Company NameGenel Energy Somaliland Limited
Company StatusActive
Company Number08123601
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 9 months ago)

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(2 years, 8 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 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(4 years, 11 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(11 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Director NameMr David John McConnachie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor One Grafton Street
London
W15 4FE
Director NameMr Charles Richard Faraday Proctor
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleOil & Gas Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor One Grafton Street
London
W15 4FE
Secretary NameSarah Elizabeth Highton Robertson
StatusResigned
Appointed18 February 2013(7 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2017)
RoleCompany Director
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0DB
Director NameMr John Paul Weir
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2022(10 years 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

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

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

Financials

Year2014
Net Worth-£33,621,928
Cash£84,997
Current Liabilities£30,413,125

Accounts

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

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

9 September 2020Full accounts made up to 31 December 2019 (16 pages)
14 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (18 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
19 July 2018Full accounts made up to 31 December 2017 (16 pages)
9 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Notification of Genel Energy Africa Exploration Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Full accounts made up to 31 December 2016 (16 pages)
28 June 2017Notification of Genel Energy Africa Exploration Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Full accounts made up to 31 December 2016 (16 pages)
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 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 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)
6 September 2016Full accounts made up to 31 December 2015 (16 pages)
6 September 2016Full accounts made up to 31 December 2015 (16 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 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 (16 pages)
17 May 2015Full accounts made up to 31 December 2014 (16 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)
24 July 2014Full accounts made up to 31 December 2013 (16 pages)
24 July 2014Full accounts made up to 31 December 2013 (16 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
28 October 2013Registered office address changed from Fourth Floor One Grafton Street London W15 4FE United Kingdom on 28 October 2013 (1 page)
28 October 2013Registered office address changed from Fourth Floor One Grafton Street London W15 4FE United Kingdom on 28 October 2013 (1 page)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 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)
29 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
29 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
28 June 2012Incorporation (34 pages)
28 June 2012Incorporation (34 pages)