Background WavePink WaveYellow Wave

IGAS ENERGY DEVELOPMENT LIMITED (07240286)

IGAS ENERGY DEVELOPMENT LIMITED (07240286) is an active UK company. incorporated on 30 April 2010. with registered office in Lincoln. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. IGAS ENERGY DEVELOPMENT LIMITED has been registered for 15 years. Current directors include GLOVER, Ross David Hamilton, PERERA SCHUETZE, Thamala, WARD, Frances.

Company Number
07240286
Status
active
Type
ltd
Incorporated
30 April 2010
Age
15 years
Address
Welton Gathering Centre, Barfield Lane Off Wragby Road, Lincoln, LN2 2QX
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
GLOVER, Ross David Hamilton, PERERA SCHUETZE, Thamala, WARD, Frances
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGAS ENERGY DEVELOPMENT LIMITED

IGAS ENERGY DEVELOPMENT LIMITED is an active company incorporated on 30 April 2010 with the registered office located in Lincoln. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. IGAS ENERGY DEVELOPMENT LIMITED was registered 15 years ago.(SIC: 06100)

Status

active

Active since 15 years ago

Company No

07240286

LTD Company

Age

15 Years

Incorporated 30 April 2010

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

GP ENERGY LIMITED
From: 30 April 2010To: 23 May 2017
Contact
Address

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

Previous Addresses

7 Down Street London W1J 7AJ
From: 23 December 2016To: 4 February 2021
One London Wall London EC2Y 5AB
From: 18 May 2012To: 23 December 2016
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 30 April 2010To: 18 May 2012
Timeline

43 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Mar 15
Loan Secured
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Oct 15
Director Left
May 19
Director Joined
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 Secured
Apr 24
Loan Cleared
May 24
Director Joined
Jun 24
Director Left
Jun 24
3
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

GLOVER, Ross David Hamilton

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

BAIN, Douglas Fortune

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Secretary
Appointed 26 Apr 2012
Resigned 17 Jul 2013

SHAH-GAIR, Jessel

Resigned
London Wall, LondonEC2Y 5AB
Secretary
Appointed 17 Jul 2013
Resigned 10 Apr 2015

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 24 May 2011
Resigned 26 Apr 2012

AUSTIN, Andrew Philip

Resigned
London Wall, LondonEC2Y 5AB
Born September 1965
Director
Appointed 15 Oct 2014
Resigned 20 May 2015

BAIN, Douglas Fortune

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born October 1969
Director
Appointed 26 Apr 2012
Resigned 10 Apr 2015

BAKE, Christopher Paul

Resigned
Phillimore Gardens, LondonW8 7QG
Born December 1963
Director
Appointed 07 May 2010
Resigned 26 Apr 2012

BLAYMIRES, John Malcolm

Resigned
Down Street, LondonW1J 7AJ
Born January 1957
Director
Appointed 15 Oct 2014
Resigned 30 Apr 2019

BOWLER, Stephen David

Resigned
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born August 1973
Director
Appointed 15 Oct 2014
Resigned 14 Sept 2022

HOPKINSON, Simon Christopher

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

KIPPS, Jacqueline

Resigned
London Wall, LondonEC2Y 5AB
Born April 1970
Director
Appointed 17 Jul 2013
Resigned 10 Apr 2015

LAPPIN, Mark Stephen

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born May 1961
Director
Appointed 26 Apr 2012
Resigned 04 Jul 2013

MCGOLDRICK, John Russell

Resigned
152 Beach Road, 19-01/04 The Gateway East
Born August 1957
Director
Appointed 26 Apr 2012
Resigned 18 Sept 2013

MUMFORD, Hugh Anthony Lewis Holland

Resigned
St. Paul's Churchyard, LondonEC4M 8AB
Born November 1945
Director
Appointed 07 May 2010
Resigned 26 Apr 2012

OZIN, Stephen Daryl

Resigned
St. Paul's Churchyard, LondonEC4M 8AB
Born December 1962
Director
Appointed 07 May 2010
Resigned 26 Apr 2012

PATEL, Rohini

Resigned
Marryat Road, LondonSW19 5BD
Born November 1963
Director
Appointed 07 May 2010
Resigned 26 Apr 2012

TEDDER, Julian Lester

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

TOWNSEND, Paul Michael

Resigned
St. Thomas Street, BristolBS1 6JS
Born December 1962
Director
Appointed 30 Apr 2010
Resigned 07 May 2010

ULIEL, Eytan Michael

Resigned
London Wall, LondonEC2Y 5AB
Born April 1972
Director
Appointed 22 Jan 2014
Resigned 15 Oct 2014

WALTA, Justin

Resigned
London Wall, LondonEC2Y 5AB
Born January 1976
Director
Appointed 18 Sept 2013
Resigned 01 Feb 2015

Persons with significant control

1

Albyn Terrace, AberdeenAB10 1YP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
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 No Updates
30 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2022
AAAnnual Accounts
Legacy
4 November 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
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
8 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 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 Audit Exemption Subsiduary
11 August 2020
AAAnnual Accounts
Legacy
11 August 2020
PARENT_ACCPARENT_ACC
Legacy
11 August 2020
GUARANTEE2GUARANTEE2
Legacy
11 August 2020
AGREEMENT2AGREEMENT2
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
4 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2019
AAAnnual Accounts
Legacy
9 October 2019
PARENT_ACCPARENT_ACC
Legacy
9 October 2019
AGREEMENT2AGREEMENT2
Legacy
9 October 2019
GUARANTEE2GUARANTEE2
Resolution
24 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
13 September 2019
CC04CC04
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2018
AAAnnual Accounts
Legacy
21 September 2018
PARENT_ACCPARENT_ACC
Legacy
21 September 2018
GUARANTEE2GUARANTEE2
Legacy
21 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Resolution
23 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
23 May 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2016
AAAnnual Accounts
Legacy
5 December 2016
PARENT_ACCPARENT_ACC
Legacy
5 December 2016
AGREEMENT2AGREEMENT2
Legacy
5 December 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
18 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
12 May 2015
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2015
AAAnnual Accounts
Legacy
13 April 2015
PARENT_ACCPARENT_ACC
Legacy
13 April 2015
GUARANTEE2GUARANTEE2
Legacy
13 April 2015
AGREEMENT2AGREEMENT2
Legacy
13 April 2015
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2014
AAAnnual Accounts
Legacy
8 April 2014
PARENT_ACCPARENT_ACC
Legacy
8 April 2014
AGREEMENT2AGREEMENT2
Legacy
8 April 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Full
20 March 2013
AAAnnual Accounts
Resolution
17 January 2013
RESOLUTIONSResolutions
Change Account Reference Date Company
20 November 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
30 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
18 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Auditors Resignation Company
15 May 2012
AUDAUD
Auditors Resignation Company
8 May 2012
AUDAUD
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Appoint Corporate Secretary Company With Name
3 June 2011
AP04Appointment of Corporate Secretary
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Incorporation Company
30 April 2010
NEWINCIncorporation