Active
Company Information for INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED
HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG,
|
Company Registration Number
00510676 Private Limited Company
Active |
| Company Name | ||
|---|---|---|
| INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED | ||
| Legal Registered Office | ||
| HAWKSLEASE CHAPEL LANE LYNDHURST HAMPSHIRE SO43 7FG Other companies in TW16 | ||
| Previous Names | ||
|
| Company Number | 00510676 | |
|---|---|---|
| Company ID Number | 00510676 | |
| Date formed | 1952-08-19 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 01/07/2015 | |
| Return next due | 29/07/2016 | |
| Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
| Last Datalog update: | 2025-10-04 08:20:54 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
SUNBURY SECRETARIES LIMITED |
||
NIGEL CLIFFORD DUNN |
||
CATHERINE ANN MCCANN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JOHN HAROLD BARTLETT |
Director | ||
BRIAN MICHAEL PUFFER |
Director | ||
RONALD MELVYN STOTT |
Director | ||
YASIN STANLEY ALI |
Company Secretary | ||
CHRISTOPHER KUANGCHENG GERALD ENG |
Company Secretary | ||
IAIN FRASER MACDONALD |
Director | ||
ANDREA MARGARET THOMAS |
Company Secretary | ||
JANET ELVIDGE |
Company Secretary | ||
GUY MOEYENS |
Director | ||
DAWN NOEL |
Company Secretary | ||
NICHOLAS REGINALD ELMSLIE |
Director | ||
COLIN PETER SAUNDERS |
Director | ||
ANDREW STEWART MACKENZIE |
Director | ||
STEVEN KYLE WELCH |
Director | ||
DAVID KEITH PEATTIE |
Director | ||
BYRON ELMER GROTE |
Director | ||
COLIN PETER SAUNDERS |
Company Secretary | ||
IAIN FRASER MACDONALD |
Director | ||
BRYAN KAYE SANDERSON |
Director | ||
GRAHAM ROBERT HUNT |
Director | ||
JOHN ALLEN GRIMLEY |
Director | ||
JOSEPH ALAN BARLOW |
Director | ||
BRIAN PEEVOR |
Company Secretary | ||
MICHAEL RONALD LEVITTON |
Company Secretary | ||
STEPHEN RAYMOND PETTIT |
Director | ||
CAROL ANN GATESON |
Company Secretary | ||
BRIAN GEORGE STEVENS |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| ELEKTROMOTIVE LIMITED | Company Secretary | 2018-07-19 | CURRENT | 2003-02-24 | Liquidation | |
| CHARGE YOUR CAR LIMITED | Company Secretary | 2018-07-19 | CURRENT | 2012-04-13 | Liquidation | |
| BP ADVANCED MOBILITY LIMITED | Company Secretary | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
| FWK (2017) LTD | Company Secretary | 2018-03-29 | CURRENT | 2017-04-08 | Liquidation | |
| RUSDENE GSS LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2017-05-18 | Liquidation | |
| FWK HOLDINGS (2017) LTD | Company Secretary | 2018-03-29 | CURRENT | 2017-04-08 | Liquidation | |
| BP EXPLORATION (STP) LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active | |
| CASTROL DIGITAL HOLDINGS LIMITED | Company Secretary | 2018-01-29 | CURRENT | 2018-01-29 | Active - Proposal to Strike off | |
| BP EXPLORATION (MADAGASCAR) LIMITED | Company Secretary | 2017-11-14 | CURRENT | 2017-11-14 | Liquidation | |
| BP KARABAGH OPERATING COMPANY LIMITED | Company Secretary | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
| BRITANNIC MARKETING LIMITED | Company Secretary | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
| BP CARBON TRADING LIMITED | Company Secretary | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
| BP MAURITANIA INVESTMENTS LIMITED | Company Secretary | 2016-12-09 | CURRENT | 2016-12-09 | Active | |
| BP NEW VENTURES MIDDLE EAST LIMITED | Company Secretary | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
| BP PIPELINES TAP LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2016-02-25 | Active | |
| BP SENEGAL INVESTMENTS LIMITED | Company Secretary | 2016-01-29 | CURRENT | 2016-01-29 | Active | |
| BP KARABAGH LIMITED | Company Secretary | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
| BP POSEIDON LIMITED | Company Secretary | 2015-12-03 | CURRENT | 2015-12-03 | Active | |
| IRAQ PETROLEUM COMPANY LIMITED | Company Secretary | 2015-06-18 | CURRENT | 2015-06-18 | Active | |
| BP EXPLORATION (GREENLAND) LIMITED | Company Secretary | 2014-02-14 | CURRENT | 2014-02-14 | Liquidation | |
| BP AMERICA LIMITED | Company Secretary | 2014-01-13 | CURRENT | 2014-01-13 | Active | |
| BP PIPELINES (TANAP) LIMITED | Company Secretary | 2013-12-12 | CURRENT | 2013-12-12 | Active | |
| BP EXPLORATION (MOROCCO) LIMITED | Company Secretary | 2013-10-08 | CURRENT | 2013-10-08 | Liquidation | |
| BP INDONESIA INVESTMENT LIMITED | Company Secretary | 2013-10-03 | CURRENT | 2013-10-03 | Liquidation | |
