Background WavePink WaveYellow Wave

GENEL ENERGY QARA DAGH LIMITED (11687594)

GENEL ENERGY QARA DAGH LIMITED (11687594) is an active UK company. incorporated on 20 November 2018. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). GENEL ENERGY QARA DAGH LIMITED has been registered for 7 years. Current directors include ADAMS, Michael John, CLEMENTS, Luke Nicholas, WEIR, John Paul.

Company Number
11687594
Status
active
Type
ltd
Incorporated
20 November 2018
Age
7 years
Address
5th Floor, 36 Broadway, London, SW1H 0BH
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
ADAMS, Michael John, CLEMENTS, Luke Nicholas, WEIR, John Paul
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENEL ENERGY QARA DAGH LIMITED

GENEL ENERGY QARA DAGH LIMITED is an active company incorporated on 20 November 2018 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 QARA DAGH LIMITED was registered 7 years ago.(SIC: 09100)

Status

active

Active since 7 years ago

Company No

11687594

LTD Company

Age

7 Years

Incorporated 20 November 2018

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

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

GENEL ENERGY NO.4 LIMITED
From: 20 November 2018To: 28 January 2019
Contact
Address

5th Floor, 36 Broadway London, SW1H 0BH,

Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 22
Director Joined
Jul 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

KARANIA, Chandni

Active
Broadway, LondonSW1H 0BH
Secretary
Appointed 20 Nov 2018

ADAMS, Michael John

Active
Broadway, LondonSW1H 0BH
Born September 1967
Director
Appointed 20 Nov 2018

CLEMENTS, Luke Nicholas

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

WEIR, John Paul

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

HIGGS, William George

Resigned
Broadway, LondonSW1H 0BH
Born July 1964
Director
Appointed 20 Nov 2018
Resigned 04 Feb 2020

IKAHEIMONEN, Esa Tapani

Resigned
Broadway, LondonSW1H 0BH
Born December 1963
Director
Appointed 20 Nov 2018
Resigned 14 Mar 2022

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 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 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
12 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 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
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 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
9 September 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
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Certificate Change Of Name Company
28 January 2019
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
10 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2018
NEWINCIncorporation