Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAR ENERGY GROUP PLC
Company Information for

STAR ENERGY GROUP PLC

WELTON GATHERING CENTRE, BARFIELD LANE OFF WRAGBY ROAD, SUDBROOKE, LINCOLN, LN2 2QX,
Company Registration Number
04981279
Public Limited Company
Active

Company Overview

About Star Energy Group Plc
STAR ENERGY GROUP PLC was founded on 2003-12-01 and has its registered office in Lincoln. The organisation's status is listed as "Active". Star Energy Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STAR ENERGY GROUP PLC
 
Legal Registered Office
WELTON GATHERING CENTRE, BARFIELD LANE OFF WRAGBY ROAD
SUDBROOKE
LINCOLN
LN2 2QX
Other companies in W1J
 
Previous Names
IGAS ENERGY PLC21/06/2023
ISLAND GAS RESOURCES PLC11/12/2009
KP RENEWABLES PLC28/12/2007
Filing Information
Company Number 04981279
Company ID Number 04981279
Date formed 2003-12-01
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB849762766  
Last Datalog update: 2024-01-05 10:29:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAR ENERGY GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STAR ENERGY GROUP PLC
The following companies were found which have the same name as STAR ENERGY GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAR ENERGY GROUP, INC. NV Permanently Revoked Company formed on the 2003-09-03
STAR ENERGY GROUP, LLC 318 N CARSON ST #208 CARSON CITY NV 89701 Dissolved Company formed on the 2010-01-04
STAR ENERGY GROUP HOLDINGS PTE. LTD. ROBINSON ROAD Singapore 068913 Active Company formed on the 2012-04-04
Star Energy Group, LLC Delaware Unknown
STAR ENERGY GROUP LIMITED Active Company formed on the 2009-03-11
STAR ENERGY GROUP INCORPORATED California Unknown
STAR ENERGY GROUP Michigan UNKNOWN
STAR ENERGY GROUP LTD. Active Company formed on the 2005-05-20
Star Energy Group Holding Ltd. 119 grand vellore cresent vaughan Ontario L4H 0P1 Active Company formed on the 2020-04-22
STAR ENERGY GROUP CO., LIMITED Singapore Active Company formed on the 2016-02-17

Company Officers of STAR ENERGY GROUP PLC

Current Directors
Officer Role Date Appointed
COOLEY SERVICES LIMITED
Company Secretary 2015-02-27
STEPHEN DAVID BOWLER
Director 2011-11-01
ANTHONY PHILIP JACKSON
Director 2017-04-26
CUTHBERT JOHN MCDOWELL
Director 2012-12-20
ROBERT MICHAEL MCTIGHE
Director 2016-08-03
KUMAR TUSHAR
Director 2017-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BLAYMIRES
Director 2010-10-19 2017-06-14
JOHN BRYANT
Director 2004-05-05 2017-06-14
FRANCIS ROBERT GUGEN
Director 2007-12-27 2017-06-14
JULIAN LESTER TEDDER
Director 2015-09-28 2017-06-14
ROBIN HUNTER PINCHBECK
Director 2012-07-11 2016-08-03
ANDREW PHILIP AUSTIN
Director 2007-12-27 2015-05-31
MOFO SECRETARIES LIMITED
Company Secretary 2008-04-28 2015-02-11
RICHARD JAMES ARMSTRONG
Director 2007-04-10 2012-12-20
JOHN ANDREW HAMILTON
Director 2009-12-10 2012-12-20
BRENT CHESHIRE
Director 2007-12-27 2011-06-20
PETER REDMOND
Director 2007-04-10 2009-12-10
JOHN GREER BUTLER
Company Secretary 2008-01-14 2008-04-28
ALDERMARY SECRETARIES LIMITED
Company Secretary 2007-02-27 2008-01-14
DAVID LINDLEY
Director 2004-05-05 2007-11-27
STEPHEN MARK DRUMMOND
Director 2004-05-05 2007-03-14
WILLIAM PAUL GOODROW
