Background WavePink WaveYellow Wave

GENEL ENERGY SOMALILAND LIMITED (08123601)

GENEL ENERGY SOMALILAND LIMITED (08123601) is an active UK company. incorporated on 28 June 2012. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). GENEL ENERGY SOMALILAND LIMITED has been registered for 13 years. Current directors include ADAMS, Michael John, CLEMENTS, Luke Nicholas, FREEAR, Andrew Philip.

Company Number
08123601
Status
active
Type
ltd
Incorporated
28 June 2012
Age
13 years
Address
Fifth Floor, 36 Broadway, London, SW1H 0BH
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
ADAMS, Michael John, CLEMENTS, Luke Nicholas, FREEAR, Andrew Philip
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENEL ENERGY SOMALILAND LIMITED

GENEL ENERGY SOMALILAND LIMITED is an active company incorporated on 28 June 2012 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). GENEL ENERGY SOMALILAND LIMITED was registered 13 years ago.(SIC: 09100)

Status

active

Active since 13 years ago

Company No

08123601

LTD Company

Age

13 Years

Incorporated 28 June 2012

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

11 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
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: 28 October 2013To: 22 March 2017
Fourth Floor One Grafton Street London W15 4FE United Kingdom
From: 28 June 2012To: 28 October 2013
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jul 22
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 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

MCCONNACHIE, David John

Resigned
One Grafton Street, LondonW15 4FE
Born June 1957
Director
Appointed 28 Jun 2012
Resigned 30 Jun 2015

PROCTOR, Charles Richard Faraday

Resigned
One Grafton Street, LondonW15 4FE
Born June 1966
Director
Appointed 28 Jun 2012
Resigned 19 Mar 2015

WEIR, John Paul

Resigned
Broadway, LondonSW1H 0BH
Born October 1960
Director
Appointed 12 Jul 2022
Resigned 01 Feb 2024

Persons with significant control

1

Genel Energy Africa Exploration Limited

Active
Broadway, LondonSW1H 0BH

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

43

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
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 Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 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
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Secretary Company With Name
25 February 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
29 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2012
NEWINCIncorporation