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

Igas Energy Limited LINCOLN


Igas Energy started in year 2004 as Private Limited Company with registration number 05054503. The Igas Energy company has been functioning successfully for 20 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 June 21, 2023 Igas Energy Limited is no longer carrying the name Star Energy Group.

The company 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 present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Igas Energy 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 05054503
Date of Incorporation Tue, 24th Feb 2004
Industry Extraction of crude petroleum
Industry Extraction of natural gas
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th 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

Shernett W.

Position: Secretary

Appointed: 26 November 2015

Resigned: 14 December 2016

Julian T.

Position: Director

Appointed: 13 October 2015

Resigned: 31 July 2020

John B.

Position: Director

Appointed: 19 May 2015

Resigned: 30 April 2019

Mofo Secretaries Limited

Position: Corporate Secretary

Appointed: 14 December 2011

Resigned: 11 February 2015

Stephen B.

Position: Director

Appointed: 09 December 2011

Resigned: 14 September 2022

Andrew A.

Position: Director

Appointed: 09 December 2011

Resigned: 20 May 2015

Nailesh R.

Position: Secretary

Appointed: 19 September 2011

Resigned: 14 December 2011

Muhammad J.

Position: Director

Appointed: 01 July 2011

Resigned: 09 December 2011

Emran O.

Position: Director

Appointed: 01 July 2011

Resigned: 09 December 2011

Pramod K.

Position: Director

Appointed: 01 July 2011

Resigned: 09 December 2011

Swee Y.

Position: Director

Appointed: 01 July 2011

Resigned: 09 December 2011

Nai L.

Position: Director

Appointed: 21 July 2010

Resigned: 01 July 2011

Roger P.

Position: Director

Appointed: 21 July 2010

Resigned: 09 December 2011

Tengku T.

Position: Director

Appointed: 22 April 2010

Resigned: 09 December 2011

Mohd A.

Position: Director

Appointed: 20 January 2010

Resigned: 24 August 2011

David G.

Position: Director

Appointed: 01 April 2009

Resigned: 07 December 2011

Shamsul A.

Position: Director

Appointed: 16 January 2009

Resigned: 19 April 2010

Ahmad M.

Position: Director

Appointed: 07 October 2008

Resigned: 19 March 2009

Saheera A.

Position: Director

Appointed: 07 March 2008

Resigned: 07 October 2008

Wan W.

Position: Director

Appointed: 07 March 2008

Resigned: 20 July 2010

Amir A.

Position: Director

Appointed: 07 March 2008

Resigned: 16 January 2009

Farina F.

Position: Director

Appointed: 07 March 2008

Resigned: 20 January 2010

Roger P.

Position: Director

Appointed: 21 October 2005

Resigned: 19 March 2009

John W.

Position: Director

Appointed: 01 October 2004

Resigned: 29 February 2008

Stephen E.

Position: Director

Appointed: 01 October 2004

Resigned: 29 February 2008

Adrian F.

Position: Director

Appointed: 29 April 2004

Resigned: 13 September 2007

Stephen G.

Position: Director

Appointed: 29 April 2004

Resigned: 29 February 2008

Melvyn H.

Position: Director

Appointed: 29 April 2004

Resigned: 19 March 2009

Charles C.

Position: Director

Appointed: 29 April 2004

Resigned: 21 June 2007

Michael G.

Position: Director

Appointed: 29 April 2004

Resigned: 31 July 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 2004

Resigned: 24 February 2004

Roland W.

Position: Director

Appointed: 24 February 2004

Resigned: 21 November 2011

Colin J.

Position: Secretary

Appointed: 24 February 2004

Resigned: 19 September 2011

Colin J.

Position: Director

Appointed: 24 February 2004

Resigned: 21 November 2011

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 February 2004

Resigned: 24 February 2004

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 24 February 2004

Resigned: 24 February 2004

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Star Energy Group Plc from Lincoln, England. The abovementioned PSC is categorised as "a public 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.

Star Energy Group Plc

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

Legal authority Companies Act 2006
Legal form Public Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Star Energy Group June 21, 2023

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Other Reregistration 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