Director 2006-08-04 2007-03-14
DAVID OLIVER LLOYD-JACOB
Director 2003-12-01 2007-03-14
HUGH CAMPBELL HAMILTON
Company Secretary 2005-11-09 2006-11-23
JAMES WATKINS
Director 2003-12-01 2006-10-28
ROBERT FRANKLIN SMYTH
Director 2004-12-03 2006-08-02
TIMOTHY JON TRIGG
Company Secretary 2003-12-01 2005-11-09
PAUL MICHAEL CAREY
Director 2004-08-11 2005-02-28
ELAINE PHILIPPA DELAMER HOUSE
Director 2004-05-05 2004-12-31
PETER MARK PATRICK O'KANE
Director 2004-05-05 2004-08-18
ROBERT ANGUS BUCHANAN MCGRIGOR
Director 2004-05-05 2004-08-10
PHILIP JONATHAN TAYLOR
Director 2004-05-05 2004-08-10
DUNSTANA ADESHOLA DAVIES
Company Secretary 2003-12-01 2003-12-01
WATERLOW NOMINEES LIMITED
Nominated Director 2003-12-01 2003-12-01
WATERLOW SECRETARIES LIMITED
Nominated Director 2003-12-01 2003-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COOLEY SERVICES LIMITED LANSTEAD PARTNERS LIMITED Company Secretary 2017-10-31 CURRENT 2006-12-12 Active
COOLEY SERVICES LIMITED MONCHHICHI PLC Company Secretary 2017-06-08 CURRENT 2012-02-15 Liquidation
COOLEY SERVICES LIMITED BELLICUM PHARMA LIMITED Company Secretary 2017-01-06 CURRENT 2016-10-07 Liquidation
COOLEY SERVICES LIMITED ROCKROSE (UKCS1) LIMITED Company Secretary 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
COOLEY SERVICES LIMITED LANSTEAD INVESTORS LIMITED Company Secretary 2016-06-01 CURRENT 2011-06-01 Active - Proposal to Strike off
COOLEY SERVICES LIMITED ROCKROSE ENERGY LIMITED Company Secretary 2015-07-01 CURRENT 2015-07-01 Active
COOLEY SERVICES LIMITED JUKELY LIMITED Company Secretary 2015-05-27 CURRENT 2015-05-27 Dissolved 2017-07-11
COOLEY SERVICES LIMITED PICKTAN CAPITAL LIMITED Company Secretary 2015-04-07 CURRENT 2015-04-07 Active
COOLEY SERVICES LIMITED BLOOMBEES LIMITED Company Secretary 2015-02-26 CURRENT 2015-02-26 Active
STEPHEN DAVID BOWLER IGAS ENERGY ENTERPRISE LIMITED Director 2013-12-06 CURRENT 2005-05-19 Active
STEPHEN DAVID BOWLER ISLAND GAS (SINGLETON) LIMITED Director 2013-02-28 CURRENT 1971-08-16 Active
STEPHEN DAVID BOWLER STAR ENERGY LIMITED Director 2011-12-14 CURRENT 1999-07-14 Active
STEPHEN DAVID BOWLER STAR ENERGY (EAST MIDLANDS) LIMITED Director 2011-12-14 CURRENT 2000-04-06 Active - Proposal to Strike off
STEPHEN DAVID BOWLER STAR ENERGY WEALD BASIN LIMITED Director 2011-12-14 CURRENT 2007-06-26 Active
STEPHEN DAVID BOWLER STAR ENERGY OIL & GAS LIMITED Director 2011-12-14 CURRENT 1988-07-07 Active - Proposal to Strike off
STEPHEN DAVID BOWLER IGAS ENERGY LIMITED Director 2011-12-09 CURRENT 2004-02-24 Active
STEPHEN DAVID BOWLER ISLAND GAS OPERATIONS LIMITED Director 2011-11-01 CURRENT 2000-05-22 Active
STEPHEN DAVID BOWLER IGAS EXPLORATION UK LIMITED Director 2011-11-01 CURRENT 2001-11-16 Active
STEPHEN DAVID BOWLER ISLAND GAS LIMITED Director 2011-11-01 CURRENT 2003-11-12 Active
ANTHONY PHILIP JACKSON NEO ENERGY (ZPL) LIMITED Director 2015-09-03 CURRENT 2013-12-18 Active
CUTHBERT JOHN MCDOWELL QUOTALL LTD Director 2010-04-14 CURRENT 2010-04-07 Active
KUMAR TUSHAR KEROGEN INVESTMENTS NO.28 (UK) LIMITED Director 2017-02-14 CURRENT 2017-02-01 Active
