GENESIS ENERGIES CONSULTANTS LTD - LONDON


Company Profile Company Filings

Overview

GENESIS ENERGIES CONSULTANTS LTD is a Private Limited Company from LONDON and has the status: Active.
GENESIS ENERGIES CONSULTANTS LTD was incorporated 30 years ago on 01/07/1993 and has the registered number: 02832348. The accounts status is FULL and accounts are next due on 30/09/2023.

GENESIS ENERGIES CONSULTANTS LTD - LONDON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 30/09/2023

Registered Office

ONE
LONDON
EC4M 8AP

This Company Originates in : United Kingdom
Previous trading names include:
GENESIS OIL AND GAS LIMITED (until 14/04/2022)
GENESIS ENERGY (CONSULTANTS) LIMITED (until 06/09/2004)

Confirmation Statements

Last Statement Next Statement Due
05/05/2023 19/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
IBRAHIM SAJID SAIT Sep 1967 British Director 2023-12-21 CURRENT
MR ALEXIS HENRI JOSEPH MARIE DESREUMAUX Secretary 2022-01-26 CURRENT
NADIA MARCELLE LEA CHAUMET May 1977 French Director 2023-07-11 CURRENT
PIERRE ARMAND THOMAS Sep 1947 French Director 2002-09-03 UNTIL 2009-09-28 RESIGNED
MR STEPHEN JOHN ROBERTS Aug 1952 British Director 1995-08-08 UNTIL 1996-10-28 RESIGNED
MR FRANCK PIERRE BARSAM CEDRIC TOPALIAN Sep 1972 French Director 2016-07-18 UNTIL 2023-12-21 RESIGNED
MR. SIMON DAVID WAGNER Mar 1964 British Director 2013-06-17 UNTIL 2016-05-05 RESIGNED
NOROSE LIMITED Nominee Director 1993-07-01 UNTIL 1993-07-08 RESIGNED
NORTON ROSE LIMITED Nominee Director 1993-07-01 UNTIL 1993-07-08 RESIGNED
NORTON ROSE LIMITED Nominee Secretary 1993-07-01 UNTIL 1993-07-08 RESIGNED
DEREK JOHN LEACH May 1950 British Director 1995-08-08 UNTIL 1998-02-20 RESIGNED
MISS MARIE-ASTRID KERDRANVAT Secretary 2016-06-06 UNTIL 2018-12-31 RESIGNED
MISS CAROLINE MARGARET MARY HURLEY Feb 1957 Secretary 1993-07-08 UNTIL 1993-11-11 RESIGNED
BRIAN COLLETT Jan 1943 British Secretary 2001-04-23 UNTIL 2003-03-20 RESIGNED
BARRY RONALD BYGRAVE Secretary 2004-10-25 UNTIL 2010-05-19 RESIGNED
MRS VALERIE HAZEL BOWEN Aug 1958 British Secretary 1995-08-08 UNTIL 2001-04-23 RESIGNED
HARRY STEPHEN ASSITER May 1957 British Secretary 1993-11-11 UNTIL 1995-08-08 RESIGNED
BIBI RAHIMA ALLY Jan 1960 British Secretary 2003-03-20 UNTIL 2004-10-25 RESIGNED
MR. SIMON DAVID WAGNER Secretary 2010-05-19 UNTIL 2016-05-05 RESIGNED
MS CHRISTINA MCKERROW Secretary 2019-02-01 UNTIL 2022-01-26 RESIGNED
GUILLAUME LAURENT HENRI GROISARD Nov 1972 French Director 2016-04-15 UNTIL 2020-12-17 RESIGNED
MR CHRISTOPHE JEAN-FRANCOIS ARMENGOL Jan 1966 French Director 2012-09-14 UNTIL 2015-10-05 RESIGNED
HARRY STEPHEN ASSITER May 1957 British Director 1993-11-11 UNTIL 1994-12-15 RESIGNED
MR AUR??LIEN PIERRE SAMUEL BRIAND Mar 1980 French Director 2015-10-05 UNTIL 2016-04-15 RESIGNED
MR JOHN EDWARD CAMBRIDGE Oct 1955 British Director 2009-09-28 UNTIL 2020-12-17 RESIGNED
MR. SVANTE WILHELM CARLSSON Sep 1948 Swedish Director 1993-11-11 UNTIL 1994-12-15 RESIGNED
MR DAVID CASSIE Jan 1956 British Director 1996-10-28 UNTIL 2001-04-23 RESIGNED
THOMAS MICHEL ERNEST EHRET Mar 1952 French Director 1993-11-11 UNTIL 1995-08-08 RESIGNED
JEAN-BERNARD FAY Jan 1946 French Director 1995-08-08 UNTIL 2001-04-23 RESIGNED
MR KEITH TAYLOR Apr 1952 British Director 2004-03-24 UNTIL 2014-12-17 RESIGNED
MR. HALLVARD HASSELKNIPPE Feb 1960 Norwegian Director 2015-10-05 UNTIL 2019-04-18 RESIGNED
