Background WavePink WaveYellow Wave

GENESIS ENERGY LTD (07073688)

GENESIS ENERGY LTD (07073688) is an active UK company. incorporated on 12 November 2009. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GENESIS ENERGY LTD has been registered for 16 years. Current directors include HALL, Ian David, WAXMAN, Jonathan.

Company Number
07073688
Status
active
Type
ltd
Incorporated
12 November 2009
Age
16 years
Address
34 Norrice Lea, London, N2 0RE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HALL, Ian David, WAXMAN, Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESIS ENERGY LTD

GENESIS ENERGY LTD is an active company incorporated on 12 November 2009 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GENESIS ENERGY LTD was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

07073688

LTD Company

Age

16 Years

Incorporated 12 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

34 Norrice Lea London, N2 0RE,

Previous Addresses

33 Litchfield Way London NW11 6NS England
From: 17 May 2016To: 19 November 2018
30 Litchfield Way London NW11 6NJ
From: 12 November 2009To: 17 May 2016
Timeline

9 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Nov 09
Share Issue
Jun 14
Funding Round
Sept 14
Director Joined
Sept 14
Funding Round
Jul 15
Funding Round
Mar 16
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Jun 19
5
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HALL, Ian David

Active
Norrice Lea, LondonN2 0RE
Born December 1963
Director
Appointed 08 Aug 2014

WAXMAN, Jonathan

Active
Norrice Lea, LondonN2 0RE
Born November 1962
Director
Appointed 12 Nov 2009

Persons with significant control

2

Mr Jonathan Waxman

Active
Norrice Lea, LondonN2 0RE
Born November 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Ian David Hall

Active
Norrice Lea, LondonN2 0RE
Born December 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
23 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Resolution
21 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Resolution
18 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Capital Alter Shares Subdivision
27 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
27 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Incorporation Company
12 November 2009
NEWINCIncorporation