UKBizDB.co.uk

INEOS CLIPPER SOUTH C LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ineos Clipper South C Limited. The company was founded 20 years ago and was given the registration number 04967270. The firm's registered office is in LONDON. You can find them at Anchor House, 15-19 Britten Street, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:INEOS CLIPPER SOUTH C LIMITED
Company Number:04967270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Anchor House, 15-19 Britten Street, London, England, SW3 3TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Secretary10 December 2015Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Secretary30 April 2018Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director01 November 2021Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director31 January 2018Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director04 September 2023Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director09 August 2022Active
Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG

Secretary27 October 2015Active
14 Beaconsfield Road, Claygate, KT10 0PW

Secretary11 October 2006Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Secretary10 December 2015Active
Mallard Court, Market Square, Staines, United Kingdom, TW18 4RH

Secretary03 April 2010Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary18 November 2003Active
Mallard Court, Market Square, Staines-Upon-Thames, United Kingdom, TW18 4RH

Secretary01 March 2013Active
4th Floor, 90 High Holborn, High Holborn, London, England, WC1V 6LJ

Secretary10 December 2015Active
35 Halepit Road, Great Bookham, KT23 4BS

Secretary18 November 2003Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director01 June 2019Active
6 Eghams Close, Knotty Green, Beaconsfield, HP9 1XN

Director18 November 2003Active
14 Beaconsfield Road, Claygate, KT10 0PW

Director11 October 2006Active
4th Floor, 90 High Holborn, London, England, WC1V 6LJ

Director09 May 2016Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director11 October 2017Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director02 November 2020Active
4th Floor, 90 High Holborn, London, England, WC1V 6LJ

Director09 May 2016Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director01 June 2019Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director18 November 2003Active
Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG

Director27 October 2015Active
26 Woodlands Park, Merrow, Guildford, GU1 2TJ

Director18 November 2003Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director31 May 2022Active
45, Sandycoombe Road, Twickenham, United Kingdom, TW1 2LR

Director11 October 2006Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director09 May 2016Active
Oakhurst, The Highlands, East Horsley, KT24 5BQ

Director18 November 2003Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director02 November 2020Active
Mallard Court, Market Square, Staines-Upon-Thames, United Kingdom, TW18 4RH

Director03 April 2010Active
Ash House, Fairfield Avenue, Staines, TW18 4AB

Director03 April 2010Active
9 Mansion Drive, Tring, HP23 5BD

Director18 November 2003Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director10 December 2015Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director09 May 2016Active

People with Significant Control

Ineos Offshore Bcs Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 90 High Holborn, London, United Kingdom, WC1V 6LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ineos Uk E&P Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-05Capital

Capital allotment shares.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-08-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.