MISS CAROLINE MARGARET MARY HURLEY Feb 1957 Director 1993-07-08 UNTIL 1993-11-11 RESIGNED
SHARON DINAH CROTTY Apr 1968 British Director 1993-07-08 UNTIL 1993-11-11 RESIGNED
MR CHRISTOPHE JEAN-FRANCOIS MALAURIE Dec 1971 French Director 2020-12-17 UNTIL 2023-07-11 RESIGNED
CHRISTIAN EDOUARD MARIE JOSEPH MARBACH Oct 1937 French Director 1994-12-15 UNTIL 1995-08-08 RESIGNED
MARK ALFRED PREECE Mar 1958 British Director 2001-04-23 UNTIL 2002-09-03 RESIGNED
DAVID MAXIM RAYBURN Sep 1947 British Director 2001-04-23 UNTIL 2004-03-24 RESIGNED
KEVIN PAUL WOOD Jan 1956 British Director 1998-06-10 UNTIL 2001-04-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Technip Energies N.V. 2022-07-07 Nanterre Cedex   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 2016-04-06 - 2022-07-07 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STENA DRILLING LIMITED LONDON ENGLAND Active FULL 09100 - Support activities for petroleum and natural gas extraction
TECHNIP SHIPS THREE LIMITED Active DORMANT 9305 - Other service activities n.e.c.
TECHNIP UK LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 09100 - Support activities for petroleum and natural gas extraction
TECHNIP OFFSHORE HOLDINGS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
STENA FINANCE (U.K.) LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 68100 - Buying and selling of own real estate
MOUNTAIN GROVE HOLLAND HOUSE LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
STENA FERRIES LIMITED Dissolved... FULL 50100 - Sea and coastal passenger water transport
TECHNIP OFFSHORE WIND LIMITED LONDON Dissolved... FULL 71129 - Other engineering activities
TECHNIP SHIPS ONE LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 09100 - Support activities for petroleum and natural gas extraction
TECHNIPFMC UMBILICALS LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 32990 - Other manufacturing n.e.c.
TECHNIP-COFLEXIP UK HOLDINGS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 70100 - Activities of head offices
STENA DRILLING (HOLDINGS) LIMITED LONDON ENGLAND Active FULL 09100 - Support activities for petroleum and natural gas extraction
STENA (UK) LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
GENESIS OIL & GAS CONSULTANTS LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ENERGY PROJECTS DEVELOPMENT LIMITED LONDON Dissolved... FULL 70229 - Management consultancy activities other than financial management
TECHNIP OFFSHORE MANNING SERVICES LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 78109 - Other activities of employment placement agencies
SPOOLBASE UK LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CYBERNETIX S.R.I.S. LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
TECHNIP SERVICES LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 09100 - Support activities for petroleum and natural gas extraction

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
T.EN INTERNATIONAL UK LTD LONDON Active FULL 82990 - Other business support service activities n.e.c.
GENESIS OIL & GAS CONSULTANTS LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
T.EN E&C LIMITED LONDON ENGLAND Active FULL 71121 - Engineering design activities for industrial process and production
CYBERNETIX S.R.I.S. LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
SWAN PARTNERS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
T.EN UK HOLDINGS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.