UKBizDB.co.uk

INEOS E&P (SIRI) UK LIMITED

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

This company is commonly known as Ineos E&p (siri) Uk Limited. The company was founded 32 years ago and was given the registration number 02650006. 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 E&P (SIRI) UK LIMITED
Company Number:02650006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1991
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

Secretary05 November 2018Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Secretary05 November 2018Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

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

Director02 October 2020Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director18 June 2019Active
54 Beaconsfield Place, Aberdeen, AB15 4AJ

Secretary06 December 2005Active
Archings, Geeston Ketton, Stamford, Peterborough, PE9 3RH

Secretary30 March 1998Active
40 Landford Road, London, SW15 1AG

Secretary23 June 1997Active
91 Turney Road, Dulwich, London, SE21 7JB

Secretary16 December 1996Active
Park Farm Barn, Church Lane, Hallow, WR2 6PF

Secretary13 September 2001Active
6 Barnsbury Square, London, N1 1JL

Secretary-Active
Emilievej 11a, Charlottenlund, Denmark,

Secretary18 June 2008Active
38 Grange Close, Church Road Nascot Wood, Watford, WD17 4HQ

Secretary01 February 1999Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director05 November 2018Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director18 June 2019Active
Dong Energy, Nesa Allé 1, Gentofte, Denmark, DK 2820

Director26 June 2014Active
Little Triton, London Road, Blewbury, OX11 9PD

Director23 June 1997Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director29 September 2017Active
Citypoint 33rd Floor, 1 Ropemaker Street, London, EC2Y 9UE

Director28 February 2011Active
240/40th Avenue Sw, Calgary, Alberta, Canada,

Director06 December 2005Active
Tar Jodd Bondesvei 40, Stavanger 4032, Norway,

Director19 June 2002Active
Dong Energy, 1, Nesa Alle, Gentofte, Denmark, DK 2820

Director09 March 2015Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director05 November 2018Active
54 Beaconsfield Place, Aberdeen, AB15 4AJ

Director06 December 2005Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director05 November 2018Active
Selwood Rickford, Worplesdon, Guildford, GU3 3PJ

Director13 September 2001Active
127 Hampton Terrace Nw, Calgary, Canada, T3A 5X4

Director01 October 2007Active
Dong Energy, Nesa Allé 1, Gentofte, Denmark, DK 2820

Director26 June 2014Active
Culmer Farm House, Petworth Road,Wormley, Godalming, GU8 5SW

Director13 September 2001Active
Tanyard Tanners Lane, Eynsham, Witney, OX29 4HJ

Director01 September 1998Active
Archings, Geeston Ketton, Stamford, Peterborough, PE9 3RH

Director-Active
Dong Energy, Nesa Allé 1, Gentofte, Denmark, DK 2820

Director26 June 2014Active
Sunninghill, Watson Street, Banchory, AB31 5TR

Director31 October 2006Active
Sunninghill, Watson Street, Banchory, AB31 5TR

Director23 June 1997Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director18 June 2019Active

People with Significant Control

Ineos Uk E&P Holdings Limited
Notified on:29 September 2017
Status:Active
Country of residence:United Kingdom
Address:Brodies House, 31-33 Union Grove, Aberdeen, United Kingdom, AB10 6SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dong Energy A/S
Notified on:09 June 2016
Status:Active
Country of residence:Denmark
Address:53, Kraftvaerksvej, 7000 Fredericia, Denmark,
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
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-08-17Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Auditors

Auditors resignation company.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.