UKBizDB.co.uk

IGAS ENERGY PLC

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

This company is commonly known as Igas Energy Plc. The company was founded 20 years ago and was given the registration number 04981279. 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 PLC
Company Number:04981279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 09100 - Support activities for petroleum and natural gas extraction

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

Secretary10 March 2020Active
Welton Gathering Centre,, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX

Director07 February 2022Active
Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, United Kingdom, LN2 2QX

Director18 December 2023Active
Welton Gathering Centre,, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX

Director10 January 2022Active
Welton Gathering Centre,, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX

Director26 April 2017Active
Welton Gathering Centre,, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX

Director14 September 2022Active
Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, United Kingdom, LN2 2QX

Director20 December 2023Active
Ikoyi Rickman Hill Road, Coulsdon, CR5 3LD

Secretary14 January 2008Active
20 Northcote Road, Croydon, CR0 2HT

Secretary01 December 2003Active
3 St Augustines Close, Droitwich, WR9 8QW

Secretary09 November 2005Active
1 Merton Mansions, Bushey Road, London, SW20 8DQ

Secretary01 December 2003Active
7th Floor Aldermary House, 10-15 Queen Street, London, EC4N 1TX

Corporate Secretary27 February 2007Active
Dashwood, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Corporate Secretary27 February 2015Active
C/O Mofo Notices Limited, Citypoint, One Ropemaker Street, London, EC2Y 9AW

Corporate Secretary28 April 2008Active
8 Hazlewell Road, London, SW15 6LH

Director10 April 2007Active
7, Down Street, London, W1J 7AJ

Director27 December 2007Active
7, Down Street, London, W1J 7AJ

Director19 October 2010Active
Welton Gathering Centre,, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX

Director01 November 2011Active
7, Down Street, London, W1J 7AJ

Director05 May 2004Active
29 Newton Willows, Groombridge, TN3 9RF

Director11 August 2004Active
Woodpeckers, The Haven, Billingshurst, RH14 9BE

Director27 December 2007Active
3 Milksey Cottages, Priory Lane Great Wymondley, Hitchin, SG4 7EZ

Director05 May 2004Active
13 Heathcroft, Hampstead Way, London, NW11 7HH

Director05 May 2004Active
Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, United Kingdom, LN2 2QX

Director04 January 2023Active
5217 Mulberry Drive, Burlington, Canada,

Director04 August 2006Active
7, Down Street, London, W1J 7AJ

Director27 December 2007Active
7, Down Street, London, W1J 7AJ

Director10 December 2009Active
Woodfield House, Farm Lane, Jordans, Beaconsfield, HP9 2UP

Director05 May 2004Active
28 Lewes Crescent, Brighton, BN2 1GB

Director01 December 2003Active
Welton Gathering Centre,, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX

Director20 December 2012Active
Holly Tree House, Radford, Chipping Norton, OX7 4EB

Director05 May 2004Active
7, Down Street, London, W1J 7AJ

Director03 August 2016Active
The Old Rectory, Whichford, Shipston On Stour, CV36 5PQ

Director05 May 2004Active
7, Down Street, London, W1J 7AJ

Director11 July 2012Active
27 Devonshire Road, London, N13 4QU

Director10 April 2007Active

People with Significant Control


Warning: Undefined property: stdClass::$name in /home/w/04uk/t/zcmpny/single.php on line 184
Status:Active
Address:

Warning: Undefined property: stdClass::$name in /home/w/04uk/t/zcmpny/single.php on line 184
Status:Active
Address:

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
2024-05-03Mortgage

Mortgage satisfy charge full.

Download
2024-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Capital

Capital allotment shares.

Download
2024-01-17Capital

Capital allotment shares.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Capital

Capital allotment shares.

Download
2023-08-07Capital

Capital allotment shares.

Download
2023-07-14Capital

Capital allotment shares.

Download
2023-07-14Capital

Capital allotment shares.

Download
2023-06-29Accounts

Accounts with accounts type group.

Download
2023-06-21Change of name

Certificate change of name company.

Download
2023-06-21Change of name

Change of name notice.

Download
2023-02-28Capital

Capital allotment shares.

Download
2023-02-16Capital

Second filing capital allotment shares.

Download
2023-02-14Capital

Capital allotment shares.

Download
2023-01-30Capital

Capital allotment shares.

Download
2023-01-19Capital

Capital allotment shares.

Download
2023-01-12Capital

Capital allotment shares.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.