GENESIS ENERGIES CONSULTANTS LTD

GENESIS ENERGIES CONSULTANTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGENESIS ENERGIES CONSULTANTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02832348
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GENESIS ENERGIES CONSULTANTS LTD?

    Previous Company Names
    Company NameFromUntil
    GENESIS OIL AND GAS LIMITEDSep 06, 2004Sep 06, 2004
    GENESIS ENERGY (CONSULTANTS) LIMITEDMay 15, 2001May 15, 2001
    ADVANCED PRODUCTION TECHNOLOGY LIMITEDNov 22, 1993Nov 22, 1993
    ROLLERTRADE LIMITEDJul 01, 1993Jul 01, 1993

    What are the latest accounts for GENESIS ENERGIES CONSULTANTS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GENESIS ENERGIES CONSULTANTS LTD?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for GENESIS ENERGIES CONSULTANTS LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Director's details changed for Ibrahim Sajid Sait on Sep 01, 2025

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Alexis Henri Joseph Marie Desreumaux as a secretary on May 22, 2025

    1 pagesTM02

    Confirmation statement made on May 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Appointment of Ibrahim Sajid Sait as a director on Dec 21, 2023

    2 pagesAP01

    Termination of appointment of Franck Pierre Barsam Cedric Topalian as a director on Dec 21, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Termination of appointment of Christophe Jean-Francois Malaurie as a director on Jul 11, 2023

    1 pagesTM01

    Appointment of Nadia Marcelle Lea Chaumet as a director on Jul 11, 2023

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Alexis Henri Joseph Marie Desreumaux on Feb 20, 2023

    1 pagesCH03

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cessation of Genesis Oil and Gas Consultants Limited as a person with significant control on Jul 07, 2022

    1 pagesPSC07

    Notification of Technip Energies N.V. as a person with significant control on Jul 07, 2022

    2 pagesPSC02

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed genesis oil and gas LIMITED\certificate issued on 14/04/22
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 14, 2022

    Change of name by provision in articles

    NM04

    Appointment of Mr Alexis Henri Joseph Marie Desreumaux as a secretary on Jan 26, 2022

    2 pagesAP03

    Termination of appointment of Christina Mckerrow as a secretary on Jan 26, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on May 05, 2021 with no updates

