Background WavePink WaveYellow Wave

GENEL ENERGY UK SERVICES LIMITED (07814991)

GENEL ENERGY UK SERVICES LIMITED (07814991) is an active UK company. incorporated on 19 October 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GENEL ENERGY UK SERVICES LIMITED has been registered for 14 years. Current directors include ADAMS, Michael John, CLEMENTS, Luke Nicholas, FREEAR, Andrew Philip.

Company Number
07814991
Status
active
Type
ltd
Incorporated
19 October 2011
Age
14 years
Address
Fifth Floor, 36 Broadway, London, SW1H 0BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ADAMS, Michael John, CLEMENTS, Luke Nicholas, FREEAR, Andrew Philip
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENEL ENERGY UK SERVICES LIMITED

GENEL ENERGY UK SERVICES LIMITED is an active company incorporated on 19 October 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GENEL ENERGY UK SERVICES LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07814991

LTD Company

Age

14 Years

Incorporated 19 October 2011

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 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

VALLARES UK SERVICES LIMITED
From: 19 October 2011To: 21 November 2011
Contact
Address

Fifth Floor, 36 Broadway London, SW1H 0BH,

Previous Addresses

Fifth Floor, 36 Broadway London SW1H 0DB England
From: 22 March 2017To: 12 June 2017
Fourth Floor One Grafton Street London W1S 4FE
From: 24 January 2012To: 22 March 2017
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 19 October 2011To: 24 January 2012
Timeline

18 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
May 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

KARANIA, Chandni

Active
Broadway, LondonSW1H 0BH
Secretary
Appointed 06 Jun 2017

ADAMS, Michael John

Active
Broadway, LondonSW1H 0BH
Born September 1967
Director
Appointed 19 Mar 2015

CLEMENTS, Luke Nicholas

Active
Broadway, LondonSW1H 0BH
Born April 1978
Director
Appointed 30 Jun 2015

FREEAR, Andrew Philip

Active
Broadway, LondonSW1H 0BH
Born November 1982
Director
Appointed 01 Feb 2024

ROBERTSON, Sarah Elizabeth Highton

Resigned
Broadway, LondonSW1H 0DB
Secretary
Appointed 18 Feb 2013
Resigned 06 Jun 2017

HAYWARD, Anthony Bryan, Mr.

Resigned
Broadway, LondonSW1H 0DB
Born May 1957
Director
Appointed 19 Oct 2011
Resigned 06 Jun 2017

IKAHEIMONEN, Esa Tapani

Resigned
Broadway, LondonSW1H 0BH
Born December 1963
Director
Appointed 03 Jul 2017
Resigned 14 Mar 2022

MCCONNACHIE, David John

Resigned
One Grafton Street, LondonW1S 4FE
Born June 1957
Director
Appointed 05 Dec 2011
Resigned 30 Jun 2015

METHERELL, Julian Richard

Resigned
One Grafton Street, LondonW1S 4FE
Born June 1963
Director
Appointed 19 Oct 2011
Resigned 01 May 2015

MITCHELL, Stephen Francis

Resigned
One Grafton Street, LondonW1S 4FE
Born December 1959
Director
Appointed 05 Dec 2011
Resigned 22 Jan 2013

MONAGHAN, Benjamin Musgrave

Resigned
Broadway, LondonSW1H 0BH
Born October 1970
Director
Appointed 05 May 2015
Resigned 30 Jun 2017

PROCTOR, Charles Richard Faraday

Resigned
One Grafton Street, LondonW1S 4FE
Born June 1966
Director
Appointed 22 Jan 2013
Resigned 19 Mar 2015

WEIR, John Paul

Resigned
Broadway, LondonSW1H 0BH
Born October 1960
Director
Appointed 14 Mar 2022
Resigned 01 Feb 2024

Persons with significant control

1

New Street, JerseyJE2 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
6 July 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Certificate Change Of Name Company
21 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 November 2011
CONNOTConfirmation Statement Notification
Incorporation Company
19 October 2011
NEWINCIncorporation