GENESIS OIL & GAS CONSULTANTS LIMITED - LONDON


Company Profile Company Filings

Overview

GENESIS OIL & GAS CONSULTANTS LIMITED is a Private Limited Company from LONDON and has the status: Active.
GENESIS OIL & GAS CONSULTANTS LIMITED was incorporated 30 years ago on 22/04/1994 and has the registered number: 02921834. The accounts status is FULL and accounts are next due on 20/03/2024.

GENESIS OIL & GAS CONSULTANTS LIMITED - 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
30 / 12 31/12/2021 20/03/2024

Registered Office

ONE
LONDON
EC4M 8AP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/04/2023 06/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALEXIS HENRI DESREUMAUX Secretary 2022-01-26 CURRENT
IBRAHIM SAJID SAIT Sep 1967 British Director 2023-12-21 CURRENT
NADIA MARCELLE LEA CHAUMET May 1977 French Director 2023-07-11 CURRENT
COMBINED NOMINEES LIMITED Nominee Director 1994-04-22 UNTIL 1994-09-23 RESIGNED
MRS FLORENCE EMMANUELLE SYLVIE ROCLE May 1971 French Director 2007-11-15 UNTIL 2011-01-31 RESIGNED
DAVID MAXIM RAYBURN Sep 1947 British Director RESIGNED
MR KEITH TAYLOR Apr 1952 British Director 2004-03-24 UNTIL 2015-10-05 RESIGNED
LASSE PETTERSON May 1956 Norwegian Director 1998-11-02 UNTIL 2001-01-03 RESIGNED
DAGFIHN ONSHUS Jul 1949 Norwegian Director 1998-11-02 UNTIL 2000-02-28 RESIGNED
MR. SAMIK MUKHERJEE Aug 1970 Dutch Director 2015-10-05 UNTIL 2016-04-15 RESIGNED
MR CHRISTOPHE JEAN-FRANCOIS MALAURIE Dec 1971 French Director 2020-12-17 UNTIL 2023-07-11 RESIGNED
MR ALLEN FREDERICK LEATT Apr 1954 British Director 2002-11-13 UNTIL 2003-06-25 RESIGNED
MARK ALFRED PREECE Mar 1958 British Director 2001-02-23 UNTIL 2003-01-30 RESIGNED
MR THIERRY HOCHOA Oct 1969 French Director 2016-04-15 UNTIL 2018-06-30 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
MISS MARIE-ASTRID KERDRANVAT Secretary 2016-06-07 UNTIL 2018-12-31 RESIGNED
CHRISTOPHER MARK HARDING Sep 1952 British Secretary RESIGNED
BRIAN COLLETT Jan 1943 British Secretary 1998-11-02 UNTIL 2003-03-20 RESIGNED
BARRY RONALD BYGRAVE Secretary 2004-10-25 UNTIL 2010-05-19 RESIGNED
BIBI RAHIMA ALLY Jan 1960 British Secretary 2003-03-20 UNTIL 2004-10-25 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1994-04-22 UNTIL 1994-09-23 RESIGNED
PHILIPPE JEAN-PAUL GRASSET May 1963 French Director 2007-11-15 UNTIL 2011-02-28 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1994-04-22 UNTIL 1994-09-23 RESIGNED
MR CHRISTOPHE JEAN-FRANCOIS ARMENGOL Jan 1966 French Director 2012-09-14 UNTIL 2015-10-05 RESIGNED
JEAN PASCAL BIAGGI Oct 1951 French Citizen Director 2003-09-22 UNTIL 2007-11-15 RESIGNED
KNUT BOE Apr 1958 Norwegian Director 2007-11-15 UNTIL 2015-10-05 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 DAVID CASSIE Jan 1956 British Director 2001-12-06 UNTIL 2002-09-20 RESIGNED
ALAIN-HUGUES DELMOTTE May 1955 French Director 2006-12-05 UNTIL 2007-11-15 RESIGNED
MR PAUL ANTHONY CYRIL DOBLE May 1945 British Director 1999-08-08 UNTIL 2002-01-31 RESIGNED
IAN STEVENSON Oct 1956 British Director 2003-09-22 UNTIL 2007-11-15 RESIGNED
GUILLAUME LAURENT HENRI GROISARD Nov 1972 French Director 2016-04-15 UNTIL 2020-12-17 RESIGNED
CHRISTOPHER MARK HARDING Sep 1952 British Director RESIGNED
MR HALLVARD HASSELKNIPPE Feb 1960 Norwegian Director 2015-10-05 UNTIL 2019-04-18 RESIGNED
SVEIN EGGEN Jul 1950 Norwegian Director 2000-03-12 UNTIL 2001-11-12 RESIGNED
JENS ANDREAS KLEV Nov 1949 Norwegian Director 1998-11-02 UNTIL 2001-01-03 RESIGNED
MR. SIMON DAVID WAGNER Mar 1964 British Director 2013-06-17 UNTIL 2016-05-05 RESIGNED
MR FRANCK PIERRE BARSAM CEDRIC TOPALIAN Sep 1972 French Director 2016-07-18 UNTIL 2023-12-21 RESIGNED
PIERRE ARMAND THOMAS Sep 1947 French Director 2002-02-12 UNTIL 2009-09-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Technip Energies N.V. 2021-11-30 Nanterre Cedex   Ownership of shares 75 to 100 percent
Technip Energies N.V. 2021-02-01 - 2021-11-30 Zac Danton, 92400, Courbevoie   Ownership of shares 75 to 100 percent
Technipfmc Plc 2021-01-04 - 2021-02-01 London   Ownership of shares 75 to 100 percent
Technip-Coflexip Uk Holdings Ltd 2016-04-06 - 2021-01-04 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
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 MARITIME UK LIMITED. NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
T.EN INTERNATIONAL UK LTD LONDON Active FULL 82990 - Other business support service activities n.e.c.
TECHNIP OFFSHORE HOLDINGS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
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
GENESIS ENERGIES CONSULTANTS LTD LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ARIA HOUSE MANAGEMENT COMPANY LIMITED DARLINGTON ENGLAND Active DORMANT 98000 - Residents property management
T.EN E&C LIMITED LONDON ENGLAND Active FULL 71121 - Engineering design activities for industrial process and production
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
22 NORTHUMBERLAND AVENUE PROPERTY MANAGEMENT LIMITED LONDON Dissolved... DORMANT 98000 - Residents property management
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
CASSIE CONSULTING LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management

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 ENERGIES CONSULTANTS LTD 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.