KUMAR TUSHAR KEROGEN CAPITAL (UK) LIMITED Director 2016-12-07 CURRENT 2011-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15Director's details changed for Antony Alfred Leigh White on 2023-12-20
2024-01-23APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WEIR FLEMING
2023-12-11CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-08-0721/07/23 STATEMENT OF CAPITAL GBP 30332807.188746
2023-08-0725/07/23 STATEMENT OF CAPITAL GBP 30332811.942546
2023-07-1425/04/23 STATEMENT OF CAPITAL GBP 30332798.072826
2023-07-1407/07/23 STATEMENT OF CAPITAL GBP 30332802.958966
2023-06-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-21NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-06-21Company name changed igas energy PLC\certificate issued on 21/06/23
2023-02-2810/02/23 STATEMENT OF CAPITAL GBP 30332793.993066
2023-02-16Second filing of capital allotment of shares GBP30,332,789.00456
2023-02-16Second filing of capital allotment of shares GBP30,332,789.00456
2023-02-1424/01/23 STATEMENT OF CAPITAL GBP 30332791.888666
2023-01-3013/01/23 STATEMENT OF CAPITAL GBP 30332789.004566
2023-01-1913/01/23 STATEMENT OF CAPITAL GBP 30332788.40152
2023-01-12DIRECTOR APPOINTED DOUGLAS WEIR FLEMING
2023-01-1204/01/23 STATEMENT OF CAPITAL GBP 30332786.00456
2022-12-13CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-11-2125/10/22 STATEMENT OF CAPITAL GBP 30332774.71864
2022-11-21SH0125/10/22 STATEMENT OF CAPITAL GBP 30332774.71864
2022-09-16AP01DIRECTOR APPOINTED MS FRANCES WARD
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID BOWLER
2022-08-03SH0126/07/22 STATEMENT OF CAPITAL GBP 30332767.62484
2022-07-2522/07/22 STATEMENT OF CAPITAL GBP 30332766.37092
2022-07-25SH0122/07/22 STATEMENT OF CAPITAL GBP 30332766.37092
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KUMAR TUSHAR
2022-06-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business/appointment of directors 15/06/2022
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CUTHBERT JOHN MCDOWELL
2022-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-06SH0103/04/22 STATEMENT OF CAPITAL GBP 30332766.35358
2022-04-2825/04/22 STATEMENT OF CAPITAL GBP 30332763.05534
2022-04-28SH0125/04/22 STATEMENT OF CAPITAL GBP 30332763.05534
2022-02-08Second filing of director appointment of Mr Simon Christopher Hopkinson
2022-02-0803/02/22 STATEMENT OF CAPITAL GBP 30332762.8892
2022-02-08DIRECTOR APPOINTED MS KATHERINE JANE COPPINGER
2022-02-08AP01DIRECTOR APPOINTED MS KATHERINE JANE COPPINGER
2022-02-08SH0103/02/22 STATEMENT OF CAPITAL GBP 30332762.8892
2022-02-08RP04AP01Second filing of director appointment of Mr Simon Christopher Hopkinson
2022-01-10DIRECTOR APPOINTED MR SIMON CHRISTOPHER HOPKINSON
2022-01-10AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER HOPKINSON
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-11-26SH0125/11/21 STATEMENT OF CAPITAL GBP 30332760.00456
2021-11-09SH0102/11/21 STATEMENT OF CAPITAL GBP 30332759.9724
2021-08-02SH0102/08/21 STATEMENT OF CAPITAL GBP 30332757.78128
2021-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-26RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsAccounts received / directors remuneration report approved / directors re-elected / auditors reappointed / authority to make market purchases 13/05/2021...
