GENESIS ENERGIES CONSULTANTS LTD
Overview
| Company Name | GENESIS ENERGIES CONSULTANTS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02832348 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GENESIS ENERGIES CONSULTANTS LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is GENESIS ENERGIES CONSULTANTS LTD located?
| Registered Office Address | 100 Fetter Lane EC4A 1ES London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENESIS ENERGIES CONSULTANTS LTD?
| Company Name | From | Until |
|---|---|---|
| GENESIS OIL AND GAS LIMITED | Sep 06, 2004 | Sep 06, 2004 |
| GENESIS ENERGY (CONSULTANTS) LIMITED | May 15, 2001 | May 15, 2001 |
| ADVANCED PRODUCTION TECHNOLOGY LIMITED | Nov 22, 1993 | Nov 22, 1993 |
| ROLLERTRADE LIMITED | Jul 01, 1993 | Jul 01, 1993 |
What are the latest accounts for GENESIS ENERGIES CONSULTANTS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GENESIS ENERGIES CONSULTANTS LTD?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for GENESIS ENERGIES CONSULTANTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Director's details changed for Ibrahim Sajid Sait on Sep 01, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from One St. Paul's Churchyard London EC4M 8AP to 100 Fetter Lane London EC4A 1ES on Oct 31, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alexis Henri Joseph Marie Desreumaux as a secretary on May 22, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ibrahim Sajid Sait as a director on Dec 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Franck Pierre Barsam Cedric Topalian as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Termination of appointment of Christophe Jean-Francois Malaurie as a director on Jul 11, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Nadia Marcelle Lea Chaumet as a director on Jul 11, 2023 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Alexis Henri Joseph Marie Desreumaux on Feb 20, 2023 | 1 pages | CH03 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Cessation of Genesis Oil and Gas Consultants Limited as a person with significant control on Jul 07, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Technip Energies N.V. as a person with significant control on Jul 07, 2022 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed genesis oil and gas LIMITED\certificate issued on 14/04/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Appointment of Mr Alexis Henri Joseph Marie Desreumaux as a secretary on Jan 26, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christina Mckerrow as a secretary on Jan 26, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GENESIS ENERGIES CONSULTANTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAUMET, Nadia Marcelle Lea | Director | Bd De La Defense Cs 10266 92000 Nanterre 2126 France | France | French | 312283830001 | |||||
| SAIT, Ibrahim Sajid | Director | Fetter Lane EC4A 1ES London 100 United Kingdom | United Kingdom | British | 317512610005 | |||||
| ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
| ASSITER, Harry Stephen | Secretary | The Dell Blairdaff AB51 9LT Inverurie Aberdeenshire | British | 9489300001 | ||||||
| BOWEN, Valerie Hazel | Secretary | Fareview Little Tillybirloch Midmar AB51 7PS Inverurie Grampian | British | 43796530001 | ||||||
| BYGRAVE, Barry Ronald | Secretary | 68 Derwent Road LU7 2XT Leighton Buzzard Bedfordshire | British | 101566630001 | ||||||
| COLLETT, Brian | Secretary | 254 Old Church Road Chingford E4 8BT London | British | 32267100002 | ||||||
| DESREUMAUX, Alexis Henri Joseph Marie | Secretary | Boulevard De La Defense Immeuble Origine Cs 10266 92741 Nanterre 2126 France | 294775800001 | |||||||
