Background WavePink WaveYellow Wave

GENEL ENERGY PETROLEUM SERVICES LIMITED (08363384)

GENEL ENERGY PETROLEUM SERVICES LIMITED (08363384) is an active UK company. incorporated on 16 January 2013. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). GENEL ENERGY PETROLEUM SERVICES LIMITED has been registered for 13 years. Current directors include ADAMS, Michael John, BOSTANCI, Seyit Ahmet, CLEMENTS, Luke Nicholas.

Company Number
08363384
Status
active
Type
ltd
Incorporated
16 January 2013
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, BOSTANCI, Seyit Ahmet, CLEMENTS, Luke Nicholas
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENEL ENERGY PETROLEUM SERVICES LIMITED

GENEL ENERGY PETROLEUM SERVICES LIMITED is an active company incorporated on 16 January 2013 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 PETROLEUM SERVICES LIMITED was registered 13 years ago.(SIC: 09100)

Status

active

Active since 13 years ago

Company No

08363384

LTD Company

Age

13 Years

Incorporated 16 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

GENEL PETROLEUM SERVICES LIMITED
From: 16 January 2013To: 13 February 2013
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: 16 January 2013To: 22 March 2017
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jul 22
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

KARANIA, Chandni

Active
Broadway, LondonSW1H 0BH
Secretary
Appointed 06 Jun 2017

ADAMS, Michael John

Active
Broadway, LondonSW1H 0BH
Born September 1967
Director
Appointed 12 Jul 2022

BOSTANCI, Seyit Ahmet

Active
Broadway, LondonSW1H 0BH
Born July 1983
Director
Appointed 01 Feb 2024

CLEMENTS, Luke Nicholas

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

ROBERTSON, Sarah

Resigned
Grafton Street, LondonW1S 4FE
Secretary
Appointed 16 Jan 2013
Resigned 06 Jun 2017

ADAMS, Michael John

Resigned
Broadway, LondonSW1H 0BH
Born September 1967
Director
Appointed 19 Mar 2015
Resigned 04 Feb 2020

MCCONNACHIE, David

Resigned
Grafton Street, LondonW1S 4FE
Born June 1957
Director
Appointed 16 Jan 2013
Resigned 30 Jun 2015

PROCTOR, Charles Richard Faraday

Resigned
Grafton Street, LondonW1S 4FE
Born June 1966
Director
Appointed 16 Jan 2013
Resigned 19 Mar 2015

WEIR, John Paul

Resigned
Broadway, LondonSW1H 0BH
Born October 1960
Director
Appointed 04 Feb 2020
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

44

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
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
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 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
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
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
12 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
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
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Account Reference Date Company Current Shortened
18 February 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 February 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Incorporation Company
16 January 2013
NEWINCIncorporation