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR HANS FREDERIK ØVERAASEN ÅRSTAD
2021-05-04SH0104/05/21 STATEMENT OF CAPITAL GBP 30332755.25142
2021-03-23RP04SH01Second filing of capital allotment of shares GBP30,332,711.444526
2021-03-08RP04SH01Second filing of capital allotment of shares GBP30,332,723.59628
2021-03-07SH0125/02/21 STATEMENT OF CAPITAL GBP 30332752.82092
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM 7 Down Street London W1J 7AJ
2021-02-02SH0102/02/21 STATEMENT OF CAPITAL GBP 30332752.80338
2021-01-05SH0123/12/20 STATEMENT OF CAPITAL GBP 30332746.03784
2020-12-23SH0121/12/20 STATEMENT OF CAPITAL GBP 30332743.68708
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-01SH0125/11/20 STATEMENT OF CAPITAL GBP 30332739.6211
2020-11-02SH0130/10/20 STATEMENT OF CAPITAL GBP 30332735.4412
2020-10-26SH0123/10/20 STATEMENT OF CAPITAL GBP 30332731.29468
2020-10-09SH0109/10/20 STATEMENT OF CAPITAL GBP 30332726.25582
2020-10-06SH0125/09/20 STATEMENT OF CAPITAL GBP 30332723.59628
2020-09-28SH0116/09/20 STATEMENT OF CAPITAL GBP 30332718.99624
2020-09-04SH0125/08/20 STATEMENT OF CAPITAL GBP 30332711.44446
2020-08-23SH0129/07/20 STATEMENT OF CAPITAL GBP 30332708.00446
2020-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-17RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesIssued share capital reduced, share premium account credited to a reserve, company business 05/06/2020Resolution of adoption...
2020-06-17MEM/ARTSARTICLES OF ASSOCIATION
2020-05-29SH0129/04/20 STATEMENT OF CAPITAL GBP 30332700.6994
2020-03-11TM02Termination of appointment of Cooley Services Limited on 2020-03-10
2020-03-11AP03Appointment of Mrs Thamala Perera Schuetze as company secretary on 2020-03-10
2020-03-06SH0124/01/20 STATEMENT OF CAPITAL GBP 30332698.61946
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049812790008
2019-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 049812790010
2019-11-18SH0126/04/19 STATEMENT OF CAPITAL GBP 30332693.98446
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL MCTIGHE
2019-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-07-25PSC09Withdrawal of a person with significant control statement on 2019-07-25
2019-06-17AP01DIRECTOR APPOINTED MR HANS FREDERIK ØVERAASEN ÅRSTAD
2019-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-02-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL
2019-02-07SH0124/01/19 STATEMENT OF CAPITAL GBP 30332692.45
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-08SH0125/10/18 STATEMENT OF CAPITAL GBP 30332691.54
2018-09-17SH0124/07/18 STATEMENT OF CAPITAL GBP 30332690.96446
2018-08-31CH01Director's details changed for Mr Anthony Philip Jackson on 2018-08-03
2018-06-06RES13RECEIVE REPORTS AND ACCOUNTS/ RE-ELECT DIRECTORS/ RE-ELECT AUDITORS 09/05/2018
2018-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 30332690.20446
2018-05-17SH0124/04/18 STATEMENT OF CAPITAL GBP 30332690.20446
2018-05-17SH0123/01/18 STATEMENT OF CAPITAL GBP 30332689.10046
2018-05-17SH0111/12/17 STATEMENT OF CAPITAL GBP 30332687.71684
2018-01-04PSC08NOTIFICATION OF PSC STATEMENT ON 03/01/2018
2018-01-04PSC09Withdrawal of a person with significant control statement on 2018-01-04
2018-01-04PSC08NOTIFICATION OF PSC STATEMENT ON 03/12/2017
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 30332679.71446
2017-12-21SH0124/10/17 STATEMENT OF CAPITAL GBP 30332679.71446
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 30332678.24
2017-10-17SH0127/07/17 STATEMENT OF CAPITAL GBP 30332678.24
