UKBizDB.co.uk

INEOS UK SNS LIMITED

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

This company is commonly known as Ineos Uk Sns Limited. The company was founded 52 years ago and was given the registration number 01021338. 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 06200 - Extraction of natural gas.

Company Information

Name:INEOS UK SNS LIMITED
Company Number:01021338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Anchor House, 15-19 Britten Street, London, England, SW3 3TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Secretary28 January 2015Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Secretary30 April 2018Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

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

Director31 January 2018Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director04 September 2023Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director09 August 2022Active
Bryn-Y-Mor, Bangor, Gwynedd, LL57 2HG

Secretary25 July 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
24 Manor Lane, Sunbury On Thames, TW16 5ED

Secretary15 April 1996Active
37 North Hill, Highgate, London, N6 4BS

Secretary19 April 1993Active
41 Bangalore Street, London, SW15 1QF

Secretary22 April 1997Active
4th Floor, 90 High Holborn, London, WC1V 6LJ

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

Secretary24 May 2004Active
4th Floor, 90 High Holborn, London, WC1V 6LJ

Secretary24 January 2007Active
12 Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE

Secretary-Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary25 July 2000Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

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

Director17 April 2003Active
115 Queens Road, Richmond, TW10 6HF

Director01 January 1993Active
36 Van Lanscroonstraat, 2596 Pa Hague, Holland,

Director01 January 1993Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director09 May 2016Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director11 October 2017Active
Gilsastrasse 9, Kassel, Germany, 34119

Director15 April 1996Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director02 November 2020Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director09 May 2016Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director01 June 2019Active
Friedrick-Ebert-Strasse 160, 3500 Kassel, Federal Republic Of Germany,

Director-Active
Am Juliusstein 16, D 3500 Kassel, Germany,

Director-Active
Suite 8 Park Lane, London, W1Y 3DH

Director-Active
4th Floor, 90 High Holborn, London, WC1V 6LJ

Director30 November 2015Active
Herrenwiesen 43, Iserhagen, Germany, D30916

Director22 September 1995Active
25 Branksome Towers, Poole, BH13 6JT

Director-Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director31 May 2022Active
Flat 13 51 Queens Gate Terrace, London, SW7 5PL

Director07 December 1999Active

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
Ineos Uk E&P Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Change person director company with change date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-04-21Capital

Capital statement capital company with date currency figure.

Download
2023-04-21Capital

Legacy.

Download
2023-04-21Insolvency

Legacy.

Download
2023-04-21Resolution

Resolution.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-05Capital

Capital allotment shares.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.