Company NamePetroineos Europe Limited
Company StatusActive
Company Number05310655
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Franck Francois Demay
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed11 March 2013(8 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11
John Adam Street
London
WC2N 6HT
Director NameMr Andrew James Pizzey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(16 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11
John Adam Street
London
WC2N 6HT
Director NameMr Yang Ling
Date of BirthJune 1986 (Born 37 years ago)
NationalityChinese
StatusCurrent
Appointed31 December 2022(18 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11
John Adam Street
London
WC2N 6HT
Director NameMr Xiaoqiang Wang
Date of BirthOctober 1970 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed31 December 2022(18 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11
John Adam Street
London
WC2N 6HT
Director NameGuangping Geng
Date of BirthOctober 1981 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed06 February 2024(19 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Secretary NameTricor Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed10 July 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 9 months
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameThomas C Muething
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleAccountant
Correspondence Address32 Regents Park Road
London
NW1 7TR
Director NameMr Kenneth David Heulitt
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleFinance
Country of ResidenceUnited States
Correspondence Address423 N. Quincy St
Hinsdale
Illinois
60521
Secretary NameJanet Elvidge
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameYasin Stanley Ali
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(1 month, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2005)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameRobin Joseph Alexander Duggan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(4 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 December 2005)
RoleVice President European Busine
Country of ResidenceUnited Kingdom
Correspondence Address7 Marble Hill Close
Twickenham
Middlesex
TW1 3AY
Director NameMr Robert John Nevin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2006)
RoleVp Dirivative Proucts
Country of ResidenceEngland
Correspondence Address5 Jubilee Gardens
Thame
Oxfordshire
OX9 2BJ
Secretary NameJeffrey Hugh Durkin
NationalityNew Zealander
StatusResigned
Appointed16 December 2005(1 year after company formation)
Appointment Duration9 months (resigned 15 September 2006)
RoleLawyer
Correspondence Address8 Vivian Way
Hampstead Garden Suburb
London
N2 0AE
Director NameMr Graeme Leask
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease, Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMr Calum Grigor Maclean
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease, Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMr Uwe Braun
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed15 September 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft
York Drove, Nomansland
Salisbury
Wiltshire
SP5 2BT
Secretary NameMr Martin Howard Stokes
NationalityBritish
StatusResigned
Appointed15 September 2006(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease, Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NamePhilip Joachim De Klerk
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease, Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMr Thomas Patrick Crotty
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2009(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease, Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameWilliam Bain Reid
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease, Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMr Leonardus Hendrik Heemskerk
Date of BirthJune 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed22 April 2010(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease, Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMr Jonathan Frank Ginns
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(6 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 July 2011)
RoleLegal Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease, Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMr Simon Barrie Laker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Road
London
SW1V 1AN
Director NameMr James William Dawson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(6 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Road
London
SW1V 1AN
Secretary NameMr Lei Liu
StatusResigned
Appointed01 January 2012(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2013)
RoleCompany Director
Correspondence Address5 Wilton Road
London
SW1V 1AN
Director NameMr Bingjun Si
Date of BirthOctober 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed21 August 2012(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Road
London
SW1V 1AN
Director NameMr Yizhou Luo
Date of BirthDecember 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed21 August 2012(7 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11
John Adam Street
London
WC2N 6HT
Director NameMr Lei Liu
Date of BirthJune 1976 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed21 August 2012(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Road
London
SW1V 1AN
Director NameMr Gordon Douglas Grant
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Wilton Road
London
SW1V 1AN
Secretary NameDiane Devotta-Hill
NationalityBritish
StatusResigned
Appointed28 June 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2015)
RoleCompany Director
Correspondence AddressPetroineos Trading Limited The Peak 5 Wilton Road
London
SW1V 1AN
Director NameMr Qidi Teng
Date of BirthJune 1976 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed31 December 2013(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wilton Road
London
SW1V 1AN
Director NameMr Gerard Stephen Hepburn
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1-11
John Adam Street
London
WC2N 6HT
Director NameDai Kai
Date of BirthAugust 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed18 January 2019(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11
John Adam Street
London
WC2N 6HT
Director NameHongwei Li
Date of BirthApril 1978 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed31 December 2022(18 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11
John Adam Street
London
WC2N 6HT