2017-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-08PSC08Notification of a person with significant control statement
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 30332677.05
2017-07-04SH02CONSOLIDATION SUB-DIVISION 14/06/17
2017-07-04RES12VARYING SHARE RIGHTS AND NAMES
2017-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN TEDDER
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GUGEN
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRYANT
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLAYMIRES
2017-06-14EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.000001 for COAF: UK600100697Y2017 ASIN: GB00B29PWM59
2017-05-26SH02SUB-DIVISION 03/01/07
2017-05-17EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.000001 for COAF: UK600100697Y2017 ASIN: GB00B29PWM59
2017-05-09SH0104/05/17 STATEMENT OF CAPITAL GBP 30332677.058658
2017-05-05SH0104/04/17 STATEMENT OF CAPITAL GBP 30332676.102200
2017-05-04AP01DIRECTOR APPOINTED MR ANTHONY PHILIP JACKSON
2017-05-03AP01DIRECTOR APPOINTED MR KUMAR TUSHAR
2017-04-28MEM/ARTSARTICLES OF ASSOCIATION
2017-04-28RES13SHARES SUNBDIVIDED 03/04/2017
2017-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-03PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.10 (SUB SHS-CLAIMS PURPS) for COAF: UK600098914Y2017 ASIN: GB00BDB77X23
2017-04-03PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.10 (EXCESS) for COAF: UK600098913Y2017 ASIN: GB00BDB77Y30
2017-04-03DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.000001 for COAF: UK600098915Y2017 ASIN: GB00B29PWM59
2017-03-31PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.10 (SUB SHS-CLAIMS PURPS) for COAF: UK600098914Y2017 ASIN: GB00BDB77X23
2017-03-31PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.10 (EXCESS) for COAF: UK600098913Y2017 ASIN: GB00BDB77Y30
2017-03-17RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.10 for COAF: UK600098679Y2017 ASIN: GB00B29PWM59
2017-03-17DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.10 for COAF: UK600098915Y2017 ASIN: GB00B29PWM59
2017-03-17PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.10 (SUB SHS-CLAIMS PURPS) for COAF: UK600098914Y2017 ASIN: GB00BDB77X23
2017-03-17PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.10 (EXCESS) for COAF: UK600098913Y2017 ASIN: GB00BDB77Y30
2017-03-10RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.10 for COAF: UK600098679Y2017 ASIN: GB00B29PWM59
2017-03-10SH0130/01/17 STATEMENT OF CAPITAL GBP 30330553.40
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 30282057.8
2016-12-19RP04SH01SECOND FILED SH01 - 24/10/16 STATEMENT OF CAPITAL GBP 30282057.8
2016-12-19ANNOTATIONClarification
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, NO UPDATES
2016-11-24SH0124/10/16 STATEMENT OF CAPITAL GBP 30282057.8
2016-11-24SH0124/10/16 STATEMENT OF CAPITAL GBP 30282057.8
2016-11-14AUDAUDITOR'S RESIGNATION
2016-09-19AP01DIRECTOR APPOINTED ROBERT MICHAEL MCTIGHE
2016-09-19AP01DIRECTOR APPOINTED ROBERT MICHAEL MCTIGHE
2016-09-02AP01DIRECTOR APPOINTED ROBERT MICHAEL MCTIGHE
2016-09-02AP01DIRECTOR APPOINTED ROBERT MICHAEL MCTIGHE
2016-08-25SH0122/07/16 STATEMENT OF CAPITAL GBP 30233135.4
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PINCHBECK
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 30233135.4
2016-08-04SH1904/08/16 STATEMENT OF CAPITAL GBP 30233135.4
2016-08-04MISCREDUCTION OF CAPITAL BY COURT ORDER - CANCELLATION OF SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE. COURT ORDER DATED 3/8/16.
