Warning: file_put_contents(c/c4c561e2eedb37ff06f0064ea2d21470.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Igas Energy Development Limited, W1J 7AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IGAS ENERGY DEVELOPMENT LIMITED

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

This company is commonly known as Igas Energy Development Limited. The company was founded 14 years ago and was given the registration number 07240286. The firm's registered office is in LONDON. You can find them at 7 Down Street, , London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:IGAS ENERGY DEVELOPMENT LIMITED
Company Number:07240286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:7 Down Street, London, W1J 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Welton Gathering Centre,, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX

Director15 September 2022Active
Welton Gathering Centre,, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX

Director30 April 2019Active
Welton Gathering Centre,, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX

Director31 July 2020Active
Laurel House, Laurelhill Business Park, Poklmaise Road, Stirling, United Kingdom, FK7 9JQ

Secretary26 April 2012Active
One, London Wall, London, EC2Y 5AB

Secretary17 July 2013Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary24 May 2011Active
One, London Wall, London, EC2Y 5AB

Director15 October 2014Active
Laurel House, Laurelhill Business Park, Poklmaise Road, Stirling, United Kingdom, FK7 9JQ

Director26 April 2012Active
13, Phillimore Gardens, London, United Kingdom, W8 7QG

Director07 May 2010Active
7, Down Street, London, W1J 7AJ

Director15 October 2014Active
Welton Gathering Centre,, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX

Director15 October 2014Active
One, London Wall, London, EC2Y 5AB

Director17 July 2013Active
Laurel House, Laurelhill Business Park, Poklmaise Road, Stirling, United Kingdom, FK7 9JQ

Director26 April 2012Active
152 Beach Road, 19-01/04 The Gateway East, Singapore,

Director26 April 2012Active
65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director07 May 2010Active
65, St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director07 May 2010Active
36, Marryat Road, Wimbledon, London, United Kingdom, SW19 5BD

Director07 May 2010Active
7, Down Street, London, W1J 7AJ

Director13 October 2015Active
21, St. Thomas Street, Bristol, United Kingdom, BS1 6JS

Director30 April 2010Active
One, London Wall, London, EC2Y 5AB

Director22 January 2014Active
One, London Wall, London, EC2Y 5AB

Director18 September 2013Active

People with Significant Control

Dart Energy (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:13, Albyn Terrace, Aberdeen, Scotland, AB10 1YP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-05Officers

Appoint person director company with name date.

Download
2024-06-05Officers

Termination director company with name termination date.

Download
2024-05-03Mortgage

Mortgage satisfy charge full.

Download
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-07Accounts

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-04Accounts

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-02Accounts

Legacy.

Download
2021-11-02Other

Legacy.

Download
2021-11-02Other

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-10-15Other

Legacy.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.