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

GENESIS OIL & GAS CONSULTANTS LIMITED

ONE, ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AP,
Company Registration Number
02921834
Private Limited Company
Active

Company Overview

About Genesis Oil & Gas Consultants Ltd
GENESIS OIL & GAS CONSULTANTS LIMITED was founded on 1994-04-22 and has its registered office in London. The organisation's status is listed as "Active". Genesis Oil & Gas Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GENESIS OIL & GAS CONSULTANTS LIMITED
 
Legal Registered Office
ONE
ST. PAUL'S CHURCHYARD
LONDON
EC4M 8AP
Other companies in EC4M
 
Filing Information
Company Number 02921834
Company ID Number 02921834
Date formed 1994-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 20/03/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB844111752  
Last Datalog update: 2024-05-05 10:36:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENESIS OIL & GAS CONSULTANTS LIMITED
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.
Companies with same name GENESIS OIL & GAS CONSULTANTS LIMITED
The following companies were found which have the same name as GENESIS OIL & GAS CONSULTANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENESIS OIL & GAS CONSULTANTS PTY LTD WA 6000 Active Company formed on the 1997-02-24
GENESIS OIL & GAS CONSULTANTS (CANADA) LIMITED Newfoundland and Labrador Active
GENESIS OIL & GAS CONSULTANTS - NORWAY AS Moseidsletta 122 SOLA 4033 Active Company formed on the 2011-09-02

Company Officers of GENESIS OIL & GAS CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
MARIE-ASTRID KERDRANVAT
Company Secretary 2016-06-07
JOHN EDWARD CAMBRIDGE
Director 2009-09-28
GUILLAUME LAURENT HENRI GROISARD
Director 2016-04-15
HALLVARD HASSELKNIPPE
Director 2015-10-05
THIERRY HOCHOA
Director 2016-04-15
FRANCK PIERRE BARSAM CEDRIC TOPALIAN
Director 2016-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID WAGNER
Company Secretary 2010-05-19 2016-05-05
AURÉLIEN PIERRE SAMUEL BRIAND
Director 2015-10-05 2016-04-15
SAMIK MUKHERJEE
Director 2015-10-05 2016-04-15
CHRISTOPHE JEAN-FRANCOIS ARMENGOL
Director 2012-09-14 2015-10-05
KNUT BOE
Director 2007-11-15 2015-10-05
KEITH TAYLOR
Director 2004-03-24 2015-10-05
PHILIPPE JEAN-PAUL GRASSET
Director 2007-11-15 2011-02-28
FLORENCE EMMANUELLE SYLVIE ROCLE
Director 2007-11-15 2011-01-31
BARRY RONALD BYGRAVE
Company Secretary 2004-10-25 2010-05-19
PIERRE ARMAND THOMAS