2016-06-22ANNOTATIONClarification
2016-06-22RP04SECOND FILING FOR FORM SH01
2016-06-03RES13COMPANY BUSINESS 25/05/2016
2016-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 30107167.6
2016-05-25SH0113/05/16 STATEMENT OF CAPITAL GBP 30107167.6
2016-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-25SH0113/05/16 STATEMENT OF CAPITAL GBP 30107167.6
2016-01-20AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 29882366.4
2016-01-14AR0101/12/15 NO MEMBER LIST
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BOWLER / 20/05/2015
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 29882366.4
2015-12-17SH0122/10/15 STATEMENT OF CAPITAL GBP 29882366.4
2015-11-18AP01DIRECTOR APPOINTED MR JULIAN LESTER TEDDER
2015-09-16SH0117/07/15 STATEMENT OF CAPITAL GBP 29773715.8
2015-09-16RES01ADOPT ARTICLES 26/08/2015
2015-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AUSTIN
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 29692456.2
2015-07-06SH0122/01/15 STATEMENT OF CAPITAL GBP 29692456.2
2015-03-17SH0116/10/14 STATEMENT OF CAPITAL GBP 29648213.10
2015-03-12AP04CORPORATE SECRETARY APPOINTED COOLEY SERVICES LIMITED
2015-02-25TM02APPOINTMENT TERMINATED, SECRETARY MOFO SECRETARIES LIMITED
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 29648213.1
2015-01-27AR0101/12/14 NO MEMBER LIST
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-09RES13APPROVAL OF NOTICE 01/09/2014
2014-08-30SH0123/07/14 STATEMENT OF CAPITAL GBP 20638540.50
2014-04-25SH0109/04/14 STATEMENT OF CAPITAL GBP 20463322.9
2014-01-27SH0116/01/14 STATEMENT OF CAPITAL GBP 20463322.90
2014-01-23AR0101/12/13 NO MEMBER LIST
2013-12-16SH0102/12/13 STATEMENT OF CAPITAL GBP 20263322.80
2013-12-16SH0117/07/13 STATEMENT OF CAPITAL GBP 19305723.10
2013-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-15RES13GENERAL BUSINESS 08/08/2013
2013-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-06SH0717/08/12 STATEMENT OF CAPITAL GBP 162205490.90
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 049812790009
2013-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 049812790008
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-01-04AP01DIRECTOR APPOINTED MR CUTHBERT JOHN MCDOWELL
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP AUSTIN / 20/12/2012
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRYANT / 20/12/2012
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ROBERT GUGEN / 20/12/2012
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMSTRONG
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILTON
2013-01-02AR0101/12/12 NO MEMBER LIST
2012-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-17SH0617/09/12 STATEMENT OF CAPITAL GBP 16220490.9
2012-09-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-21SH02SUB-DIVISION 16/08/12
2012-08-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-08-21RES13SUB-DIVISION 16/08/2012
2012-07-19AP01DIRECTOR APPOINTED MR ROBIN HUNTER PINCHBECK
2012-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-10ANNOTATIONClarification
2012-01-10RP04SECOND FILING FOR FORM SH01
2012-01-05AR0101/12/11 NO MEMBER LIST
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-21SH0114/12/11 STATEMENT OF CAPITAL GBP 81102454.50
2011-12-15RES13APPROVAL OF ACQUISITION AND INCREASE OF BORROWING LIMIT 09/12/2011
2011-11-25ANNOTATIONClarification
2011-11-25RP04SECOND FILING FOR FORM SH01
2011-11-24AP01DIRECTOR APPOINTED STEPHEN DAVID BOWLER
2011-11-24AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2011 FROM INTERPARK HOUSE 7 DOWN STREET LONDON W1J 7AJ
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM INTERNATIONAL HOUSE 1-6 YARMOUTH PLACE LONDON W1J 7BU
2011-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-22RES13COMPANY BUSINESS 20/06/2011
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR BRENT CHESHIRE
2011-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-14AR0101/12/10 BULK LIST
2011-01-14AD02SAIL ADDRESS CHANGED FROM: COMPUTER SHARE INVESTOR SERVICES PLC THE PAVILIONS BRIDGEWATER ROAD BRISTOL AVON BS99 7NN
2011-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-01-11AD02SAIL ADDRESS CHANGED FROM: COMPUTER SHARE INVESTOR SERVICES PLC THE PAVILIONS BRIDGEWATER ROAD BRISTOL AVON BS99 7NN
2011-01-11AD02SAIL ADDRESS CREATED
2010-12-03AP01DIRECTOR APPOINTED JOHN BLAYMIRES
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-15RES01ADOPT ARTICLES 07/06/2010
2010-02-06AR0101/12/09 BULK LIST
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction



Licences & Regulatory approval
We could not find any licences issued to STAR ENERGY GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAR ENERGY GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-02 Outstanding BARCLAYS BANK PLC
2013-04-27 Outstanding NORSK TILLITSMANN ASA AS SECURITY TRUSTEE
THIRD SUPPLEMENTAL SECURITY AGREEMENT 2013-02-28 Satisfied MACQUARIE BANK LIMITED (AS THE SECURITY AGENT)
SECOND SUPPLEMENTAL SECURITY AGREEMENT 2012-05-29 Satisfied MACQUARIE BANK LIMITED (AS THE SECURITY AGENT)
SUPPLEMENTAL SECURITY AGREEMENT 2012-04-02 Satisfied MACQUARIE BANK LIMITED (AS THE SECURITY AGENT)
RENT DEPOSIT DEED 2012-02-17 Outstanding BONO PROPERTIES LIMITED
SECURITY AGREEMENT 2011-12-14 Satisfied MACQUARIE BANK LIMITED (AS THE SECURITY AGENT)
SECURITY AGREEMENT 2011-10-31 Satisfied MACQUARIE BANK LIMITED (AS THE SECURED CREDITOR)
RENT DEPOSIT DEED 2011-06-08 Outstanding BONO PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of STAR ENERGY GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for STAR ENERGY GROUP PLC
Trademarks
We have not found any records of STAR ENERGY GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAR ENERGY GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as STAR ENERGY GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where STAR ENERGY GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STAR ENERGY GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084814090Safety or relief valves (excl. those of cast iron or steel)
2018-12-0084139100Parts of pumps for liquids, n.e.s.
2018-12-0084139100Parts of pumps for liquids, n.e.s.
2018-11-0084139100Parts of pumps for liquids, n.e.s.
2018-11-0084139100Parts of pumps for liquids, n.e.s.
2018-11-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-11-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-10-0073071990Cast tube or pipe fittings of steel
2018-10-0073071990Cast tube or pipe fittings of steel
2018-09-0084139100Parts of pumps for liquids, n.e.s.
2018-09-0084139100Parts of pumps for liquids, n.e.s.
2018-08-0084139100Parts of pumps for liquids, n.e.s.
2018-08-0084139100Parts of pumps for liquids, n.e.s.
2018-07-0073269092Articles of iron or steel, open-die forged, n.e.s.
2018-07-0073269092Articles of iron or steel, open-die forged, n.e.s.
2018-07-0084139100Parts of pumps for liquids, n.e.s.
2018-07-0084139100Parts of pumps for liquids, n.e.s.
2018-07-0084139200Parts of liquid elevators, n.e.s.
2018-07-0084139200Parts of liquid elevators, n.e.s.
2018-05-0073079980Tube or pipe fittings, of iron or steel (excl. of cast iron or stainless steel, threaded, butt welding fittings, and flanges)
2018-05-0073079980Tube or pipe fittings, of iron or steel (excl. of cast iron or stainless steel, threaded, butt welding fittings, and flanges)
2018-05-0084139100Parts of pumps for liquids, n.e.s.
2018-05-0084139100Parts of pumps for liquids, n.e.s.
2018-04-0084139100Parts of pumps for liquids, n.e.s.
2018-04-0084139100Parts of pumps for liquids, n.e.s.
2018-03-0084139100Parts of pumps for liquids, n.e.s.
2018-03-0084139100Parts of pumps for liquids, n.e.s.
2018-03-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-03-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-02-0084139100Parts of pumps for liquids, n.e.s.
2018-02-0084139100Parts of pumps for liquids, n.e.s.
2016-11-0084139100Parts of pumps for liquids, n.e.s.
2016-11-0084139200Parts of liquid elevators, n.e.s.
2016-10-0084139100Parts of pumps for liquids, n.e.s.
2016-10-0084139200Parts of liquid elevators, n.e.s.
2016-08-0084139100Parts of pumps for liquids, n.e.s.
2016-06-0084139100Parts of pumps for liquids, n.e.s.
2016-05-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2016-05-0084139100Parts of pumps for liquids, n.e.s.
2016-04-0084139100Parts of pumps for liquids, n.e.s.
2016-03-0084139100Parts of pumps for liquids, n.e.s.
2016-03-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-02-0084139100Parts of pumps for liquids, n.e.s.
2016-02-0073182900Non-threaded articles, of iron or steel
2016-02-0084139200Parts of liquid elevators, n.e.s.
2016-02-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2016-02-0084238900Weighing machinery of a maximum weighing capacity > 5.000 kg
2016-02-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-01-0073269098Articles of iron or steel, n.e.s.
2016-01-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-01-0084818039Central heating radiator valves (excl. thermostatic valves)
2016-01-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2015-12-0084139100Parts of pumps for liquids, n.e.s.
