UKBizDB.co.uk

ISLAND GAS OPERATIONS LIMITED

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

This company is commonly known as Island Gas Operations Limited. The company was founded 24 years ago and was given the registration number 03999194. The firm's registered office is in LONDON. You can find them at 7 Down Street, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ISLAND GAS OPERATIONS LIMITED
Company Number:03999194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

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
3 St Augustines Close, Droitwich, WR9 8QW

Secretary09 November 2005Active
36, Kingcup Close, Broadstone, Poole, BH18 9GS

Secretary22 May 2008Active
1 Merton Mansions, Bushey Road, London, SW20 8DQ

Secretary31 December 2000Active
7, Down Street, London, England, W1J 7AJ

Secretary22 October 2010Active
7th Floor Aldermary House, 10-15 Queen Street, London, EC4N 1TX

Corporate Secretary25 April 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary22 May 2000Active
7, Down Street, London, England, W1J 7AJ

Director22 May 2008Active
7, Down Street, London, England, W1J 7AJ

Director04 March 2011Active
Welton Gathering Centre,, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX

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

Director03 July 2007Active
29 Newton Willows, Groombridge, TN3 9RF

Director03 February 2005Active
Woodpeckers, The Haven, Billingshurst, RH14 9BE

Director22 May 2008Active
3 Milksey Cottages, Priory Lane Great Wymondley, Hitchin, SG4 7EZ

Director05 May 2004Active
5217 Mulberry Drive, Burlington, Canada,

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

Director22 May 2008Active
Holly Tree House, Radford, Chipping Norton, OX7 4EB

Director05 May 2004Active
27 Devonshire Road, London, N13 4QU

Director03 July 2007Active
3, Tangier Road, Guildford, GU1 2DE

Director06 December 2004Active
Halfway, Foley Terrace, Malvern, WR14 4RQ

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

Director13 October 2015Active
17 Culmington Road, London, W13 9NJ

Director23 May 2000Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director22 May 2000Active

People with Significant Control

Star Energy Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Welton Gathering Centre, Wragby Road, Lincoln, England, LN2 2QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Address

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

Download
2020-08-11Accounts

Accounts with accounts type dormant.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-09-24Resolution

Resolution.

Download
2019-09-13Change of constitution

Statement of companys objects.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.