UKBizDB.co.uk

INEOS UK E&P HOLDINGS LIMITED

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

This company is commonly known as Ineos Uk E&p Holdings Limited. The company was founded 24 years ago and was given the registration number SC200459. The firm's registered office is in ABERDEEN. You can find them at Brodies House, 31-33 Union Grove, Aberdeen, . This company's SIC code is 06200 - Extraction of natural gas.

Company Information

Name:INEOS UK E&P HOLDINGS LIMITED
Company Number:SC200459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1999
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anchor House, Britten Street, London, England, SW3 3TY

Secretary28 January 2015Active
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

Secretary30 April 2018Active
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

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

Director31 January 2018Active
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director04 September 2023Active
Anchor House, Britten Street, London, England, SW3 3TY

Director30 November 2015Active
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director10 August 2022Active
Bryn-Y-Mor, Bangor, Gwynedd, LL57 2HG

Secretary11 May 2000Active
Anchor House, 15-19, Britten Street, London, England, SW3 3TY

Secretary05 February 2015Active
163 Compass House, Smugglers Way, London, SW18 1DJ

Secretary12 November 2003Active
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

Secretary20 October 2008Active
10 Rainville Road, London, W6 9HA

Secretary24 May 2004Active
Queens House, 13 Queens Road, Aberdeen, United Kingdom, AB15 4YL

Secretary24 January 2007Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary30 September 1999Active
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director01 June 2019Active
143 Hookfield, Epsom, KT19 8JH

Director17 April 2003Active
4th Floor, 90 High Holborn, London, England, WC1V 6LJ

Director09 May 2016Active
Anchor House, Britten Street, London, England, SW3 3TY

Director11 October 2017Active
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director02 November 2020Active
4th Floor, 90 High Holborn, London, England, WC1V 6LJ

Director09 May 2016Active
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director01 June 2019Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director30 September 1999Active
4th Floor, 90, High Holborn, London, England, WC1V 6LJ

Director30 November 2015Active
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director31 May 2022Active
The Malthouse Heaverham Road, Kemsing, Sevenoaks, TN15 6NE

Director16 October 2000Active
614 Regentview Drive, Houston, Texas, U S A,

Director27 April 2000Active
Anchor House, 15-19, Britten Street, London, England, SW3 3TY

Director09 May 2016Active
35 Pittengullies Brae, Peterculter, AB14 0QU

Director11 May 2000Active
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director17 April 2003Active
4 The Cloisters, 11 Salem Road, London, W2 4DL

Director01 October 2005Active
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director07 March 2008Active
4th Floor, 90 High Holborn, London, United Kingdom, WC1V 6LJ

Director27 May 2014Active
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director02 November 2020Active
7 Hill Road, Greenwich, Usa,

Director18 May 2000Active
18114 Langsbury Drive, Houston, Texas, Usa,

Director11 May 2000Active

People with Significant Control

Ineos Offshore Bcs Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hawkslease, Chapel Lane, Lyndhurst, England, 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.