UKBizDB.co.uk

INEOS GROUP INVESTMENTS LIMITED

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

This company is commonly known as Ineos Group Investments Limited. The company was founded 16 years ago and was given the registration number 06576861. The firm's registered office is in LYNDHURST. 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 GROUP INVESTMENTS LIMITED
Company Number:06576861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2008
End of financial year:31 December 2018
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
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director27 June 2011Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director07 April 2010Active
15, Canada Square, London, E14 5GL

Secretary31 January 2012Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Secretary14 May 2008Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary25 April 2008Active
15, Canada Square, London, E14 5GL

Director01 September 2014Active
Flat 4 Rossetti House, Flood Street, London, SW3 5TH

Director25 April 2008Active
Sunnybank Cottage, School Lane, Bunbury, CW6 9NE

Director14 May 2008Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director14 May 2008Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director14 May 2008Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director14 May 2008Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director07 April 2010Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director25 April 2008Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director14 May 2008Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director14 May 2008Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Director25 April 2008Active

People with Significant Control

Mr James Arthur Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-01-05Gazette

Gazette dissolved liquidation.

Download
2023-10-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-07-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-08-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2021-12-14Address

Change registered office address company with date old address new address.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Termination secretary company with name termination date.

Download
2021-07-06Address

Change registered office address company with date old address new address.

Download
2021-07-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-05Resolution

Resolution.

Download
2021-07-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.