| BP PETROCHEMICALS INDIA INVESTMENTS LIMITED | Company Secretary | 2013-06-25 | CURRENT | 2013-06-25 | Liquidation | |
| BP SUBSEA WELL RESPONSE (BRAZIL) LIMITED | Company Secretary | 2012-12-19 | CURRENT | 2012-12-19 | Liquidation | |
| BP EXPLORATION (CANADA) LIMITED | Company Secretary | 2012-12-18 | CURRENT | 2012-12-18 | Liquidation | |
| BP CONTAINMENT RESPONSE LIMITED | Company Secretary | 2012-12-14 | CURRENT | 2012-12-14 | Liquidation | |
| BP AUSTRALIA SWAPS MANAGEMENT LIMITED | Company Secretary | 2012-11-19 | CURRENT | 2012-11-19 | Active | |
| BP HOLDINGS CANADA LIMITED | Company Secretary | 2012-10-30 | CURRENT | 2012-10-30 | Active | |
| BP EXPLORATION (SOUTH ATLANTIC) LIMITED | Company Secretary | 2012-07-12 | CURRENT | 2012-07-12 | Active | |
| BRITANNIC INVESTMENTS IRAQ LIMITED | Company Secretary | 2012-06-22 | CURRENT | 2012-06-22 | Active | |
| EXPLORATION (LUDERITZ BASIN) LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2012-03-05 | Liquidation | |
| BP SUBSEA WELL RESPONSE LIMITED | Company Secretary | 2012-03-02 | CURRENT | 2012-03-02 | Active | |
| BP EXPLORATION CHINA LIMITED | Company Secretary | 2012-03-02 | CURRENT | 2012-03-02 | Liquidation | |
| BP EXPLORATION (SHAFAG-ASIMAN) LIMITED | Company Secretary | 2011-08-05 | CURRENT | 2011-08-05 | Active | |
| BP EXPLORATION (NAMIBIA) LIMITED | Company Secretary | 2011-08-03 | CURRENT | 2011-08-03 | Liquidation | |
| BP SHAFAG-ASIMAN LIMITED | Company Secretary | 2011-04-11 | CURRENT | 2011-04-11 | Active | |
| BP BIOFUELS BRAZIL INVESTMENTS LIMITED | Company Secretary | 2011-02-23 | CURRENT | 2011-02-23 | Active | |
| AZULE ENERGY EXPLORATION ANGOLA (KB) LIMITED | Company Secretary | 2011-02-08 | CURRENT | 2011-02-08 | Active | |
| GRAMPIAN AVIATION FUELLING SERVICES LIMITED | Company Secretary | 2010-11-26 | CURRENT | 1999-02-19 | Liquidation | |
| BP KAPUAS III LIMITED | Company Secretary | 2010-07-21 | CURRENT | 2010-07-21 | Dissolved 2018-01-23 | |
| BP KAPUAS II LIMITED | Company Secretary | 2010-07-21 | CURRENT | 2010-07-21 | Liquidation | |
| BP EXPLORATION VENEZUELA LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1971-11-02 | Dissolved 2016-01-28 | |
| BP SHARJAH LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2005-10-31 | Dissolved 2016-01-28 | |
| BP SUTTON LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1922-06-13 | Dissolved 2016-06-03 | |
| BP KAPUAS I LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2002-08-15 | Active - Proposal to Strike off | |
| BP PIPELINES (BTC) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2001-11-05 | Active | |
| CASTROL GROUP HOLDINGS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1902-05-15 | Active | |
| AMOCO (U.K.) EXPLORATION COMPANY, LLC | Company Secretary | 2010-07-01 | CURRENT | 1999-04-01 | Active | |
| BP CAR FLEET LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1960-03-08 | Liquidation | |
| AIR BP LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1973-12-11 | Active | |
| BP EXPLORATION (AZERBAIJAN) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1987-09-02 | Active | |
| EXPANDITE CONTRACT SERVICES LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1947-06-28 | Liquidation | |
| FOSROC EXPANDITE LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1957-09-20 | Liquidation | |
| ATLANTIC 2/3 UK HOLDINGS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2000-09-20 | Active | |
| BP CORPORATE HOLDINGS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2000-11-23 | Active | |
| BP CHEMICALS EAST CHINA INVESTMENTS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2001-02-02 | Liquidation | |
| BP WEST PAPUA I LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2003-07-15 | Liquidation | |
| BP TANJUNG IV LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2004-12-22 | Liquidation | |
| BP EXPLORATION NORTH AFRICA LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2005-01-18 | Active | |
| BP INVESTMENTS ASIA LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2005-11-29 | Active | |
| HYDROGEN ENERGY INTERNATIONAL LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2006-10-20 | Liquidation | |
| ARCO BRITISH LIMITED, LLC | Company Secretary | 2010-07-01 | CURRENT | 1965-05-14 | Active | |
| BURMAH OIL COMPANY (PAKISTAN TRADING) LIMITED(THE) | Company Secretary | 2010-07-01 | CURRENT | 1947-12-31 | Liquidation | |
| BRITOIL LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1982-03-04 | Active | |
