London
SW3 3TY
Secretary Name | Mrs Cordelia Pace |
---|---|
Status | Current |
Appointed | 06 December 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Secretary Name | Mrs Gemma McLucas |
---|---|
Status | Current |
Appointed | 06 December 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr David James Bucknall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | CEO |
Country of Residence | Monaco |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Richard Andrew Rose |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Leonardus Hendrik Heemskerk |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawklease 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 | 08 July 2014(same day as company formation) |
Role | Legal Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hawklease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Graeme Wallace Leask |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawklease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 08 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawklease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Dr Patrick Seumas Erwin |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Gareth Beamish |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 August 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2018) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Stephen Guy Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Gary Robert Haywood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(8 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Miss Anne Mary Tamsin Bowden |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Geir Tuft |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 January 2017(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Lynn Helen Calder |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Ronald Daniel Coyle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2017(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Andrew James Pizzey |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr David Nicholas Brooks |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Gareth Jon Anderson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 2020) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Douglas Stewart Scott |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2020(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Adrian John Coker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 January 2021) |
Role | Subsurface Director |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Michael Llewellyn |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 September 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Registered Address | Anchor House 15-19 Britten Street London SW3 3TY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
30 November 2015 | Delivered on: 16 December 2015 Persons entitled: Dea Deutsche Erdoel Ag Classification: A registered charge Outstanding |
---|
1 February 2021 | Termination of appointment of Adrian John Coker as a director on 29 January 2021 (1 page) |
---|---|
11 November 2020 | Termination of appointment of Gareth Jon Anderson as a director on 11 November 2020 (1 page) |
3 November 2020 | Appointment of Mr Michael Llewellyn as a director on 2 November 2020 (2 pages) |
3 November 2020 | Appointment of Mr Adrian John Coker as a director on 2 November 2020 (2 pages) |
22 October 2020 | Full accounts made up to 31 December 2019 (36 pages) |
11 September 2020 | Termination of appointment of David Nicholas Brooks as a director on 11 September 2020 (1 page) |
11 September 2020 | Appointment of Mr Douglas Stewart Scott as a director on 11 September 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
28 April 2020 | Director's details changed for Mr Tom Emslie Pickering on 15 August 2019 (2 pages) |
24 February 2020 | Termination of appointment of Geir Tuft as a director on 18 February 2020 (1 page) |
7 January 2020 | Director's details changed for Mr Geir Tuft on 18 January 2017 (2 pages) |
19 November 2019 | Auditor's resignation (4 pages) |
18 October 2019 | Termination of appointment of Anne Mary Tamsin Bowden as a director on 14 October 2019 (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
6 August 2019 | Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG to Anchor House 15-19 Britten Street London SW3 3TY on 6 August 2019 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
12 June 2019 | Appointment of Mr Gareth Jon Anderson as a director on 1 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of Andrew James Pizzey as a director on 1 June 2019 (1 page) |
26 February 2019 | Termination of appointment of Jonathan Frank Ginns as a director on 6 February 2019 (1 page) |
10 December 2018 | Appointment of Mr David Nicholas Brooks as a director on 6 December 2018 (2 pages) |
7 December 2018 | Termination of appointment of Lynn Helen Calder as a director on 6 December 2018 (1 page) |
7 December 2018 | Termination of appointment of Ronald Daniel Coyle as a director on 6 December 2018 (1 page) |
7 December 2018 | Appointment of Mrs Gemma Mclucas as a secretary on 6 December 2018 (2 pages) |
7 December 2018 | Appointment of Mr Andrew James Pizzey as a director on 6 December 2018 (2 pages) |
7 December 2018 | Appointment of Mrs Cordelia Pace as a secretary on 6 December 2018 (2 pages) |
7 December 2018 | Termination of appointment of Gareth Beamish as a director on 31 July 2018 (1 page) |
7 December 2018 | Termination of appointment of Yasin Stanley Ali as a secretary on 6 December 2018 (1 page) |
16 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
1 May 2018 | Appointment of Mr Ronald Daniel Coyle as a director on 1 September 2017 (2 pages) |
15 February 2018 | Change of details for Ineos Upstream Holdings Limited as a person with significant control on 23 October 2017 (2 pages) |
