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 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(4 years, 11 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(11 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr David John McConnachie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor One Grafton Street London W15 4FE |
Director Name | Mr Charles Richard Faraday Proctor |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Oil & Gas Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor One Grafton Street London W15 4FE |
Secretary Name | Sarah Elizabeth Highton Robertson |
---|---|
Status | Resigned |
Appointed | 18 February 2013(7 months, 3 weeks 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 John Paul Weir |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2022(10 years 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 |
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 |
1 at £1 | Genel Energy Africa Exploration LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,621,928 |
Cash | £84,997 |
Current Liabilities | £30,413,125 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
9 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
14 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
9 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Genel Energy Africa Exploration Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 June 2017 | Notification of Genel Energy Africa Exploration Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
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 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 | 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) |
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) |
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
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 (16 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (16 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) |
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) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 October 2013 | Registered office address changed from Fourth Floor One Grafton Street London W15 4FE United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from Fourth Floor One Grafton Street London W15 4FE United Kingdom on 28 October 2013 (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 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) |
29 June 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
29 June 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
28 June 2012 | Incorporation (34 pages) |
28 June 2012 | Incorporation (34 pages) |