Director 2002-02-12 2009-09-28
JEAN PASCAL BIAGGI
Director 2003-09-22 2007-11-15
ALAIN-HUGUES DELMOTTE
Director 2006-12-05 2007-11-15
IAN STEVENSON
Director 2003-09-22 2007-11-15
BIBI RAHIMA ALLY
Company Secretary 2003-03-20 2004-10-25
DAVID MAXIM RAYBURN
Director 1995-04-22 2004-03-24
ALLEN FREDERICK LEATT
Director 2002-11-13 2003-06-25
BRIAN COLLETT
Company Secretary 1998-11-02 2003-03-20
MARK ALFRED PREECE
Director 2001-02-23 2003-01-30
DAVID CASSIE
Director 2001-12-06 2002-09-20
PAUL ANTHONY CYRIL DOBLE
Director 1999-08-08 2002-01-31
SVEIN EGGEN
Director 2000-03-12 2001-11-12
JENS ANDREAS KLEV
Director 1998-11-02 2001-01-03
LASSE PETTERSON
Director 1998-11-02 2001-01-03
DAGFIHN ONSHUS
Director 1998-11-02 2000-02-28
CHRISTOPHER MARK HARDING
Director 1995-04-22 1999-03-31
CHRISTOPHER MARK HARDING
Company Secretary 1995-04-22 1998-11-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-04-22 1994-09-23
COMBINED NOMINEES LIMITED
Nominated Director 1994-04-22 1994-09-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-04-22 1994-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD CAMBRIDGE ARIA HOUSE MANAGEMENT COMPANY LIMITED Director 2015-12-20 CURRENT 1995-04-03 Active
JOHN EDWARD CAMBRIDGE 22 NORTHUMBERLAND AVENUE PROPERTY MANAGEMENT LIMITED Director 2013-08-02 CURRENT 2005-05-23 Dissolved 2018-08-14
JOHN EDWARD CAMBRIDGE ENERGY PROJECTS DEVELOPMENT LIMITED Director 2011-03-31 CURRENT 1999-06-21 Active
JOHN EDWARD CAMBRIDGE GENESIS ENERGIES CONSULTANTS LTD Director 2009-09-28 CURRENT 1993-07-01 Active
PETER HAYDON GRIFFITHS ARTHUR GRIFFITHS (JEWELLERS) LIMITED Company Secretary 1991-03-21 - 2000-07-06 RESIGNED 1962-12-28 Active
GUILLAUME LAURENT HENRI GROISARD GENESIS ENERGIES CONSULTANTS LTD Director 2016-04-15 CURRENT 1993-07-01 Active
GUILLAUME LAURENT HENRI GROISARD ENERGY PROJECTS DEVELOPMENT LIMITED Director 2016-04-15 CURRENT 1999-06-21 Active
GUILLAUME LAURENT HENRI GROISARD FORSYS SUBSEA LIMITED Director 2015-06-21 CURRENT 2015-05-05 Liquidation
THIERRY HOCHOA ENERGY PROJECTS DEVELOPMENT LIMITED Director 2016-04-15 CURRENT 1999-06-21 Active
FRANCK PIERRE BARSAM CEDRIC TOPALIAN T.EN E&C LIMITED Director 2018-03-15 CURRENT 1996-03-29 Active
FRANCK PIERRE BARSAM CEDRIC TOPALIAN GENESIS ENERGIES CONSULTANTS LTD Director 2016-07-18 CURRENT 1993-07-01 Active
FRANCK PIERRE BARSAM CEDRIC TOPALIAN ENERGY PROJECTS DEVELOPMENT LIMITED Director 2016-07-18 CURRENT 1999-06-21 Active