| BRITANNIC STRATEGIES LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1990-02-21 | Active | |
| KENILWORTH OIL COMPANY LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1933-03-11 | Active | |
| CASTROL LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1918-01-23 | Active | |
| CASTROL (U.K.) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1988-03-01 | Liquidation | |
| BP EASTERN MEDITERRANEAN LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1988-04-04 | Active | |
| BP BENEVOLENT FUND TRUSTEES LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1948-06-22 | Active | |
| BP CHEMICALS TRADING LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1951-06-26 | Liquidation | |
| BP EXPLORATION INDONESIA LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1971-05-03 | Active | |
| BP OIL VIETNAM LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1956-06-08 | Active | |
| BP MIDDLE EAST LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1957-09-30 | Active | |
| BP (INDIAN AGENCIES) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1957-11-14 | Liquidation | |
| BP RUSSIAN INVESTMENTS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1990-12-05 | Active | |
| BP (ABU DHABI) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1962-09-18 | Active | |
| ABU DHABI MARINE AREAS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1954-05-18 | Liquidation | |
| BP CHEMICALS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1924-01-09 | Active | |
| BXL PLASTICS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1937-03-22 | Liquidation | |
| BP EXPLORATION (FINANCE) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1938-01-28 | Liquidation | |
| BP CHINA LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1938-08-20 | Liquidation | |
| BP EXPLORATION COMPANY (MIDDLE EAST) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1914-06-12 | Active | |
| BP EXPLORATION MEXICO LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1912-01-31 | Liquidation | |
| BP SHIPPING LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1915-04-30 | Active | |
| BP EXPLORATION OPERATING COMPANY LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1935-10-12 | Active | |
| BP EXPLORATION (VIETNAM) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1956-06-08 | Liquidation | |
| POAT LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1958-08-15 | Active | |
| BP PROPERTIES LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1961-07-27 | Active | |
| AMOCO CHEMICAL U.K. LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1965-11-08 | Liquidation | |
| BP SOUTH EAST ASIA LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1970-03-09 | Liquidation | |
| ENI IS EXPLORATION LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1970-02-19 | Active | |
| BP EXPLORATION (EPSILON) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1971-03-17 | Active | |
| AMOCO (FIDDICH) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1971-03-19 | Liquidation | |
| BP ASIA PACIFIC HOLDINGS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1973-02-05 | Active | |
| BP EXPLORATION (NIGERIA FINANCE) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1973-02-05 | Liquidation | |
| BP (BARBICAN) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1973-12-11 | Active | |
| BP PENSIONS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1977-11-02 | Active | |
| BP TECHNOLOGY VENTURES LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1981-03-27 | Active | |
| BP OIL VENEZUELA LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1984-10-26 | Liquidation | |
| BP WEST ARU I LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1985-08-08 | Liquidation | |
| AMOCO FABRICS (U.K.) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1985-11-04 | Liquidation | |
| INEOS ACETYLS (KOREA) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1988-11-11 | Active | |
| BP ALTERNATIVE ENERGY HOLDINGS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1990-06-25 | Liquidation | |
| CASTROL OFFSHORE LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1994-09-14 | Active | |
| BP EXPLORATION (SHAH DENIZ) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1996-07-03 | Active | |
| BP IRAN LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1998-01-27 | Active | |
| BP+AMOCO INTERNATIONAL LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1998-07-27 | Liquidation | |
| BP ENERGY COLOMBIA LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1999-09-24 | Active | |
