Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INEOS UK E&P HOLDINGS LIMITED
Company Information for

INEOS UK E&P HOLDINGS LIMITED

BRODIES HOUSE, 31-33 UNION GROVE, ABERDEEN, AB10 6SD,
Company Registration Number
SC200459
Private Limited Company
Active

Company Overview

About Ineos Uk E&p Holdings Ltd
INEOS UK E&P HOLDINGS LIMITED was founded on 1999-09-30 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Ineos Uk E&p Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INEOS UK E&P HOLDINGS LIMITED
 
Legal Registered Office
BRODIES HOUSE
31-33 UNION GROVE
ABERDEEN
AB10 6SD
Other companies in AB15
 
Previous Names
DEA UK E&P HOLDINGS LIMITED01/12/2015
RWE DEA UK HOLDINGS LIMITED23/03/2015
Filing Information
Company Number SC200459
Company ID Number SC200459
Date formed 1999-09-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts GROUP
Last Datalog update: 2023-10-08 06:23:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INEOS UK E&P HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of INEOS UK E&P HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GEMMA LOUISE MCLUCAS
Company Secretary 2015-01-28
CORDELIA ALEXIS LOVEDAY PACE
Company Secretary 2018-04-30
DAVID NICHOLAS BROOKS
Director 2017-10-11
MADS WENG GADE
Director 2018-01-31
ANDREW JAMES PIZZEY
Director 2015-11-30
DOUGLAS STEWART SCOTT
Director 2016-05-09
MARTIN ALFRED STEPHENSON
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ADRIAN COREY
Company Secretary 2015-02-05 2018-04-30
MARK ANDREW HUGHES
Director 2016-05-09 2018-01-31
HANS-JUERGEN BISTER
Director 2016-05-09 2017-10-11
ADRIAN JOHN COKER
Director 2016-05-09 2017-10-11
NICHOLAS JON MITCHELL
Company Secretary 2008-10-20 2016-06-17
JONATHAN FRANK GINNS
Director 2015-11-30 2016-05-06
PAUL TORQUIL JEFFS
Director 2003-04-17 2016-04-21
THOMAS KREMSKI
Director 2008-03-07 2015-11-30
ANNETTE LIPPOLD
Director 2014-05-27 2015-11-30
FRIEDRICH THOMAS RADWITZ
Director 2015-06-01 2015-11-30
SANDRA FAYE REDDING
Company Secretary 2007-01-24 2014-12-03
HANS-JOACHIM POLK
Director 2013-07-31 2013-11-28
RENE PAWEL
Director 2008-05-16 2013-07-31
COLJA JOHANNSEN
Director 2005-10-01 2010-09-01
NICHOLAS JON MITCHELL
Company Secretary 2004-05-24 2007-01-24
JOHN ANTHONY AUSTIN
Director 2003-04-17 2006-02-22
ANDREAS MAUELER
Director 2002-06-24 2005-07-31
MARK WILLIAM DERBYSHIRE
Company Secretary 2003-11-12 2004-05-24
CHRISTOPHER MALCOLM BATE
Company Secretary 2000-05-11 2003-11-12
LEDINGHAM CHALMERS
Nominated Secretary 1999-09-30 2003-11-12
MARION MARTINA PRINZ
Director 2003-04-17 2003-09-30
ALEXANDER HUNTER
Director 2000-05-11 2002-06-24
KEITH JAMES PRINGLE
Director 2000-05-11 2002-06-24
JEFFREY SAUNDERS MACDONALD
Director 2000-05-11 2002-06-05
JOHN ANTHONY HOGAN
Director 2000-10-16 2002-02-05
JOHN WILLIAM GERVASE HONEYBOURNE
Director 2000-04-27 2002-02-05
WILLIAM E. MACAULAY
Director 2000-05-18 2002-02-05
DURANO LIMITED
Nominated Director 1999-09-30 2000-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NICHOLAS BROOKS INEOS CLIPPER SOUTH C LIMITED Director 2017-10-11 CURRENT 2003-11-18 Active
DAVID NICHOLAS BROOKS INEOS OFFSHORE BCS LIMITED Director 2017-10-11 CURRENT 2015-07-15 Active
DAVID NICHOLAS BROOKS INEOS UK SNS LIMITED Director 2017-10-11 CURRENT 1971-08-17 Active
DAVID NICHOLAS BROOKS INEOS CLIPPER SOUTH B LIMITED Director 2017-10-11 CURRENT 2003-01-28 Active
MADS WENG GADE INEOS CLIPPER SOUTH C LIMITED Director 2018-01-31 CURRENT 2003-11-18 Active
MADS WENG GADE INEOS OFFSHORE BCS LIMITED Director 2018-01-31 CURRENT 2015-07-15 Active
MADS WENG GADE INEOS UK SNS LIMITED Director 2018-01-31 CURRENT 1971-08-17 Active
MADS WENG GADE INEOS CLIPPER SOUTH B LIMITED Director 2018-01-31 CURRENT 2003-01-28 Active