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
2024-05-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-05-03Memorandum articles filed
2024-04-29CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2024-04-26Change of details for Technip Energies N.V. as a person with significant control on 2024-04-18
2023-12-29DIRECTOR APPOINTED IBRAHIM SAJID SAIT
2023-12-28APPOINTMENT TERMINATED, DIRECTOR FRANCK PIERRE BARSAM CEDRIC TOPALIAN
2023-08-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE JEAN-FRANCOIS MALAURIE
2023-08-10DIRECTOR APPOINTED NADIA MARCELLE LEA CHAUMET
2023-05-02CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-03-30SECRETARY'S DETAILS CHNAGED FOR ALEXIS HENRI DESREUMAUX on 2023-02-20
2023-01-26FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-10PSC02Notification of Technip Energies N.V. as a person with significant control on 2021-11-30
2022-08-10PSC09Withdrawal of a person with significant control statement on 2022-08-10
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-05-10AP03Appointment of Alexis Henri Desreumaux as company secretary on 2022-01-26
2022-05-10TM02Termination of appointment of Christina Mckerrow on 2022-01-26
2021-12-09PSC08Notification of a person with significant control statement
2021-12-09PSC07CESSATION OF TECHNIP ENERGIES N.V. AS A PERSON OF SIGNIFICANT CONTROL
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-28PSC02Notification of Technip Energies N.V. as a person with significant control on 2021-02-01
2021-04-28PSC07CESSATION OF TECHNIPFMC PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-04-21DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-19PSC02Notification of Technipfmc Plc as a person with significant control on 2021-01-04
2021-01-19PSC07CESSATION OF TECHNIP-COFLEXIP UK HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-17AP01DIRECTOR APPOINTED MR CHRISTOPHE JEAN-FRANCOIS MALAURIE
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD CAMBRIDGE
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR HALLVARD HASSELKNIPPE
2019-02-13AP03Appointment of Ms Christina Mckerrow as company secretary on 2019-02-01
2019-02-05CH01Director's details changed for Mr John Edward Cambridge on 2019-02-05
2019-01-18TM02Termination of appointment of Marie-Astrid Kerdranvat on 2018-12-31
2018-12-03RES01ADOPT ARTICLES 03/12/18
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY HOCHOA
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18AP01DIRECTOR APPOINTED MR FRANCK PIERRE BARSAM CEDRIC TOPALIAN
2016-06-17AP03Appointment of Miss Marie-Astrid Kerdranvat as company secretary on 2016-06-07
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID WAGNER
2016-06-17TM02Termination of appointment of Simon David Wagner on 2016-05-05
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-29AR0122/04/16 ANNUAL RETURN FULL LIST
2016-04-28AP01DIRECTOR APPOINTED MR THIERRY HOCHOA
2016-04-28AP01DIRECTOR APPOINTED MR GUILLAUME LAURENT HENRI GROISARD
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SAMIK MUKHERJEE
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR AURÉLIEN BRIAND
2016-04-11AP01DIRECTOR APPOINTED MR HALLVARD HASSELKNIPPE
2015-10-12AP01DIRECTOR APPOINTED MR. SAMIK MUKHERJEE
2015-10-12AP01DIRECTOR APPOINTED MR. AURÉLIEN PIERRE, SAMUEL BRIAND
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TAYLOR
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KNUT BOE
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ARMENGOL
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-14AR0122/04/15 FULL LIST
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON DAVID WAGNER / 22/03/2015
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-12AR0122/04/14 FULL LIST
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON DAVID WAGNER / 22/04/2014
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2014 FROM ONE ONE ST. PAUL'S CHURCHYARD LONDON EC4M 8AP ENGLAND
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 262 HIGH HOLBORN LONDON WC1V 7NA
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05AP01DIRECTOR APPOINTED MR. SIMON DAVID WAGNER
2013-04-23AR0122/04/13 FULL LIST
2012-10-22AP01DIRECTOR APPOINTED MR CHRISTOPHE ARMENGOL
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AR0122/04/12 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28AR0122/04/11 FULL LIST
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TAYLOR / 12/07/2010
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CAMBRIDGE / 12/07/2010
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE GRASSET
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE ROCLE
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AP03SECRETARY APPOINTED MR. SIMON DAVID WAGNER
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY BARRY BYGRAVE
2010-05-11AR0122/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE JEAN-PAUL GRASSET / 22/04/2010
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR PIERRE THOMAS
2009-10-02288aDIRECTOR APPOINTED MR JOHN EDWARD CAMBRIDGE
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288bDIRECTOR RESIGNED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-06363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-01-06287REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2004-11-23288bSECRETARY RESIGNED
2004-11-23288aNEW SECRETARY APPOINTED
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-02363aRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-05-08288aNEW DIRECTOR APPOINTED
2004-05-08288bDIRECTOR RESIGNED
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-26288aNEW DIRECTOR APPOINTED
2003-10-26288aNEW DIRECTOR APPOINTED
2003-08-21288bDIRECTOR RESIGNED
2003-08-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-05-11363aRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-04-10288aNEW SECRETARY APPOINTED
2003-04-10288bSECRETARY RESIGNED
2003-03-02288aNEW DIRECTOR APPOINTED
2003-02-14288bDIRECTOR RESIGNED
2002-10-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GENESIS OIL & GAS CONSULTANTS LIMITED 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 OIL & GAS CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENESIS OIL & GAS CONSULTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 OIL & GAS CONSULTANTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by GENESIS OIL & GAS CONSULTANTS LIMITED

GENESIS OIL & GAS CONSULTANTS LIMITED has registered 2 patents

GB2473201 , GB2476189 ,

Domain Names

GENESIS OIL & GAS CONSULTANTS LIMITED owns 4 domain names.

genesisenergy.co.uk   genesisoilandgas.co.uk   ideasgenesis.co.uk   beautyathand.co.uk  

Trademarks
We have not found any records of GENESIS OIL & GAS CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENESIS OIL & GAS CONSULTANTS LIMITED. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as GENESIS OIL & GAS CONSULTANTS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GENESIS OIL & GAS CONSULTANTS LIMITED 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 OIL & GAS CONSULTANTS LIMITED 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 OIL & GAS CONSULTANTS LIMITED 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.