| INEOS ACETYLS AMERICAS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2000-03-09 | Active | |
| BP PIPELINES (SCP) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2002-05-23 | Active | |
| BP OIL LOGISTICS UK LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2003-10-23 | Liquidation | |
| BTC PIPELINE HOLDING COMPANY LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2003-11-03 | Liquidation | |
| BP SERVICES INTERNATIONAL LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2004-12-22 | Active | |
| BP ALTERNATIVE ENERGY INVESTMENTS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2006-11-14 | Active | |
| INEOS AROMATICS HOLDINGS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2007-04-25 | Active | |
| BP WEST ARU II LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2007-09-27 | Liquidation | |
| BP EAST KALIMANTAN CBM LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2007-09-27 | Active | |
| ARCO BRITISH INTERNATIONAL, INC. | Company Secretary | 2010-07-01 | CURRENT | 1994-01-01 | Active | |
| BP EXPLORATION COMPANY LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1877-11-06 | Active | |
| BP-JAPAN OIL DEVELOPMENT COMPANY LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1886-01-07 | Liquidation | |
| BP ENERGY EUROPE LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1987-11-27 | Active | |
| ENI IN AMENAS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1991-12-31 | Active | |
| INTERNATIONAL CARD CENTRE LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1948-12-14 | Active | |
| VICEROY INVESTMENTS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1947-04-11 | Active | |
| THE BP SHARE PLANS TRUSTEES LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1979-10-18 | Active | |
| LUBRICANTS UK LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1908-03-13 | Active | |
| CADMAN DBP LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1921-12-13 | Active | |
| BP OIL LLANDARCY REFINERY LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1917-03-16 | Liquidation | |
| BP GREECE LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1921-09-07 | Active | |
| BP OIL YEMEN LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1923-06-05 | Active | |
| BP EXPRESS SHOPPING LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1926-02-19 | Active | |
| BP GAS MARKETING LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1967-06-22 | Active | |
| BP MOCAMBIQUE LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1929-06-19 | Active | |
| BRITANNIC TRADING LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1966-02-21 | Active | |
| BP OIL UK LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1947-12-20 | Active | |
| BP EXPLORATION BETA LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1967-01-12 | Active | |
| BP KUWAIT LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1934-02-02 | Active | |
| INEOS ACETYLS INVESTMENTS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1935-09-02 | Active | |
| BP EXPLORATION (DELTA) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1970-07-06 | Active | |
| BP CONTINENTAL HOLDINGS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1953-03-20 | Active | |
| BP OIL INTERNATIONAL LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1936-12-28 | Active | |
| BP (GIBRALTAR) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1955-09-01 | Active | |
| AZULE ENERGY EXPLORATION (ANGOLA) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1958-11-24 | Active | |
| BP EXPLORATION ORINOCO LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1958-01-31 | Active | |
| BP AMOCO EXPLORATION (FAROES) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1965-08-10 | Liquidation | |
| BP EXPLORATION (ALPHA) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1971-08-16 | Active | |
| BP AFRICA LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1971-11-10 | Active | |
| BP TRADING LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1971-12-07 | Liquidation | |
| BP EXPLORATION (CASPIAN SEA) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1946-02-11 | Active | |
| BP MARINE LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1975-05-29 | Active | |
| BP CAPITAL MARKETS P.L.C. | Company Secretary | 2010-07-01 | CURRENT | 1976-12-14 | Active | |
| BRITANNIC ENERGY TRADING LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1978-07-14 | Active | |
| AMOCO U.K.PETROLEUM LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1964-04-06 | Active | |
