London
SW1H 0BH
Secretary Name | Miss Chandni Karania |
---|---|
Status | Current |
Appointed | 06 June 2017(4 years, 4 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 Michael John Adams |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Seyit Ahmet Bostanci |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 01 February 2024(11 years 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 | David McConnachie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 1 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 | 16 January 2013(same day as company formation) |
Role | Oil & Gas Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 1 Grafton Street London W1S 4FE |
Secretary Name | Sarah Robertson |
---|---|
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Fourth Floor 1 Grafton Street London W1S 4FE |
Director Name | Mr Michael John Adams |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 February 2020) |
Role | Head Of Africa Exploration |
Country of Residence | England |
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 | 04 February 2020(7 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 February 2024) |
Role | Chief Operating Officer |
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 |
2 at £0.1 | Genel Energy Africa Exploration LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,108 |
Current Liabilities | £983,066 |
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 | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
17 July 2020 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
13 February 2020 | Termination of appointment of Michael John Adams as a director on 4 February 2020 (1 page) |
13 February 2020 | Appointment of John Paul Weir as a director on 4 February 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
14 May 2019 | Full accounts made up to 31 December 2018 (15 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (14 pages) |
25 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
7 July 2017 | Change of details for Genel Energy Africa Exploration Limited as a person with significant control on 2 May 2017 (2 pages) |
7 July 2017 | Change of details for Genel Energy Africa Exploration Limited as a person with significant control on 2 May 2017 (2 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (15 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 | 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 | Termination of appointment of Sarah Robertson as a secretary on 6 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Sarah Robertson as a secretary on 6 June 2017 (1 page) |
22 March 2017 | Registered 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 2017 | Registered 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) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
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) |
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
1 July 2015 | Termination of appointment of David Mcconnachie as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of David 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) |
17 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (15 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) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
24 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
18 February 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
18 February 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
13 February 2013 | Company name changed genel petroleum services LIMITED\certificate issued on 13/02/13
|
13 February 2013 | Company name changed genel petroleum services LIMITED\certificate issued on 13/02/13
|
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Incorporation (41 pages) |
16 January 2013 | Incorporation (41 pages) |