Company NameGenel Energy Africa Exploration Limited
Company StatusActive
Company Number08311479
CategoryPrivate Limited Company
Incorporation Date28 November 2012(11 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMiss Chandni Karania
StatusCurrent
Appointed06 June 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Michael John Adams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleTechnical 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(9 years, 7 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 Andrew Philip Freear
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(11 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Director NameDr John Malcolm Hurst
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 1 Grafton Street
London
W1S 4FE
Director NameMr David John McConnachie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 1 Grafton Street
London
W1S 4FE
Secretary NameSarah Elizabeth Highton Robertson
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFourth Floor 1 Grafton Street
London
W1S 4FE
Director NameMr Michael John Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2017)
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
StatusResigned
Appointed30 June 2015(2 years, 7 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 Paul Frederick Schofield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(4 years, 9 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 Esa Tapani Ikaheimonen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed01 September 2017(4 years, 9 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(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 November 2019)
RoleCOO
Country of ResidenceUnited Kingdom
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(9 years, 3 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

Websitegenelenergy.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

233.9m at £0.1Genel Energy Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,077,024

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 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

12 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
17 July 2020Full accounts made up to 31 December 2019 (16 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
21 November 2019Appointment of Mr Michael John Adams as a director on 21 November 2019 (2 pages)
21 November 2019Termination of appointment of William George Higgs as a director on 21 November 2019 (1 page)
14 May 2019Full accounts made up to 31 December 2018 (17 pages)
30 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
19 July 2018Full accounts made up to 31 December 2017 (15 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 28 November 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)
31 October 2017Termination of appointment of Paul Frederick Schofield as a director on 16 October 2017 (1 page)
31 October 2017Termination of appointment of Paul Frederick Schofield as a director on 16 October 2017 (1 page)
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)
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)
1 September 2017Termination of appointment of Michael John Adams 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 Luke Nicholas Clements as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Michael John Adams as a director on 31 August 2017 (1 page)
4 August 2017Full accounts made up to 31 December 2016 (15 pages)
4 August 2017Full accounts made up to 31 December 2016 (15 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 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)
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)
22 March 2017Registered office address changed from Fourth Floor 1 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 1 Grafton Street London W1S 4FE to Fifth Floor, 36 Broadway London SW1H 0DB on 22 March 2017 (1 page)
1 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (16 pages)
6 September 2016Full accounts made up to 31 December 2015 (16 pages)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 23,386,529
(4 pages)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 23,386,529
(4 pages)
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)
1 July 2015Termination of appointment of David John Mcconnachie as a director on 30 June 2015 (1 page)
4 June 2015Appointment of Mr Michael John Adams as a director on 3 June 2015 (2 pages)
4 June 2015Termination of appointment of John Malcolm Hurst as a director on 3 June 2015 (1 page)
4 June 2015Appointment of Mr Michael John Adams as a director on 3 June 2015 (2 pages)
4 June 2015Termination of appointment of John Malcolm Hurst as a director on 3 June 2015 (1 page)
4 June 2015Appointment of Mr Michael John Adams as a director on 3 June 2015 (2 pages)
4 June 2015Termination of appointment of John Malcolm Hurst as a director on 3 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)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 23,386,529
(5 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 23,386,529
(5 pages)
24 July 2014Full accounts made up to 31 December 2013 (15 pages)
24 July 2014Full accounts made up to 31 December 2013 (15 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 23,386,529
(5 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 23,386,529
(5 pages)
3 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 05/07/2013
(6 pages)
3 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 05/07/2013
(6 pages)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 25,816,216.50
  • ANNOTATION A second filed SH01 was registered on 03/09/2013
(5 pages)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 25,816,216.50
  • ANNOTATION A second filed SH01 was registered on 03/09/2013
(5 pages)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 25,816,216.50
  • ANNOTATION A second filed SH01 was registered on 03/09/2013
(5 pages)
5 March 2013Secretary's details changed for Sarah Brain on 15 January 2013 (2 pages)
5 March 2013Secretary's details changed for Sarah Brain on 15 January 2013 (2 pages)
25 February 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
25 February 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
28 November 2012Incorporation (41 pages)
28 November 2012Incorporation (41 pages)