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.
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 | : |
|
Registered Address | : | Anchor House, 15-19 Britten Street, London, England, SW3 3TY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Secretary | 05 November 2018 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Secretary | 05 November 2018 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 01 November 2021 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 02 October 2020 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 18 June 2019 | Active |
54 Beaconsfield Place, Aberdeen, AB15 4AJ | Secretary | 06 December 2005 | Active |
Archings, Geeston Ketton, Stamford, Peterborough, PE9 3RH | Secretary | 30 March 1998 | Active |
40 Landford Road, London, SW15 1AG | Secretary | 23 June 1997 | Active |
91 Turney Road, Dulwich, London, SE21 7JB | Secretary | 16 December 1996 | Active |
Park Farm Barn, Church Lane, Hallow, WR2 6PF | Secretary | 13 September 2001 | Active |
6 Barnsbury Square, London, N1 1JL | Secretary | - | Active |
Emilievej 11a, Charlottenlund, Denmark, | Secretary | 18 June 2008 | Active |
38 Grange Close, Church Road Nascot Wood, Watford, WD17 4HQ | Secretary | 01 February 1999 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 05 November 2018 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 18 June 2019 | Active |
Dong Energy, Nesa Allé 1, Gentofte, Denmark, DK 2820 | Director | 26 June 2014 | Active |
Little Triton, London Road, Blewbury, OX11 9PD | Director | 23 June 1997 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 29 September 2017 | Active |
Citypoint 33rd Floor, 1 Ropemaker Street, London, EC2Y 9UE | Director | 28 February 2011 | Active |
240/40th Avenue Sw, Calgary, Alberta, Canada, | Director | 06 December 2005 | Active |
Tar Jodd Bondesvei 40, Stavanger 4032, Norway, | Director | 19 June 2002 | Active |
Dong Energy, 1, Nesa Alle, Gentofte, Denmark, DK 2820 | Director | 09 March 2015 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 05 November 2018 | Active |
54 Beaconsfield Place, Aberdeen, AB15 4AJ | Director | 06 December 2005 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 05 November 2018 | Active |
Selwood Rickford, Worplesdon, Guildford, GU3 3PJ | Director | 13 September 2001 | Active |
127 Hampton Terrace Nw, Calgary, Canada, T3A 5X4 | Director | 01 October 2007 | Active |
Dong Energy, Nesa Allé 1, Gentofte, Denmark, DK 2820 | Director | 26 June 2014 | Active |
Culmer Farm House, Petworth Road,Wormley, Godalming, GU8 5SW | Director | 13 September 2001 | Active |
Tanyard Tanners Lane, Eynsham, Witney, OX29 4HJ | Director | 01 September 1998 | Active |
Archings, Geeston Ketton, Stamford, Peterborough, PE9 3RH | Director | - | Active |
Dong Energy, Nesa Allé 1, Gentofte, Denmark, DK 2820 | Director | 26 June 2014 | Active |
Sunninghill, Watson Street, Banchory, AB31 5TR | Director | 31 October 2006 | Active |
Sunninghill, Watson Street, Banchory, AB31 5TR | Director | 23 June 1997 | Active |
Anchor House, 15-19 Britten Street, London, England, SW3 3TY | Director | 18 June 2019 | Active |
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 | : |
|
Dong Energy A/S | ||
Notified on | : | 09 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | 53, Kraftvaerksvej, 7000 Fredericia, Denmark, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Accounts | Accounts with accounts type full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Auditors | Auditors resignation company. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.