MADS WENG GADE INEOS E&P (UK) LIMITED Director 2018-01-26 CURRENT 2002-02-18 Active
ANDREW JAMES PIZZEY INEOS E&P SERVICES (UK) LIMITED Director 2018-03-23 CURRENT 2010-04-19 Active - Proposal to Strike off
ANDREW JAMES PIZZEY INEOS E&P (UK) LIMITED Director 2018-01-26 CURRENT 2002-02-18 Active
ANDREW JAMES PIZZEY INEOS UPSTREAM SERVICES LIMITED Director 2017-06-13 CURRENT 2015-03-12 Active
ANDREW JAMES PIZZEY INEOS UPSTREAM HOLDINGS LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
ANDREW JAMES PIZZEY INEOS OFFSHORE BCS LIMITED Director 2016-05-06 CURRENT 2015-07-15 Active
ANDREW JAMES PIZZEY INEOS VINYLS GROUP LIMITED Director 2016-03-10 CURRENT 2002-07-10 Active
ANDREW JAMES PIZZEY INEOS CLIPPER SOUTH C LIMITED Director 2015-12-10 CURRENT 2003-11-18 Active
ANDREW JAMES PIZZEY INEOS CLIPPER SOUTH B LIMITED Director 2015-12-10 CURRENT 2003-01-28 Active
ANDREW JAMES PIZZEY INEOS UK SNS LIMITED Director 2015-11-30 CURRENT 1971-08-17 Active
ANDREW JAMES PIZZEY INEOS CHEMICALS TRUSTEE LIMITED Director 2015-03-30 CURRENT 2011-05-24 Active
ANDREW JAMES PIZZEY INNOVENE TRUSTEE LIMITED Director 2015-03-30 CURRENT 2006-04-03 Active
ANDREW JAMES PIZZEY INEOS FILMS LIMITED Director 2014-09-01 CURRENT 2009-11-24 Active
ANDREW JAMES PIZZEY INEOS ABS (UK) LIMITED Director 2009-11-25 CURRENT 2007-07-13 Active
DOUGLAS STEWART SCOTT INEOS E&P (UK) LIMITED Director 2018-01-26 CURRENT 2002-02-18 Active
DOUGLAS STEWART SCOTT INEOS CLIPPER SOUTH C LIMITED Director 2016-05-09 CURRENT 2003-11-18 Active
DOUGLAS STEWART SCOTT INEOS UK SNS LIMITED Director 2016-05-09 CURRENT 1971-08-17 Active
DOUGLAS STEWART SCOTT INEOS CLIPPER SOUTH B LIMITED Director 2016-05-09 CURRENT 2003-01-28 Active
DOUGLAS STEWART SCOTT INEOS OFFSHORE BCS LIMITED Director 2016-05-06 CURRENT 2015-07-15 Active
MARTIN ALFRED STEPHENSON INEOS CLIPPER SOUTH C LIMITED Director 2018-01-31 CURRENT 2003-11-18 Active
MARTIN ALFRED STEPHENSON INEOS OFFSHORE BCS LIMITED Director 2018-01-31 CURRENT 2015-07-15 Active
MARTIN ALFRED STEPHENSON INEOS UK SNS LIMITED Director 2018-01-31 CURRENT 1971-08-17 Active
MARTIN ALFRED STEPHENSON INEOS CLIPPER SOUTH B LIMITED Director 2018-01-31 CURRENT 2003-01-28 Active
MARTIN ALFRED STEPHENSON INEOS E&P (UK) LIMITED Director 2018-01-26 CURRENT 2002-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-07DIRECTOR APPOINTED MR REN BAK LANGE
2023-08-24APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN HOBBS
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-08-11AP01DIRECTOR APPOINTED MR RICHARD ANDREW ROSE
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLEWELLYN
2022-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-05-31AP01DIRECTOR APPOINTED MR MARK JONATHAN HOBBS
2021-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2004590013
2021-11-02AP01DIRECTOR APPOINTED MR DAVID JAMES BUCKNALL
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STEWART SCOTT
2021-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN COKER
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JON ANDERSON
2020-11-03AP01DIRECTOR APPOINTED MR ADRIAN JOHN COKER
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TANJA JO EBBE DALGAARD
2020-10-05CH01Director's details changed for Mr Mads Weng Gade on 2020-01-01
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS BROOKS
2020-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2004590011
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-06-17SH0115/06/20 STATEMENT OF CAPITAL GBP 74327242
2019-11-19AUDAUDITOR'S RESIGNATION
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-12AP01DIRECTOR APPOINTED MS TANJA JO EBBE DALGAARD
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALFRED STEPHENSON
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2004590011
