Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENESIS PETROCORP LTD
Company Information for

GENESIS PETROCORP LTD

Second Floor, 4 - 5 Gough Square, London, EC4A 3DE,
Company Registration Number
07413787
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Genesis Petrocorp Ltd
GENESIS PETROCORP LTD was founded on 2010-10-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Genesis Petrocorp Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GENESIS PETROCORP LTD
 
Legal Registered Office
Second Floor
4 - 5 Gough Square
London
EC4A 3DE
Other companies in W1F
 
Previous Names
ISRANEFT EXPLORATION LTD28/12/2016
SOLAR POWER STORAGE LIMITED06/11/2012
EUROPEAN PACIFIC COAL LIMITED10/06/2011
Filing Information
Company Number 07413787
Company ID Number 07413787
Date formed 2010-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-10-31
Account next due 31/07/2021
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB228611122  
Last Datalog update: 2021-12-15 08:06:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENESIS PETROCORP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENESIS PETROCORP LTD

Current Directors
Officer Role Date Appointed
BLOOMSBURY COMPANY SECRETARIES LIMITED
Company Secretary 2010-10-20
MANFRED PHILLIP LEVENTHAL
Director 2016-06-16
SAM MIZRAHI
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
WINSTON DAVID BRUCE KIPPEN
Director 2013-04-29 2017-09-14
HENRY GABRIEL BAKER
Director 2013-04-29 2017-08-24
SEYMOUR ROY BAKER
Director 2016-06-16 2017-08-17
BRUCE ORMAN
Director 2016-06-16 2017-08-17
ALEC EDWARD ROBINSON
Director 2013-04-29 2017-01-26
MICHAEL ARTHUR KESZTENBAUM
Director 2012-11-15 2016-01-28
ADRIAN RICHARD THORPE BEESTON
Director 2010-10-20 2016-01-05
SULIANA SET SUHARA
Director 2010-10-20 2010-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOOMSBURY COMPANY SECRETARIES LIMITED MX UNDERWRITING LIMITED Company Secretary 2017-11-29 CURRENT 2005-08-24 Active
BLOOMSBURY COMPANY SECRETARIES LIMITED ZODIAC ENERGY PLC Company Secretary 2017-11-07 CURRENT 2017-11-07 Active
BLOOMSBURY COMPANY SECRETARIES LIMITED RIVER CAPITAL PLC Company Secretary 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
BLOOMSBURY COMPANY SECRETARIES LIMITED WILDCAT MINING & EXPLORATION PLC Company Secretary 2017-08-04 CURRENT 2017-08-04 Active - Proposal to Strike off
BLOOMSBURY COMPANY SECRETARIES LIMITED NEPTUNE MINERAL INVESTMENTS PLC Company Secretary 2017-08-04 CURRENT 2017-08-04 Dissolved 2018-08-21
BLOOMSBURY COMPANY SECRETARIES LIMITED ECORETYRE LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Dissolved 2016-09-06
BLOOMSBURY COMPANY SECRETARIES LIMITED METALLUM PORTFOLIO LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Dissolved 2016-04-26
BLOOMSBURY COMPANY SECRETARIES LIMITED D & B COOPER LIMITED Company Secretary 2014-11-21 CURRENT 2014-11-21 Liquidation
BLOOMSBURY COMPANY SECRETARIES LIMITED CRACKING LIMITED Company Secretary 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-11-29
BLOOMSBURY COMPANY SECRETARIES LIMITED GENESIS MINERALS UK LIMITED Company Secretary 2014-01-22 CURRENT 2014-01-22 Dissolved 2017-05-30
BLOOMSBURY COMPANY SECRETARIES LIMITED EPSICAT LIMITED Company Secretary 2013-03-08 CURRENT 2013-03-08 Dissolved 2018-03-20
BLOOMSBURY COMPANY SECRETARIES LIMITED PYX MARKETS LIMITED Company Secretary 2012-10-12 CURRENT 2011-08-30 Active
BLOOMSBURY COMPANY SECRETARIES LIMITED LIP INVESTMENTS LIMITED Company Secretary 2012-09-05 CURRENT 2012-09-05 Active
BLOOMSBURY COMPANY SECRETARIES LIMITED BLOOMSBURY LOGISTICS LIMITED Company Secretary 2012-07-23 CURRENT 2012-07-23 Dissolved 2016-11-08
BLOOMSBURY COMPANY SECRETARIES LIMITED CAPSTAN CONSTRUCTION LIMITED Company Secretary 2012-01-30 CURRENT 2012-01-30 Active - Proposal to Strike off
