This company is commonly known as Independent Oil And Gas Plc. The company was founded 13 years ago and was given the registration number 07434350. The firm's registered office is in LONDON. You can find them at 6th Floor, 60 Gracechurch Street, London, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | INDEPENDENT OIL AND GAS PLC |
---|---|---|
Company Number | : | 07434350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Secretary | 09 January 2019 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 23 May 2019 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 14 March 2019 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 11 December 2019 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 11 November 2022 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 24 April 2023 | Active |
Power House, Harrison Close, Knowlhill, Milton Keynes, Uk, MK5 8PA | Secretary | 09 November 2010 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Secretary | 03 September 2013 | Active |
One America Square, Crosswall, London, England, EC3N 2SG | Director | 28 June 2011 | Active |
Power House, Harrison Close, Knowlhill, Milton Keynes, Uk, MK5 8PA | Director | 09 November 2010 | Active |
Powerhouse, Harrison Close, Knowlhill, Milton Keynes, United Kingdom, MK5 8PA | Director | 04 May 2011 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 29 July 2016 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 20 March 2017 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 20 March 2017 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 19 April 2018 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 20 March 2017 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 17 August 2012 | Active |
10, Arthur Street, London, United Kingdom, EC4R 9AY | Director | 10 July 2018 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 11 March 2014 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 29 July 2016 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 28 October 2011 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 09 February 2016 | Active |
One America Square, Crosswall, London, England, EC3N 2SG | Director | 17 August 2012 | Active |
Powerhouse, Harrison Close, Knowlhill, Milton Keynes, United Kingdom, MK5 8PA | Director | 04 May 2011 | Active |
Lombard Odier Asset Management (Europe) Limited | ||
Notified on | : | 27 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AB |
Nature of control | : |
|
London Oil And Gas Limited | ||
Notified on | : | 27 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Henry Shinners, Smith And Williamson Llp, London, United Kingdom, EC2R 6AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2024-01-10 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-12-08 | Insolvency | Liquidation in administration proposals. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Address | Change registered office address company with date old address new address. | Download |
2023-10-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-05-18 | Resolution | Resolution. | Download |
2023-05-15 | Accounts | Accounts with accounts type group. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Capital | Capital allotment shares. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Capital | Capital allotment shares. | Download |
2022-07-19 | Capital | Capital allotment shares. | Download |
2022-05-23 | Capital | Capital allotment shares. | Download |
2022-05-10 | Resolution | Resolution. | Download |
2022-03-25 | Accounts | Accounts with accounts type group. | Download |
2022-03-03 | Capital | Capital allotment shares. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-11 | Capital | Capital allotment shares. | Download |
2021-09-29 | Capital | Capital allotment shares. | Download |
2021-08-20 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.