Contact

Websitewww.petroineos.com

Location

Registered AddressThe Adelphi 1-11
John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£2,147,483,647
Gross Profit£81,274,262
Net Worth£478,957,422
Cash£42,516,483
Current Liabilities£413,950,336

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

11 July 2006Delivered on: 1 August 2006
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Second supplemental agreement
Secured details: All monies due or to become due by the company or any other group company to any secured party and all monies due or to become due by the company or any other group company to the bp collateral agent and/or any bp creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property mortgaged or charged is such property as set out in part 3 of the continuation sheet attached to the form 395's which have been filed against the pledgor at companies house in respect of each belgian security document. See the mortgage charge document for full details.
Outstanding
31 March 2006Delivered on: 31 March 2006
Persons entitled: Bp International Limited (As Security Trustee)

Classification: Security assignment
Secured details: All monies due or to become due from each innovene entity to any bp entity under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security interest and future right, title and interest in and to the assigned contract and any claims, awards and judgments in favour of the assignor under or in connection with the assigned contract. See the mortgage charge document for full details.
Outstanding
16 March 2006Delivered on: 30 March 2006
Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Other Secured Parties (The Securityagent)

Classification: Second ranking charge and security assignment
Secured details: All monies due or to become due from an innovene entity or any other group company to any secured party, the bp collateral agent and/or any bp creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Al right title and interest in the assigned contracts including all moneys payable to any innovene entity,. See the mortgage charge document for full details.
Outstanding
16 March 2006Delivered on: 30 March 2006
Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Other Secured Parties (The Securityagent)

Classification: Third ranking charge and security assignment
Secured details: All monies due or to become due from an innovene entity or any other group company to any secured party, the bp collateral agent and/or any bp creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Al right title and interest in the assigned contracts including all moneys payable to any innovene entity,. See the mortgage charge document for full details.
Outstanding
16 March 2006Delivered on: 30 March 2006
Persons entitled: Barclays Bank PLC as Pledgee (The Security Agent)

Classification: Share pledge agreement
Secured details: All monies due or to become due from a pledgor or any other group company to any secured party, the bp collateral agent and/or any bp creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being the 100 shares in the company and dividend rights,. See the mortgage charge document for full details.
Outstanding
16 March 2006Delivered on: 30 March 2006
Persons entitled: Barclays Bank PLC as Pledgee

Classification: Pledge of bank accounts
Secured details: All monies due or to become due from a pledgor or any other group company to any secured party, the bp collateral agent and/or any bp creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The receivables being all rights on the account bank in connection with the accounts,. See the mortgage charge document for full details.
Outstanding
16 March 2006Delivered on: 30 March 2006
Persons entitled: Barclays Bank PLC as Pledgee (The Security Agent)

Classification: Share pledge agreement
Secured details: All monies due or to become due from a pledgor or any other group company to any secured party, the bp collateral agent and/or any bp creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being the 100 shares in the company and dividend rights,. See the mortgage charge document for full details.
Outstanding
31 May 2011Delivered on: 8 June 2011
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: German law security transfer agreement
Secured details: All monies due or to become due from the company, any obligor, any other member of the group or any other grantor of transaction security to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Title to any and all assets (fixtures and chattels including without limitation raw materials, work in progress and finished stock) which are currently or in the future located at the premises see image for full details.
Outstanding
25 May 2011Delivered on: 27 May 2011
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Belgian law confirmation of pledge
Secured details: All monies due or to become due from the company or any other group company or any other grantor of transaction security to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares in- ineos manufacturing, ineos sales and ineos services see image for full details.
Outstanding
31 January 2011Delivered on: 4 February 2011
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: German law security transfer agreement
Secured details: All monies due or to become due from the company, any obligor, any other member of the group or any other grantor of transaction security to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Title to any and all assets (fixtures and chattels including without limitation raw materials, work in progress and finished stock) which are currently or in the future located at the premises see image for full details.
Outstanding
23 December 2010Delivered on: 31 December 2010
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: First supplemental agreement governed by belgian law
Secured details: All monies due or to become due from the company or any other group company or any other grantor of transaction security to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First ranking pledge over the shares and future shares. See image for full details.
Outstanding
12 May 2010Delivered on: 21 May 2010
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company or any other group company or any other grantor of security interests to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares of stock, all indebtedness owed to the grantor, all patents, all trademarks, all copyrights, all computer software, all tangible embodiments, see image for full details.
Outstanding
12 May 2010Delivered on: 21 May 2010
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Intellectual property security agreement
Secured details: All monies due or to become due from the company or any other group company or any other grantor of security interests to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being all right in the patents, trademark and service mark registration and applications, any proceeds of collateral for income royalties and other payments, see image for full details.
Outstanding
12 May 2010Delivered on: 20 May 2010
Persons entitled: Barclays Bank PLC (As Pledgee)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company or any other group company or any other grantor to any secured party and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share in the company that is owned by the pledgor, any and all rights to acquire shares in the capital of the company, any and all other rights pertaining to the share, the right to receive all interest, dividend rights, rights to distributions, see image for full details.
Outstanding
12 May 2010Delivered on: 20 May 2010
Persons entitled: Barclays Bank PLC (As Pledgee)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company or any other group company or any other grantor to any secured party and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share in the company that is owned by the pledgor, any and all rights to acquire shares in the capital of the company, any and all other rights pertaining to the share, the right to receive all interest, dividend rights, rights to distributions, see image for full details.
Outstanding
12 May 2010Delivered on: 20 May 2010
Persons entitled: Barclays Bank PLC (As Pledgee)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company or any other group company or any other grantor to any secured party and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share in the company that is owned by the pledgor, any and all rights to acquire shares in the capital of the company, any and all other rights pertaining to the share, the right to receive all interest, dividend rights, rights to distributions, see image for full details.
Outstanding
16 March 2006Delivered on: 30 March 2006
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties ( the Securityagent)

Classification: Debenture
Secured details: All monies due or to become due from a charging company or any other group company to any secured party and/or any receiver, the bp collateral agent and/or any bp creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 May 2010Delivered on: 20 May 2010
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Third ranking charge and security assignment
Secured details: All monies due or to become due from any ineos entity any other group company or any other grantor of transaction security to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the assigned contracts including all moneys payable to any ineos entity see image for full details.
Outstanding
12 May 2010Delivered on: 20 May 2010
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Second ranking charge and security assignment
Secured details: All monies due or to become due from any ineos entity any other group company or any other grantor of transaction security to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the assigned contracts including all monies payable to any ineos entity see image for full details.
Outstanding
12 May 2010Delivered on: 19 May 2010
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the charging company or any other group company or any other grantor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 May 2010Delivered on: 19 May 2010
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Refineries security assignment agreement
Secured details: All monies due or to become due from the charging company or any other group company or any other grantor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights, title and interest in and to the assigned agreements see image for full details.
Outstanding
16 March 2006Delivered on: 15 April 2010
Persons entitled: Barclays Bank PLC

Classification: Pledge agreement
Secured details: All monies due or to become due from a pledgor or any other group company to any secured party bp collateral agent and/or any bp creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 193,584 registered shares in the company see image for full details.
Outstanding
14 December 2009Delivered on: 31 December 2009
Persons entitled: Citibank International PLC

Classification: CB6 corporate deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The designated account with ac/no 12512440 (usd) andall moneys standing to the credit of the charged accounts see image for full details.
Outstanding
17 July 2009Delivered on: 29 July 2009
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Fourth supplemental agreement
Secured details: All monies due or to become due from the pledgor or any other group company to any secured party and all monies due or to become due from the pledgor or any other group company to the bp collateral agent and/or any bp creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The belgian security documents see image for full details.
Outstanding
30 April 2009Delivered on: 1 May 2009
Persons entitled: Barclays Bank PLC

Classification: Security agreement supplement
Secured details: All monies due or to become due from the company or any other group company to any secured party and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the patents and patent applications the trademark and service mark registrations and applications see image for full details.
Outstanding
17 December 2008Delivered on: 23 December 2008
Persons entitled: Barclays Bank PLC

Classification: Third supplemental agreement
Secured details: All monies due or to become due from the company or any other group company to any secured party and the bp collateral agent and/or any bp creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The belgian security documents see image for full details.
Outstanding
17 August 2007Delivered on: 23 August 2007
Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Other Secured Parties

Classification: Security assignment
Secured details: All monies due or to become due from the company or any other group company to any secured party and/or any receiver and the bp collateral agent and/or any bp creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in the assigned agreements,. See the mortgage charge document for full details.
Outstanding
24 August 2005Delivered on: 31 August 2005
Persons entitled: Bp International Limited (As Security Trustee)

Classification: Security assignment
Secured details: All monies due or to become due from each innovene entity to any bp entity under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right,title and interest in and to the assigned contracts including all moneys payable to any innovene entity,and any claims,awards and judgements in favour of any innovene entity. See the mortgage charge document for full details.
Outstanding

Filing History

7 February 2024Full accounts made up to 31 December 2022 (27 pages)
17 December 2023Register inspection address has been changed from Tricor Suite , 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Suite 5, 7th Floor 50 Broadway London SW1H 0DB (1 page)
15 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
14 December 2023Secretary's details changed for Tricor Corporate Secretaries Limited on 30 September 2023 (1 page)
24 April 2023Satisfaction of charge 10 in full (1 page)
24 April 2023Satisfaction of charge 7 in full (1 page)
24 April 2023Satisfaction of charge 2 in full (1 page)
24 April 2023Satisfaction of charge 6 in full (1 page)
1 March 2023Full accounts made up to 31 December 2021 (26 pages)
4 January 2023Appointment of Mr Yang Ling as a director on 31 December 2022 (2 pages)
3 January 2023Appointment of Mr Xiaoqiang Wang as a director on 31 December 2022 (2 pages)
3 January 2023Termination of appointment of Wenjin Zhu as a director on 31 December 2022 (1 page)
3 January 2023Appointment of Hongwei Li as a director on 31 December 2022 (2 pages)
3 January 2023Termination of appointment of Gong Wang as a director on 31 December 2022 (1 page)
3 January 2023Termination of appointment of Dai Kai as a director on 31 December 2022 (1 page)
23 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
16 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
18 October 2021Full accounts made up to 31 December 2020 (24 pages)
13 September 2021Appointment of Mr Wenjin Zhu as a director on 16 August 2021 (2 pages)
13 September 2021Termination of appointment of Yizhou Luo as a director on 16 August 2021 (1 page)
29 March 2021Appointment of Mr Andrew James Pizzey as a director on 4 February 2021 (2 pages)
29 March 2021Termination of appointment of Gerard Stephen Hepburn as a director on 4 February 2021 (1 page)
21 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (23 pages)
13 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (23 pages)
5 February 2019Termination of appointment of Xiangchun Zhang as a director on 18 January 2019 (1 page)
5 February 2019Appointment of Dai Kai as a director on 18 January 2019 (2 pages)
24 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (23 pages)
5 October 2018Director's details changed for Franck Francois Demay on 4 September 2018 (2 pages)
5 April 2018Registered office address changed from 5 Wilton Road London SW1V 1AN to The Adelphi 1-11 John Adam Street London WC2N 6HT on 5 April 2018 (1 page)
20 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
27 October 2017Appointment of Mr Gong Wang as a director on 4 October 2017 (2 pages)
27 October 2017Termination of appointment of Lianguo Yang as a director on 4 October 2017 (1 page)
27 October 2017Termination of appointment of Qidi Teng as a director on 4 October 2017 (1 page)
27 October 2017Termination of appointment of James William Dawson as a director on 4 October 2017 (1 page)
27 October 2017Appointment of Mr Gerard Stephen Hepburn as a director on 4 October 2017 (2 pages)
27 October 2017Termination of appointment of Bingjun Si as a director on 4 October 2017 (1 page)
27 October 2017Appointment of Ms Xiangchun Zhang as a director on 4 October 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
15 August 2016Full accounts made up to 31 December 2015 (21 pages)
5 January 2016Register inspection address has been changed to Tricor Suite , 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
5 January 2016Register(s) moved to registered inspection location Tricor Suite , 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
5 January 2016Register inspection address has been changed to Tricor Suite , 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 65,047.5003
(7 pages)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 65,047.5003
(7 pages)
5 January 2016Register(s) moved to registered inspection location Tricor Suite , 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
4 January 2016Director's details changed for Franck Francois Demay on 1 December 2015 (2 pages)
4 January 2016Director's details changed for Franck Francois Demay on 1 December 2015 (2 pages)
4 January 2016Director's details changed for Franck Francois Demay on 1 December 2015 (2 pages)
4 November 2015Auditor's resignation (2 pages)
4 November 2015Auditor's resignation (2 pages)
2 September 2015Full accounts made up to 31 December 2014 (20 pages)
2 September 2015Full accounts made up to 31 December 2014 (20 pages)
24 July 2015Appointment of Tricor Corporate Secretaries Limited as a secretary on 10 July 2015 (2 pages)
24 July 2015Appointment of Tricor Corporate Secretaries Limited as a secretary on 10 July 2015 (2 pages)
18 May 2015Termination of appointment of Anthony Traynor as a director on 15 January 2015 (1 page)
18 May 2015Termination of appointment of Diane Devotta-Hill as a secretary on 8 May 2015 (1 page)
18 May 2015Termination of appointment of Diane Devotta-Hill as a secretary on 8 May 2015 (1 page)
18 May 2015Termination of appointment of Diane Devotta-Hill as a secretary on 8 May 2015 (1 page)
18 May 2015Termination of appointment of Anthony Traynor as a director on 15 January 2015 (1 page)
7 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 65,047.5003
(7 pages)
7 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 65,047.5003
(7 pages)
31 August 2014Full accounts made up to 31 December 2013 (27 pages)
31 August 2014Full accounts made up to 31 December 2013 (27 pages)
10 January 2014Termination of appointment of Lei Liu as a director (1 page)
10 January 2014Appointment of Mr Qidi Teng as a director (2 pages)
10 January 2014Appointment of Mr Qidi Teng as a director (2 pages)
10 January 2014Termination of appointment of Lei Liu as a director (1 page)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 65,047.5
(7 pages)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 65,047.5
(7 pages)
7 November 2013Termination of appointment of Gordon Grant as a director (2 pages)
7 November 2013Termination of appointment of Gordon Grant as a director (2 pages)
6 November 2013Appointment of Mr Anthony Traynor as a director (2 pages)
6 November 2013Appointment of Mr Anthony Traynor as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (26 pages)
3 October 2013Full accounts made up to 31 December 2012 (26 pages)
24 July 2013Appointment of Diane Devotta-Hill as a secretary (3 pages)
24 July 2013Termination of appointment of Lei Liu as a secretary (2 pages)
24 July 2013Termination of appointment of Lei Liu as a secretary (2 pages)
24 July 2013Appointment of Diane Devotta-Hill as a secretary (3 pages)
29 May 2013Appointment of Franck Demay as a director (3 pages)
29 May 2013Appointment of Franck Demay as a director (3 pages)
29 May 2013Termination of appointment of Simon Laker as a director (2 pages)
29 May 2013Termination of appointment of Simon Laker as a director (2 pages)
18 March 2013Registered office address changed from 30Thfloor Centre Point 103 New Oxford Street London WC1A 1DD United Kingdom on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 30Thfloor Centre Point 103 New Oxford Street London WC1A 1DD United Kingdom on 18 March 2013 (1 page)
9 January 2013Annual return made up to 10 December 2012 (19 pages)
9 January 2013Annual return made up to 10 December 2012 (19 pages)
1 October 2012Full accounts made up to 31 December 2011 (27 pages)
1 October 2012Full accounts made up to 31 December 2011 (27 pages)
18 September 2012Change of name notice (2 pages)
18 September 2012Company name changed ineos europe LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-06-19
(2 pages)
18 September 2012Change of name notice (2 pages)
18 September 2012Company name changed ineos europe LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-06-19
(2 pages)
5 September 2012Appointment of Mr Lei Liu as a director (2 pages)
5 September 2012Appointment of Mr Lei Liu as a director (2 pages)
5 September 2012Appointment of Mr Lianguo Yang as a director (2 pages)
5 September 2012Appointment of Mr Gordon Douglas Grant as a director (2 pages)
5 September 2012Appointment of Mr Lianguo Yang as a director (2 pages)
5 September 2012Appointment of Mr Gordon Douglas Grant as a director (2 pages)
4 September 2012Appointment of Mr Bingjun Si as a director (2 pages)
4 September 2012Appointment of Mr Yizhou Luo as a director (2 pages)
4 September 2012Appointment of Mr Bingjun Si as a director (2 pages)
4 September 2012Appointment of Mr Yizhou Luo as a director (2 pages)
26 June 2012Registered office address changed from Hawkslease, Chapel Lane Lyndhurst Hampshire SO43 7FG on 26 June 2012 (1 page)
26 June 2012Registered office address changed from Hawkslease, Chapel Lane Lyndhurst Hampshire SO43 7FG on 26 June 2012 (1 page)
20 April 2012Termination of appointment of Martin Stokes as a secretary (1 page)
20 April 2012Termination of appointment of Martin Stokes as a secretary (1 page)
20 April 2012Appointment of Mr Lei Liu as a secretary (1 page)
20 April 2012Appointment of Mr Lei Liu as a secretary (1 page)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
28 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 19 (11 pages)
28 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 23 (4 pages)
28 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 24 (6 pages)
28 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 24 (6 pages)
28 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 19 (11 pages)
28 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 23 (4 pages)
28 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 26 (9 pages)
28 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 26 (9 pages)
27 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (4 pages)
27 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (4 pages)
27 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (12 pages)
27 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (12 pages)
27 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (11 pages)
27 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (14 pages)
27 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (11 pages)
27 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 20 (3 pages)
27 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 20 (3 pages)
27 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (14 pages)
11 July 2011Full accounts made up to 31 December 2010 (27 pages)
11 July 2011Full accounts made up to 31 December 2010 (27 pages)
1 July 2011Termination of appointment of Leonardus Heemskerk as a director (1 page)
1 July 2011Termination of appointment of Leonardus Heemskerk as a director (1 page)
1 July 2011Termination of appointment of Philip De Klerk as a director (1 page)
1 July 2011Termination of appointment of Jonathan Ginns as a director (1 page)
1 July 2011Termination of appointment of William Reid as a director (1 page)
1 July 2011Appointment of Dr James William Dawson as a director (2 pages)
1 July 2011Appointment of Mr Simon Barrie Laker as a director (2 pages)
1 July 2011Termination of appointment of Jonathan Ginns as a director (1 page)
1 July 2011Termination of appointment of Graeme Leask as a director (1 page)
1 July 2011Termination of appointment of Philip De Klerk as a director (1 page)
1 July 2011Termination of appointment of Graeme Leask as a director (1 page)
1 July 2011Termination of appointment of William Reid as a director (1 page)
1 July 2011Appointment of Dr James William Dawson as a director (2 pages)
1 July 2011Appointment of Mr Simon Barrie Laker as a director (2 pages)
29 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 65,047.5003
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 65,047.5003
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 65,047.5003
(3 pages)
8 June 2011Particulars of a charge subject to which a property has been acquired / charge no: 28 (15 pages)
8 June 2011Particulars of a charge subject to which a property has been acquired / charge no: 28 (15 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 27 (18 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 27 (18 pages)
31 March 2011Appointment of Jonathan Frank Ginns as a director (2 pages)
31 March 2011Appointment of Jonathan Frank Ginns as a director (2 pages)
25 March 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 650,475,001.00
(4 pages)
25 March 2011Statement by directors (4 pages)
25 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 March 2011Solvency statement dated 23/03/11 (3 pages)
25 March 2011Statement of capital on 25 March 2011
  • GBP 65,047.5001
(4 pages)
25 March 2011Statement of capital on 25 March 2011
  • GBP 65,047.5001
(4 pages)
25 March 2011Solvency statement dated 23/03/11 (3 pages)
25 March 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 650,475,001.00
(4 pages)
25 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 March 2011Statement by directors (4 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 26 (15 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 26 (15 pages)
31 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 25 (17 pages)
31 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 25 (17 pages)
23 September 2010Termination of appointment of Calum Maclean as a director (1 page)
23 September 2010Termination of appointment of Calum Maclean as a director (1 page)
17 September 2010Full accounts made up to 31 December 2009 (26 pages)
17 September 2010Full accounts made up to 31 December 2009 (26 pages)
16 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (6 pages)
16 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (14 pages)
16 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (5 pages)
16 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (6 pages)
16 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (6 pages)
16 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (5 pages)
16 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (4 pages)
16 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (4 pages)
16 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (6 pages)
16 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (6 pages)
16 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (4 pages)
16 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (4 pages)
16 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (4 pages)
16 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (6 pages)
16 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (14 pages)
16 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (4 pages)
15 July 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 24 (7 pages)
15 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (7 pages)
15 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (5 pages)
15 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (4 pages)
15 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (4 pages)
15 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (4 pages)
15 July 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 17 (7 pages)
15 July 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 17 (7 pages)
15 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (7 pages)
15 July 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 24 (7 pages)
15 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (5 pages)
15 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (4 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 23 (15 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 24 (17 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 24 (17 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 23 (15 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 21 (14 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 19 (14 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 19 (14 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 22 (14 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 21 (14 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 18 (15 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 20 (14 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 18 (15 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 20 (14 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 22 (14 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 16 (14 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 16 (14 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 17 (22 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 17 (22 pages)
22 April 2010Appointment of Leonardus Hendrik Heemskerk as a director (2 pages)
22 April 2010Termination of appointment of Thomas Crotty as a director (1 page)
22 April 2010Termination of appointment of Thomas Crotty as a director (1 page)
22 April 2010Appointment of Leonardus Hendrik Heemskerk as a director (2 pages)
19 April 2010Statement of company's objects (2 pages)
19 April 2010Statement of company's objects (2 pages)
15 April 2010Particulars of a charge subject to which a property has been acquired / charge no: 15 (9 pages)
15 April 2010Particulars of a charge subject to which a property has been acquired / charge no: 15 (9 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Apt auditor 17/02/2010
(35 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Apt auditor 17/02/2010
(35 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 14 (7 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 14 (7 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
20 November 2009Appointment of William Bain Reid as a director (2 pages)
20 November 2009Appointment of William Bain Reid as a director (2 pages)
3 November 2009Director's details changed for Philip Joachim De Klerk on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Philip Joachim De Klerk on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Philip Joachim De Klerk on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Thomas Patrick Crotty on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Thomas Patrick Crotty on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Thomas Patrick Crotty on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Martin Howard Stokes on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Calum Grigor Maclean on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Martin Howard Stokes on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Calum Grigor Maclean on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Martin Howard Stokes on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Calum Grigor Maclean on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Graeme Leask on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Graeme Leask on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Graeme Leask on 1 October 2009 (2 pages)
9 September 2009Full accounts made up to 31 December 2008 (27 pages)
9 September 2009Full accounts made up to 31 December 2008 (27 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 12 (11 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 12 (11 pages)
23 January 2009Director appointed thomas patrick crotty (2 pages)
23 January 2009Director appointed thomas patrick crotty (2 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
17 December 2008Return made up to 10/12/08; full list of members (4 pages)
17 December 2008Return made up to 10/12/08; full list of members (4 pages)
1 December 2008Director appointed philip joachim de klerk (1 page)
1 December 2008Appointment terminated director uwe braun (1 page)
1 December 2008Appointment terminated director uwe braun (1 page)
1 December 2008Director appointed philip joachim de klerk (1 page)
7 August 2008Full accounts made up to 31 December 2007 (25 pages)
7 August 2008Full accounts made up to 31 December 2007 (25 pages)
10 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
10 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
10 October 2007Full accounts made up to 31 December 2006 (26 pages)
10 October 2007Full accounts made up to 31 December 2006 (26 pages)
23 August 2007Particulars of mortgage/charge (10 pages)
23 August 2007Particulars of mortgage/charge (10 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
14 December 2006Return made up to 10/12/06; full list of members (3 pages)
14 December 2006Return made up to 10/12/06; full list of members (3 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Registered office changed on 22/09/06 from: compass point, 79-87, kingston road, staines middlesex TW18 1DT (1 page)
22 September 2006Registered office changed on 22/09/06 from: compass point, 79-87, kingston road, staines middlesex TW18 1DT (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Director resigned (1 page)
1 August 2006Particulars of mortgage/charge (8 pages)
1 August 2006Particulars of mortgage/charge (8 pages)
22 July 2006Declaration of mortgage charge released/ceased (8 pages)
22 July 2006Declaration of mortgage charge released/ceased (8 pages)
21 July 2006Full accounts made up to 31 December 2005 (19 pages)
21 July 2006Full accounts made up to 31 December 2005 (19 pages)
7 July 2006Memorandum and Articles of Association (20 pages)
7 July 2006Memorandum and Articles of Association (20 pages)
16 June 2006Company name changed innovene europe LIMITED\certificate issued on 16/06/06 (2 pages)
16 June 2006Company name changed innovene europe LIMITED\certificate issued on 16/06/06 (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
31 March 2006Particulars of mortgage/charge (7 pages)
31 March 2006Particulars of mortgage/charge (7 pages)
30 March 2006Particulars of mortgage/charge (9 pages)
30 March 2006Particulars of mortgage/charge (8 pages)
30 March 2006Particulars of mortgage/charge (168 pages)
30 March 2006Particulars of mortgage/charge (9 pages)
30 March 2006Particulars of mortgage/charge (9 pages)
30 March 2006Particulars of mortgage/charge (9 pages)
30 March 2006Particulars of mortgage/charge (8 pages)
30 March 2006Particulars of mortgage/charge (9 pages)
30 March 2006Particulars of mortgage/charge (9 pages)
30 March 2006Particulars of mortgage/charge (168 pages)
30 March 2006Particulars of mortgage/charge (9 pages)
30 March 2006Particulars of mortgage/charge (9 pages)
22 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
22 March 2006Declaration of assistance for shares acquisition (17 pages)
22 March 2006Declaration of assistance for shares acquisition (17 pages)
22 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New director appointed (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (1 page)
25 January 2006Director resigned (1 page)
6 January 2006Return made up to 10/12/05; full list of members (7 pages)
6 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2006Return made up to 10/12/05; full list of members (7 pages)
6 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2005Registered office changed on 19/12/05 from: chertsey road sunbury on thames middlesex TW16 7BP (1 page)
19 December 2005Registered office changed on 19/12/05 from: chertsey road sunbury on thames middlesex TW16 7BP (1 page)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005New director appointed (1 page)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005New director appointed (1 page)
31 August 2005Particulars of mortgage/charge (9 pages)
31 August 2005Particulars of mortgage/charge (9 pages)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2005Memorandum and Articles of Association (12 pages)
12 August 2005Memorandum and Articles of Association (12 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
8 June 2005Memorandum and Articles of Association (17 pages)
8 June 2005Memorandum and Articles of Association (17 pages)
1 June 2005Company name changed o & d trading LIMITED\certificate issued on 01/06/05 (2 pages)
1 June 2005Company name changed o & d trading LIMITED\certificate issued on 01/06/05 (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
21 February 2005New director appointed (5 pages)
21 February 2005New director appointed (5 pages)
23 December 2004New director appointed (1 page)
23 December 2004New director appointed (1 page)
10 December 2004Incorporation (26 pages)
10 December 2004Incorporation (26 pages)