2015-12-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-11-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-10-0084139100Parts of pumps for liquids, n.e.s.
2015-10-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-09-0084139100Parts of pumps for liquids, n.e.s.
2015-09-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-08-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-06-0184135020Reciprocating positive displacement hydraulic units, with pumps
2015-06-0184139100Parts of pumps for liquids, n.e.s.
2015-06-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-06-0084135020Reciprocating positive displacement hydraulic units, with pumps
2015-06-0084139100Parts of pumps for liquids, n.e.s.
2015-06-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-05-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-05-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-04-0184139100Parts of pumps for liquids, n.e.s.
2015-04-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2015-04-0084139100Parts of pumps for liquids, n.e.s.
2015-04-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2015-03-0184139100Parts of pumps for liquids, n.e.s.
2015-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-03-0084139100Parts of pumps for liquids, n.e.s.
2015-03-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-02-0184139100Parts of pumps for liquids, n.e.s.
2015-02-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-02-0084139100Parts of pumps for liquids, n.e.s.
2015-02-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-01-0184139100Parts of pumps for liquids, n.e.s.
2015-01-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2015-01-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2015-01-0084139100Parts of pumps for liquids, n.e.s.
2015-01-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2015-01-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2014-12-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-10-0184139200Parts of liquid elevators, n.e.s.
2014-09-0184139100Parts of pumps for liquids, n.e.s.
2014-09-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2014-08-0140169400Boat or dock fenders, whether or not inflatable, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2014-08-0184139100Parts of pumps for liquids, n.e.s.
2014-06-0184139100Parts of pumps for liquids, n.e.s.
2014-06-0184139200Parts of liquid elevators, n.e.s.
2014-04-0184139100Parts of pumps for liquids, n.e.s.
2014-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-03-0184139100Parts of pumps for liquids, n.e.s.
2014-03-0184833080Plain shaft bearings for machinery
2014-03-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2014-02-0173181290Wood screws of iron or steel other than stainless (excl. coach screws)
2014-02-0184139100Parts of pumps for liquids, n.e.s.
2014-02-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-02-0184831021Cranks and crank shafts, of cast iron or cast steel
2014-01-0184811005Pressure-reducing valves combined with filters or lubricators
2013-12-0173181491Spaced-thread screws of iron or steel other than stainless
2013-12-0184139100Parts of pumps for liquids, n.e.s.
2013-12-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-12-0184831021Cranks and crank shafts, of cast iron or cast steel
2013-12-0184833080Plain shaft bearings for machinery
2013-11-0184139100Parts of pumps for liquids, n.e.s.
2013-11-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-10-0184139100Parts of pumps for liquids, n.e.s.
2013-10-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-10-0184811005Pressure-reducing valves combined with filters or lubricators
2013-09-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-08-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-07-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-06-0184139100Parts of pumps for liquids, n.e.s.
2013-06-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-05-0173269092Articles of iron or steel, open-die forged, n.e.s.
2013-05-0184139100Parts of pumps for liquids, n.e.s.
2013-05-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-04-0184139100Parts of pumps for liquids, n.e.s.
2013-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-03-0184139100Parts of pumps for liquids, n.e.s.
2013-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-02-0184139100Parts of pumps for liquids, n.e.s.
2013-02-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-02-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2013-01-0184139100Parts of pumps for liquids, n.e.s.
2013-01-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2012-12-0184139100Parts of pumps for liquids, n.e.s.
2012-12-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-12-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2012-11-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-10-0134013000Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap
2012-10-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-07-0184139100Parts of pumps for liquids, n.e.s.
2012-07-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-06-0184139100Parts of pumps for liquids, n.e.s.
2012-06-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-06-0190318091Instruments, appliances and machines for measuring or checking geometrical quantities, non-optical, non-electronic (excl. hand-held instruments for measuring length)
2012-05-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-04-0184139100Parts of pumps for liquids, n.e.s.
2012-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-03-0184139100Parts of pumps for liquids, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAR ENERGY GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAR ENERGY GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name IGAS
Listed Since 12-Dec-11
Market Sector Oil & Gas Producers
Market Sub Sector Exploration & Production
Market Capitalisation £240.955M
Shares Issues 181,168,867.00
Share Type ORD GBP0.10
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.