2018-05-02AP03Appointment of Mrs Cordelia Alexis Loveday Pace as company secretary on 2018-04-30
2018-05-02TM02Termination of appointment of Stuart Adrian Corey on 2018-04-30
2018-02-06AP01DIRECTOR APPOINTED MR MARTIN ALFRED STEPHENSON
2018-02-06AP01DIRECTOR APPOINTED MR MADS WENG GADE
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW HUGHES
2018-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2004590010
2018-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2004590009
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 74327241
2018-01-09SH0121/12/17 STATEMENT OF CAPITAL GBP 74327241.00
2017-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STEWART SCOTT / 23/10/2017
2017-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PIZZEY / 23/10/2017
2017-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS BROOKS / 23/10/2017
2017-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS GEMMA LOUISE MCLUCAS / 23/10/2017
2017-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART ADRIAN COREY / 23/10/2017
2017-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HUGHES / 23/10/2017
2017-10-23AP01DIRECTOR APPOINTED MR DAVID NICHOLAS BROOKS
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GEIR TUFT
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COKER
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR HANS-JUERGEN BISTER
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2004590008
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2004590006
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2004590007
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 74327239
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2004590005
2016-09-06RES01ADOPT ARTICLES 31/08/2016
2016-06-28TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS MITCHELL
2016-05-11AP01DIRECTOR APPOINTED MR DOUGLAS STEWART SCOTT
2016-05-10AP01DIRECTOR APPOINTED DR HANS-JUERGEN BISTER
2016-05-10AP01DIRECTOR APPOINTED MR MARK ANDREW HUGHES
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFS
2016-05-10AP01DIRECTOR APPOINTED MR ADRIAN JOHN COKER
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GINNS
2016-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MS GEMMA LOUISE BYRNE / 05/09/2015
2015-12-15AP01DIRECTOR APPOINTED MR GEIR TUFT
2015-12-15AP01DIRECTOR APPOINTED MR ANDREW JAMES PIZZEY
2015-12-15AP01DIRECTOR APPOINTED MR JONATHAN FRANK GINNS
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR FRIEDRICH RADWITZ
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE LIPPOLD
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KREMSKI
2015-12-01RES15CHANGE OF NAME 30/11/2015
2015-12-01CERTNMCOMPANY NAME CHANGED DEA UK E&P HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/12/15
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2015 FROM QUEENS HOUSE 13 QUEENS ROAD ABERDEEN AB15 4YL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 74327239
2015-10-09AR0115/09/15 FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DIRK SCHOENE
2015-06-01AP01DIRECTOR APPOINTED DR. FRIEDRICH THOMAS RADWITZ
2015-03-26RES1313/03/2015
2015-03-23RES15CHANGE OF NAME 17/03/2015
2015-03-23CERTNMCOMPANY NAME CHANGED RWE DEA UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/03/15
2015-02-19AP03SECRETARY APPOINTED MR STUART ADRIAN COREY
2015-02-19AP03SECRETARY APPOINTED MS GEMMA LOUISE BYRNE
2014-12-12TM02APPOINTMENT TERMINATED, SECRETARY SANDRA REDDING
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 74327239
2014-10-02AR0115/09/14 FULL LIST
2014-05-29AP01DIRECTOR APPOINTED MS ANNETTE LIPPOLD
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HANS-JOACHIM POLK
2013-09-16AR0115/09/13 FULL LIST
2013-08-16AP01DIRECTOR APPOINTED MR HANS-JOACHIM POLK
