UKBizDB.co.uk

INEOS EUROPEAN HOLDINGS LIMITED

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

This company is commonly known as Ineos European Holdings Limited. The company was founded 19 years ago and was given the registration number 05310700. The firm's registered office is in HAMPSHIRE. You can find them at Hawkslease, Chapel Lane, Lyndhurst, Hampshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INEOS EUROPEAN HOLDINGS LIMITED
Company Number:05310700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Director30 March 2011Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Director08 May 2006Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Director06 November 2023Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Secretary31 January 2012Active
4 Wrights Cottages, Church Lane, Chalfont St. Peter, SL9 9RP

Secretary10 December 2004Active
8 Vivian Way, Hampstead Garden Suburb, London, N2 0AE

Secretary16 December 2005Active
4 Whitehall Road, Hanwell, London, W7 2JE

Secretary10 December 2004Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Secretary15 September 2006Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Director04 August 2016Active
22 Clareville Grove, London, SW7 5AS

Director25 April 2005Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Director31 March 2010Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Director16 December 2005Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Director31 March 2010Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Director21 July 2011Active
423 N. Quincy St, Hinsdale, Usa, 60521

Director10 December 2004Active
4 Kingston Lane, Teddington, TW11 9HW

Director15 December 2005Active
4 Kingston Lane, Teddington, TW11 9HW

Director22 December 2004Active
32 Regents Park Road, London, NW1 7TR

Director10 December 2004Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Director16 December 2005Active
Esha Ness, Lewis Lane, Chalfont St. Peter, Gerrards Cross, SL9 9TS

Director25 April 2005Active

People with Significant Control

Mr James Arthur Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Hawkslease, Chapel Lane, Hampshire, SO43 7FG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ineos Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG
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 (7 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
2024-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-02-18Mortgage

Mortgage charge part release with charge number.

Download
2022-02-18Mortgage

Mortgage charge part release with charge number.

Download
2022-02-18Mortgage

Mortgage charge part release with charge number.

Download
2022-02-18Mortgage

Mortgage charge part release with charge number.

Download
2022-02-18Mortgage

Mortgage charge part release with charge number.

Download
2022-02-18Mortgage

Mortgage charge part release with charge number.

Download
2022-02-18Mortgage

Mortgage charge part release with charge number.

Download
2022-02-18Mortgage

Mortgage charge part release with charge number.

Download
2022-02-18Mortgage

Mortgage charge part release with charge number.

Download
2022-02-18Mortgage

Mortgage charge part release with charge number.

Download

Copyright © 2024. All rights reserved.