Company NameGenel Energy Petroleum Services Limited
Company StatusActive
Company Number08363384
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)
Previous NameGenel Petroleum Services Limited

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 Luke Nicholas Clements
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(2 years, 5 months 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, 4 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 BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(9 years, 5 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 Seyit Ahmet Bostanci
Date of BirthJuly 1983 (Born 40 years ago)
NationalityTurkish
StatusCurrent
Appointed01 February 2024(11 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Director NameDavid McConnachie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 1 Grafton Street
London
W1S 4FE
Director NameMr Charles Richard Faraday Proctor
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleOil & Gas Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 1 Grafton Street
London
W1S 4FE
Secretary NameSarah Robertson
StatusResigned
Appointed16 January 2013(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
Appointed19 March 2015(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 February 2020)
RoleHead Of Africa Exploration
Country of ResidenceEngland
Correspondence AddressFifth Floor, 36 Broadway
London
SW1H 0BH
Director NameMr John Paul Weir
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(7 years after company formation)
Appointment Duration3 years, 12 months (resigned 01 February 2024)
RoleChief Operating Officer
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

Shareholders

2 at £0.1Genel Energy Africa Exploration LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,108
Current Liabilities£983,066

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 Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

17 July 2020Full accounts made up to 31 December 2019 (15 pages)
13 February 2020Termination of appointment of Michael John Adams as a director on 4 February 2020 (1 page)
13 February 2020Appointment of John Paul Weir as a director on 4 February 2020 (2 pages)
24 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
14 May 2019Full accounts made up to 31 December 2018 (15 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
19 July 2018Full accounts made up to 31 December 2017 (14 pages)
25 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
7 July 2017Change of details for Genel Energy Africa Exploration Limited as a person with significant control on 2 May 2017 (2 pages)
7 July 2017Change of details for Genel Energy Africa Exploration Limited as a person with significant control on 2 May 2017 (2 pages)
29 June 2017Full accounts made up to 31 December 2016 (15 pages)
29 June 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 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 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 Robertson as a secretary on 6 June 2017 (1 page)
12 June 2017Termination of appointment of Sarah Robertson as a secretary on 6 June 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)
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)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 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)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP .2
(4 pages)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP .2
(4 pages)
1 July 2015Termination of appointment of David Mcconnachie as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of David 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)
17 May 2015Full accounts made up to 31 December 2014 (15 pages)
17 May 2015Full accounts made up to 31 December 2014 (15 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)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP .2
(5 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP .2
(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)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP .2
(5 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP .2
(5 pages)
18 February 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
18 February 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
13 February 2013Company name changed genel petroleum services LIMITED\certificate issued on 13/02/13
  • CONNOT ‐
(3 pages)
13 February 2013Company name changed genel petroleum services LIMITED\certificate issued on 13/02/13
  • CONNOT ‐
(3 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
16 January 2013Incorporation (41 pages)
16 January 2013Incorporation (41 pages)