IOG PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIOG PLC
    Company StatusIn Administration
    Legal FormPublic limited company
    Company Number 07434350
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IOG PLC?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is IOG PLC located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of IOG PLC?

    Previous Company Names
    Company NameFromUntil
    INDEPENDENT OIL AND GAS PLCSep 18, 2013Sep 18, 2013
    INDEPENDENT OIL AND GAS LIMITEDMar 30, 2011Mar 30, 2011
    SILBURY 395 LIMITEDNov 09, 2010Nov 09, 2010

    What are the latest accounts for IOG PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnJun 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for IOG PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 09, 2024
    Next Confirmation Statement DueNov 23, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2023
    OverdueYes

    What are the latest filings for IOG PLC?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    26 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    28 pagesAM10

    Administrator's progress report

    34 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of extension of period of Administration

    3 pagesAM19

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Robin Bolam Storey as a secretary on May 31, 2024

    1 pagesTM02

    Administrator's progress report

    41 pagesAM10

    Statement of affairs with form AM02SOA

    18 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    64 pagesAM03

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on Oct 23, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2022

    94 pagesAA

    Termination of appointment of Fiona Margaret Macaulay as a director on May 02, 2023

    1 pagesTM01

    Appointment of George Leslie Wood as a director on Apr 24, 2023

    2 pagesAP01

    Appointment of Mr Douglas Stewart Scott as a director on Nov 11, 2022

    2 pagesAP01

    Confirmation statement made on Nov 09, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 31, 2022

    • Capital: GBP 5,250,373.53
    3 pagesSH01

    Termination of appointment of Andrew Raymond Hockey as a director on Oct 19, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 07, 2022

    • Capital: GBP 5,243,892.74
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 19, 2022

    • Capital: GBP 5,242,144.28
    3 pagesSH01

    Who are the officers of IOG PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKINGS, Neil
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United KingdomBritish106379640003
    IKAHEIMONEN, Esa Tapani
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United KingdomFinnish237580450001
    NEWALL, Rupert Julian
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United KingdomBritish128569340002
    SCOTT, Douglas Stewart
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United KingdomBritish208007190001
    WOOD, George Leslie
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United KingdomBritish308305030001
    FOSTER, Ian
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Power House
    Buckinghamshire
    Uk
    Secretary
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Power House
    Buckinghamshire
    Uk
    155536940001
    HARBER, Ben
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Secretary
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    British181412610001
    STOREY, Robin Bolam
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Secretary
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    254390160001
    CLAYTON, Marie-Louise Louise
    Crosswall
    EC3N 2SG London
    One America Square
    England
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    England
    EnglandBritish163090500001
    HAMBLETON, Jonathan Lee
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Power House
    Buckinghamshire
    Uk
    Director
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Power House
    Buckinghamshire
    Uk
    United KingdomBritish53271120002
    HARDY, Thomas William
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Powerhouse
    Buckinghamshire
    United Kingdom
    Director
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Powerhouse
    Buckinghamshire
    United Kingdom
    EnglandBritish40359960002
    HAY, Andrew Nicholas John
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish64172700001
    HENDRY, Charles, The Right Honourable
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish196906030001
    HOCKEY, Andrew Raymond
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish116344590003
    HUGHES, Mark Andrew
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish245512910001
    JOHN, Hywel Rhys Richard
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish79939720001
    JORDAN, Michael Cory
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    SpainBritish147374710001
    MACAULAY, Fiona Margaret
    Arthur Street
    EC4R 9AY London
    10
    United Kingdom
    Director
    Arthur Street
    EC4R 9AY London
    10
    United Kingdom
    EnglandBritish260212860001
    MURRAY, Paul Colbeck
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish79840630001
    PEATTIE, David Keith
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish176245720002
    ROUTH, Mark Christopher
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish156286330001
    RUSCOE, Martin Stephen
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish204996220001
    VARZI, Mehdi
    Crosswall
    EC3N 2SG London
    One America Square
    England
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    England
    EnglandBritish154111900001
    YOUNG, Peter Jeremy
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Powerhouse
    Buckinghamshire
    United Kingdom
    Director
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Powerhouse
    Buckinghamshire
    United Kingdom
    EnglandBritish160000930001

