You are here: bizstats.co.uk > a-z index > I list > IG list

Igas Energy Development Limited LINCOLN


Igas Energy Development started in year 2010 as Private Limited Company with registration number 07240286. The Igas Energy Development company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Lincoln at Welton Gathering Centre, Barfield Lane Off Wragby Road. Postal code: LN2 2QX. Since 23rd May 2017 Igas Energy Development Limited is no longer carrying the name Gp Energy.

The firm has 3 directors, namely Simon H., Frances W. and Thamala P.. Of them, Thamala P. has been with the company the longest, being appointed on 30 April 2019 and Simon H. has been with the company for the least time - from 15 September 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Igas Energy Development Limited Address / Contact

Office Address Welton Gathering Centre, Barfield Lane Off Wragby Road
Office Address2 Sudbrooke
Town Lincoln
Post code LN2 2QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07240286
Date of Incorporation Fri, 30th Apr 2010
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Simon H.

Position: Director

Appointed: 15 September 2022

Frances W.

Position: Director

Appointed: 31 July 2020

Thamala P.

Position: Director

Appointed: 30 April 2019

Julian T.

Position: Director

Appointed: 13 October 2015

Resigned: 31 July 2020

Andrew A.

Position: Director

Appointed: 15 October 2014

Resigned: 20 May 2015

John B.

Position: Director

Appointed: 15 October 2014

Resigned: 30 April 2019

Stephen B.

Position: Director

Appointed: 15 October 2014

Resigned: 14 September 2022

Eytan U.

Position: Director

Appointed: 22 January 2014

Resigned: 15 October 2014

Justin W.

Position: Director

Appointed: 18 September 2013

Resigned: 01 February 2015

Jacqueline K.

Position: Director

Appointed: 17 July 2013

Resigned: 10 April 2015

Jessel S.

Position: Secretary

Appointed: 17 July 2013

Resigned: 10 April 2015

John M.

Position: Director

Appointed: 26 April 2012

Resigned: 18 September 2013

Douglas B.

Position: Director

Appointed: 26 April 2012

Resigned: 10 April 2015

Douglas B.

Position: Secretary

Appointed: 26 April 2012

Resigned: 17 July 2013

Mark L.

Position: Director

Appointed: 26 April 2012

Resigned: 04 July 2013

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 24 May 2011

Resigned: 26 April 2012

Stephen O.

Position: Director

Appointed: 07 May 2010

Resigned: 26 April 2012

Rohini P.

Position: Director

Appointed: 07 May 2010

Resigned: 26 April 2012

Hugh M.

Position: Director

Appointed: 07 May 2010

Resigned: 26 April 2012

Christopher B.

Position: Director

Appointed: 07 May 2010

Resigned: 26 April 2012

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Dart Energy (Europe) Limited from Aberdeen, Scotland. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dart Energy (Europe) Limited

13 Albyn Terrace, Aberdeen, AB10 1YP, Scotland

Legal authority Scotland
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc259898
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gp Energy May 23, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, October 2023
Free Download (114 pages)

Company search