15 February 2018 | Notification of Ineos Upstream Holdings Limited as a person with significant control on 7 September 2017 (2 pages) |
15 February 2018 | Notification of Ineos Upstream Holdings Limited as a person with significant control on 7 September 2017 (2 pages) |
15 February 2018 | Cessation of Ineos Industries Holdings Limited as a person with significant control on 7 September 2017 (1 page) |
15 February 2018 | Cessation of Ineos Industries Holdings Limited as a person with significant control on 7 September 2017 (1 page) |
15 February 2018 | Change of details for Ineos Upstream Holdings Limited as a person with significant control on 23 October 2017 (2 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Ineos Industries Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Ineos Industries Holdings Limited as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Ineos Industries Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Termination of appointment of Gary Robert Haywood as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Gary Robert Haywood as a director on 31 March 2017 (1 page) |
21 February 2017 | Appointment of Mr Geir Tuft as a director on 10 January 2017 (2 pages) |
21 February 2017 | Appointment of Mr Geir Tuft as a director on 10 January 2017 (2 pages) |
7 February 2017 | Appointment of Lynn Helen Calder as a director on 23 January 2017 (2 pages) |
7 February 2017 | Appointment of Lynn Helen Calder as a director on 23 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr. Gareth Beamish on 27 August 2014 (2 pages) |
20 January 2017 | Director's details changed for Mr. Gareth Beamish on 27 August 2014 (2 pages) |
13 December 2016 | Director's details changed for Gary Robert Haywood on 25 November 2016 (2 pages) |
13 December 2016 | Director's details changed for Gary Robert Haywood on 25 November 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr. Tom Pickering on 25 November 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr. Tom Pickering on 25 November 2016 (2 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 May 2016 | Appointment of Anne Mary Tamsin Bowden as a director on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Patrick Seumas Erwin as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Patrick Seumas Erwin as a director on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Anne Mary Tamsin Bowden as a director on 31 May 2016 (2 pages) |
14 January 2016 | Full accounts made up to 31 December 2014 (24 pages) |
14 January 2016 | Full accounts made up to 31 December 2014 (24 pages) |
16 December 2015 | Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
16 December 2015 | Registration of charge 091217750001, created on 30 November 2015 (29 pages) |
16 December 2015 | Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
16 December 2015 | Registration of charge 091217750001, created on 30 November 2015 (29 pages) |
26 November 2015 | Appointment of Mr Jonathan Frank Ginns as a director on 12 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Jonathan Frank Ginns as a director on 12 November 2015 (2 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
12 May 2015 | Termination of appointment of Stephen Guy Bennett as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Stephen Guy Bennett as a director on 30 April 2015 (1 page) |
12 May 2015 | Appointment of Gary Robert Haywood as a director on 12 March 2015 (2 pages) |
12 May 2015 | Appointment of Gary Robert Haywood as a director on 12 March 2015 (2 pages) |
6 January 2015 | Appointment of Stephen Guy Bennett as a director on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Stephen Guy Bennett as a director on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Stephen Guy Bennett as a director on 5 January 2015 (2 pages) |
6 October 2014 | Registered office address changed from Hawklease Chapel Lane Lyndhurst Hampshire SO43 7FG United Kingdom to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Hawklease Chapel Lane Lyndhurst Hampshire SO43 7FG United Kingdom to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Hawklease Chapel Lane Lyndhurst Hampshire SO43 7FG United Kingdom to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 6 October 2014 (1 page) |
8 September 2014 | Termination of appointment of Leonardus Hendrik Heemskerk as a director on 1 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Jonathan Frank Ginns as a director on 1 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Leonardus Hendrik Heemskerk as a director on 1 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Graeme Wallace Leask as a director on 1 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Jonathan Frank Ginns as a director on 1 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Jonathan Frank Ginns as a director on 1 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Graeme Wallace Leask as a director on 1 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Graeme Wallace Leask as a director on 1 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Leonardus Hendrik Heemskerk as a director on 1 September 2014 (1 page) |
29 August 2014 | Appointment of Gareth Beamish as a director on 26 August 2014 (2 pages) |
29 August 2014 | Appointment of Gareth Beamish as a director on 26 August 2014 (2 pages) |
29 August 2014 | Appointment of Tom Pickering as a director on 26 August 2014 (2 pages) |
29 August 2014 | Appointment of Tom Pickering as a director on 26 August 2014 (2 pages) |
29 August 2014 | Appointment of Dr Patrick Seumas Erwin as a director on 26 August 2014 (2 pages) |
29 August 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
29 August 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
29 August 2014 | Appointment of Dr Patrick Seumas Erwin as a director on 26 August 2014 (2 pages) |
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|