Chelsea
London
SW3 3TY
Director Name | Mr John Allan Nicolson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(2 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Anchor House 15-19 Britten Street Chelsea London SW3 3TY |
Secretary Name | Miss Hayley Martin |
---|---|
Status | Current |
Appointed | 14 April 2023(8 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Anchor House 15-19 Britten Street Chelsea London SW3 3TY |
Director Name | Mr Anthony White |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprises House South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Secretary Name | Mr David John Wright Rey |
---|---|
Status | Resigned |
Appointed | 26 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Enterprises House South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Mr Ian McLagan Fyfe |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprises House South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Secretary Name | Paul Maddison |
---|---|
Status | Resigned |
Appointed | 31 March 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 14 April 2023) |
Role | Company Director |
Correspondence Address | 25 Heatherways Formby Liverpool L37 7HL |
Director Name | Mr Alex Hogan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2020(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street Chelsea London SW3 3TY |
Website | www.ineosenterprises.co.uk |
---|
Registered Address | Anchor House 15-19 Britten Street Chelsea 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 |
1 at £1 | Ineos Ag 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
7 July 2023 | Delivered on: 7 July 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 November 2022 | Delivered on: 29 November 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
30 August 2019 | Delivered on: 3 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 August 2019 | Delivered on: 3 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 August 2019 | Delivered on: 2 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 April 2018 | Delivered on: 24 April 2018 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
12 April 2018 | Delivered on: 24 April 2018 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
12 April 2018 | Delivered on: 24 April 2018 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
7 July 2023 | Delivered on: 7 July 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Intellectual property includes all patents and patent applications, trade and service marks and trade and service mark applications (and all goodwill associated with any such registrations and applications), all brand and trade names, all copyrights and rights in the nature of copyright, all design rights, all registered designs and applications for registered designs, all inventions, all trade secrets, all know-how and all other intellectual property rights in england and wales. For more detail of the intellectual property please refer to the attached instrument. Outstanding |
9 April 2018 | Delivered on: 17 April 2018 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
27 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Registration of charge 093288370012, created on 19 October 2023 (14 pages) |
23 October 2023 | Registration of charge 093288370011, created on 19 October 2023 (88 pages) |
7 July 2023 | Registration of charge 093288370010, created on 7 July 2023 (89 pages) |
7 July 2023 | Registration of charge 093288370009, created on 7 July 2023 (13 pages) |
6 June 2023 | Change of details for Mr James Arthur Ratcliffe as a person with significant control on 22 May 2023 (2 pages) |
10 May 2023 | Group of companies' accounts made up to 31 December 2022 (97 pages) |
18 April 2023 | Appointment of Miss Hayley Martin as a secretary on 14 April 2023 (2 pages) |
18 April 2023 | Termination of appointment of Paul Maddison as a secretary on 14 April 2023 (1 page) |
29 November 2022 | Registration of charge 093288370008, created on 28 November 2022 (12 pages) |
28 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
25 October 2022 | Termination of appointment of Alex Hogan as a director on 25 October 2022 (1 page) |
13 October 2022 | Change of details for Mr James Arthur Ratcliffe as a person with significant control on 31 March 2022 (2 pages) |
30 June 2022 | Director's details changed for Mr Andrew Brown on 28 February 2022 (2 pages) |
10 May 2022 | Group of companies' accounts made up to 31 December 2021 (98 pages) |
28 February 2022 | Registered office address changed from Unit 14 Evenwood Close Runcorn WA7 1LZ United Kingdom to Anchor House 15-19 Britten Street Chelsea London SW33TY on 28 February 2022 (1 page) |
26 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
29 April 2021 | Group of companies' accounts made up to 31 December 2020 (104 pages) |
30 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
17 August 2020 | Group of companies' accounts made up to 31 December 2019 (118 pages) |
4 June 2020 | Appointment of Mr Alex Hogan as a director on 3 June 2020 (2 pages) |
4 June 2020 | Termination of appointment of Anthony White as a director on 3 June 2020 (1 page) |
31 March 2020 | Appointment of Paul Maddison as a secretary on 31 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of David John Wright Rey as a secretary on 31 March 2020 (1 page) |
27 March 2020 | Registered office address changed from Enterprises House South Parade PO Box 9 Runcorn Cheshire WA7 4JE to Unit 14 Evenwood Close Runcorn WA7 1LZ on 27 March 2020 (1 page) |
10 March 2020 | Satisfaction of charge 093288370003 in full (4 pages) |
10 March 2020 | Satisfaction of charge 093288370004 in full (4 pages) |
10 March 2020 | Satisfaction of charge 093288370002 in full (4 pages) |
29 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
19 November 2019 | Auditor's resignation (3 pages) |
5 September 2019 | Satisfaction of charge 093288370001 in full (4 pages) |
3 September 2019 | Registration of charge 093288370006, created on 30 August 2019 (17 pages) |
3 September 2019 | Registration of charge 093288370007, created on 30 August 2019 (16 pages) |
2 September 2019 | Registration of charge 093288370005, created on 30 August 2019 (78 pages) |
10 July 2019 | Group of companies' accounts made up to 31 December 2018 (93 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
3 July 2018 | Group of companies' accounts made up to 31 December 2017 (76 pages) |
15 May 2018 | Second filing of Confirmation Statement dated 26/11/2016 (7 pages) |
24 April 2018 | Registration of charge 093288370003, created on 12 April 2018 (20 pages) |
24 April 2018 | Registration of charge 093288370004, created on 12 April 2018 (19 pages) |
24 April 2018 | Registration of charge 093288370002, created on 12 April 2018 (29 pages) |
17 April 2018 | Registration of charge 093288370001, created on 9 April 2018 (64 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
4 August 2017 | Group of companies' accounts made up to 31 December 2016 (75 pages) |
4 August 2017 | Group of companies' accounts made up to 31 December 2016 (75 pages) |
15 December 2016 | Termination of appointment of Ian Mclagan Fyfe as a director on 15 December 2016 (1 page) |
15 December 2016 | Appointment of John Allan Nicolson as a director on 15 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Ian Mclagan Fyfe as a director on 15 December 2016 (1 page) |
15 December 2016 | Appointment of John Allan Nicolson as a director on 15 December 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates
|
5 October 2016 | Group of companies' accounts made up to 31 December 2015 (67 pages) |
5 October 2016 | Group of companies' accounts made up to 31 December 2015 (67 pages) |
12 September 2016 | Director's details changed for Mr. Andrew Brown on 15 June 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr. Andrew Brown on 15 June 2016 (2 pages) |
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 August 2015 | Appointment of Ian Mclagan Fyfe as a director on 24 August 2015 (2 pages) |
25 August 2015 | Appointment of Ian Mclagan Fyfe as a director on 24 August 2015 (2 pages) |
9 March 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
9 March 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
26 November 2014 | Incorporation Statement of capital on 2014-11-26
|
26 November 2014 | Incorporation Statement of capital on 2014-11-26
|