicholas Clements as a director on 12 July 2022 (2 pages)
21 June 2022Termination of appointment of William George Higgs as a director on 10 June 2022 (1 page)
16 March 2022Termination of appointment of Esa Tapani Ikaheimonen as a director on 14 March 2022 (1 page)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (22 pages)
28 June 2021Termination of appointment of Kemal Pars Kutay as a director on 28 June 2021 (1 page)
28 June 2021Appointment of Mr Michael John Adams as a director on 28 June 2021 (2 pages)
28 June 2021Appointment of Mr William George Higgs as a director on 28 June 2021 (2 pages)
12 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
9 September 2020Full accounts made up to 31 December 2019 (20 pages)
13 February 2020Appointment of John Paul Weir as a director on 4 February 2020 (2 pages)
13 February 2020Termination of appointment of William George Higgs as a director on 4 February 2020 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
5 August 2019Full accounts made up to 31 December 2018 (20 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
19 July 2018Full accounts made up to 31 December 2017 (17 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
17 November 2017Appointment of Mr William Higgs as a director on 6 November 2017 (2 pages)
17 November 2017Appointment of Mr William Higgs as a director on 6 November 2017 (2 pages)
30 October 2017Termination of appointment of Paul Frederick Schofield as a director on 16 October 2017 (1 page)
30 October 2017Termination of appointment of Paul Frederick Schofield as a director on 16 October 2017 (1 page)
6 September 2017Appointment of Mr Esa Tapani Ikaheimonen as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Mr Esa Tapani Ikaheimonen as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Mr Paul Frederick Schofield as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Mr Paul Frederick Schofield as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr Kemal Pars Kutay as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr Kemal Pars Kutay as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of a director (1 page)
4 September 2017Termination of appointment of a director (1 page)
1 September 2017Termination of appointment of Luke Nicholas Clements as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Luke Nicholas Clements as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Elliot Robert Milne as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Elliot Robert Milne as a director on 31 August 2017 (1 page)
7 July 2017Appointment of Mr Elliot Robert Milne as a director on 30 June 2017 (2 pages)
7 July 2017Appointment of Mr Elliot Robert Milne as a director on 30 June 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 Sarah Elizabeth Highton Robertson as a director on 6 June 2017 (1 page)
7 July 2017Termination of appointment of Sarah Elizabeth Highton Robertson as a director on 6 June 2017 (1 page)
7 July 2017Termination of appointment of Benjamin Musgrave Monaghan as a director on 30 June 2017 (1 page)
27 June 2017Full accounts made up to 31 December 2016 (17 pages)
27 June 2017Full accounts made up to 31 December 2016 (17 pages)
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 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)
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 2017Termination of appointment of Sarah Elizabeth Highton Robertson as a secretary on 6 June 2017 (1 page)
22 March 2017Registered office address changed from , C/O Genel Energy, Fourth Floor One Grafton Street, London, W1S 4FE to Fifth Floor, 36 Broadway London SW1H 0BH on 22 March 2017 (1 page)
22 March 2017Registered office address changed from C/O Genel Energy 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 C/O Genel Energy Fourth Floor One Grafton Street London W1S 4FE to Fifth Floor, 36 Broadway London SW1H 0DB on 22 March 2017 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (18 pages)
6 September 2016Full accounts made up to 31 December 2015 (18 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • USD 14
(4 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • USD 14
(4 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 (18 pages)
17 May 2015Full accounts made up to 31 December 2014 (18 pages)
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 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 2015Termination of appointment of Julian Richard Metherell as a director on 1 May 2015 (1 page)
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)
19 March 2015Appointment of Sarah Elizabeth Highton Robertson as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Sarah Elizabeth Highton Robertson as a director on 19 March 2015 (2 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • USD 14
(5 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • USD 14
(5 pages)
17 December 2014Company name changed genel energy (miran) LIMITED\certificate issued on 17/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
17 December 2014Company name changed genel energy (miran) LIMITED\certificate issued on 17/12/14
  • CONNOT ‐ Change of name notice
(3 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)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • USD 14
(5 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • USD 14
(5 pages)
19 September 2013Full accounts made up to 31 December 2012 (16 pages)
19 September 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)
25 February 2013Appointment of Mr David John Mcconnachie as a director (2 pages)
25 February 2013Appointment of Mr David John Mcconnachie as a director (2 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
9 January 2013Director's details changed for Julian Richard Metherell on 7 January 2013 (2 pages)
9 January 2013Director's details changed for Julian Richard Metherell on 7 January 2013 (2 pages)
9 January 2013Director's details changed for Julian Richard Metherell on 7 January 2013 (2 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
28 August 2012Appointment of Charles Proctor as a director (3 pages)
28 August 2012Resolutions
  • RES13 ‐ Re appointment of director 17/08/2012
(1 page)
28 August 2012Appointment of Charles Proctor as a director (3 pages)
28 August 2012Termination of appointment of Stephen Mitchell as a director (2 pages)
28 August 2012Termination of appointment of Stephen Mitchell as a director (2 pages)
28 August 2012Resolutions
  • RES13 ‐ Re appointment of director 17/08/2012
(1 page)
28 August 2012Resolutions
  • RES13 ‐ Re dir resignation and other company business 17/08/2012
(2 pages)
28 August 2012Resolutions
  • RES13 ‐ Re dir resignation and other company business 17/08/2012
(2 pages)
17 August 2012Change of name notice (2 pages)
17 August 2012Company name changed genel energy 2011 LIMITED\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
(2 pages)
17 August 2012Change of name notice (2 pages)
17 August 2012Company name changed genel energy 2011 LIMITED\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
(2 pages)
8 February 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 8 February 2012 (1 page)
19 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)