| HURLEY, Caroline Margaret Mary | Secretary | 1 Temple Fortune Lane NW11 7UB London | British | 35118780002 | ||||||
| KERDRANVAT, Marie-Astrid | Secretary | St. Paul's Churchyard EC4M 8AP London One | 209176310001 | |||||||
| MCKERROW, Christina | Secretary | St. Paul's Churchyard EC4M 8AP London One | 255291050001 | |||||||
| WAGNER, Simon David, Mr. | Secretary | St. Paul's Churchyard EC4M 8AP London One England | 151392590001 | |||||||
| NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||
| ARMENGOL, Christophe Jean-Francois | Director | St. Paul's Churchyard EC4M 8AP London One England | Scotland | French | 156963870003 | |||||
| ASSITER, Harry Stephen | Director | The Dell Blairdaff AB51 9LT Inverurie Aberdeenshire | British | 9489300001 | ||||||
| BRIAND, Aurélien Pierre Samuel | Director | St. Paul's Churchyard EC4M 8AP London One | France | French | 201715790001 | |||||
| CAMBRIDGE, John Edward | Director | St. Paul's Churchyard EC4M 8AP London One | England | British | 141156720001 | |||||
| CARLSSON, Svante Wilhelm, Mr. | Director | Terassgatan 5 Gothenburg Sweden 41133 | Sweden | Swedish | 21485110005 | |||||
| CASSIE, David | Director | 32 Westholme Avenue AB15 6AB Aberdeen | Scotland | British | 50942380001 | |||||
| CROTTY, Sharon Dinah | Director | 9 Orchard Mews Islington N1 5BS London | British | 35253980002 | ||||||
| EHRET, Thomas Michel Ernest | Director | 28 Forrest Road AB2 4BS Aberdeen Aberdeenshire | French | 20962190001 | ||||||
| FAY, Jean-Bernard | Director | 51/53 Villa Des Princes 92100 Boulogne Billancourt France | French | 58286890001 | ||||||
| GROISARD, Guillaume Laurent Henri | Director | St. Paul's Churchyard EC4M 8AP London One | France | French | 199007040001 | |||||
| HASSELKNIPPE, Hallvard, Mr. | Director | St. Paul's Churchyard EC4M 8AP London One | Norway | Norwegian | 201728330001 | |||||
| HURLEY, Caroline Margaret Mary | Director | 1 Temple Fortune Lane NW11 7UB London | United Kingdom | British | 35118780002 | |||||
| LEACH, Derek John | Director | 264 Oosmaaslaan FOREIGN Rotterdam 3063 Dc Holland | British | 75905380003 | ||||||
| MALAURIE, Christophe Jean-Francois | Director | St. Paul's Churchyard EC4M 8AP London One | France | French | 277742400001 | |||||
| MARBACH, Christian Edouard Marie Joseph | Director | 17 Avenue Mirabeau 78600 Maisons-Lafitte FOREIGN France | French | 41868420001 | ||||||
| PREECE, Mark Alfred | Director | 1 Broomfield Road TW11 9NU Teddington | British | 111800890001 | ||||||
| RAYBURN, David Maxim | Director | 75 Blackheath Park SE13 0EU London | United Kingdom | British | 14601190001 | |||||
| ROBERTS, Stephen John | Director | 53 Earlspark Drive Bieldside AB15 9AH Aberdeen Grampian | Scotland | British | 50200990001 | |||||
| TAYLOR, Keith | Director | 7 Onslow Avenue SM2 7ED South Cheam Surrey | United Kingdom | British | 245783680001 | |||||
| THOMAS, Pierre Armand | Director | App 203 23 Rue Louis Puteaux Pouey 92800 France | French | 80507270001 | ||||||
| TOPALIAN, Franck Pierre Barsam Cedric | Director | St. Paul's Churchyard EC4M 8AP London One | England | French | 210429970001 | |||||
| WAGNER, Simon David, Mr. | Director | St. Paul's Churchyard EC4M 8AP London One England | United Kingdom | British | 55547460012 |
Who are the persons with significant control of GENESIS ENERGIES CONSULTANTS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Technip Energies N.V. | Jul 07, 2022 | Boulevard De La Defense Immeuble Origine 92000 Nanterre Cedex 2126 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Genesis Oil And Gas Consultants Limited | Apr 06, 2016 | St. Paul's Churchyard EC4M 8AP London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0