BLOOMSBURY COMPANY SECRETARIES LIMITED FUTURE CAS LIMITED Company Secretary 2011-12-01 CURRENT 2011-12-01 Active - Proposal to Strike off
BLOOMSBURY COMPANY SECRETARIES LIMITED FUTURE GROOP LIMITED Company Secretary 2011-11-29 CURRENT 2011-11-29 Active - Proposal to Strike off
BLOOMSBURY COMPANY SECRETARIES LIMITED LEGALECO LIMITED Company Secretary 2011-07-27 CURRENT 2011-07-27 Active
BLOOMSBURY COMPANY SECRETARIES LIMITED CAPPLEX LIMITED Company Secretary 2011-07-27 CURRENT 2011-07-27 Active
BLOOMSBURY COMPANY SECRETARIES LIMITED CRIZALEA LIMITED Company Secretary 2011-05-10 CURRENT 2011-05-10 Dissolved 2016-04-05
BLOOMSBURY COMPANY SECRETARIES LIMITED TEDDY PRODUCTIONS LIMITED Company Secretary 2010-11-17 CURRENT 2010-11-17 Dissolved 2016-03-08
BLOOMSBURY COMPANY SECRETARIES LIMITED CBA ESTATES LIMITED Company Secretary 2010-10-04 CURRENT 2010-10-04 Dissolved 2015-07-01
BLOOMSBURY COMPANY SECRETARIES LIMITED MINERAL RESOURCES LIMITED Company Secretary 2010-09-08 CURRENT 2010-09-08 Dissolved 2015-11-03
BLOOMSBURY COMPANY SECRETARIES LIMITED CLS GROUP SERVICES LIMITED Company Secretary 2009-10-23 CURRENT 2009-10-23 Active
BLOOMSBURY COMPANY SECRETARIES LIMITED HANDIRACK UK LIMITED Company Secretary 2009-09-30 CURRENT 2009-09-30 Dissolved 2014-10-14
BLOOMSBURY COMPANY SECRETARIES LIMITED CLS PROPERTY INSIGHT LIMITED Company Secretary 2009-08-17 CURRENT 2009-08-17 Active
BLOOMSBURY COMPANY SECRETARIES LIMITED CITY IDEAS LIMITED Company Secretary 2009-08-13 CURRENT 2009-08-13 Dissolved 2017-08-15
BLOOMSBURY COMPANY SECRETARIES LIMITED COBBOLD CONSULTING AND STRATEGIC SERVICES LIMITED Company Secretary 2008-09-11 CURRENT 2008-09-11 Dissolved 2016-07-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-21Final Gazette dissolved via compulsory strike-off
2021-12-21Final Gazette dissolved via compulsory strike-off
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-07-23AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2019-08-06AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-09-05SH0104/09/18 STATEMENT OF CAPITAL GBP 25147.99
2018-08-13AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 25059.3
2018-02-13SH0119/09/17 STATEMENT OF CAPITAL GBP 25059.3
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ORMAN
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR WINSTON KIPPEN
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BAKER
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BAKER
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SEYMOUR BAKER
2017-09-07AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEC EDWARD ROBINSON
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 19759.3
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-12-28RES15CHANGE OF COMPANY NAME 28/12/16
2016-12-28CERTNMCOMPANY NAME CHANGED ISRANEFT EXPLORATION LTD CERTIFICATE ISSUED ON 28/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 16618.08
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-11-29AP01DIRECTOR APPOINTED MR BRUCE ORMAN
2016-11-13AP01DIRECTOR APPOINTED MR MANFRED PHILLIP LEVENTHAL
2016-11-13AP01DIRECTOR APPOINTED DOCTOR SEYMOUR ROY BAKER
2016-08-08AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 14678.3
2016-07-15SH0125/01/16 STATEMENT OF CAPITAL GBP 14678.3
2016-07-07CH01Director's details changed for Mr Alec Edward Robinson on 2016-07-07
2016-06-27RES01ADOPT ARTICLES 27/06/16
2016-06-14SH0111/01/16 STATEMENT OF CAPITAL GBP 14529.49
2016-06-14SH0107/01/16 STATEMENT OF CAPITAL GBP 13699.49
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KESZTENBAUM
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BEESTON