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RENE PAWEL
2013-07-11RP04SECOND FILING WITH MUD 15/09/12 FOR FORM AR01
2013-07-11ANNOTATIONClarification
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-03AR0115/09/12 FULL LIST
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2012-06-14RES13FINAL DIVIDEND FOR YEAR ENDED 2011 OF 13.5P PER ORDINARY SHARE (TOTAL DIVIDEND £10,000,000) 04/06/2012
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-16AR0115/09/11 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07RES13DECLARE FINAL DIVIDEND 23/05/2011
2011-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MS SANDRA FAYE WYBROW / 26/03/2011
2010-10-27AR0115/09/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RENE PAWEL / 15/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS KREMSKI / 15/09/2010
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR COLJA JOHANNSEN
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL TORQUIL JEFFS / 15/09/2010
2010-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MS SANDRA FAYE WYBROW / 15/09/2010
2010-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JON MITCHELL / 15/09/2010
2010-09-30AP01DIRECTOR APPOINTED DIRK SCHOENE
2010-05-28RES13DECLARE DIVIDEND PAYMENT 18/05/2010
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-12RES01ADOPT ARTICLES 26/04/2010
2009-09-17363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-22288aSECRETARY APPOINTED NICHOLAS JON MITCHELL
2008-10-03363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-05-27288aDIRECTOR APPOINTED RENE PAWEL
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPH SCHLICHTER
2008-04-07288aDIRECTOR APPOINTED DR THOMAS KREMSKI
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR NORBERT SCHILLING
2007-11-23363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-11-09288cSECRETARY'S PARTICULARS CHANGED
2007-08-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-06288bSECRETARY RESIGNED
2007-02-06288aNEW SECRETARY APPOINTED
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2006-11-07363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-24288bDIRECTOR RESIGNED
2006-01-12288cSECRETARY'S PARTICULARS CHANGED
2005-10-11363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-10-07288aNEW DIRECTOR APPOINTED
2005-08-03288bDIRECTOR RESIGNED
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-24123£ NC 44327239/74327239 22/03/05
2005-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-24RES04NC INC ALREADY ADJUSTED 22/03/05
2005-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-20RES04NC INC ALREADY ADJUSTED 22/11/04
2004-12-20123£ NC 23873500/44327239 22/11/04
2004-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-13RES05£ NC 32873500/23873500 14/05/02
2004-12-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas




Licences & Regulatory approval
We could not find any licences issued to INEOS UK E&P HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INEOS UK E&P HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2000-05-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2000-05-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of INEOS UK E&P HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INEOS UK E&P HOLDINGS LIMITED
Trademarks
We have not found any records of INEOS UK E&P HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEOS UK E&P HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06200 - Extraction of natural gas) as INEOS UK E&P HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INEOS UK E&P HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INEOS UK E&P HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INEOS UK E&P HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.