    3 pagesCS01

    Who are the officers of GENESIS ENERGIES CONSULTANTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAUMET, Nadia Marcelle Lea
    Bd De La Defense Cs 10266
    92000 Nanterre
    2126
    France
    Director
    Bd De La Defense Cs 10266
    92000 Nanterre
    2126
    France
    FranceFrench312283830001
    SAIT, Ibrahim Sajid
    Fetter Lane
    EC4A 1ES London
    100
    United Kingdom
    Director
    Fetter Lane
    EC4A 1ES London
    100
    United Kingdom
    United KingdomBritish317512610005
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    ASSITER, Harry Stephen
    The Dell
    Blairdaff
    AB51 9LT Inverurie
    Aberdeenshire
    Secretary
    The Dell
    Blairdaff
    AB51 9LT Inverurie
    Aberdeenshire
    British9489300001
    BOWEN, Valerie Hazel
    Fareview Little Tillybirloch
    Midmar
    AB51 7PS Inverurie
    Grampian
    Secretary
    Fareview Little Tillybirloch
    Midmar
    AB51 7PS Inverurie
    Grampian
    British43796530001
    BYGRAVE, Barry Ronald
    68 Derwent Road
    LU7 2XT Leighton Buzzard
    Bedfordshire
    Secretary
    68 Derwent Road
    LU7 2XT Leighton Buzzard
    Bedfordshire
    British101566630001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Secretary
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    DESREUMAUX, Alexis Henri Joseph Marie
    Boulevard De La Defense
    Immeuble Origine Cs 10266
    92741 Nanterre
    2126
    France
    Secretary
    Boulevard De La Defense
    Immeuble Origine Cs 10266
    92741 Nanterre
    2126
    France
    294775800001
    HURLEY, Caroline Margaret Mary
    1 Temple Fortune Lane
    NW11 7UB London
    Secretary
    1 Temple Fortune Lane
    NW11 7UB London
    British35118780002
    KERDRANVAT, Marie-Astrid
    St. Paul's Churchyard
    EC4M 8AP London
    One
    Secretary
    St. Paul's Churchyard
    EC4M 8AP London
    One
    209176310001
    MCKERROW, Christina
    St. Paul's Churchyard
    EC4M 8AP London
    One
    Secretary
    St. Paul's Churchyard
    EC4M 8AP London
    One
    255291050001
    WAGNER, Simon David, Mr.
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Secretary
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    151392590001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    ARMENGOL, Christophe Jean-Francois
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    ScotlandFrench156963870003
    ASSITER, Harry Stephen
    The Dell
    Blairdaff
    AB51 9LT Inverurie
    Aberdeenshire
    Director
    The Dell
    Blairdaff
    AB51 9LT Inverurie
    Aberdeenshire
    British9489300001
    BRIAND, Aurélien Pierre Samuel
    St. Paul's Churchyard
    EC4M 8AP London
    One
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    FranceFrench201715790001
    CAMBRIDGE, John Edward
    St. Paul's Churchyard
    EC4M 8AP London
    One
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    EnglandBritish141156720001
    CARLSSON, Svante Wilhelm, Mr.
    Terassgatan 5
    Gothenburg
    Sweden
    41133
    Director
    Terassgatan 5
    Gothenburg
    Sweden
    41133
    SwedenSwedish21485110005
    CASSIE, David
    32 Westholme Avenue
    AB15 6AB Aberdeen
    Director
    32 Westholme Avenue
    AB15 6AB Aberdeen
    ScotlandBritish50942380001
    CROTTY, Sharon Dinah
    9 Orchard Mews
    Islington
    N1 5BS London
    Director
    9 Orchard Mews
    Islington
    N1 5BS London
    British35253980002
    EHRET, Thomas Michel Ernest
    28 Forrest Road
    AB2 4BS Aberdeen
    Aberdeenshire
    Director
    28 Forrest Road
    AB2 4BS Aberdeen
    Aberdeenshire
    French20962190001
    FAY, Jean-Bernard
    51/53 Villa Des Princes
    92100 Boulogne
    Billancourt
    France
    Director
    51/53 Villa Des Princes
    92100 Boulogne
    Billancourt
    France
    French58286890001
    GROISARD, Guillaume Laurent Henri
    St. Paul's Churchyard
    EC4M 8AP London
    One
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    FranceFrench199007040001
    HASSELKNIPPE, Hallvard, Mr.
    St. Paul's Churchyard
    EC4M 8AP London
    One
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    NorwayNorwegian201728330001
    HURLEY, Caroline Margaret Mary
    1 Temple Fortune Lane
    NW11 7UB London
    Director
    1 Temple Fortune Lane
    NW11 7UB London
    United KingdomBritish35118780002
    LEACH, Derek John
    264 Oosmaaslaan
    FOREIGN Rotterdam
    3063 Dc
    Holland
    Director
    264 Oosmaaslaan
    FOREIGN Rotterdam
    3063 Dc
    Holland
    British75905380003
    MALAURIE, Christophe Jean-Francois
    St. Paul's Churchyard
    EC4M 8AP London
    One
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    FranceFrench277742400001
    MARBACH, Christian Edouard Marie Joseph
    17 Avenue Mirabeau
    78600 Maisons-Lafitte
    FOREIGN France
    Director
    17 Avenue Mirabeau
    78600 Maisons-Lafitte
    FOREIGN France
    French41868420001
    PREECE, Mark Alfred
    1 Broomfield Road
    TW11 9NU Teddington
    Director
    1 Broomfield Road
    TW11 9NU Teddington
    British111800890001
    RAYBURN, David Maxim
    75 Blackheath Park
    SE13 0EU London
    Director
    75 Blackheath Park
    SE13 0EU London
    United KingdomBritish14601190001
    ROBERTS, Stephen John
    53 Earlspark Drive
    Bieldside
    AB15 9AH Aberdeen
    Grampian
    Director
    53 Earlspark Drive
    Bieldside
    AB15 9AH Aberdeen
    Grampian
    ScotlandBritish50200990001
    TAYLOR, Keith
    7 Onslow Avenue
    SM2 7ED South Cheam
    Surrey
    Director
    7 Onslow Avenue
    SM2 7ED South Cheam
    Surrey
    United KingdomBritish245783680001
    THOMAS, Pierre Armand
    App 203 23 Rue Louis
    Puteaux
    Pouey 92800
    France
    Director
    App 203 23 Rue Louis
    Puteaux
    Pouey 92800
    France
    French80507270001
    TOPALIAN, Franck Pierre Barsam Cedric
    St. Paul's Churchyard
    EC4M 8AP London
    One
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    EnglandFrench210429970001
    WAGNER, Simon David, Mr.
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    United KingdomBritish55547460012

    Who are the persons with significant control of GENESIS ENERGIES CONSULTANTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Technip Energies N.V.
    Boulevard De La Defense
    Immeuble Origine
    92000 Nanterre Cedex
    2126
    France
    Jul 07, 2022
    Boulevard De La Defense
    Immeuble Origine
    92000 Nanterre Cedex
    2126
    France
    No
    Legal FormPublic Limited Company
    Country RegisteredNetherlands
    Legal AuthorityBook 2 Of The Dutch Civil Code
    Place RegisteredDutch Chamber Of Commerce
    Registration Number76122654
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Genesis Oil And Gas Consultants Limited
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Apr 06, 2016
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 1985
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number2921834
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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