Company NameIneos E&P Services (UK) Limited
Company StatusDissolved
Company Number07227427
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)
Dissolution Date29 August 2023 (8 months ago)
Previous NamesDong E&P Shetland Islands (UK) Limited and Dong E&P Services (UK) Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameMrs Cordelia Pace
StatusClosed
Appointed15 November 2018(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 29 August 2023)
RoleCompany Director
Correspondence AddressAnchor House 15- 19 Britten Street
London
SW3 3TY
Secretary NameMrs Gemma McLucas
StatusClosed
Appointed15 November 2018(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 29 August 2023)
RoleCompany Director
Correspondence AddressAnchor House 15- 19 Britten Street
London
SW3 3TY
Director NameMr David James Bucknall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2021(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 29 August 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15- 19 Britten Street
London
SW3 3TY
Director NameMr Richard Andrew Rose
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2022(12 years, 5 months after company formation)
Appointment Duration11 months (closed 29 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAnchor House 15- 19 Britten Street
London
SW3 3TY
Director NameSoeren Gath Hansen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleExecutive Vice President
Country of ResidenceDenmark
Correspondence AddressCity Point 33rd Floor
One Ropemaker Street
London
EC2Y 9UE
Director NameMr Brent Cheshire
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleUk Country Chairman
Country of ResidenceEngland
Correspondence AddressDong Energy 5 Howick Place
London
SW1P 1WG
Director NameJan Terje Edvardsen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleSenior Vice President
Country of ResidenceDenmark
Correspondence Address20 Fenchurch Street 24th Floor
London
EC3M 3BY
Director NameCharlotte Strand
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressCity Point 33rd Floor
One Ropemaker Street
London
EC2Y 9UE
Director NameMr Sebastian Koks Andreassen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed07 November 2012(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 March 2018)
RoleVice President
Country of ResidenceDenmark
Correspondence AddressDong Energy, 1 Nesa Alle
Gentofte
Dk 2820
Director NameMr David Bruce Cook
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2015(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2017)
RoleExecutive Vice President
Country of ResidenceDenmark
Correspondence AddressDong Energy, 1 Nesa Alle
Gentofte
Dk 2820
Director NameMr Flemming Horn Nielsen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed01 March 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2017)
RoleSenior Vice President
Country of ResidenceDenmark
Correspondence AddressDong Energy, 1 Nesa Alle
Gentofte
Dk 2820
Director NameMr Matthew Reginald Wright
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(7 years, 1 month after company formation)
Appointment Duration4 months (resigned 29 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameRoger Bell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAnchor House 15- 19 Britten Street
London
SW3 3TY
Director NameMr Andrew James Pizzey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr David Nicholas Brooks
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Gareth Jon Anderson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2020)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressAnchor House 15- 19 Britten Street
London
SW3 3TY
Director NameMr Douglas Stewart Scott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2021)
RoleDrilling And Decommissioning Director
Country of ResidenceEngland
Correspondence AddressAnchor House 15- 19 Britten Street
London
SW3 3TY
Director NameMr Michael Llewellyn
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAnchor House 15- 19 Britten Street
London
SW3 3TY

Contact

Telephone01670 522580
Telephone regionMorpeth

Location

Registered AddressAnchor House
15- 19 Britten Street
London
SW3 3TY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8m at £1Dong E & P A/s
100.00%
Ordinary

Financials

Year2014
Turnover£13,292,000
Gross Profit-£13,000
Net Worth£1,776,000
Cash£33,000
Current Liabilities£2,659,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 January 2018Delivered on: 31 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, 8 Canada Square, Canary Wharf, London, E14 5HQ, United Kingdom as Security Agent (as Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
28 September 2017Delivered on: 3 October 2017
Persons entitled: Danske Bank a/S

