Background WavePink WaveYellow Wave

GENEL ENERGY FINANCE 4 PLC (11867181)

GENEL ENERGY FINANCE 4 PLC (11867181) is an active UK company. incorporated on 7 March 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. GENEL ENERGY FINANCE 4 PLC has been registered for 7 years. Current directors include ADAMS, Michael John, BOSTANCI, Seyit Ahmet, CLEMENTS, Luke Nicholas.

Company Number
11867181
Status
active
Type
plc
Incorporated
7 March 2019
Age
7 years
Address
5th Floor, 36 Broadway, London, SW1H 0BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
ADAMS, Michael John, BOSTANCI, Seyit Ahmet, CLEMENTS, Luke Nicholas
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENEL ENERGY FINANCE 4 PLC

GENEL ENERGY FINANCE 4 PLC is an active company incorporated on 7 March 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. GENEL ENERGY FINANCE 4 PLC was registered 7 years ago.(SIC: 70221)

Status

active

Active since 7 years ago

Company No

11867181

PLC Company

Age

7 Years

Incorporated 7 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

GENEL ENERGY FINANCE 4 LIMITED
From: 22 September 2020To: 7 October 2020
GENEL ENERGY NO.5 LIMITED
From: 7 March 2019To: 22 September 2020
Contact
Address

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

Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Jan 24
Director Left
Jan 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KARANIA, Chandini

Active
Broadway, LondonSW1H 0BH
Secretary
Appointed 07 Mar 2019

ADAMS, Michael John

Active
Broadway, LondonSW1H 0BH
Born September 1967
Director
Appointed 07 Mar 2019

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 07 Dec 2020

HIGGS, William George

Resigned
Broadway, LondonSW1H 0BH
Born July 1964
Director
Appointed 07 Mar 2019
Resigned 07 Dec 2020

IKAHEIMONEN, Esa Tapani

Resigned
Broadway, LondonSW1H 0BH
Born December 1963
Director
Appointed 07 Mar 2019
Resigned 14 Mar 2022

WEIR, John Paul

Resigned
Broadway, LondonSW1H 0BH
Born October 1960
Director
Appointed 12 Jul 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
Significant influence or control as firm
Notified 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Auditors Report
7 October 2020
AUDRAUDR
Auditors Statement
7 October 2020
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
7 October 2020
CERT5CERT5
Accounts Balance Sheet
7 October 2020
BSBS
Re Registration Memorandum Articles
7 October 2020
MARMAR
Resolution
7 October 2020
RESOLUTIONSResolutions
Reregistration Private To Public Company
7 October 2020
RR01RR01
Resolution
22 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2019
NEWINCIncorporation