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 13550.68
2015-12-03AR0120/10/15 FULL LIST
2015-08-11AA31/10/14 TOTAL EXEMPTION FULL
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2015 FROM THIRD FLOOR 15 POLAND STREET LONDON W1F 8QE
2015-06-02SH0101/03/15 STATEMENT OF CAPITAL GBP 12092.48
2015-06-02SH0110/03/15 STATEMENT OF CAPITAL GBP 11957.78
2015-06-02SH0122/02/15 STATEMENT OF CAPITAL GBP 11851.53
2015-05-20SH0108/02/15 STATEMENT OF CAPITAL GBP 11429.72
2015-05-20SH0123/10/14 STATEMENT OF CAPITAL GBP 11176.75
2015-05-20SH0101/02/15 STATEMENT OF CAPITAL GBP 11325.55
2015-05-20SH0118/02/15 STATEMENT OF CAPITAL GBP 11578.53
2015-05-20SH0107/01/15 STATEMENT OF CAPITAL GBP 11251.15
2015-05-20SH0122/02/15 STATEMENT OF CAPITAL GBP 11628.53
2015-05-20SH0123/02/15 STATEMENT OF CAPITAL GBP 11678.53
2015-05-20SH0105/03/15 STATEMENT OF CAPITAL GBP 11728.53
2015-04-23AP01DIRECTOR APPOINTED SAM MIZRAHI
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 11167.82
2014-10-29AR0120/10/14 FULL LIST
2014-07-17AA31/10/13 TOTAL EXEMPTION FULL
2014-06-06SH0129/05/14 STATEMENT OF CAPITAL GBP 11167.82
2014-03-13SH0119/02/14 STATEMENT OF CAPITAL GBP 11115.74
2014-02-26SH0119/02/14 STATEMENT OF CAPITAL GBP 11079.43
2014-01-21SH0107/01/14 STATEMENT OF CAPITAL GBP 10871.10
2014-01-09SH0107/01/14 STATEMENT OF CAPITAL GBP 10871.1
2013-11-07AR0120/10/13 FULL LIST
2013-10-01SH0110/09/13 STATEMENT OF CAPITAL GBP 10672.22
2013-07-25SH0101/05/13 STATEMENT OF CAPITAL GBP 10359.72
2013-07-12SH0117/12/12 STATEMENT OF CAPITAL GBP 10256.4
2013-07-09ANNOTATIONClarification
2013-07-09RP04SECOND FILING FOR FORM SH01
2013-06-06RES01ADOPT ARTICLES 29/04/2013
2013-04-29AP01DIRECTOR APPOINTED MR WINSTON DAVID BRUCE KIPPEN
2013-04-29AP01DIRECTOR APPOINTED MR ALEC EDWARD ROBINSON
2013-04-29AP01DIRECTOR APPOINTED MR HENRY GABRIEL BAKER
2013-04-25SH0117/12/12 STATEMENT OF CAPITAL GBP 10178.56
2012-12-06SH02CONSOLIDATION 22/11/12
2012-12-06RES13SUBDIVISION 22/11/2012
2012-12-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-15AP01DIRECTOR APPOINTED MR MICHAEL ARTHUR KESZTENBAUM
2012-11-08AR0120/10/12 FULL LIST
2012-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ
2012-11-06RES15CHANGE OF NAME 06/11/2012
2012-11-06CERTNMCOMPANY NAME CHANGED SOLAR POWER STORAGE LIMITED CERTIFICATE ISSUED ON 06/11/12
2012-07-05AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-24AR0120/10/11 FULL LIST
2011-06-10RES15CHANGE OF NAME 10/06/2011
2011-06-10CERTNMCOMPANY NAME CHANGED EUROPEAN PACIFIC COAL LIMITED CERTIFICATE ISSUED ON 10/06/11
2011-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SULIANA SET SUHARA
2010-10-28AP01DIRECTOR APPOINTED ADRIAN RICHARD THORPE BEESTON
2010-10-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-10-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GENESIS PETROCORP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENESIS PETROCORP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENESIS PETROCORP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2019-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENESIS PETROCORP LTD

Intangible Assets
Patents
We have not found any records of GENESIS PETROCORP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GENESIS PETROCORP LTD
Trademarks
We have not found any records of GENESIS PETROCORP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENESIS PETROCORP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GENESIS PETROCORP LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GENESIS PETROCORP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENESIS PETROCORP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENESIS PETROCORP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.