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

11 November 2020Termination of appointment of Gareth Jon Anderson as a director on 11 November 2020 (1 page)
3 November 2020Appointment of Mr Michael Llewellyn as a director on 2 November 2020 (2 pages)
14 September 2020Termination of appointment of David Nicholas Brooks as a director on 11 September 2020 (1 page)
17 August 2020Full accounts made up to 31 December 2019 (26 pages)
31 July 2020Appointment of Mr Douglas Stewart Scott as a director on 30 July 2020 (2 pages)
31 July 2020Termination of appointment of Roger Bell as a director on 30 July 2020 (1 page)
1 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
19 November 2019Auditor's resignation (4 pages)
29 August 2019Full accounts made up to 31 December 2018 (25 pages)
12 June 2019Termination of appointment of Andrew James Pizzey as a director on 1 June 2019 (1 page)
12 June 2019Appointment of Mr Gareth Jon Anderson as a director on 1 June 2019 (2 pages)
3 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
22 November 2018Registered office address changed from 20 Fenchurch Street 24th Floor London EC3M 3BY England to Anchor House 15- 19 Britten Street London SW3 3TY on 22 November 2018 (1 page)
20 November 2018Appointment of Mrs Gemma Mclucas as a secretary on 15 November 2018 (2 pages)
20 November 2018Appointment of Mrs Cordelia Pace as a secretary on 15 November 2018 (2 pages)
3 August 2018Satisfaction of charge 072274270001 in full (4 pages)
23 July 2018Full accounts made up to 31 December 2017 (18 pages)
20 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
23 March 2018Appointment of Mr Andrew James Pizzey as a director on 23 March 2018 (2 pages)
23 March 2018Termination of appointment of Sebastian Koks Andreassen as a director on 23 March 2018 (1 page)
23 March 2018Appointment of Mr David Nicholas Brooks as a director on 23 March 2018 (2 pages)
31 January 2018Registration of charge 072274270002, created on 25 January 2018 (63 pages)
21 November 2017Notification of Ineos Uk E&P Holdings Limited as a person with significant control on 29 September 2017 (2 pages)
21 November 2017Cessation of Dong Energy a/S as a person with significant control on 29 September 2017 (1 page)
21 November 2017Notification of Ineos Uk E&P Holdings Limited as a person with significant control on 29 September 2017 (2 pages)
21 November 2017Cessation of Dong Energy a/S as a person with significant control on 29 September 2017 (1 page)
17 October 2017Termination of appointment of David Bruce Cook as a director on 29 September 2017 (2 pages)
17 October 2017Termination of appointment of David Bruce Cook as a director on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Flemming Horn Nielsen as a director on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Flemming Horn Nielsen as a director on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Matthew Reginald Wright as a director on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Matthew Reginald Wright as a director on 29 September 2017 (2 pages)
16 October 2017Appointment of Roger Bell as a director on 29 September 2017 (3 pages)
16 October 2017Appointment of Roger Bell as a director on 29 September 2017 (3 pages)
12 October 2017Change of name notice (2 pages)
12 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
12 October 2017Change of name notice (2 pages)
12 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
3 October 2017Registration of charge 072274270001, created on 28 September 2017 (21 pages)
3 October 2017Registration of charge 072274270001, created on 28 September 2017 (21 pages)
5 July 2017Full accounts made up to 31 December 2016 (17 pages)
5 July 2017Full accounts made up to 31 December 2016 (17 pages)
6 June 2017Appointment of Mr Matthew Reginald Wright as a director on 1 June 2017 (2 pages)
6 June 2017Appointment of Mr Matthew Reginald Wright as a director on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of Brent Cheshire as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Brent Cheshire as a director on 1 June 2017 (1 page)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
6 May 2016Director's details changed for Mr. Sebastian Koks Andreassen on 1 May 2015 (2 pages)
6 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,750,001
(6 pages)
6 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,750,001
(6 pages)
6 May 2016Director's details changed for Mr. Sebastian Koks Andreassen on 1 May 2015 (2 pages)
5 April 2016Full accounts made up to 31 December 2015 (20 pages)
5 April 2016Full accounts made up to 31 December 2015 (20 pages)
2 March 2016Termination of appointment of Jan Terje Edvardsen as a director on 1 January 2016 (1 page)
2 March 2016Appointment of Mr. Flemming Horn Nielsen as a director on 1 March 2016 (2 pages)
2 March 2016Termination of appointment of Jan Terje Edvardsen as a director on 1 January 2016 (1 page)
2 March 2016Appointment of Mr. Flemming Horn Nielsen as a director on 1 March 2016 (2 pages)
8 February 2016Registered office address changed from City Point 33rd Floor One Ropemaker Street London EC2Y 9UE to 20 Fenchurch Street 24th Floor London EC3M 3BY on 8 February 2016 (1 page)
