UKBizDB.co.uk

INEOS INVESTMENTS INTERNATIONAL LIMITED

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

This company is commonly known as Ineos Investments International Limited. The company was founded 24 years ago and was given the registration number 03938607. 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 INVESTMENTS INTERNATIONAL LIMITED
Company Number:03938607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2000
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

Secretary01 February 2022Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

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

Director23 February 2007Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Director23 February 2007Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Secretary31 January 2012Active
Greenacre, Cockpit Lane Sandiway, Northwich, CW8 2DT

Secretary02 February 2001Active
63 Orchard Road West, Northenden, Manchester, M22 4FD

Secretary25 July 2006Active
1 The Cedars, Fareham, PO16 7AJ

Secretary27 October 2000Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Secretary25 July 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 March 2000Active
19220, Space Center Boulevard, Apartment 1622, Houston, United States, TX 77058

Director15 May 2001Active
Sunnybank Cottage, School Lane, Bunbury, CW6 9NE

Director17 July 2001Active
South Marden, Rhinefield Road, Brockenhurst, SO42 7SQ

Director01 December 2000Active
Greatfield, Bucklers Hard, Beaulieu, SO42 7XE

Director27 October 2000Active
1 The Cedars, Fareham, PO16 7AJ

Director27 October 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 March 2000Active

People with Significant Control

Ineos Holdings International 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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
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
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

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
2023-02-17Mortgage

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
2022-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Appoint person secretary company with name date.

Download
2021-12-13Officers

Termination secretary company with name termination date.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.