    Who are the persons with significant control of IOG PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Old Burlington Street
    W1S 3AB London
    Queensberry House
    United Kingdom
    Nov 27, 2020
    3 Old Burlington Street
    W1S 3AB London
    Queensberry House
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07099556
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Smith And Williamson Llp
    25 Moorgate
    EC2R 6AY London
    C/O Henry Shinners
    United Kingdom
    Nov 27, 2020
    Smith And Williamson Llp
    25 Moorgate
    EC2R 6AY London
    C/O Henry Shinners
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number09734575
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for IOG PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017Dec 01, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does IOG PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 30, 2019
    Delivered On Nov 05, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nordic Trustee As
    Transactions
    • Nov 05, 2019Registration of a charge (MR01)
    A registered charge
    Created On Sep 19, 2019
    Delivered On Oct 03, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nordic Trustee As
    Transactions
    • Oct 03, 2019Registration of a charge (MR01)
    A registered charge
    Created On Sep 19, 2019
    Delivered On Oct 03, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nordic Trustee As
    Transactions
    • Oct 03, 2019Registration of a charge (MR01)
    A registered charge
    Created On Sep 13, 2018
    Delivered On Sep 20, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • London Oil & Gas Limited
    Transactions
    • Sep 20, 2018Registration of a charge (MR01)
    • Oct 28, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 20, 2018
    Delivered On Feb 28, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • London Oil & Gas Limited
    Transactions
    • Feb 28, 2018Registration of a charge (MR01)
    • Oct 25, 2019Part of the property or undertaking has been released from the charge (MR05)
    • Oct 28, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 20, 2016
    Delivered On Jul 29, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Transocean Drilling U.K. Limited
    Transactions
    • Jul 29, 2016Registration of a charge (MR01)
    • Oct 16, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 20, 2016
    Delivered On Jul 29, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Agr Well Management Limited
    Transactions
    • Jul 29, 2016Registration of a charge (MR01)
    • Jun 07, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 29, 2016
    Delivered On Apr 05, 2016
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • London Oil & Gas Limited
    Transactions
    • Apr 05, 2016Registration of a charge (MR01)
    • Oct 25, 2019Part of the property or undertaking has been released from the charge (MR05)
    • Oct 28, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 22, 2015
    Delivered On Dec 30, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • London Oil & Gas Limited
    Transactions
    • Dec 30, 2015Registration of a charge (MR01)
    • Oct 25, 2019Part of the property or undertaking has been released from the charge (MR05)
    • Oct 28, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 12, 2015
    Delivered On Dec 17, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Transocean Drilling U.K. Limited
    Transactions
    • Dec 17, 2015Registration of a charge (MR01)
    • Jul 29, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 04, 2015
    Delivered On Dec 16, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Oil & Gas UK Limited
    Transactions
    • Dec 16, 2015Registration of a charge (MR01)
    • Jun 12, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 04, 2015
    Delivered On Dec 16, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Weatherford Technical Services Limited
    Transactions
    • Dec 16, 2015Registration of a charge (MR01)
    • Jan 16, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 04, 2015
    Delivered On Dec 16, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Baker Hughes Limited
    Transactions
    • Dec 16, 2015Registration of a charge (MR01)
    • Jan 16, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 04, 2015
    Delivered On Dec 11, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • London Oil & Gas Limited
    Transactions
    • Dec 11, 2015Registration of a charge (MR01)
    • Oct 25, 2019Part of the property or undertaking has been released from the charge (MR05)
    • Oct 28, 2019Satisfaction of a charge (MR04)

    Does IOG PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 11, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Chad Griffin
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Ian James Corfield
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0