Background WavePink WaveYellow Wave

ISLAND GAS OPERATIONS LIMITED (03999194)

ISLAND GAS OPERATIONS LIMITED (03999194) is an active UK company. incorporated on 22 May 2000. with registered office in Lincoln. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ISLAND GAS OPERATIONS LIMITED has been registered for 25 years. Current directors include GLOVER, Ross, PERERA SCHUETZE, Thamala, WARD, Frances.

Company Number
03999194
Status
active
Type
ltd
Incorporated
22 May 2000
Age
25 years
Address
Welton Gathering Centre, Barfield Lane Off Wragby Road, Lincoln, LN2 2QX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GLOVER, Ross, PERERA SCHUETZE, Thamala, WARD, Frances
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAND GAS OPERATIONS LIMITED

ISLAND GAS OPERATIONS LIMITED is an active company incorporated on 22 May 2000 with the registered office located in Lincoln. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ISLAND GAS OPERATIONS LIMITED was registered 25 years ago.(SIC: 35110)

Status

active

Active since 25 years ago

Company No

03999194

LTD Company

Age

25 Years

Incorporated 22 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

KP RENEWABLES (OPERATIONS) LIMITED
From: 8 October 2004To: 5 January 2011
KP BIOENERGY LIMITED
From: 21 November 2002To: 8 October 2004
KWIKPOWER MANAGEMENT LIMITED
From: 22 May 2000To: 21 November 2002
Contact
Address

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

Previous Addresses

7 Down Street London W1J 7AJ
From: 20 July 2011To: 4 February 2021
International House 1-6 Yarmouth Place London W1J 7BU
From: 22 May 2000To: 20 July 2011
Timeline

24 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Oct 11
Director Joined
Dec 11
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Apr 13
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
May 19
Director Left
May 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 22
Director Left
Sept 22
Loan Cleared
May 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

GLOVER, Ross

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born August 1974
Director
Appointed 05 Jun 2024

PERERA SCHUETZE, Thamala

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born January 1976
Director
Appointed 30 Apr 2019

WARD, Frances

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born November 1961
Director
Appointed 31 Jul 2020

HAMILTON, Hugh Campbell, Mr.

Resigned
3 St Augustines Close, DroitwichWR9 8QW
Secretary
Appointed 09 Nov 2005
Resigned 23 Nov 2006

ROBSON, Samantha Jane

Resigned
Kingcup Close, PooleBH18 9GS
Secretary
Appointed 22 May 2008
Resigned 22 Oct 2010

TRIGG, Timothy Jon

Resigned
1 Merton Mansions, LondonSW20 8DQ
Secretary
Appointed 31 Dec 2000
Resigned 09 Nov 2005

WHITE, Shernett Saffron

Resigned
Down Street, LondonW1J 7AJ
Secretary
Appointed 22 Oct 2010
Resigned 14 Dec 2016

ALDERMARY SECRETARIES LIMITED

Resigned
7th Floor Aldermary House, LondonEC4N 1TX
Corporate secretary
Appointed 25 Apr 2007
Resigned 22 May 2008

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 22 May 2000
Resigned 22 May 2000

AUSTIN, Andrew Philip

Resigned
Down Street, LondonW1J 7AJ
Born September 1965
Director
Appointed 22 May 2008
Resigned 20 May 2015

BLAYMIRES, John Malcolm

Resigned
Down Street, LondonW1J 7AJ
Born January 1957
Director
Appointed 04 Mar 2011
Resigned 30 Apr 2019

BOWLER, Stephen David

Resigned
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born August 1973
Director
Appointed 01 Nov 2011
Resigned 14 Sept 2022

BRYANT, John

Resigned
Down Street, LondonW1J 7AJ
Born June 1946
Director
Appointed 03 Jul 2007
Resigned 22 May 2008

CAREY, Paul Michael

Resigned
29 Newton Willows, GroombridgeTN3 9RF
Born April 1957
Director
Appointed 03 Feb 2005
Resigned 28 Feb 2005

CHESHIRE, Brent

Resigned
Woodpeckers, BillingshurstRH14 9BE
Born March 1955
Director
Appointed 22 May 2008
Resigned 04 Mar 2011

DELAMER HOUSE, Elaine Philippa

Resigned
3 Milksey Cottages, HitchinSG4 7EZ
Born February 1968
Director
Appointed 05 May 2004
Resigned 31 Dec 2004

GOODROW, William Paul

Resigned
5217 Mulberry Drive, Burlington
Born July 1949
Director
Appointed 04 Aug 2006
Resigned 03 Jul 2007

GUGEN, Francis Robert

Resigned
Down Street, LondonW1J 7AJ
Born February 1949
Director
Appointed 22 May 2008
Resigned 04 Mar 2011

HOPKINSON, Simon Christopher

Resigned
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born January 1967
Director
Appointed 15 Sept 2022
Resigned 04 Jun 2024

MCGRIGOR, Robert Angus Buchanan

Resigned
Holly Tree House, Chipping NortonOX7 4EB
Born February 1965
Director
Appointed 05 May 2004
Resigned 10 Aug 2004

REDMOND, Peter

Resigned
27 Devonshire Road, LondonN13 4QU
Born July 1946
Director
Appointed 03 Jul 2007
Resigned 22 May 2008

SMYTH, Robert Franklin

Resigned
Tangier Road, GuildfordGU1 2DE
Born July 1957
Director
Appointed 06 Dec 2004
Resigned 02 Aug 2006

TAYLOR, Philip Jonathan

Resigned
Halfway, MalvernWR14 4RQ
Born July 1958
Director
Appointed 05 May 2004
Resigned 10 Aug 2004

TEDDER, Julian Lester

Resigned
Down Street, LondonW1J 7AJ
Born August 1969
Director
Appointed 13 Oct 2015
Resigned 31 Jul 2020

WATKINS, James, Dr

Resigned
17 Culmington Road, LondonW13 9NJ
Born January 1954
Director
Appointed 23 May 2000
Resigned 28 Oct 2006

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 22 May 2000
Resigned 22 May 2000

Persons with significant control

1

Wragby Road, LincolnLN2 2QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
24 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
13 September 2019
CC04CC04
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Auditors Resignation Company
14 November 2016
AUDAUD
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
16 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
12 May 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Resolution
27 March 2013
RESOLUTIONSResolutions
Legacy
11 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Legacy
12 June 2012
MG01MG01
Legacy
18 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Legacy
22 December 2011
MG01MG01
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 November 2011
AA01Change of Accounting Reference Date
Legacy
10 November 2011
MG01MG01
Resolution
4 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
2 April 2011
TM01Termination of Director
Termination Director Company With Name
2 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
5 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 December 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 March 2009
363aAnnual Return
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
190190
Legacy
3 February 2009
353353
Legacy
3 February 2009
287Change of Registered Office
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
4 May 2007
287Change of Registered Office
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
363aAnnual Return
Legacy
15 May 2006
288cChange of Particulars
Legacy
9 February 2006
287Change of Registered Office
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
15 October 2004
287Change of Registered Office
Certificate Change Of Name Company
8 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
287Change of Registered Office
Gazette Filings Brought Up To Date
30 December 2003
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 December 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
1 April 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 April 2003
AAAnnual Accounts
Gazette Notice Compulsary
14 January 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 November 2002
287Change of Registered Office
Certificate Change Of Name Company
22 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
287Change of Registered Office
Legacy
31 May 2000
287Change of Registered Office
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Incorporation Company
22 May 2000
NEWINCIncorporation