Warning: file_put_contents(c/4a874e5d75c352f823519858eb614e67.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Genesis Oil And Gas Limited, EC4M 8AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GENESIS OIL AND GAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Genesis Oil And Gas Limited. The company was founded 31 years ago and was given the registration number 02832348. The firm's registered office is in LONDON. You can find them at One, St. Paul's Churchyard, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GENESIS OIL AND GAS LIMITED
Company Number:02832348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:One, St. Paul's Churchyard, London, EC4M 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2126, Boulevard De La Defense, Immeuble Origine Cs 10266, Nanterre, France, 92741

Secretary26 January 2022Active
2126, Bd De La Defense Cs 10266, Nanterre, France, 92000

Director11 July 2023Active
One, St. Paul's Churchyard, London, EC4M 8AP

Director21 December 2023Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Secretary20 March 2003Active
The Dell, Blairdaff, Inverurie, AB51 9LT

Secretary11 November 1993Active
Fareview Little Tillybirloch, Midmar, Inverurie, AB51 7PS

Secretary08 August 1995Active
68 Derwent Road, Leighton Buzzard, LU7 2XT

Secretary25 October 2004Active
254 Old Church Road, Chingford, London, E4 8BT

Secretary23 April 2001Active
1 Temple Fortune Lane, London, NW11 7UB

Secretary08 July 1993Active
One, St. Paul's Churchyard, London, EC4M 8AP

Secretary06 June 2016Active
One, St. Paul's Churchyard, London, EC4M 8AP

Secretary01 February 2019Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Secretary01 July 1993Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Secretary19 May 2010Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director14 September 2012Active
The Dell, Blairdaff, Inverurie, AB51 9LT

Director11 November 1993Active
One, St. Paul's Churchyard, London, EC4M 8AP

Director05 October 2015Active
One, St. Paul's Churchyard, London, EC4M 8AP

Director28 September 2009Active
Terassgatan 5, Gothenburg, Sweden,

Director11 November 1993Active
32 Westholme Avenue, Aberdeen, AB15 6AB

Director28 October 1996Active
9 Orchard Mews, Islington, London, N1 5BS

Director08 July 1993Active
28 Forrest Road, Aberdeen, AB2 4BS

Director11 November 1993Active
51/53 Villa Des Princes, Boulogne, France, 92100

Director08 August 1995Active
One, St. Paul's Churchyard, London, EC4M 8AP

Director15 April 2016Active
One, St. Paul's Churchyard, London, EC4M 8AP

Director05 October 2015Active
1 Temple Fortune Lane, London, NW11 7UB

Director08 July 1993Active
264 Oosmaaslaan, Rotterdam, Holland, FOREIGN

Director08 August 1995Active
One, St. Paul's Churchyard, London, EC4M 8AP

Director17 December 2020Active
17 Avenue Mirabeau, 78600 Maisons-Lafitte, France, FOREIGN

Director15 December 1994Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director01 July 1993Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director01 July 1993Active
1 Broomfield Road, Teddington, TW11 9NU

Director23 April 2001Active
75 Blackheath Park, London, SE13 0EU

Director23 April 2001Active
53 Earlspark Drive, Bieldside, Aberdeen, AB15 9AH

Director08 August 1995Active
7 Onslow Avenue, South Cheam, SM2 7ED

Director24 March 2004Active
App 203 23 Rue Louis, Puteaux, France,

Director03 September 2002Active

People with Significant Control

Technip Energies N.V.
Notified on:07 July 2022
Status:Active
Country of residence:France
Address:2126, Boulevard De La Defense, Nanterre Cedex, France, 92000
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Genesis Oil And Gas Consultants Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, St. Paul's Churchyard, London, England, EC4M 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.