Background WavePink WaveYellow Wave

GENEL ENERGY AFRICA EXPLORATION LIMITED (08311479)

GENEL ENERGY AFRICA EXPLORATION LIMITED (08311479) is an active UK company. incorporated on 28 November 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GENEL ENERGY AFRICA EXPLORATION LIMITED has been registered for 13 years. Current directors include ADAMS, Michael John, CLEMENTS, Luke Nicholas, FREEAR, Andrew Philip.

Company Number
08311479
Status
active
Type
ltd
Incorporated
28 November 2012
Age
13 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 AFRICA EXPLORATION LIMITED

GENEL ENERGY AFRICA EXPLORATION LIMITED is an active company incorporated on 28 November 2012 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 AFRICA EXPLORATION LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08311479

LTD Company

Age

13 Years

Incorporated 28 November 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

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 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 1 Grafton Street London W1S 4FE
From: 28 November 2012To: 22 March 2017
Timeline

19 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Jul 13
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Jan 24
Director Joined
Jan 24
1
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
36 Broadway, LondonSW1H 0BH
Born September 1967
Director
Appointed 21 Nov 2019

CLEMENTS, Luke Nicholas

Active
Broadway, LondonSW1H 0BH
Born April 1978
Director
Appointed 12 Jul 2022

FREEAR, Andrew Philip

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

ROBERTSON, Sarah Elizabeth Highton

Resigned
Grafton Street, LondonW1S 4FE
Secretary
Appointed 28 Nov 2012
Resigned 06 Jun 2017

ADAMS, Michael John

Resigned
Broadway, LondonSW1H 0BH
Born September 1967
Director
Appointed 03 Jun 2015
Resigned 31 Aug 2017

CLEMENTS, Luke Nicholas

Resigned
Broadway, LondonSW1H 0BH
Born April 1978
Director
Appointed 30 Jun 2015
Resigned 31 Aug 2017

HIGGS, William George

Resigned
Broadway, LondonSW1H 0BH
Born July 1964
Director
Appointed 06 Nov 2017
Resigned 21 Nov 2019

HURST, John Malcolm, Dr

Resigned
Grafton Street, LondonW1S 4FE
Born March 1950
Director
Appointed 28 Nov 2012
Resigned 03 Jun 2015

IKAHEIMONEN, Esa Tapani

Resigned
Broadway, LondonSW1H 0BH
Born December 1963
Director
Appointed 01 Sept 2017
Resigned 14 Mar 2022

MCCONNACHIE, David John

Resigned
Grafton Street, LondonW1S 4FE
Born June 1957
Director
Appointed 28 Nov 2012
Resigned 30 Jun 2015

SCHOFIELD, Paul Frederick

Resigned
Broadway, LondonSW1H 0BH
Born November 1959
Director
Appointed 01 Sept 2017
Resigned 16 Oct 2017

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

56

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
22 January 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
28 November 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
11 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
28 November 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
28 November 2022
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
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
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Legacy
5 September 2017
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 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
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Second Filing Of Form With Form Type
3 September 2013
RP04RP04
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Change Person Secretary Company With Change Date
5 March 2013
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
25 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2012
NEWINCIncorporation