| BP WEST PAPUA III LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1998-07-27 | Liquidation | |
| BP FINANCE P.L.C | Company Secretary | 2010-07-01 | CURRENT | 2001-01-22 | Active | |
| PEARL RIVER DELTA INVESTMENTS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2002-12-20 | Active | |
| GUANGDONG INVESTMENTS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2002-12-20 | Active | |
| BP EXPLORATION PERSONNEL COMPANY LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2004-12-22 | Liquidation | |
| BP EXPLORATION LIBYA LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2005-01-18 | Active | |
| BP GLOBAL INVESTMENTS LIMITED | Company Secretary | 2010-02-26 | CURRENT | 1932-03-24 | Active | |
| BP HOLDINGS NORTH AMERICA LIMITED | Company Secretary | 2010-02-26 | CURRENT | 2006-12-20 | Active | |
| BP INTERNATIONAL LIMITED | Company Secretary | 2010-02-26 | CURRENT | 1954-12-29 | Active | |
| BXL PLASTICS LIMITED | Director | 2018-04-11 | CURRENT | 1937-03-22 | Liquidation | |
| BP CHEMICALS LIMITED | Director | 2017-05-26 | CURRENT | 1924-01-09 | Active | |
| TRICOYA UK LIMITED | Director | 2017-03-29 | CURRENT | 2016-03-29 | Liquidation | |
| INEOS ACETYLS (KOREA) LIMITED | Director | 2017-01-11 | CURRENT | 1988-11-11 | Active | |
| BP PETROCHEMICALS INDIA INVESTMENTS LIMITED | Director | 2017-01-11 | CURRENT | 2013-06-25 | Liquidation | |
| INEOS AROMATICS HOLDINGS LIMITED | Director | 2017-01-11 | CURRENT | 2007-04-25 | Active | |
| INEOS ACETYLS INVESTMENTS LIMITED | Director | 2017-01-11 | CURRENT | 1935-09-02 | Active | |
| BP PETROCHEMICALS INDIA INVESTMENTS LIMITED | Director | 2017-01-11 | CURRENT | 2013-06-25 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS BROOKS | ||
| DIRECTOR APPOINTED MR MICHAEL LLEWELLYN | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | ||
| Audit exemption statement of guarantee by parent company for period ending 31/12/24 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/12/24 | ||
| Audit exemption subsidiary accounts made up to 2024-12-31 | ||
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/24 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/07/25, WITH NO UPDATES | |
| REGISTRATION OF A CHARGE / CHARGE CODE 005106760005 | ||
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005106760005 | |
| Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
| Audit exemption subsidiary accounts made up to 2023-12-31 | ||
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
| Director's details changed for Mr Gerard Stephen Hepburn on 2024-08-04 | ||
| Director's details changed for Mr Gerard Stephen Hepburn on 2024-08-04 | ||
| CH01 | Director's details changed for Mr Gerard Stephen Hepburn on 2024-08-04 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/07/24, WITH NO UPDATES | |
| REGISTRATION OF A CHARGE / CHARGE CODE 005106760004 | ||
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005106760004 | |
| AP01 | DIRECTOR APPOINTED MR GERARD STEPHEN HEPBURN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ATKINS | |
| REGISTRATION OF A CHARGE / CHARGE CODE 005106760003 | ||
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005106760003 | |
| Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
| Audit exemption subsidiary accounts made up to 2022-12-31 | ||
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
| Director's details changed for Mr David Nicholas Brooks on 2023-02-01 | ||
| CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES | |
| CH01 | Director's details changed for Mr David Nicholas Brooks on 2023-02-01 | |
| REGISTRATION OF A CHARGE / CHARGE CODE 005106760002 | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 005106760002 | ||
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005106760002 | |
| APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL KNIGHTS | ||
| DIRECTOR APPOINTED MR MATTHEW ATKINS | ||
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL KNIGHTS | |
| AP01 | DIRECTOR APPOINTED MR MATTHEW ATKINS | |
| CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | |
| FULL ACCOUNTS MADE UP TO 31/12/21 | ||
| AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
| CH01 | Director's details changed for David Nicholas Brooks on 2021-07-15 | |
| Termination of appointment of Yasin Stanley Ali on 2021-11-30 | ||
| TM02 | Termination of appointment of Yasin Stanley Ali on 2021-11-30 | |
| AP01 | DIRECTOR APPOINTED GRAHAM MICHAEL KNIGHTS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES | |
| CH01 | Director's details changed for Gareth Jon Anderson on 2021-07-21 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005106760001 | |
| PSC05 | Change of details for Bp Chemicals Investments Limited as a person with significant control on 2020-12-31 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIFFORD DUNN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN MCCANN | |
| AP01 | DIRECTOR APPOINTED DAVID NICHOLAS BROOKS | |
| TM02 | Termination of appointment of Sunbury Secretaries Limited on 2020-12-31 | |
| AD01 | REGISTERED OFFICE CHANGED ON 20/01/21 FROM Hawkslease Chapel Lane Lyndhurst SO43 7FG England | |
| RES15 | CHANGE OF COMPANY NAME 19/01/21 | |
| AP03 | Appointment of Yasin Stanley Ali as company secretary on 2020-12-31 | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/01/21 FROM Chertsey Road Sunbury on Thames Middlesex TW16 7BP | |
| PSC07 | CESSATION OF BP CHEMICALS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
| PSC02 | Notification of Bp Chemicals Investments Limited as a person with significant control on 2020-10-09 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
| CC04 | Statement of company's objects | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES | |
| CH04 | SECRETARY'S DETAILS CHNAGED FOR SUNBURY SECRETARIES LIMITED on 2018-09-10 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
| LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 1000000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES | |
| AP01 | DIRECTOR APPOINTED MR NIGEL CLIFFORD DUNN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN PUFFER | |
| AP01 | DIRECTOR APPOINTED CATHERINE ANN MCCANN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARTLETT | |
| LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 1000000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
| CH01 | Director's details changed for Mr Brian Michael Puffer on 2016-03-01 | |
| CH01 | Director's details changed for Mr. John Harold Bartlett on 2016-01-01 | |
| AP01 | DIRECTOR APPOINTED MR. JOHN HAROLD BARTLETT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD MELVYN STOTT | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
| LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 1000000 | |
| AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
| LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1000000 | |
| AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
| AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
| AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
| CH04 | SECRETARY'S DETAILS CHNAGED FOR SUNBURY SECRETARIES LIMITED on 2011-07-07 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
| AR01 | 01/07/11 FULL LIST | |
| RES01 | ADOPT ARTICLES 09/11/2010 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY YASIN ALI | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
| AR01 | 01/07/10 FULL LIST | |
| AP04 | CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ENG | |
| AP01 | DIRECTOR APPOINTED MR BRIAN MICHAEL PUFFER | |
| TM01 | TERMINATE DIR APPOINTMENT | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN FRASER MACDONALD / 01/10/2009 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KUANGCHENG GERALD ENG / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD MELVYN STOTT / 01/10/2009 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
| 363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
| 288a | SECRETARY APPOINTED CHRISTOPHER KUANGCHENG GERALD ENG | |
| 288b | APPOINTMENT TERMINATED SECRETARY ANDREA THOMAS | |
| 288a | DIRECTOR APPOINTED IAIN FRASER MACDONALD | |
| RES13 | SECTION 175 30/09/2008 | |
| RES01 | ALTER ARTICLES 01/10/2008 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
| 288a | SECRETARY APPOINTED ANDREA MARGARET THOMAS | |
| 288b | APPOINTMENT TERMINATED SECRETARY JANET ELVIDGE | |
| 363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
| 363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
| 363a | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
| 288b | DIRECTOR RESIGNED | |
| 363a | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 16/02/04 FROM: BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4UL | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
| 244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
| 363a | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS |
| Total # Mortgages/Charges | 5 |
|---|---|
| Mortgages/Charges outstanding | 5 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |