John Adam Street
London
WC2N 6HT
Director Name | Mr Andrew James Pizzey |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr Yang Ling |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 31 December 2022(18 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr Xiaoqiang Wang |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 31 December 2022(18 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Guangping Geng |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 06 February 2024(19 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Secretary Name | Tricor Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2015(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Thomas C Muething |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 32 Regents Park Road London NW1 7TR |
Director Name | Mr Kenneth David Heulitt |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 423 N. Quincy St Hinsdale Illinois 60521 |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St. Peter Bucks SL9 9RP |
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 2005) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Director Name | Robin Joseph Alexander Duggan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 December 2005) |
Role | Vice President European Busine |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marble Hill Close Twickenham Middlesex TW1 3AY |
Director Name | Mr Robert John Nevin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2006) |
Role | Vp Dirivative Proucts |
Country of Residence | England |
Correspondence Address | 5 Jubilee Gardens Thame Oxfordshire OX9 2BJ |
Secretary Name | Jeffrey Hugh Durkin |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 December 2005(1 year after company formation) |
Appointment Duration | 9 months (resigned 15 September 2006) |
Role | Lawyer |
Correspondence Address | 8 Vivian Way Hampstead Garden Suburb London N2 0AE |
Director Name | Mr Graeme Leask |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease, Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Calum Grigor Maclean |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 21 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease, Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Uwe Braun |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 September 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft York Drove, Nomansland Salisbury Wiltshire SP5 2BT |
Secretary Name | Mr Martin Howard Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease, Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Philip Joachim De Klerk |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2008(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease, Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Thomas Patrick Crotty |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2009(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease, Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | William Bain Reid |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease, Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Leonardus Hendrik Heemskerk |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 April 2010(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease, Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Jonathan Frank Ginns |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(6 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 2011) |
Role | Legal Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease, Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Simon Barrie Laker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilton Road London SW1V 1AN |
Director Name | Mr James William Dawson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilton Road London SW1V 1AN |
Secretary Name | Mr Lei Liu |
---|---|
Status | Resigned |
Appointed | 01 January 2012(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 5 Wilton Road London SW1V 1AN |
Director Name | Mr Bingjun Si |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 August 2012(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilton Road London SW1V 1AN |
Director Name | Mr Yizhou Luo |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 August 2012(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr Lei Liu |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 August 2012(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilton Road London SW1V 1AN |
Director Name | Mr Gordon Douglas Grant |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Wilton Road London SW1V 1AN |
Secretary Name | Diane Devotta-Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 2015) |
Role | Company Director |
Correspondence Address | Petroineos Trading Limited The Peak 5 Wilton Road London SW1V 1AN |
Director Name | Mr Qidi Teng |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 December 2013(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wilton Road London SW1V 1AN |
Director Name | Mr Gerard Stephen Hepburn |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Dai Kai |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 January 2019(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Hongwei Li |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 December 2022(18 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Website | www.petroineos.com |
---|
Registered Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £81,274,262 |
Net Worth | £478,957,422 |
Cash | £42,516,483 |
Current Liabilities | £413,950,336 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
11 July 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 |
7 February 2024 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
17 December 2023 | Register 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 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
14 December 2023 | Secretary's details changed for Tricor Corporate Secretaries Limited on 30 September 2023 (1 page) |
24 April 2023 | Satisfaction of charge 10 in full (1 page) |
24 April 2023 | Satisfaction of charge 7 in full (1 page) |
24 April 2023 | Satisfaction of charge 2 in full (1 page) |
24 April 2023 | Satisfaction of charge 6 in full (1 page) |
1 March 2023 | Full accounts made up to 31 December 2021 (26 pages) |
4 January 2023 | Appointment of Mr Yang Ling as a director on 31 December 2022 (2 pages) |
3 January 2023 | Appointment of Mr Xiaoqiang Wang as a director on 31 December 2022 (2 pages) |
3 January 2023 | Termination of appointment of Wenjin Zhu as a director on 31 December 2022 (1 page) |
3 January 2023 | Appointment of Hongwei Li as a director on 31 December 2022 (2 pages) |
3 January 2023 | Termination of appointment of Gong Wang as a director on 31 December 2022 (1 page) |
3 January 2023 | Termination of appointment of Dai Kai as a director on 31 December 2022 (1 page) |
23 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
16 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
18 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
13 September 2021 | Appointment of Mr Wenjin Zhu as a director on 16 August 2021 (2 pages) |
13 September 2021 | Termination of appointment of Yizhou Luo as a director on 16 August 2021 (1 page) |
29 March 2021 | Appointment of Mr Andrew James Pizzey as a director on 4 February 2021 (2 pages) |
29 March 2021 | Termination of appointment of Gerard Stephen Hepburn as a director on 4 February 2021 (1 page) |
21 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
13 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
5 February 2019 | Termination of appointment of Xiangchun Zhang as a director on 18 January 2019 (1 page) |
5 February 2019 | Appointment of Dai Kai as a director on 18 January 2019 (2 pages) |
24 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
5 October 2018 | Director's details changed for Franck Francois Demay on 4 September 2018 (2 pages) |
5 April 2018 | Registered 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 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
27 October 2017 | Appointment of Mr Gong Wang as a director on 4 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Lianguo Yang as a director on 4 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Qidi Teng as a director on 4 October 2017 (1 page) |
27 October 2017 | Termination of appointment of James William Dawson as a director on 4 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Gerard Stephen Hepburn as a director on 4 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Bingjun Si as a director on 4 October 2017 (1 page) |
27 October 2017 | Appointment of Ms Xiangchun Zhang as a director on 4 October 2017 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 January 2016 | Register inspection address has been changed to Tricor Suite , 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
5 January 2016 | Register(s) moved to registered inspection location Tricor Suite , 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
5 January 2016 | Register inspection address has been changed to Tricor Suite , 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
5 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Register(s) moved to registered inspection location Tricor Suite , 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
4 January 2016 | Director's details changed for Franck Francois Demay on 1 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Franck Francois Demay on 1 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Franck Francois Demay on 1 December 2015 (2 pages) |
4 November 2015 | Auditor's resignation (2 pages) |
4 November 2015 | Auditor's resignation (2 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 July 2015 | Appointment of Tricor Corporate Secretaries Limited as a secretary on 10 July 2015 (2 pages) |
24 July 2015 | Appointment of Tricor Corporate Secretaries Limited as a secretary on 10 July 2015 (2 pages) |
18 May 2015 | Termination of appointment of Anthony Traynor as a director on 15 January 2015 (1 page) |
18 May 2015 | Termination of appointment of Diane Devotta-Hill as a secretary on 8 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Diane Devotta-Hill as a secretary on 8 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Diane Devotta-Hill as a secretary on 8 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Anthony Traynor as a director on 15 January 2015 (1 page) |
7 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
31 August 2014 | Full accounts made up to 31 December 2013 (27 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (27 pages) |
10 January 2014 | Termination of appointment of Lei Liu as a director (1 page) |
10 January 2014 | Appointment of Mr Qidi Teng as a director (2 pages) |
10 January 2014 | Appointment of Mr Qidi Teng as a director (2 pages) |
10 January 2014 | Termination of appointment of Lei Liu as a director (1 page) |
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
7 November 2013 | Termination of appointment of Gordon Grant as a director (2 pages) |
7 November 2013 | Termination of appointment of Gordon Grant as a director (2 pages) |
6 November 2013 | Appointment of Mr Anthony Traynor as a director (2 pages) |
6 November 2013 | Appointment of Mr Anthony Traynor as a director (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
24 July 2013 | Appointment of Diane Devotta-Hill as a secretary (3 pages) |
24 July 2013 | Termination of appointment of Lei Liu as a secretary (2 pages) |
24 July 2013 | Termination of appointment of Lei Liu as a secretary (2 pages) |
24 July 2013 | Appointment of Diane Devotta-Hill as a secretary (3 pages) |
29 May 2013 | Appointment of Franck Demay as a director (3 pages) |
29 May 2013 | Appointment of Franck Demay as a director (3 pages) |
29 May 2013 | Termination of appointment of Simon Laker as a director (2 pages) |
29 May 2013 | Termination of appointment of Simon Laker as a director (2 pages) |
18 March 2013 | Registered office address changed from 30Thfloor Centre Point 103 New Oxford Street London WC1A 1DD United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from 30Thfloor Centre Point 103 New Oxford Street London WC1A 1DD United Kingdom on 18 March 2013 (1 page) |
9 January 2013 | Annual return made up to 10 December 2012 (19 pages) |
9 January 2013 | Annual return made up to 10 December 2012 (19 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
18 September 2012 | Change of name notice (2 pages) |
18 September 2012 | Company name changed ineos europe LIMITED\certificate issued on 18/09/12
|
18 September 2012 | Change of name notice (2 pages) |
18 September 2012 | Company name changed ineos europe LIMITED\certificate issued on 18/09/12
|
5 September 2012 | Appointment of Mr Lei Liu as a director (2 pages) |
5 September 2012 | Appointment of Mr Lei Liu as a director (2 pages) |
5 September 2012 | Appointment of Mr Lianguo Yang as a director (2 pages) |
5 September 2012 | Appointment of Mr Gordon Douglas Grant as a director (2 pages) |
5 September 2012 | Appointment of Mr Lianguo Yang as a director (2 pages) |
5 September 2012 | Appointment of Mr Gordon Douglas Grant as a director (2 pages) |
4 September 2012 | Appointment of Mr Bingjun Si as a director (2 pages) |
4 September 2012 | Appointment of Mr Yizhou Luo as a director (2 pages) |
4 September 2012 | Appointment of Mr Bingjun Si as a director (2 pages) |
4 September 2012 | Appointment of Mr Yizhou Luo as a director (2 pages) |
26 June 2012 | Registered office address changed from Hawkslease, Chapel Lane Lyndhurst Hampshire SO43 7FG on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from Hawkslease, Chapel Lane Lyndhurst Hampshire SO43 7FG on 26 June 2012 (1 page) |
20 April 2012 | Termination of appointment of Martin Stokes as a secretary (1 page) |
20 April 2012 | Termination of appointment of Martin Stokes as a secretary (1 page) |
20 April 2012 | Appointment of Mr Lei Liu as a secretary (1 page) |
20 April 2012 | Appointment of Mr Lei Liu as a secretary (1 page) |
16 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Full accounts made up to 31 December 2010 (27 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (27 pages) |
1 July 2011 | Termination of appointment of Leonardus Heemskerk as a director (1 page) |
1 July 2011 | Termination of appointment of Leonardus Heemskerk as a director (1 page) |
1 July 2011 | Termination of appointment of Philip De Klerk as a director (1 page) |
1 July 2011 | Termination of appointment of Jonathan Ginns as a director (1 page) |
1 July 2011 | Termination of appointment of William Reid as a director (1 page) |
1 July 2011 | Appointment of Dr James William Dawson as a director (2 pages) |
1 July 2011 | Appointment of Mr Simon Barrie Laker as a director (2 pages) |
1 July 2011 | Termination of appointment of Jonathan Ginns as a director (1 page) |
1 July 2011 | Termination of appointment of Graeme Leask as a director (1 page) |
1 July 2011 | Termination of appointment of Philip De Klerk as a director (1 page) |
1 July 2011 | Termination of appointment of Graeme Leask as a director (1 page) |
1 July 2011 | Termination of appointment of William Reid as a director (1 page) |
1 July 2011 | Appointment of Dr James William Dawson as a director (2 pages) |
1 July 2011 | Appointment of Mr Simon Barrie Laker as a director (2 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
8 June 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 28 (15 pages) |
8 June 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 28 (15 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 27 (18 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 27 (18 pages) |
31 March 2011 | Appointment of Jonathan Frank Ginns as a director (2 pages) |
31 March 2011 | Appointment of Jonathan Frank Ginns as a director (2 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
25 March 2011 | Statement by directors (4 pages) |
25 March 2011 | Resolutions
|
25 March 2011 | Solvency statement dated 23/03/11 (3 pages) |
25 March 2011 | Statement of capital on 25 March 2011
|
25 March 2011 | Statement of capital on 25 March 2011
|
25 March 2011 | Solvency statement dated 23/03/11 (3 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
25 March 2011 | Resolutions
|
25 March 2011 | Statement by directors (4 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 26 (15 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 26 (15 pages) |
31 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 25 (17 pages) |
31 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 25 (17 pages) |
23 September 2010 | Termination of appointment of Calum Maclean as a director (1 page) |
23 September 2010 | Termination of appointment of Calum Maclean as a director (1 page) |
17 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
16 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (6 pages) |
16 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (14 pages) |
16 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (5 pages) |
16 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (6 pages) |
16 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (6 pages) |
16 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (5 pages) |
16 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (4 pages) |
16 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (4 pages) |
16 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (6 pages) |
16 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (6 pages) |
16 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (4 pages) |
16 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (4 pages) |
16 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (4 pages) |
16 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (6 pages) |
16 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (14 pages) |
16 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (4 pages) |
15 July 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 24 (7 pages) |
15 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (7 pages) |
15 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (5 pages) |
15 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (4 pages) |
15 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (4 pages) |
15 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (4 pages) |
15 July 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 17 (7 pages) |
15 July 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 17 (7 pages) |
15 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (7 pages) |
15 July 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 24 (7 pages) |
15 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (5 pages) |
15 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (4 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 23 (15 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 24 (17 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 24 (17 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 23 (15 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 21 (14 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 19 (14 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 19 (14 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 22 (14 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 21 (14 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 20 (14 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 20 (14 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 22 (14 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 16 (14 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 16 (14 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 17 (22 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 17 (22 pages) |
22 April 2010 | Appointment of Leonardus Hendrik Heemskerk as a director (2 pages) |
22 April 2010 | Termination of appointment of Thomas Crotty as a director (1 page) |
22 April 2010 | Termination of appointment of Thomas Crotty as a director (1 page) |
22 April 2010 | Appointment of Leonardus Hendrik Heemskerk as a director (2 pages) |
19 April 2010 | Statement of company's objects (2 pages) |
19 April 2010 | Statement of company's objects (2 pages) |
15 April 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (9 pages) |
15 April 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (9 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Resolutions
|
31 December 2009 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Appointment of William Bain Reid as a director (2 pages) |
20 November 2009 | Appointment of William Bain Reid as a director (2 pages) |
3 November 2009 | Director's details changed for Philip Joachim De Klerk on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Philip Joachim De Klerk on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Philip Joachim De Klerk on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Thomas Patrick Crotty on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Thomas Patrick Crotty on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Thomas Patrick Crotty on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Martin Howard Stokes on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Calum Grigor Maclean on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Martin Howard Stokes on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Calum Grigor Maclean on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Martin Howard Stokes on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Calum Grigor Maclean on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Graeme Leask on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Graeme Leask on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Graeme Leask on 1 October 2009 (2 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (27 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (27 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
23 January 2009 | Director appointed thomas patrick crotty (2 pages) |
23 January 2009 | Director appointed thomas patrick crotty (2 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
17 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
1 December 2008 | Director appointed philip joachim de klerk (1 page) |
1 December 2008 | Appointment terminated director uwe braun (1 page) |
1 December 2008 | Appointment terminated director uwe braun (1 page) |
1 December 2008 | Director appointed philip joachim de klerk (1 page) |
7 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
10 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
10 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
11 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
11 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
23 August 2007 | Particulars of mortgage/charge (10 pages) |
23 August 2007 | Particulars of mortgage/charge (10 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
14 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
14 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: compass point, 79-87, kingston road, staines middlesex TW18 1DT (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: compass point, 79-87, kingston road, staines middlesex TW18 1DT (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | Director resigned (1 page) |
1 August 2006 | Particulars of mortgage/charge (8 pages) |
1 August 2006 | Particulars of mortgage/charge (8 pages) |
22 July 2006 | Declaration of mortgage charge released/ceased (8 pages) |
22 July 2006 | Declaration of mortgage charge released/ceased (8 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 July 2006 | Memorandum and Articles of Association (20 pages) |
7 July 2006 | Memorandum and Articles of Association (20 pages) |
16 June 2006 | Company name changed innovene europe LIMITED\certificate issued on 16/06/06 (2 pages) |
16 June 2006 | Company name changed innovene europe LIMITED\certificate issued on 16/06/06 (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
31 March 2006 | Particulars of mortgage/charge (7 pages) |
31 March 2006 | Particulars of mortgage/charge (7 pages) |
30 March 2006 | Particulars of mortgage/charge (9 pages) |
30 March 2006 | Particulars of mortgage/charge (8 pages) |
30 March 2006 | Particulars of mortgage/charge (168 pages) |
30 March 2006 | Particulars of mortgage/charge (9 pages) |
30 March 2006 | Particulars of mortgage/charge (9 pages) |
30 March 2006 | Particulars of mortgage/charge (9 pages) |
30 March 2006 | Particulars of mortgage/charge (8 pages) |
30 March 2006 | Particulars of mortgage/charge (9 pages) |
30 March 2006 | Particulars of mortgage/charge (9 pages) |
30 March 2006 | Particulars of mortgage/charge (168 pages) |
30 March 2006 | Particulars of mortgage/charge (9 pages) |
30 March 2006 | Particulars of mortgage/charge (9 pages) |
22 March 2006 | Resolutions
|
22 March 2006 | Declaration of assistance for shares acquisition (17 pages) |
22 March 2006 | Declaration of assistance for shares acquisition (17 pages) |
22 March 2006 | Resolutions
|
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (1 page) |
25 January 2006 | Director resigned (1 page) |
6 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
6 January 2006 | Resolutions
|
19 December 2005 | Registered office changed on 19/12/05 from: chertsey road sunbury on thames middlesex TW16 7BP (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: chertsey road sunbury on thames middlesex TW16 7BP (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | New director appointed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | New director appointed (1 page) |
31 August 2005 | Particulars of mortgage/charge (9 pages) |
31 August 2005 | Particulars of mortgage/charge (9 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
12 August 2005 | Memorandum and Articles of Association (12 pages) |
12 August 2005 | Memorandum and Articles of Association (12 pages) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
8 June 2005 | Memorandum and Articles of Association (17 pages) |
8 June 2005 | Memorandum and Articles of Association (17 pages) |
1 June 2005 | Company name changed o & d trading LIMITED\certificate issued on 01/06/05 (2 pages) |
1 June 2005 | Company name changed o & d trading LIMITED\certificate issued on 01/06/05 (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (5 pages) |
21 February 2005 | New director appointed (5 pages) |
23 December 2004 | New director appointed (1 page) |
23 December 2004 | New director appointed (1 page) |
10 December 2004 | Incorporation (26 pages) |
10 December 2004 | Incorporation (26 pages) |