8 February 2016Registered office address changed from City Point 33rd Floor One Ropemaker Street London EC2Y 9UE to 20 Fenchurch Street 24th Floor London EC3M 3BY on 8 February 2016 (1 page)
19 November 2015Director's details changed for Mr Brent Cheshire on 12 October 2015 (2 pages)
19 November 2015Director's details changed for Mr Brent Cheshire on 12 October 2015 (2 pages)
18 November 2015Director's details changed for Mr Brent Cheshire on 12 October 2015 (2 pages)
18 November 2015Director's details changed for Mr Brent Cheshire on 12 October 2015 (2 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,750,001
(6 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,750,001
(6 pages)
15 April 2015Full accounts made up to 31 December 2014 (15 pages)
15 April 2015Full accounts made up to 31 December 2014 (15 pages)
13 March 2015Termination of appointment of Soeren Gath Hansen as a director on 9 March 2015 (1 page)
13 March 2015Appointment of Mr. David Bruce Cook as a director on 9 March 2015 (2 pages)
13 March 2015Appointment of Mr. David Bruce Cook as a director on 9 March 2015 (2 pages)
13 March 2015Termination of appointment of Soeren Gath Hansen as a director on 9 March 2015 (1 page)
13 March 2015Termination of appointment of Soeren Gath Hansen as a director on 9 March 2015 (1 page)
13 March 2015Appointment of Mr. David Bruce Cook as a director on 9 March 2015 (2 pages)
5 May 2014Director's details changed for Jan Terje Edvardsen on 30 April 2014 (2 pages)
5 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1,750,001
(5 pages)
5 May 2014Director's details changed for Mr Brent Cheshire on 30 April 2014 (2 pages)
5 May 2014Director's details changed for Soeren Gath Hansen on 30 April 2014 (2 pages)
5 May 2014Director's details changed for Soeren Gath Hansen on 30 April 2014 (2 pages)
5 May 2014Director's details changed for Jan Terje Edvardsen on 30 April 2014 (2 pages)
5 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1,750,001
(5 pages)
5 May 2014Director's details changed for Mr Brent Cheshire on 30 April 2014 (2 pages)
11 April 2014Full accounts made up to 31 December 2013 (12 pages)
11 April 2014Full accounts made up to 31 December 2013 (12 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
3 April 2013Full accounts made up to 31 December 2012 (12 pages)
3 April 2013Full accounts made up to 31 December 2012 (12 pages)
23 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 1,750,001.00
(4 pages)
23 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 1,750,001.00
(4 pages)
23 January 2013Resolutions
  • RES13 ‐ Empowered to allot shares 07/01/2013
(2 pages)
23 January 2013Resolutions
  • RES13 ‐ Empowered to allot shares 07/01/2013
(2 pages)
23 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 1,750,001.00
(4 pages)
16 November 2012Appointment of Mr. Sebastian Koks Andreassen as a director (2 pages)
16 November 2012Appointment of Mr. Sebastian Koks Andreassen as a director (2 pages)
16 November 2012Termination of appointment of Charlotte Strand as a director (1 page)
16 November 2012Termination of appointment of Charlotte Strand as a director (1 page)
14 June 2012Company name changed dong e&p shetland islands (uk) LIMITED\certificate issued on 14/06/12
  • CONNOT ‐
(3 pages)
14 June 2012Company name changed dong e&p shetland islands (uk) LIMITED\certificate issued on 14/06/12
  • CONNOT ‐
(3 pages)
8 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
5 March 2012Full accounts made up to 31 December 2011 (12 pages)
5 March 2012Full accounts made up to 31 December 2011 (12 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Soeren Gath Hansen on 19 April 2011 (2 pages)
6 May 2011Director's details changed for Mr Brent Cheshire on 19 April 2011 (2 pages)
6 May 2011Director's details changed for Mr Brent Cheshire on 19 April 2011 (2 pages)
6 May 2011Director's details changed for Charlotte Strand on 19 April 2011 (2 pages)
6 May 2011Director's details changed for Jan Terje Edvardsen on 19 April 2011 (2 pages)
6 May 2011Director's details changed for Jan Terje Edvardsen on 19 April 2011 (2 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Charlotte Strand on 19 April 2011 (2 pages)
6 May 2011Director's details changed for Soeren Gath Hansen on 19 April 2011 (2 pages)
14 March 2011Full accounts made up to 31 December 2010 (12 pages)
14 March 2011Full accounts made up to 31 December 2010 (12 pages)
20 July 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
20 July 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
6 July 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 4,001
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 4,001
(4 pages)
18 June 2010Resolutions
  • RES13 ‐ Company business 19/05/2010
(3 pages)
18 June 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 4,001.00
(4 pages)
18 June 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 4,001.00
(4 pages)
18 June 2010Resolutions
  • RES13 ‐ Company business 19/05/2010
(3 pages)
10 May 2010Appointment of Brent Cheshire as a director (2 pages)
10 May 2010Appointment of Brent Cheshire as a director (2 pages)
19 April 2010Incorporation (49 pages)
19 April 2010Incorporation (49 pages)